Company NameFuture Trading Limited
DirectorsColin Jeffrey Harvey and Simon David Tristram
Company StatusActive
Company Number02545045
CategoryPrivate Limited Company
Incorporation Date2 October 1990(33 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Colin Jeffrey Harvey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1992(2 years after company formation)
Appointment Duration31 years, 6 months
RoleDirector/Manager
Country of ResidenceEngland
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameMr Simon David Tristram
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1995(5 years, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleKitchen Designer
Correspondence AddressOthona
Waterside, Bradwell On Sea
Southminster
Essex
CM0 7QT
Secretary NameMr Colin Jeffrey Harvey
StatusCurrent
Appointed13 April 2016(25 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Secretary NameMr Simon David Tristram
NationalityBritish
StatusResigned
Appointed02 October 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 1995)
RoleCompany Director
Correspondence AddressMarsden
Sweyne Close
Rayleigh
Essex
SS6 9DJ
Secretary NameLee Usselman
NationalityBritish
StatusResigned
Appointed22 November 1995(5 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 03 July 2006)
RoleCompany Director
Correspondence Address65 Harvest Road
Canvey Island
Essex
SS8 9RP
Director NameShelley Ann Harvey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(6 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 13 April 2016)
RoleDesign Consultant
Correspondence AddressWarren Lodge
52 Warren Road
Leigh On Sea
Essex
SS9 3TS
Secretary NameShelley Ann Harvey
NationalityBritish
StatusResigned
Appointed03 July 2006(15 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 April 2016)
RoleDesign Consultant
Correspondence AddressWarren Lodge
52 Warren Road
Leigh On Sea
Essex
SS9 3TS

Contact

Websitemanor-design.co.uk

Location

Registered AddressRutland House
90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

79 at £1Mr Colin Jeffrey Harvey
7.18%
Ordinary A
750 at £1Shelley Ann Harvey
68.18%
Ordinary B
250 at £1Donna Jane Tristram
22.73%
Ordinary B
21 at £1Mr Simon David Tristram
1.91%
Ordinary C

Financials

Year2014
Net Worth£20,648
Cash£400
Current Liabilities£296,040

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 3 weeks from now)

Charges

28 May 2020Delivered on: 9 June 2020
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Outstanding
25 August 1995Delivered on: 15 September 1995
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as manor house cranes farm road basildon essex.t/no.ex 293129 together with a floating charge over all unattached plant/machinery and other chattels.
Outstanding
25 August 1995Delivered on: 15 September 1995
Satisfied on: 13 October 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 October 2023Confirmation statement made on 2 October 2023 with updates (5 pages)
29 June 2023Unaudited abridged accounts made up to 31 October 2022 (11 pages)
13 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
23 May 2022Unaudited abridged accounts made up to 31 October 2021 (11 pages)
20 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
2 February 2021Director's details changed for Mr Colin Jeffrey Harvey on 30 October 2020 (2 pages)
2 February 2021Change of details for Mr Colin Jeffrey Harvey as a person with significant control on 30 October 2020 (2 pages)
26 January 2021Unaudited abridged accounts made up to 31 October 2020 (11 pages)
13 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
9 June 2020Registration of charge 025450450003, created on 28 May 2020 (29 pages)
6 February 2020Unaudited abridged accounts made up to 31 October 2019 (11 pages)
18 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
19 March 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
16 October 2018Director's details changed for Mr Colin Jeffrey Harvey on 21 September 2018 (2 pages)
16 October 2018Change of details for Mr Colin Jeffrey Harvey as a person with significant control on 21 September 2018 (2 pages)
16 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
2 March 2018Unaudited abridged accounts made up to 31 October 2017 (11 pages)
12 December 2017Director's details changed for Mr Colin Jeffrey Harvey on 23 November 2017 (2 pages)
12 December 2017Change of details for Mr Colin Jeffrey Harvey as a person with significant control on 23 November 2017 (2 pages)
12 December 2017Secretary's details changed for Mr Colin Jeffrey Harvey on 23 November 2017 (1 page)
12 December 2017Change of details for Mr Colin Jeffrey Harvey as a person with significant control on 23 November 2017 (2 pages)
12 December 2017Secretary's details changed for Mr Colin Jeffrey Harvey on 23 November 2017 (1 page)
12 December 2017Director's details changed for Mr Colin Jeffrey Harvey on 23 November 2017 (2 pages)
9 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
20 April 2016Termination of appointment of Shelley Ann Harvey as a director on 13 April 2016 (1 page)
20 April 2016Termination of appointment of Shelley Ann Harvey as a director on 13 April 2016 (1 page)
13 April 2016Appointment of Mr Colin Jeffrey Harvey as a secretary on 13 April 2016 (2 pages)
13 April 2016Termination of appointment of Shelley Ann Harvey as a secretary on 13 April 2016 (1 page)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 April 2016Appointment of Mr Colin Jeffrey Harvey as a secretary on 13 April 2016 (2 pages)
13 April 2016Termination of appointment of Shelley Ann Harvey as a secretary on 13 April 2016 (1 page)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,100
(7 pages)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,100
(7 pages)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,100
(7 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,100
(7 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,100
(7 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,100
(7 pages)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,100
(7 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,100
(7 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,100
(7 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
9 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
2 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 November 2008Return made up to 02/10/08; full list of members (5 pages)
3 November 2008Return made up to 02/10/08; full list of members (5 pages)
15 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 October 2007Location of register of members (non legible) (1 page)
9 October 2007Return made up to 02/10/07; full list of members (4 pages)
9 October 2007Return made up to 02/10/07; full list of members (4 pages)
9 October 2007Location of register of members (non legible) (1 page)
2 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 October 2006Return made up to 02/10/06; full list of members (8 pages)
27 October 2006Return made up to 02/10/06; full list of members (8 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006New secretary appointed (2 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
18 October 2005Return made up to 02/10/05; full list of members (8 pages)
18 October 2005Return made up to 02/10/05; full list of members (8 pages)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 October 2004Return made up to 02/10/04; full list of members (8 pages)
14 October 2004Return made up to 02/10/04; full list of members (8 pages)
17 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
17 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
9 October 2003Return made up to 02/10/03; full list of members (8 pages)
9 October 2003Return made up to 02/10/03; full list of members (8 pages)
21 February 2003Accounts for a small company made up to 31 October 2002 (7 pages)
21 February 2003Accounts for a small company made up to 31 October 2002 (7 pages)
30 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
8 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
16 October 2001Return made up to 02/10/01; full list of members (8 pages)
16 October 2001Registered office changed on 16/10/01 from: 13 david mews porter street london W1U 6EQ (1 page)
16 October 2001Return made up to 02/10/01; full list of members (8 pages)
16 October 2001Registered office changed on 16/10/01 from: 13 david mews porter street london W1U 6EQ (1 page)
13 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Accounts for a small company made up to 31 October 2000 (8 pages)
31 January 2001Accounts for a small company made up to 31 October 2000 (8 pages)
11 October 2000Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(8 pages)
11 October 2000Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(8 pages)
8 March 2000Accounts for a small company made up to 31 October 1999 (9 pages)
8 March 2000Accounts for a small company made up to 31 October 1999 (9 pages)
12 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
15 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 October 1998Return made up to 02/10/98; change of members (6 pages)
6 October 1998Return made up to 02/10/98; change of members (6 pages)
24 February 1998Accounts for a small company made up to 31 October 1997 (9 pages)
24 February 1998Accounts for a small company made up to 31 October 1997 (9 pages)
9 October 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
26 March 1997Accounts for a small company made up to 31 October 1996 (9 pages)
26 March 1997Accounts for a small company made up to 31 October 1996 (9 pages)
9 October 1996Return made up to 02/10/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1996Return made up to 02/10/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1996Ad 07/03/96--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
20 March 1996Ad 07/03/96--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
26 February 1996Accounts for a small company made up to 31 October 1995 (9 pages)
26 February 1996Accounts for a small company made up to 31 October 1995 (9 pages)
13 December 1995£ nc 100/10000 05/12/95 (1 page)
13 December 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
13 December 1995£ nc 100/10000 05/12/95 (1 page)
13 December 1995Memorandum and Articles of Association (20 pages)
13 December 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
13 December 1995Memorandum and Articles of Association (20 pages)
12 December 1995New secretary appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New secretary appointed (2 pages)
12 December 1995Secretary resigned (2 pages)
12 December 1995Secretary resigned (2 pages)
12 December 1995New director appointed (2 pages)
22 November 1995Return made up to 02/10/95; no change of members (4 pages)
22 November 1995Return made up to 02/10/95; no change of members (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
13 July 1995Registered office changed on 13/07/95 from: manor house, heron court cranes farm road basildon essex (1 page)
13 July 1995Registered office changed on 13/07/95 from: manor house, heron court cranes farm road basildon essex (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)