Company NameVilliers Furniture Limited
DirectorTimothy Stewart Villiers
Company StatusActive
Company Number04444825
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Previous NameVilliers Properties Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameTimothy Stewart Villiers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2003(7 months, 3 weeks after company formation)
Appointment Duration21 years, 3 months
RoleFurniture Makers
Country of ResidenceEngland
Correspondence AddressMaypole House Upper Green
Wimbish
Saffren Walden
Cambridgeshire
CB10 2XQ
Director NameMr Harry Hyde Villiers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(7 months, 3 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 06 May 2021)
RoleFurniture Manufacturer
Country of ResidenceEngland
Correspondence AddressProspectus
Moules Lane
Hadstock
Essex
CB1 6PD
Director NameMr Hugo James Villiers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(7 months, 3 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 06 May 2021)
RoleFurniture Makers
Country of ResidenceUnited Kingdom
Correspondence AddressHills Cottage
Carmen Street
Great Chesterford
Essex
CB10 1NR
Secretary NameMr Harry Hyde Villiers
NationalityBritish
StatusResigned
Appointed10 January 2003(7 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 22 May 2012)
RoleFurniture Manufacturer
Country of ResidenceEngland
Correspondence AddressProspectus
Moules Lane
Hadstock
Essex
CB1 6PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.villiers.co.uk
Email address[email protected]
Telephone01799 516680
Telephone regionSaffron Walden

Location

Registered AddressHatfield Park Farm
Bishops Stortford
Hertfordshire
CM22 6NG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Broad Oak
WardBroad Oak & the Hallingburys

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

27 April 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
18 April 2023Registered office address changed from The Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL England to Hatfield Park Farm Bishops Stortford Hertfordshire CM22 6NG on 18 April 2023 (1 page)
13 April 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
23 August 2022Previous accounting period extended from 31 March 2022 to 31 July 2022 (1 page)
24 March 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 June 2021Director's details changed for Timothy Stewart Villiers on 1 June 2021 (2 pages)
1 June 2021Director's details changed for Timothy Stewart Villiers on 1 June 2021 (2 pages)
24 May 2021Confirmation statement made on 22 May 2021 with updates (5 pages)
24 May 2021Registered office address changed from Bowsers Lane Little Walden Saffron Walden Essex CB10 1XQ to The Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL on 24 May 2021 (1 page)
6 May 2021Termination of appointment of Hugo James Villiers as a director on 6 May 2021 (1 page)
6 May 2021Termination of appointment of Harry Hyde Villiers as a director on 6 May 2021 (1 page)
4 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-30
(3 pages)
30 April 2021Notification of Timothy Stewart Villiers as a person with significant control on 28 April 2021 (2 pages)
30 April 2021Cessation of Harry Hyde Villiers as a person with significant control on 28 April 2021 (1 page)
15 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
29 July 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
11 June 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
11 June 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
2 July 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 July 2017Notification of Harry Hyde Villiers as a person with significant control on 30 June 2016 (2 pages)
20 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
20 July 2017Notification of Harry Hyde Villiers as a person with significant control on 30 June 2016 (2 pages)
20 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
20 July 2017Notification of Harry Hyde Villiers as a person with significant control on 20 July 2017 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
19 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 August 2012Termination of appointment of Harry Villiers as a secretary (1 page)
20 August 2012Termination of appointment of Harry Villiers as a secretary (1 page)
10 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
1 June 2012Registered office address changed from the Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL on 1 June 2012 (1 page)
1 June 2012Registered office address changed from the Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL on 1 June 2012 (1 page)
1 June 2012Registered office address changed from the Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL on 1 June 2012 (1 page)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 June 2009Return made up to 22/05/09; full list of members (4 pages)
16 June 2009Return made up to 22/05/09; full list of members (4 pages)
16 June 2009Director and secretary's change of particulars / harry villiers / 22/05/2009 (1 page)
16 June 2009Director and secretary's change of particulars / harry villiers / 22/05/2009 (1 page)
14 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 June 2008Return made up to 22/05/08; full list of members (4 pages)
9 June 2008Return made up to 22/05/08; full list of members (4 pages)
15 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 June 2007Return made up to 22/05/07; full list of members (3 pages)
5 June 2007Return made up to 22/05/07; full list of members (3 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 November 2006Registered office changed on 16/11/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
16 November 2006Registered office changed on 16/11/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
20 June 2006Return made up to 22/05/06; full list of members (3 pages)
20 June 2006Return made up to 22/05/06; full list of members (3 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 May 2005Return made up to 22/05/05; full list of members (3 pages)
26 May 2005Return made up to 22/05/05; full list of members (3 pages)
21 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 June 2004Return made up to 22/05/04; full list of members (7 pages)
15 June 2004Return made up to 22/05/04; full list of members (7 pages)
19 May 2003Return made up to 22/05/03; full list of members (7 pages)
19 May 2003Return made up to 22/05/03; full list of members (7 pages)
8 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 March 2003Registered office changed on 17/03/03 from: carlton baker clarke LTD greenwood house new london road chlemsford essex CM2 0PP (1 page)
17 March 2003Registered office changed on 17/03/03 from: carlton baker clarke LTD greenwood house new london road chlemsford essex CM2 0PP (1 page)
21 February 2003Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2003Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed;new director appointed (2 pages)
8 February 2003New secretary appointed;new director appointed (2 pages)
8 February 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
27 January 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
27 January 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
22 May 2002Incorporation (9 pages)
22 May 2002Incorporation (9 pages)