ANDREW PAUL FURNITURE LTD

Register to unlock more data on OkredoRegister

ANDREW PAUL FURNITURE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07129804

Incorporation date

19/01/2010

Size

Medium

Contacts

Registered address

Registered address

Lawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2010)
dot icon05/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/07/2025
Resolutions
dot icon21/07/2025
Appointment of a voluntary liquidator
dot icon21/07/2025
Registered office address changed from 49 High Street Hucknall Nottingham NG15 7AW England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-07-21
dot icon21/07/2025
Statement of affairs
dot icon14/07/2025
Part of the property or undertaking has been released from charge 071298040003
dot icon09/07/2025
Registration of charge 071298040003, created on 2025-07-09
dot icon20/03/2025
Auditor's resignation
dot icon31/01/2025
Accounts for a medium company made up to 2024-04-30
dot icon31/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon02/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon31/01/2024
Full accounts made up to 2023-04-30
dot icon26/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon01/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon18/08/2022
Registration of charge 071298040002, created on 2022-08-04
dot icon02/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon02/02/2022
Notification of a person with significant control statement
dot icon02/02/2022
Cessation of Andrew William Cooke as a person with significant control on 2021-01-20
dot icon16/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon25/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/02/2020
Director's details changed for Mr Paul John Bradbery on 2020-02-15
dot icon20/02/2020
Director's details changed for Mr Andrew William Cooke on 2020-02-15
dot icon20/02/2020
Change of details for Mr Andrew William Cooke as a person with significant control on 2020-02-15
dot icon20/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/07/2019
Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW to 49 High Street Hucknall Nottingham NG15 7AW on 2019-07-11
dot icon21/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon21/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/03/2017
Confirmation statement made on 2017-01-19 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon02/03/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/01/2016
Registration of charge 071298040001, created on 2016-01-25
dot icon02/03/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/03/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/03/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/03/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/02/2011
Current accounting period extended from 2011-01-31 to 2011-04-30
dot icon31/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon19/01/2010
Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 2010-01-19
dot icon19/01/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon59 *

* during past year

Number of employees

178
2022
change arrow icon-41.12 % *

* during past year

Cash in Bank

£689,131.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
19/01/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
119
1.04M
-
0.00
1.17M
-
2022
178
808.05K
-
0.00
689.13K
-
2022
178
808.05K
-
0.00
689.13K
-

Employees

2022

Employees

178 Ascended50 % *

Net Assets(GBP)

808.05K £Descended-22.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

689.13K £Descended-41.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Andrew William
Director
19/01/2010 - Present
8
Bradbery, Paul John
Director
19/01/2010 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

104
FULLERS FARMING LTD100 St. James Road, Northampton NN5 5LF
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05821410

Reg. date:

18/05/2006

Turnover:

-

No. of employees:

200
PRODUCE UNITY (EVESHAM) LIMITEDKing Street House, 15 Upper King Street, Norwich NR3 1RB
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01251900

Reg. date:

29/03/1976

Turnover:

-

No. of employees:

187
MORTON'S ROLLS LIMITEDC/O Frp Advisory Trading Limited,Level 2, The Beacon, 176 St Vincent Street, Glasgow G2 5SG
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC351766

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

248
M.D.V. LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Other manufacturing n.e.c.

Comp. code:

01900635

Reg. date:

29/03/1985

Turnover:

-

No. of employees:

200
SQUIBB GROUP LIMITEDC/O INTERPATH LIMITED, 10 Fleet Place, London EC4M 7RB
Liquidation

Category:

Remediation activities and other waste management services

Comp. code:

01058215

Reg. date:

15/06/1972

Turnover:

-

No. of employees:

204

Description

copy info iconCopy

About ANDREW PAUL FURNITURE LTD

ANDREW PAUL FURNITURE LTD is an(a) Liquidation company incorporated on 19/01/2010 with the registered office located at Lawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 178 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW PAUL FURNITURE LTD?

toggle

ANDREW PAUL FURNITURE LTD is currently Liquidation. It was registered on 19/01/2010 .

Where is ANDREW PAUL FURNITURE LTD located?

toggle

ANDREW PAUL FURNITURE LTD is registered at Lawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does ANDREW PAUL FURNITURE LTD do?

toggle

ANDREW PAUL FURNITURE LTD operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does ANDREW PAUL FURNITURE LTD have?

toggle

ANDREW PAUL FURNITURE LTD had 178 employees in 2022.

What is the latest filing for ANDREW PAUL FURNITURE LTD?

toggle

The latest filing was on 05/11/2025: Notice to Registrar of Companies of Notice of disclaimer.