BANCROFT SOFT FURNISHINGS LIMITED

Register to unlock more data on OkredoRegister

BANCROFT SOFT FURNISHINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04615625

Incorporation date

12/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Merchant Exchange, Waters Green, Macclesfield, Cheshire SK11 6JXCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2002)
dot icon18/03/2026
Replacement Filing for the appointment of Mrs Nicola Jayne Livesey as a director
dot icon18/03/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon02/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon21/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon13/10/2022
Termination of appointment of Greta Henderson as a director on 2022-09-30
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Appointment of Mrs Nicola Jayne Livesey as a director on 2021-11-01
dot icon04/11/2021
Registered office address changed from , Silk House Park Green, Macclesfield, Cheshire, SK11 7QW to First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 2021-11-04
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon18/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2016-12-13 with updates
dot icon04/04/2017
Appointment of Ms Mandy Jayne Brierley as a director on 2017-04-03
dot icon17/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon24/11/2016
Memorandum and Articles of Association
dot icon08/11/2016
Resolutions
dot icon02/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon21/12/2011
Director's details changed for Mr Ashok Abraham Kallumpram on 2010-12-13
dot icon21/12/2011
Director's details changed for Greta Henderson on 2010-12-13
dot icon21/12/2011
Secretary's details changed for Mr Ashok Abraham Kallumpram on 2010-12-13
dot icon18/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/06/2011
Appointment of Mrs Anna Eapen Kallumpram as a director
dot icon22/06/2011
Termination of appointment of Mathew Kallumpram as a director
dot icon22/06/2011
Registered office address changed from , 18 Thornham Road, Sale, Cheshire, M33 4SQ on 2011-06-22
dot icon12/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon25/01/2010
Director's details changed for Greta Henderson on 2009-10-01
dot icon23/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/09/2009
Ad 30/03/09\gbp si 98@1=98\gbp ic 2/100\
dot icon24/07/2009
Director appointed mr ashok abraham kallumpram
dot icon06/03/2009
Director appointed greta henderson
dot icon18/02/2009
Return made up to 12/12/08; full list of members
dot icon15/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon15/07/2008
Resolutions
dot icon30/06/2008
Return made up to 12/12/07; no change of members; amend
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon14/12/2007
Return made up to 12/12/07; full list of members
dot icon07/12/2007
Certificate of change of name
dot icon24/01/2007
Registered office changed on 24/01/07 from:\green lane, green lane industrial estate, stockport, cheshire SK4 2JR
dot icon10/01/2007
Return made up to 12/12/06; full list of members
dot icon09/01/2007
Registered office changed on 09/01/07 from:\61 bloom street, manchester, lancashire M1 3LY
dot icon10/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon10/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon15/12/2005
Return made up to 12/12/05; full list of members
dot icon20/12/2004
Return made up to 12/12/04; full list of members
dot icon22/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon12/01/2004
Return made up to 12/12/03; full list of members
dot icon04/10/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon12/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
202.86K
-
0.00
171.61K
-
2023
11
203.55K
-
0.00
137.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kallumpram, Ashok Abraham
Director
24/07/2009 - Present
12
Livesey, Nicola Jayne
Director
01/11/2021 - Present
-
Brierley, Mandy Jayne
Director
03/04/2017 - Present
-
Kallumpram, Anna Eapen
Director
01/06/2011 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANCROFT SOFT FURNISHINGS LIMITED

BANCROFT SOFT FURNISHINGS LIMITED is an(a) Active company incorporated on 12/12/2002 with the registered office located at First Floor Merchant Exchange, Waters Green, Macclesfield, Cheshire SK11 6JX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANCROFT SOFT FURNISHINGS LIMITED?

toggle

BANCROFT SOFT FURNISHINGS LIMITED is currently Active. It was registered on 12/12/2002 .

Where is BANCROFT SOFT FURNISHINGS LIMITED located?

toggle

BANCROFT SOFT FURNISHINGS LIMITED is registered at First Floor Merchant Exchange, Waters Green, Macclesfield, Cheshire SK11 6JX.

What does BANCROFT SOFT FURNISHINGS LIMITED do?

toggle

BANCROFT SOFT FURNISHINGS LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

What is the latest filing for BANCROFT SOFT FURNISHINGS LIMITED?

toggle

The latest filing was on 18/03/2026: Replacement Filing for the appointment of Mrs Nicola Jayne Livesey as a director.