CELEBRITY MOTION FURNITURE LIMITED

Register to unlock more data on OkredoRegister

CELEBRITY MOTION FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04012089

Incorporation date

09/06/2000

Size

Medium

Contacts

Registered address

Registered address

Celebrity House Common Road, Huthwaite, Sutton-In-Ashfield, Nottinghamshire NG17 2JYCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2000)
dot icon06/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon04/08/2025
Termination of appointment of John Derek Payne as a director on 2025-07-18
dot icon23/12/2024
Termination of appointment of Nicholas Charles Canty as a director on 2024-12-23
dot icon13/12/2024
Accounts for a medium company made up to 2024-09-30
dot icon06/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon07/05/2024
Full accounts made up to 2023-09-30
dot icon23/08/2023
Notification of Jdp Furniture Group Ltd as a person with significant control on 2020-10-01
dot icon17/08/2023
Cessation of John Derek Payne as a person with significant control on 2023-08-17
dot icon17/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon25/07/2023
Appointment of Mr Nicholas Charles Canty as a director on 2023-07-25
dot icon19/06/2023
Notice of completion of voluntary arrangement
dot icon19/06/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-05-31
dot icon02/06/2023
Appointment of Mrs Jacqueline James as a director on 2023-06-02
dot icon06/01/2023
Full accounts made up to 2022-10-02
dot icon31/10/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon12/08/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-06-30
dot icon22/12/2021
Full accounts made up to 2021-10-03
dot icon08/09/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-06-30
dot icon09/08/2021
Satisfaction of charge 6 in full
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon29/07/2021
Satisfaction of charge 5 in full
dot icon14/07/2021
Full accounts made up to 2020-09-27
dot icon17/12/2020
Registration of charge 040120890007, created on 2020-12-11
dot icon05/11/2020
Termination of appointment of Steven Turnbull as a director on 2020-11-05
dot icon05/11/2020
Termination of appointment of Steven Turnbull as a director on 2020-11-05
dot icon05/11/2020
Termination of appointment of Steven Turnbull as a secretary on 2020-11-05
dot icon14/10/2020
Notice of end of Administration
dot icon30/09/2020
Registered office address changed from Frp Advisory Ashcroft House Ervington Court, Meridian Business Park Leicester LE19 1WL England to Celebrity House Common Road Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2JY on 2020-09-30
dot icon15/07/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/06/2020
Result of meeting of creditors
dot icon19/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon03/06/2020
Statement of affairs with form AM02SOA
dot icon02/06/2020
Statement of administrator's proposal
dot icon29/05/2020
Appointment of Mr John Derek Payne as a director on 2020-05-29
dot icon29/05/2020
Termination of appointment of Judith Anne Payne as a director on 2020-05-29
dot icon22/05/2020
Termination of appointment of John Derek Payne as a director on 2020-05-22
dot icon04/05/2020
Registered office address changed from Jdp Furniture Group Showroom Wellington Street Long Eaton Nottingham NG10 4HS to Frp Advisory Ashcroft House Ervington Court, Meridian Business Park Leicester LE19 1WL on 2020-05-04
dot icon28/04/2020
Appointment of an administrator
dot icon14/01/2020
Full accounts made up to 2019-09-29
dot icon13/11/2019
Termination of appointment of Ian Scott Hayes as a director on 2019-10-31
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon16/04/2019
Full accounts made up to 2018-09-30
dot icon13/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon13/06/2018
Full accounts made up to 2017-10-01
dot icon12/03/2018
Director's details changed for Mrs Judith Anne Payne on 2018-03-12
dot icon12/03/2018
Director's details changed for Mr John Derek Payne on 2018-03-12
dot icon04/01/2018
Appointment of Mr Steven Turnbull as a director on 2017-12-29
dot icon29/12/2017
Termination of appointment of John Andrew Brooks as a director on 2017-12-29
dot icon15/12/2017
Appointment of Mr Steven Turnbull as a secretary on 2017-12-14
dot icon14/12/2017
Appointment of Mr Steven Turnbull as a director on 2017-12-14
dot icon14/12/2017
Termination of appointment of John Andrew Brooks as a secretary on 2017-12-14
dot icon14/12/2017
Appointment of Mr Ian Scott Hayes as a director on 2017-12-14
dot icon17/07/2017
Termination of appointment of Ronald George Nicolson as a director on 2017-06-30
dot icon22/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon14/06/2017
Termination of appointment of Christopher Harold Dickinson as a director on 2017-06-12
dot icon08/05/2017
Appointment of Mr Christopher Harold Dickinson as a director on 2017-04-03
dot icon08/01/2017
Full accounts made up to 2016-10-02
dot icon24/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon05/01/2016
Full accounts made up to 2015-09-27
dot icon26/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon07/01/2015
Full accounts made up to 2014-09-28
dot icon03/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-09-29
dot icon24/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon24/06/2013
Director's details changed for John Andrew Brooks on 2013-06-01
dot icon24/06/2013
Director's details changed for John Derek Payne on 2013-06-01
dot icon24/06/2013
Director's details changed for Mr Ronald George Nicolson on 2013-06-01
dot icon24/06/2013
Director's details changed for Mr Wayne Michael Hollis on 2013-06-01
dot icon24/06/2013
Secretary's details changed for John Andrew Brooks on 2013-02-01
dot icon03/01/2013
Full accounts made up to 2012-09-30
dot icon15/10/2012
Auditor's resignation
dot icon05/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon05/07/2012
Director's details changed for Mrs Judith Anne Payne on 2012-07-05
dot icon05/07/2012
Director's details changed for Mr Wayne Michael Hollis on 2012-07-05
dot icon18/01/2012
Full accounts made up to 2011-10-02
dot icon19/09/2011
Appointment of Mrs Judith Anne Payne as a director
dot icon06/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon06/07/2011
Director's details changed for Mr Wayne Michael Hollis on 2011-05-26
dot icon10/01/2011
Full accounts made up to 2010-10-03
dot icon07/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon07/07/2010
Director's details changed for Ronald George Nicolson on 2010-06-09
dot icon07/07/2010
Director's details changed for Wayne Michael Hollis on 2010-06-09
dot icon14/06/2010
Full accounts made up to 2009-09-27
dot icon28/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon29/07/2009
Accounts for a medium company made up to 2008-09-28
dot icon09/07/2009
Return made up to 09/06/09; full list of members
dot icon14/07/2008
Return made up to 09/06/08; full list of members
dot icon14/07/2008
Registered office changed on 14/07/2008 from jdp furniture group showroom wellington street long eaton nottingham NG10 4HT
dot icon21/12/2007
Accounts for a medium company made up to 2007-09-30
dot icon13/06/2007
Return made up to 09/06/07; full list of members
dot icon05/01/2007
Accounts for a medium company made up to 2006-09-30
dot icon25/07/2006
Accounts for a medium company made up to 2005-09-30
dot icon05/07/2006
Return made up to 09/06/06; full list of members
dot icon10/08/2005
Declaration of satisfaction of mortgage/charge
dot icon10/08/2005
Declaration of satisfaction of mortgage/charge
dot icon10/08/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Particulars of mortgage/charge
dot icon08/07/2005
Director's particulars changed
dot icon08/07/2005
Return made up to 09/06/05; full list of members
dot icon07/01/2005
Accounts for a medium company made up to 2004-09-30
dot icon12/07/2004
Return made up to 09/06/04; full list of members
dot icon15/04/2004
Particulars of mortgage/charge
dot icon27/02/2004
Particulars of mortgage/charge
dot icon23/12/2003
Accounts for a medium company made up to 2003-09-30
dot icon09/07/2003
Return made up to 09/06/03; full list of members
dot icon02/01/2003
Accounts for a small company made up to 2002-09-30
dot icon11/07/2002
Return made up to 09/06/02; full list of members
dot icon28/12/2001
Accounts for a small company made up to 2001-09-30
dot icon20/07/2001
Return made up to 09/06/01; full list of members
dot icon24/05/2001
Registered office changed on 24/05/01 from: wellington street long eaton nottingham nottinghamshire NG10 4HT
dot icon14/03/2001
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon09/11/2000
Secretary resigned
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New secretary appointed
dot icon24/07/2000
Registered office changed on 24/07/00 from: 72 saint jamess street nottingham nottinghamshire NG1 6FJ
dot icon13/07/2000
Particulars of mortgage/charge
dot icon12/07/2000
Resolutions
dot icon07/07/2000
Certificate of change of name
dot icon09/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

132
2023
change arrow icon0 % *

* during past year

Cash in Bank

£132,592.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
132
2.14M
-
16.42M
132.59K
-
2023
132
2.14M
-
16.42M
132.59K
-

Employees

2023

Employees

132 Ascended- *

Net Assets(GBP)

2.14M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

16.42M £Ascended- *

Cash in Bank(GBP)

132.59K £Ascended- *

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
Hollis, Wayne Michael
Director
11/08/2000 - Present
6
Payne, John Derek
Director
29/05/2020 - 18/07/2025
28
James, Jacqueline
Director
02/06/2023 - Present
-
Canty, Nicholas Charles
Director
25/07/2023 - 23/12/2024
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

191
INVERLUSSA SHELLFISH COMPANY LIMITEDInverlussa, By Craignure, Isle Of Mull, Argyll PA65 6BD
Active

Category:

Marine aquaculture

Comp. code:

SC265928

Reg. date:

02/04/2004

Turnover:

-

No. of employees:

125
JAMES COLES & SONS (NURSERIES) LIMITED624 Uppingham Road, Thurnby, Leics LE7 9QB
Active

Category:

Plant propagation

Comp. code:

01330804

Reg. date:

20/09/1977

Turnover:

-

No. of employees:

126
SPALDINGS LIMITED25-35 Sadler Road, Lincoln, Lincolnshire LN6 3XJ
Active

Category:

Support activities for crop production

Comp. code:

01558147

Reg. date:

24/04/1981

Turnover:

-

No. of employees:

130
KITLOCKER.COM LIMITED6-8 Stevenson Way, Sheffield, South Yorkshire S9 3WZ
Active

Category:

Finishing of textiles

Comp. code:

06540423

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

147
BUXTON PRESS LIMITEDPalace Road, Buxton, Derbyshire SK17 6AE
Active

Category:

Printing n.e.c.

Comp. code:

00662586

Reg. date:

20/06/1960

Turnover:

-

No. of employees:

110

Description

copy info iconCopy

About CELEBRITY MOTION FURNITURE LIMITED

CELEBRITY MOTION FURNITURE LIMITED is an(a) Active company incorporated on 09/06/2000 with the registered office located at Celebrity House Common Road, Huthwaite, Sutton-In-Ashfield, Nottinghamshire NG17 2JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 132 according to last financial statements.

Frequently Asked Questions

What is the current status of CELEBRITY MOTION FURNITURE LIMITED?

toggle

CELEBRITY MOTION FURNITURE LIMITED is currently Active. It was registered on 09/06/2000 .

Where is CELEBRITY MOTION FURNITURE LIMITED located?

toggle

CELEBRITY MOTION FURNITURE LIMITED is registered at Celebrity House Common Road, Huthwaite, Sutton-In-Ashfield, Nottinghamshire NG17 2JY.

What does CELEBRITY MOTION FURNITURE LIMITED do?

toggle

CELEBRITY MOTION FURNITURE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does CELEBRITY MOTION FURNITURE LIMITED have?

toggle

CELEBRITY MOTION FURNITURE LIMITED had 132 employees in 2023.

What is the latest filing for CELEBRITY MOTION FURNITURE LIMITED?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-08-02 with updates.