HEATHERS SOFT FURNISHINGS LIMITED

Register to unlock more data on OkredoRegister

HEATHERS SOFT FURNISHINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03383767

Incorporation date

09/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fitzroy House, Crown Street, Ipswich, Suffolk IP1 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1997)
dot icon07/11/2025
Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 2025-11-07
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon16/06/2025
Change of details for Mrs Heather Ann Catling as a person with significant control on 2024-05-07
dot icon16/06/2025
Director's details changed for Mrs Heather Ann Catling on 2024-05-07
dot icon09/07/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon11/06/2018
Secretary's details changed for Mrs Heather Ann Catling on 2018-06-11
dot icon11/06/2018
Director's details changed for Mrs Heather Ann Catling on 2018-06-11
dot icon11/06/2018
Director's details changed for Mr Jeremy Charles Catling on 2018-06-11
dot icon02/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/07/2017
Confirmation statement made on 2017-06-09 with updates
dot icon03/07/2017
Notification of Heather Ann Catling as a person with significant control on 2016-06-17
dot icon14/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon11/03/2014
Registered office address changed from 2Nd Floor, 59 Abbeygate Street Bury St. Edmunds Suffolk IP33 1LB on 2014-03-11
dot icon03/03/2014
Satisfaction of charge 1 in full
dot icon16/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon10/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon21/06/2010
Director's details changed for Jeremy Charles Catling on 2009-10-01
dot icon21/06/2010
Director's details changed for Heather Ann Catling on 2009-10-01
dot icon28/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/06/2009
Return made up to 09/06/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/06/2008
Return made up to 09/06/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/07/2007
Return made up to 09/06/07; full list of members
dot icon10/07/2007
Director's particulars changed
dot icon18/06/2007
Registered office changed on 18/06/07 from: 15/16 the traverse bury st edmunds suffolk IP33 1BJ
dot icon02/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon03/07/2006
Return made up to 09/06/06; full list of members
dot icon06/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon01/07/2005
Return made up to 09/06/05; full list of members
dot icon05/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon17/06/2004
Return made up to 09/06/04; full list of members
dot icon10/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon09/07/2003
Return made up to 09/06/03; full list of members
dot icon28/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon04/07/2002
Return made up to 09/06/02; full list of members
dot icon10/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon08/07/2001
Return made up to 09/06/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-09-30
dot icon22/06/2000
Return made up to 09/06/00; no change of members
dot icon22/05/2000
Full accounts made up to 1999-09-30
dot icon16/06/1999
Return made up to 09/06/99; no change of members
dot icon12/04/1999
Full accounts made up to 1998-09-30
dot icon12/09/1998
Particulars of mortgage/charge
dot icon02/07/1998
Return made up to 09/06/98; full list of members
dot icon18/03/1998
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon23/09/1997
Ad 01/09/97--------- £ si 1098@1=1098 £ ic 2/1100
dot icon22/07/1997
Resolutions
dot icon20/06/1997
Director resigned
dot icon20/06/1997
Secretary resigned
dot icon20/06/1997
New director appointed
dot icon20/06/1997
New secretary appointed;new director appointed
dot icon09/06/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-36.41 % *

* during past year

Cash in Bank

£32,782.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
4
32.26K
-
0.00
51.56K
-
2022
4
26.62K
-
0.00
32.78K
-
2022
4
26.62K
-
0.00
32.78K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

26.62K £Descended-17.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.78K £Descended-36.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 HEATHERS SOFT FURNISHINGS LIMITED

HEATHERS SOFT FURNISHINGS LIMITED is an(a) Active company incorporated on 09/06/1997 with the registered office located at Fitzroy House, Crown Street, Ipswich, Suffolk IP1 3LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of HEATHERS SOFT FURNISHINGS LIMITED?

toggle

HEATHERS SOFT FURNISHINGS LIMITED is currently Active. It was registered on 09/06/1997 .

Where is HEATHERS SOFT FURNISHINGS LIMITED located?

toggle

HEATHERS SOFT FURNISHINGS LIMITED is registered at Fitzroy House, Crown Street, Ipswich, Suffolk IP1 3LG.

What does HEATHERS SOFT FURNISHINGS LIMITED do?

toggle

HEATHERS SOFT FURNISHINGS LIMITED operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

How many employees does HEATHERS SOFT FURNISHINGS LIMITED have?

toggle

HEATHERS SOFT FURNISHINGS LIMITED had 4 employees in 2022.

What is the latest filing for HEATHERS SOFT FURNISHINGS LIMITED?

toggle

The latest filing was on 07/11/2025: Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 2025-11-07.