THE ORIGINAL FACTORY SHOP GROUP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from The Factory Shop Ltd Orient Business Park Billington Road, Burnley East Lancashire BB11 5UB to C/O the Factory Shop Ltd, 3rd Floor Parklands 4B the Parklands Lostock Bolton BL6 4SD on 2025-07-16

View Document

11/04/2511 April 2025 Termination of appointment of Ian Robert Williams as a director on 2025-04-11

View Document

11/04/2511 April 2025 Appointment of Mr Stephen Curtis as a director on 2025-04-11

View Document

11/04/2511 April 2025 Appointment of Mr Milton Ivan Guffogg as a director on 2025-04-11

View Document

11/04/2511 April 2025 Appointment of Mr Joseph Daniel Price as a director on 2025-04-11

View Document

20/02/2520 February 2025 Termination of appointment of Tracy Ford as a director on 2025-02-17

View Document

20/02/2520 February 2025 Termination of appointment of Joanne Robinson as a director on 2025-02-17

View Document

20/02/2520 February 2025 Termination of appointment of Michael Williamson as a director on 2025-02-17

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

03/09/243 September 2024 Appointment of Mr Michael Williamson as a director on 2024-09-01

View Document

30/08/2430 August 2024 Appointment of Joanne Robinson as a director on 2024-08-17

View Document

01/02/241 February 2024 Termination of appointment of Philip Briggs as a director on 2024-01-31

View Document

01/02/241 February 2024 Appointment of Mrs Tracy Ford as a director on 2024-01-31

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-03-26

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

05/08/215 August 2021 Accounts for a dormant company made up to 2021-03-28

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR CARL ALLEN

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR PHILIP BRIGGS

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR IAN ROBERT WILLIAMS

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BETTLEY

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / THE ORIGINAL FACTORY SHOP GROUP LTD / 06/04/2016

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR CARL BRIAN ALLEN

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR STEPHEN ANDREW COOKE

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND KAVANAGH

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FOOTMAN

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MS EMMA LOUISE FOX

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR RAYMOND GERARD KAVANAGH

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES COLLINS

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MARK LANCE FOOTMAN

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR TONY PAGE

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/16

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR TIMOTHY RICHARD BETTLEY

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR DAVID ROBERT WILLIAMS

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/15

View Document

09/02/169 February 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN ARGENT

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN WATES

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR JAMES EDWIN COLLINS

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY GARETH HUTCHINSON

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR DEAN JOHN ARGENT

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH HUTCHINSON

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR MARTYN JAMES WATES

View Document

19/12/1319 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR TONY PAGE

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA SPINDLER

View Document

20/12/1220 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12

View Document

19/12/1119 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/11

View Document

17/12/1017 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/10

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09

View Document

30/12/0930 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED ANGELA SPINDLER

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE FOSTER

View Document

24/12/0824 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08

View Document

19/01/0819 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0718 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 01/04/07

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: MILLENIUM BUSINESS PARK STATION ROAD STEETON WEST YORKSHIRE BD20 6RB

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 02/04/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 03/04/05

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/0419 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/0419 November 2004 ACQUISITION 12/11/04

View Document

11/11/0411 November 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/11/0411 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/11/0411 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 28/03/04

View Document

14/01/0414 January 2004 NC INC ALREADY ADJUSTED 19/12/02

View Document

14/01/0414 January 2004 £ NC 2158000/2165804 19/1

View Document

30/12/0330 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/03

View Document

12/08/0312 August 2003 COMPANY NAME CHANGED THE FACTORY SHOP GROUP LIMITED CERTIFICATE ISSUED ON 12/08/03

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/01/0316 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/12/0224 December 2002 RE GUARANTEE & DEBENTUR 19/12/02

View Document

24/12/0224 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0221 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0221 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0221 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 FULL GROUP ACCOUNTS MADE UP TO 01/04/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ALTER MEM AND ARTS 14/06/99

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: BEECH HOUSE AIRE VALLEY BUSINESS CENTRE KEIGHLEY WEST YORKSHIRE BD21 3HW

View Document

30/06/9930 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 FULL GROUP ACCOUNTS MADE UP TO 27/03/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 FULL GROUP ACCOUNTS MADE UP TO 28/03/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 17/12/97; CHANGE OF MEMBERS

View Document

09/07/979 July 1997 ALLOTT SECURITIES 09/04/97

View Document

09/07/979 July 1997 £ NC 2352000/2158000 14/05/96

View Document

09/07/979 July 1997 NC INC ALREADY ADJUSTED 09/04/97

View Document

09/07/979 July 1997 NC INC ALREADY ADJUSTED 09/04/97

View Document

09/07/979 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/04/97

View Document

09/07/979 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/04/97

View Document

09/07/979 July 1997 ALLOTT SECURITIES 09/04/97

View Document

09/07/979 July 1997 NC INC ALREADY ADJUSTED 09/04/97

View Document

20/06/9720 June 1997 FULL GROUP ACCOUNTS MADE UP TO 29/03/97

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 FULL GROUP ACCOUNTS MADE UP TO 30/03/96

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 CONSO S-DIV 14/05/96

View Document

05/06/965 June 1996 £ IC 2350000/2150000 14/05/96 £ SR 200000@1=200000

View Document

05/06/965 June 1996 NC INC ALREADY ADJUSTED 14/05/96

View Document

02/06/962 June 1996 £ NC 2350000/2352000 14/0

View Document

02/06/962 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/962 June 1996 ALTER MEM AND ARTS 14/05/96

View Document

02/06/962 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/05/96

View Document

02/06/962 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/96

View Document

02/06/962 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/962 June 1996 ALTER MEM AND ARTS 14/05/96

View Document

02/06/962 June 1996 REDES SHARES 14/05/96

View Document

15/05/9615 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/954 December 1995 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 FULL GROUP ACCOUNTS MADE UP TO 01/04/95

View Document

27/09/9527 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

09/09/949 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: KINGS COURT 12 KING STREET LEEDS LS1 2HL

View Document

17/04/9417 April 1994 NC INC ALREADY ADJUSTED 29/03/94

View Document

17/04/9417 April 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/03/94

View Document

17/04/9417 April 1994 NC INC ALREADY ADJUSTED 31/03/94

View Document

17/04/9417 April 1994 NC INC ALREADY ADJUSTED 29/03/94

View Document

14/04/9414 April 1994 ADOPT MEM AND ARTS 31/03/94

View Document

12/04/9412 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 COMPANY NAME CHANGED THE FACTORY SHOP LIMITED CERTIFICATE ISSUED ON 31/03/94

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 SECRETARY RESIGNED

View Document

14/03/9414 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

14/03/9414 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9413 January 1994 COMPANY NAME CHANGED OPTANK LIMITED CERTIFICATE ISSUED ON 14/01/94

View Document

17/12/9317 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company