logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Dunn, Andrew
    Born in June 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ now
    OF - Director → CIF 0
    Dunn, Andrew
    Finance Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Nott, Derek Paul
    Born in August 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ now
    OF - Director → CIF 0
  • 3
    G.J.T. LIMITED - now
    CODEMAKER LIMITED - 2001-02-01
    icon of address261, Europa Boulevard, Westbrook, Warrington, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,424,185 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Surtees, Robert
    Sales Director born in April 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2019-12-01
    OF - Director → CIF 0
  • 2
    Newson, Jayne
    Admin Manager born in September 1970
    Individual
    Officer
    icon of calendar 2003-09-19 ~ 2009-07-01
    OF - Director → CIF 0
  • 3
    Newham, Steven
    Fabric Retailer born in April 1948
    Individual
    Officer
    icon of calendar 2003-06-06 ~ 2009-01-18
    OF - Director → CIF 0
    Newham, Steven
    Director
    Individual
    Officer
    icon of calendar 2006-03-31 ~ 2009-01-18
    OF - Secretary → CIF 0
  • 4
    Hardman, David William
    Company Director born in November 1947
    Individual
    Officer
    icon of calendar 1999-06-25 ~ 2003-06-06
    OF - Director → CIF 0
    Hardman, David William
    Director born in November 1947
    Individual
    icon of calendar 2003-09-19 ~ 2005-09-30
    OF - Director → CIF 0
  • 5
    King, Heather
    Company Secretary born in May 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-06-12 ~ 1999-06-30
    OF - Director → CIF 0
    King, Heather
    Company Director
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-06-12 ~ 1999-07-01
    OF - Secretary → CIF 0
  • 6
    Knapton, Suzanne
    Retail Manager born in October 1969
    Individual
    Officer
    icon of calendar 2003-09-19 ~ 2009-07-01
    OF - Director → CIF 0
    Knapton, Suzanne
    Fabric Retailer
    Individual
    Officer
    icon of calendar 2009-01-18 ~ 2009-07-01
    OF - Secretary → CIF 0
  • 7
    Wilson, Geoff
    Accountant
    Individual
    Officer
    icon of calendar 1999-07-01 ~ 2003-06-04
    OF - Secretary → CIF 0
    icon of calendar 2003-08-01 ~ 2006-03-31
    OF - Secretary → CIF 0
  • 8
    Bichard, Leonard
    Company Director born in March 1931
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-07-27 ~ 2003-06-06
    OF - Director → CIF 0
    Bichard, Leonard
    Retired born in March 1931
    Individual (2 offsprings)
    icon of calendar 2003-09-19 ~ 2009-07-01
    OF - Director → CIF 0
  • 9
    King, Ronald
    Director born in October 1944
    Individual
    Officer
    icon of calendar 1999-06-12 ~ 2003-06-06
    OF - Director → CIF 0
  • 10
    icon of address31 Corsham Street, London
    Corporate
    Officer
    1999-04-01 ~ 1999-06-12
    PE - Nominee Director → CIF 0
  • 11
    A L SECRETARIAL SERVICES LTD
    icon of address31 Corsham Street, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    1999-04-01 ~ 1999-06-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

STYLE FURNISHINGS LIMITED

Previous names
AVRAMEAD LIMITED - 2000-08-16
STYLE FURNISHINGS (SHEFFIELD) LIMITED - 2011-09-19
Standard Industrial Classification
13921 - Manufacture Of Soft Furnishings
Brief company account
Property, Plant & Equipment
1,445 GBP2024-09-30
1,785 GBP2023-09-30
Total Inventories
9,500 GBP2024-09-30
14,500 GBP2023-09-30
Debtors
125,012 GBP2024-09-30
158,484 GBP2023-09-30
Current Assets
134,512 GBP2024-09-30
172,984 GBP2023-09-30
Creditors
Current
56,533 GBP2024-09-30
64,401 GBP2023-09-30
Net Current Assets/Liabilities
77,979 GBP2024-09-30
108,583 GBP2023-09-30
Total Assets Less Current Liabilities
79,424 GBP2024-09-30
110,368 GBP2023-09-30
Equity
Called up share capital
300,000 GBP2024-09-30
300,000 GBP2023-09-30
Retained earnings (accumulated losses)
-220,576 GBP2024-09-30
-189,632 GBP2023-09-30
Equity
79,424 GBP2024-09-30
110,368 GBP2023-09-30
Average Number of Employees
372023-10-01 ~ 2024-09-30
412022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
9,382 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
7,937 GBP2024-09-30
7,597 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
340 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Plant and equipment
1,445 GBP2024-09-30
1,785 GBP2023-09-30
Other Debtors
Current
121,779 GBP2024-09-30
156,415 GBP2023-09-30
Prepayments
Current
3,233 GBP2024-09-30
2,069 GBP2023-09-30
Debtors
Current, Amounts falling due within one year
125,012 GBP2024-09-30
158,484 GBP2023-09-30
Other Taxation & Social Security Payable
Current
56,532 GBP2024-09-30
63,806 GBP2023-09-30
Accrued Liabilities
Current
1 GBP2024-09-30
595 GBP2023-09-30

  • STYLE FURNISHINGS LIMITED
    Info
    AVRAMEAD LIMITED - 2000-08-16
    STYLE FURNISHINGS (SHEFFIELD) LIMITED - 2000-08-16
    Registered number 03745397
    icon of addressSpringwell Mill, Church Street, Heckmondwike WF16 0LF
    PRIVATE LIMITED COMPANY incorporated on 1999-04-01 (26 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.