The Retail Factory Limited

DataGardener
the retail factory limited
live
Micro

The Retail Factory Limited

05726228Private Limited With Share Capital

Unit 1 Parkwood Business Park, Parkwood Street, Keighley, BD214WD
Incorporated

01/03/2006

Company Age

20 years

Directors

3

Employees

8

SIC Code

47990

Risk

moderate risk

Company Overview

Registration, classification & business activity

The Retail Factory Limited (05726228) is a private limited with share capital incorporated on 01/03/2006 (20 years old) and registered in keighley, BD214WD. The company operates under SIC code 47990 - other retail sale not in stores, stalls or markets.

The retail factory is different; we are a one-stop shop for all your retail supplies and shop fittings including:visual merchandisingmannequinspoint of saleretail display cabinets,display standsgarment railshangersoffice supplies (office stationery, office furniture, equipment, printer cartridges an...

Private Limited With Share Capital
SIC: 47990
Micro
Incorporated 01/03/2006
BD214WD
8 employees

Financial Overview

Total Assets

£494.4K

Liabilities

£438.4K

Net Assets

£56.0K

Est. Turnover

£439.2K

AI Estimated
Unreported
Cash

£430

Key Metrics

8

Employees

3

Directors

4

Shareholders

2

PSCs

1

CCJs

Board of Directors

1
director

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

98
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-01-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2020
Move Registers To Registered Office Company With New Address
Category:Address
Date:10-03-2020
Capital Allotment Shares
Category:Capital
Date:19-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2019
Capital Allotment Shares
Category:Capital
Date:29-07-2019
Capital Allotment Shares
Category:Capital
Date:29-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:16-01-2015
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:16-01-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:16-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:14-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Termination Director Company With Name
Category:Officers
Date:12-02-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:24-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:22-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2010
Move Registers To Sail Company
Category:Address
Date:08-07-2010
Change Sail Address Company
Category:Address
Date:08-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2010
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:30-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-11-2009
Legacy
Category:Annual Return
Date:04-03-2009
Legacy
Category:Address
Date:04-03-2009
Legacy
Category:Address
Date:04-03-2009
Legacy
Category:Officers
Date:04-03-2009
Legacy
Category:Capital
Date:11-02-2009
Resolution
Category:Resolution
Date:11-02-2009
Legacy
Category:Address
Date:23-12-2008
Legacy
Category:Officers
Date:05-12-2008
Legacy
Category:Officers
Date:15-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2008
Legacy
Category:Annual Return
Date:04-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2007
Legacy
Category:Accounts
Date:18-04-2007
Legacy
Category:Annual Return
Date:18-04-2007
Legacy
Category:Address
Date:16-01-2007
Legacy
Category:Mortgage
Date:13-12-2006
Legacy
Category:Capital
Date:09-12-2006
Legacy
Category:Capital
Date:22-11-2006
Legacy
Category:Officers
Date:22-11-2006
Legacy
Category:Officers
Date:22-11-2006
Resolution
Category:Resolution
Date:22-11-2006
Legacy
Category:Mortgage
Date:11-08-2006
Legacy
Category:Address
Date:11-08-2006
Incorporation Company
Category:Incorporation
Date:01-03-2006

Import / Export

Imports
12 Months7
60 Months36
Exports
12 Months2
60 Months22

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date10/03/2025
Latest Accounts31/07/2024

Trading Addresses

Unit 1 Parkwood Business Park, Parkwood Street, Keighley, Yorkshire Bd21 4Wd, BD214WDRegistered
Weir House, Bailey Hills Road, Bingley, West Yorkshire, BD162RJ

Related Companies

1

Contact

03330163589
orders@theretailfactory.co.uk
theretailfactory.co.uk
Unit 1 Parkwood Business Park, Parkwood Street, Keighley, BD214WD