Company NameTunstead Needlefelt Company Limited
DirectorsJonathan Charles Hill and Ian Jonathon Ford
Company StatusActive
Company Number00306509
CategoryPrivate Limited Company
Incorporation Date29 October 1935(88 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Charles Hill
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(81 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrookhouse Mill
Greenmount
Bury
Lancashire
BL8 4HR
Secretary NameMr Jonathan Charles Hill
StatusCurrent
Appointed29 June 2017(81 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressBrookhouse Mill
Greenmount
Bury
Lancashire
BL8 4HR
Director NameMr Ian Jonathon Ford
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(86 years, 5 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse Mill
Greenmount
Bury
Lancashire
BL8 4HR
Director NameMr Norman Foster
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(56 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Springfield Drive
Waterfoot
Rossendale
Lancashire
BB4 9AW
Director NameDonald Greenhalgh
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(56 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 1994)
RoleCompany Director
Correspondence AddressLyndhurst 61 Booth Road
Waterfoot
Rossendale
Lancashire
BB4 9BP
Director NameNeville Cormack
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(56 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 09 December 2013)
RoleCarpet Manufacturer
Correspondence AddressMoorfields Torside
Helmshore Haslingden
Rossendale
Lancashire
BB4 4AJ
Secretary NameDonald Greenhalgh
NationalityBritish
StatusResigned
Appointed20 June 1992(56 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 1994)
RoleCompany Director
Correspondence AddressLyndhurst 61 Booth Road
Waterfoot
Rossendale
Lancashire
BB4 9BP
Director NameMr David James Judge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(59 years, 1 month after company formation)
Appointment Duration24 years, 1 month (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Manchester Road Hapton
Burnley
Lancashire
BB11 5RF
Secretary NameMr David James Judge
NationalityBritish
StatusResigned
Appointed23 December 1994(59 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Manchester Road Hapton
Burnley
Lancashire
BB11 5RF
Director NameMr Robert Michael Barker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(59 years, 11 months after company formation)
Appointment Duration21 years, 9 months (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaneside Mill Cottage
Off Edenfield Road
Rochdale
Lancashire
OL12 7TW
Secretary NameMr Robert Michael Barker
NationalityBritish
StatusResigned
Appointed14 May 1998(62 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaneside Mill Cottage
Off Edenfield Road
Rochdale
Lancashire
OL12 7TW
Director NameMr Tim Eagles
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(83 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrookhouse Mill
Greenmount
Bury
Lancashire
BL8 4HR

Contact

Websitecormarcarpet.co.uk

Location

Registered AddressBrookhouse Mill
Greenmount
Bury
Lancashire
BL8 4HR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

14.5k at £1Greenwood & Coope LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Charges

7 March 1974Delivered on: 28 March 1974
Satisfied on: 7 March 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill by way of fixed and floating charge uncalled capital.
Fully Satisfied

Filing History

7 August 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
27 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
19 July 2019Appointment of Mr Tim Eagles as a director on 1 January 2019 (2 pages)
1 July 2019Termination of appointment of David James Judge as a director on 1 January 2019 (1 page)
18 February 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
25 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
6 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
6 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
29 June 2017Notification of Greenwood & Coope Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Jonathan Charles Hill as a secretary on 29 June 2017 (2 pages)
29 June 2017Notification of Greenwood & Coope Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Appointment of Mr Jonathan Charles Hill as a secretary on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Jonathan Charles Hill as a director on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Jonathan Charles Hill as a director on 29 June 2017 (2 pages)
29 June 2017Notification of Greenwood & Coope Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Termination of appointment of Robert Michael Barker as a secretary on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Robert Michael Barker as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Robert Michael Barker as a director on 29 June 2017 (1 page)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Termination of appointment of Robert Michael Barker as a secretary on 29 June 2017 (1 page)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 14,490
(6 pages)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 14,490
(6 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
10 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 14,490
(5 pages)
10 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 14,490
(5 pages)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
30 June 2014Termination of appointment of Neville Cormack as a director (1 page)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 14,490
(5 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 14,490
(5 pages)
30 June 2014Termination of appointment of Neville Cormack as a director (1 page)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
22 March 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
22 March 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
20 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (15 pages)
20 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (15 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
26 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (15 pages)
26 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (15 pages)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
20 July 2009Return made up to 20/06/09; full list of members (6 pages)
20 July 2009Return made up to 20/06/09; full list of members (6 pages)
4 April 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
4 April 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
4 July 2008Return made up to 20/06/08; full list of members (6 pages)
4 July 2008Return made up to 20/06/08; full list of members (6 pages)
24 July 2007Return made up to 20/06/07; full list of members
  • 363(287) ‐ Registered office changed on 24/07/07
(7 pages)
24 July 2007Return made up to 20/06/07; full list of members
  • 363(287) ‐ Registered office changed on 24/07/07
(7 pages)
14 May 2007Full accounts made up to 30 September 2006 (6 pages)
14 May 2007Full accounts made up to 30 September 2006 (6 pages)
4 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2006Full accounts made up to 30 September 2005 (6 pages)
6 April 2006Full accounts made up to 30 September 2005 (6 pages)
6 July 2005Return made up to 20/06/05; full list of members (6 pages)
6 July 2005Return made up to 20/06/05; full list of members (6 pages)
20 April 2005Full accounts made up to 30 September 2004 (6 pages)
20 April 2005Full accounts made up to 30 September 2004 (6 pages)
20 July 2004Return made up to 20/06/04; full list of members (11 pages)
20 July 2004Return made up to 20/06/04; full list of members (11 pages)
26 May 2004Full accounts made up to 30 September 2003 (6 pages)
26 May 2004Full accounts made up to 30 September 2003 (6 pages)
10 July 2003Return made up to 20/06/03; full list of members (6 pages)
10 July 2003Return made up to 20/06/03; full list of members (6 pages)
20 June 2003Full accounts made up to 30 September 2002 (11 pages)
20 June 2003Full accounts made up to 30 September 2002 (11 pages)
27 January 2003Secretary's particulars changed;director's particulars changed (1 page)
27 January 2003Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
23 July 2002Return made up to 20/06/02; full list of members (6 pages)
23 July 2002Return made up to 20/06/02; full list of members (6 pages)
19 June 2002Full accounts made up to 30 September 2001 (13 pages)
19 June 2002Full accounts made up to 30 September 2001 (13 pages)
30 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(7 pages)
30 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(7 pages)
21 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 June 2000Return made up to 20/06/00; full list of members (7 pages)
16 June 2000Return made up to 20/06/00; full list of members (7 pages)
8 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 July 1999Return made up to 20/06/99; full list of members (7 pages)
7 July 1999Return made up to 20/06/99; full list of members (7 pages)
11 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 September 1998Return made up to 20/06/98; full list of members (7 pages)
1 September 1998Return made up to 20/06/98; full list of members (7 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998Secretary resigned (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
18 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 July 1997Return made up to 20/06/97; full list of members (7 pages)
23 July 1997Return made up to 20/06/97; full list of members (7 pages)
17 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
17 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 August 1996Director's particulars changed (1 page)
27 August 1996Director's particulars changed (1 page)
14 August 1996Return made up to 02/06/96; full list of members (7 pages)
14 August 1996Return made up to 02/06/96; full list of members (7 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
17 August 1995Return made up to 20/06/95; full list of members (14 pages)
17 August 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
17 August 1995Return made up to 20/06/95; full list of members (14 pages)
17 August 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
29 October 1935Incorporation (22 pages)
29 October 1935Incorporation (22 pages)