Company NameMersey Carpet Co.,Limited(The)
DirectorsJonathan Charles Hill and Ian Jonathon Ford
Company StatusActive
Company Number00532356
CategoryPrivate Limited Company
Incorporation Date22 April 1954(70 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Jonathan Charles Hill
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(63 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrookhouse Mill Holcombe Road
Greenmount
Bury
Lancashire
BL8 4HR
Secretary NameMr Jonathan Charles Hill
StatusCurrent
Appointed29 June 2017(63 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressBrookhouse Mill Holcombe Road
Greenmount
Bury
Lancashire
BL8 4HR
Director NameMr Ian Jonathon Ford
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(67 years, 11 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookhouse Mill Holcombe Road
Greenmount
Bury
Lancashire
BL8 4HR
Director NameDonald Greenhalgh
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(38 years, 2 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(38 years, 2 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(38 years, 2 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(40 years, 7 months 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(40 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 July 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(41 years, 5 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
Appointed21 July 1998(44 years, 3 months after company formation)
Appointment Duration18 years, 11 months (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(64 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrookhouse Mill Holcombe Road
Greenmount
Bury
Lancashire
BL8 4HR

Location

Registered AddressBrookhouse Mill Holcombe Road
Greenmount
Bury
Lancashire
BL8 4HR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester

Shareholders

67 at £1David Neville Cormack
6.70%
Ordinary
67 at £1Helen Winifred Polito
6.70%
Ordinary
66 at £1John Robert Cormack
6.60%
Ordinary
480 at £1Greenwood & Coope LTD
48.00%
Ordinary
160 at £1Betty Winifred Cormack
16.00%
Ordinary
160 at £1Neville Cormack Residuary Will Trust
16.00%
Ordinary

Financials

Year2014
Net Worth£64,166
Cash£91,911
Current Liabilities£53,028

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

22 September 2023Appointment of Mr Iain Nelson Booth as a secretary on 4 September 2023 (2 pages)
22 September 2023Appointment of Mr Iain Nelson Booth as a director on 4 September 2023 (2 pages)
4 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
29 June 2023Termination of appointment of Jonathan Charles Hill as a director on 25 June 2023 (1 page)
29 June 2023Termination of appointment of Jonathan Charles Hill as a secretary on 25 June 2023 (1 page)
13 February 2023Micro company accounts made up to 30 September 2022 (2 pages)
26 July 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
29 March 2022Appointment of Mr Ian Jonathon Ford as a director on 28 March 2022 (2 pages)
2 August 2021Termination of appointment of Tim Eagles as a director on 2 August 2021 (1 page)
6 July 2021Micro company accounts made up to 30 September 2020 (2 pages)
2 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (2 pages)
27 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 21 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)
13 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
25 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
29 June 2017Appointment of Mr Jonathan Charles Hill as a director on 29 June 2017 (2 pages)
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 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 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 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)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 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 1,000
(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 1,000
(6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(6 pages)
19 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(6 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(6 pages)
30 June 2014Termination of appointment of Neville Cormack as a director (1 page)
30 June 2014Termination of appointment of Neville Cormack as a director (1 page)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 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)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (5 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)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 February 2010Registered office address changed from 7 Irwell Terrace Bacup Lancs OL13 9AJ on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from 7 Irwell Terrace Bacup Lancs OL13 9AJ on 22 February 2010 (2 pages)
20 July 2009Return made up to 20/06/09; full list of members (7 pages)
20 July 2009Return made up to 20/06/09; full list of members (7 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 July 2008Return made up to 20/06/08; full list of members (7 pages)
4 July 2008Return made up to 20/06/08; full list of members (7 pages)
15 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 July 2007Return made up to 20/06/07; full list of members (7 pages)
24 July 2007Return made up to 20/06/07; full list of members (7 pages)
14 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 July 2005Return made up to 20/06/05; full list of members (7 pages)
6 July 2005Return made up to 20/06/05; full list of members (7 pages)
20 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 April 2005Total exemption small company accounts made up to 30 September 2004 (4 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)
22 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 July 2003Return made up to 20/06/03; full list of members (7 pages)
10 July 2003Return made up to 20/06/03; full list of members (7 pages)
20 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 June 2003Total exemption small company accounts made up to 30 September 2002 (5 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 (7 pages)
23 July 2002Return made up to 20/06/02; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 July 2000Return made up to 20/06/00; full list of members (7 pages)
20 July 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 (5 pages)
8 June 2000Accounts for a small company made up to 30 September 1999 (5 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 (5 pages)
11 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Secretary resigned (1 page)
24 July 1998Return made up to 20/06/98; full list of members (7 pages)
24 July 1998Return made up to 20/06/98; full list of members (7 pages)
18 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 June 1998Accounts for a small company made up to 30 September 1997 (5 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 20/06/96; full list of members (7 pages)
14 August 1996Return made up to 20/06/96; full list of members (7 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 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)
17 August 1995Return made up to 20/06/95; full list of members (14 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
22 April 1954Incorporation (13 pages)
22 April 1954Incorporation (13 pages)