Company NameShaw Carpet Centre Limited
Company StatusActive
Company Number02868464
CategoryPrivate Limited Company
Incorporation Date2 November 1993(30 years, 1 month 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 Roger Duncan Gough
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1993(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address66-68 Rochdale Road
Shaw
Oldham
OL2 7SA
Secretary NameSusan Gough
NationalityBritish
StatusCurrent
Appointed01 May 1996(2 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address66-68 Rochdale Road
Shaw
Oldham
OL2 7SA
Director NameSusan Gough
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(24 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-68 Rochdale Road
Shaw
Oldham
OL2 7SA
Director NameJack David Gough
Date of BirthMarch 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(26 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-68 Rochdale Road
Shaw
Oldham
OL2 7SA
Director NameStephen Victor Wade
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(same day as company formation)
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence Address14 Dorset Avenue
High Crompton Shaw
Oldham
Lancashire
OL2 7DS
Secretary NameMr Anthony Hugh Wilson Maccormack
NationalityBritish
StatusResigned
Appointed02 November 1993(same day as company formation)
RoleManagement & Training Consulta
Correspondence Address12 Meriton Road
Handforth
Wilmslow
Cheshire
SK9 3HB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone01706 847718
Telephone regionRochdale

Location

Registered Address66-68 Rochdale Road
Shaw
Oldham
OL2 7SA
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Shareholders

150 at £1Stephen Wade
37.50%
Ordinary
100 at £1Roger Gough
25.00%
Ordinary
100 at £1Susan Gough
25.00%
Ordinary
50 at £1J. Wade
12.50%
Ordinary

Financials

Year2014
Net Worth£104,246
Cash£58,122
Current Liabilities£71,456

Accounts

Latest Accounts31 December 2022 (11 months, 1 week ago)
Next Accounts Due30 September 2024 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 October 2023 (2 months, 1 week ago)
Next Return Due15 October 2024 (10 months, 1 week from now)

Charges

27 January 2020Delivered on: 3 February 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All the property comprised in the leasehold land known as 66 rochdale road, shaw and 68 rochdale road, shaw registered at the land registry with title number LA554003 (the "property") together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
27 January 2020Delivered on: 3 February 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 66-68 rochdale rd, shaw, oldham, OL2 7SA.
Outstanding
14 March 2006Delivered on: 17 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 brunswick street shaw oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 August 1997Delivered on: 17 September 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over leasehold property situate at 66 & 68 rochdale road, shaw, oldham all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. By way of fixed charge the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, goodwill of any business and the proceeds of any insurance.
Outstanding
9 July 1997Delivered on: 15 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 October 2023Confirmation statement made on 1 October 2023 with updates (6 pages)
13 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
10 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
12 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
11 October 2021Confirmation statement made on 1 October 2021 with updates (6 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
13 October 2020Confirmation statement made on 1 October 2020 with updates (6 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
25 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 August 2020Statement of company's objects (2 pages)
25 August 2020Memorandum and Articles of Association (13 pages)
22 August 2020Change of share class name or designation (2 pages)
12 August 2020Appointment of Jack David Gough as a director on 8 July 2020 (2 pages)
3 February 2020Registration of charge 028684640004, created on 27 January 2020 (21 pages)
3 February 2020Registration of charge 028684640005, created on 27 January 2020 (21 pages)
17 October 2019Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB (1 page)
16 October 2019Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB (1 page)
15 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 October 2018Change of details for Mr Roger Duncan Gough as a person with significant control on 3 November 2016 (2 pages)
1 October 2018Secretary's details changed for Susan Gough on 1 October 2018 (1 page)
1 October 2018Director's details changed for Mr Roger Duncan Gough on 1 October 2018 (2 pages)
1 October 2018Notification of Susan Gough as a person with significant control on 3 November 2016 (2 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
1 October 2018Appointment of Susan Gough as a director on 19 September 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 December 2017Confirmation statement made on 28 December 2017 with updates (5 pages)
28 December 2017Confirmation statement made on 28 December 2017 with updates (5 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 April 2017Termination of appointment of Stephen Victor Wade as a director on 31 March 2017 (1 page)
26 April 2017Termination of appointment of Stephen Victor Wade as a director on 31 March 2017 (1 page)
18 April 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 200
(6 pages)
18 April 2017Purchase of own shares. (3 pages)
18 April 2017Purchase of own shares. (3 pages)
18 April 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 200
(6 pages)
7 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 400
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 400
(5 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 400
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 400
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 400
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 400
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 January 2010Director's details changed for Roger Gough on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Stephen Victor Wade on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Stephen Victor Wade on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Roger Gough on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Stephen Victor Wade on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Roger Gough on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
19 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (8 pages)
22 January 2007Return made up to 31/12/06; full list of members (8 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
6 January 2006Return made up to 31/12/05; full list of members (8 pages)
6 January 2006Return made up to 31/12/05; full list of members (8 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(6 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 October 1997Accounting reference date extended from 02/11/97 to 31/12/97 (1 page)
26 October 1997Accounting reference date extended from 02/11/97 to 31/12/97 (1 page)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
7 May 1997Full accounts made up to 2 November 1996 (8 pages)
7 May 1997Full accounts made up to 2 November 1996 (8 pages)
7 May 1997Full accounts made up to 2 November 1996 (8 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 June 1996Full accounts made up to 2 November 1995 (9 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996Full accounts made up to 2 November 1995 (9 pages)
20 June 1996Full accounts made up to 2 November 1995 (9 pages)
20 June 1996New secretary appointed (2 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1995Return made up to 31/12/94; full list of members (5 pages)
31 January 1995Return made up to 31/12/94; full list of members (5 pages)
19 December 1993Registered office changed on 19/12/93 from: 14 dorset avenue shaw oldham OL2 7DS (1 page)
19 December 1993Registered office changed on 19/12/93 from: 14 dorset avenue shaw oldham OL2 7DS (1 page)
17 November 1993New secretary appointed;director resigned (6 pages)
17 November 1993New secretary appointed;director resigned (6 pages)
2 November 1993Incorporation (13 pages)
2 November 1993Incorporation (13 pages)