Company NameBramley Carpets Ltd
DirectorPaul David Humphries
Company StatusActive
Company Number03702446
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months 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 Paul David Humphries
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1999(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
Secretary NameSalim Humphries
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecarpetstockport.co.uk
Telephone0161 4328685
Telephone regionManchester

Location

Registered Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Mrs Salim Humphries
50.00%
Ordinary
2 at £1Paul David Humphries
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,385
Cash£31,980
Current Liabilities£109,840

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 December 2023 (4 months, 3 weeks ago)
Next Return Due24 December 2024 (7 months, 3 weeks from now)

Charges

5 November 2019Delivered on: 7 November 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
31 May 2005Delivered on: 16 June 2005
Persons entitled: National Westminster Bank 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

11 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
7 November 2019Registration of charge 037024460002, created on 5 November 2019 (49 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 March 2019Termination of appointment of Salim Humphries as a secretary on 14 March 2019 (1 page)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
(3 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 August 2015Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4
(3 pages)
27 January 2015Director's details changed for Mr Paul David Humphries on 27 January 2015 (2 pages)
27 January 2015Secretary's details changed for Salim Humphries on 27 January 2015 (1 page)
27 January 2015Director's details changed for Mr Paul David Humphries on 27 January 2015 (2 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4
(3 pages)
27 January 2015Secretary's details changed for Salim Humphries on 27 January 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4
(4 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 30 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 30 March 2012 (5 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 30 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 30 March 2011 (5 pages)
15 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 March 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 March 2010 (5 pages)
31 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
31 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
11 March 2010Director's details changed for Paul David Humphries on 19 January 2010 (2 pages)
11 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Paul David Humphries on 19 January 2010 (2 pages)
11 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2009Return made up to 27/01/09; full list of members (3 pages)
30 January 2009Return made up to 27/01/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 April 2008Registered office changed on 24/04/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
24 April 2008Registered office changed on 24/04/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
20 February 2008Secretary's particulars changed (1 page)
20 February 2008Return made up to 27/01/08; full list of members (2 pages)
20 February 2008Return made up to 27/01/08; full list of members (2 pages)
20 February 2008Secretary's particulars changed (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
1 February 2007Return made up to 27/01/07; full list of members (2 pages)
1 February 2007Return made up to 27/01/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2006Return made up to 27/01/06; full list of members (6 pages)
2 February 2006Return made up to 27/01/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
3 February 2005Return made up to 27/01/05; full list of members (6 pages)
3 February 2005Return made up to 27/01/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 April 2004Return made up to 27/01/04; full list of members (6 pages)
5 April 2004Return made up to 27/01/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 March 2003Return made up to 27/01/03; full list of members (6 pages)
27 March 2003Return made up to 27/01/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 December 2002Ad 01/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 December 2002Ad 01/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 March 2002Return made up to 27/01/02; full list of members (6 pages)
21 March 2002Return made up to 27/01/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 April 2001Return made up to 27/01/01; full list of members (6 pages)
26 April 2001Return made up to 27/01/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 February 2001Registered office changed on 08/02/01 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
8 February 2001Registered office changed on 08/02/01 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
5 April 2000Return made up to 27/01/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
(6 pages)
5 April 2000Return made up to 27/01/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
(6 pages)
23 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
23 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999New secretary appointed (2 pages)
27 January 1999Incorporation (17 pages)
27 January 1999Incorporation (17 pages)