Company NameStockport Carpet Centre Ltd.
DirectorsMark Williams and Jane Michelle Williams
Company StatusActive
Company Number04609584
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 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 NameMark Williams
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RoleManager-Carpet Business
Country of ResidenceEngland
Correspondence Address289 Wellington Road South
Stockport
Cheshire
SK2 6ND
Secretary NameMark Williams
NationalityBritish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address25 Park View
Cheadle Heath
Stockport
SK3 0QB
Director NameJane Michelle Williams
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(6 years after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address289 Wellington Road South
Stockport
Cheshire
SK2 6ND
Director NameGerrald Joseph Nightingale
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Washington Close
Cheadle Hulme
Cheadle
Cheshire
SK8 5LB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Telephone0161 4741999
Telephone regionManchester

Location

Registered Address289 Wellington Road South
Stockport
Cheshire
SK2 6ND
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£17,618
Cash£42,800
Current Liabilities£44,941

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

7 July 2006Delivered on: 13 July 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £70,000 and all other monies due or to become due.
Particulars: 13 burleigh road gorse hill stretford manchester. Fixed charge over all rental income and.
Outstanding
9 September 2003Delivered on: 23 September 2003
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
6 July 2004Delivered on: 9 July 2004
Satisfied on: 10 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 stanton court stanton street stretford. 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.
Fully Satisfied
10 September 2003Delivered on: 16 September 2003
Satisfied on: 10 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: By way of legal mortgage 13 burleigh road stretford. 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.
Fully Satisfied

Filing History

5 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
24 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
14 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
1 December 2021Micro company accounts made up to 30 April 2021 (4 pages)
26 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
14 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
9 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
17 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
13 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 January 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
29 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 November 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
21 November 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
27 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 March 2010Director's details changed for Jane Michelle Williams on 9 December 2009 (2 pages)
24 March 2010Director's details changed for Mark Williams on 9 December 2009 (2 pages)
24 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Jane Michelle Williams on 9 December 2009 (2 pages)
24 March 2010Director's details changed for Jane Michelle Williams on 9 December 2009 (2 pages)
24 March 2010Director's details changed for Mark Williams on 9 December 2009 (2 pages)
24 March 2010Director's details changed for Mark Williams on 9 December 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 April 2009Appointment terminated director gerrald nightingale (1 page)
7 April 2009Return made up to 05/12/08; full list of members (4 pages)
7 April 2009Appointment terminated director gerrald nightingale (1 page)
7 April 2009Director appointed jane michelle williams (1 page)
7 April 2009Return made up to 05/12/08; full list of members (4 pages)
7 April 2009Director appointed jane michelle williams (1 page)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
29 March 2008Return made up to 05/12/07; no change of members (7 pages)
29 March 2008Return made up to 05/12/07; no change of members (7 pages)
5 March 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
29 April 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
29 April 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
18 January 2007Return made up to 05/12/06; full list of members (7 pages)
18 January 2007Return made up to 05/12/06; full list of members (7 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Return made up to 05/12/05; full list of members (7 pages)
9 March 2006Return made up to 05/12/05; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
13 December 2004Return made up to 05/12/04; full list of members (7 pages)
13 December 2004Return made up to 05/12/04; full list of members (7 pages)
8 December 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
8 December 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
16 February 2004Return made up to 05/12/03; full list of members (8 pages)
16 February 2004Return made up to 05/12/03; full list of members (8 pages)
9 October 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
9 October 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002Secretary resigned (1 page)
5 December 2002Incorporation (20 pages)
5 December 2002Incorporation (20 pages)