Company NameRGN Flooring Supplies Limited
Company StatusActive
Company Number05709976
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMrs Jacqueline Carole Noden
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelkin Works Welkin Road
Bredbury
Stockport
SK6 2BH
Director NameMr Richard Graham Noden
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelkin Works Welkin Road
Bredbury
Stockport
SK6 2BH
Director NameMr Andrew Craig Noden
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2008(2 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColby The Coppice
Poynton
Stockport
Cheshire
SK12 1SR
Director NameMrs Lisa Jayne Frith
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(9 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address28 Sherbourne Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7QN
Director NameMrs Aimee Victoria Noden
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(9 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColby The Coppice
Poynton
Stockport
Cheshire
SK12 1SR
Secretary NameMrs Lisa Jayne Frith
StatusCurrent
Appointed01 December 2015(9 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address28 Sherbourne Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7QN
Secretary NameMrs Jacqueline Carole Noden
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Highfield Parkway
Bramhall
Stockport
Cheshire
SK7 1HY

Contact

Websitergnflooringsupplies.com
Telephone0161 4067557
Telephone regionManchester

Location

Registered AddressWelkin Works Welkin Road
Bredbury
Stockport
SK6 2BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central

Shareholders

34 at £1Andrew Craig Noden & Aimee Victoria Noden
34.00%
Ordinary
33 at £1Mrs Jacqueline Carole Noden
33.00%
Ordinary
33 at £1Richard Graham Noden
33.00%
Ordinary

Financials

Year2014
Net Worth£43,229
Cash£845
Current Liabilities£402,984

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months from now)

Charges

30 November 2010Delivered on: 9 December 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the north of stockport road west lower bredbury stockport t/no GM196098 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
23 March 2010Delivered on: 26 March 2010
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 October 2009Delivered on: 23 October 2009
Satisfied on: 20 January 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 March 2007Delivered on: 31 March 2007
Satisfied on: 20 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
4 January 2023Registered office address changed from Unit 1 Welkin Road Industrial Estate, Welkin Road Lower Bredbury, Stockport Cheshire SK6 2DH to Welkin Works Welkin Road Bredbury Stockport SK6 2BH on 4 January 2023 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
21 June 2022Director's details changed for Mrs Jacqueline Carole Noden on 30 May 2022 (2 pages)
21 June 2022Director's details changed for Mr Richard Graham Noden on 30 May 2022 (2 pages)
21 June 2022Change of details for Mr Richard Graham Noden as a person with significant control on 30 May 2022 (2 pages)
21 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
25 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
27 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
29 October 2019Cessation of Jacqueline Carole Noden as a person with significant control on 30 September 2019 (1 page)
29 October 2019Notification of Andrew Craig Noden as a person with significant control on 1 October 2019 (2 pages)
3 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
1 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
21 February 2017Secretary's details changed for Miss Lisa Jayne Frith on 20 February 2017 (1 page)
21 February 2017Director's details changed for Miss Lisa Jayne Frith on 20 February 2017 (2 pages)
21 February 2017Secretary's details changed for Miss Lisa Jayne Frith on 20 February 2017 (1 page)
21 February 2017Director's details changed for Miss Lisa Jayne Frith on 20 February 2017 (2 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 February 2016Director's details changed for Mrs Aimee Victoria Noden on 1 January 2016 (2 pages)
29 February 2016Director's details changed for Miss Lisa Jayne Noden on 1 January 2016 (2 pages)
29 February 2016Director's details changed for Mr Andrew Craig Noden on 1 January 2016 (2 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(8 pages)
29 February 2016Secretary's details changed for Miss Lisa Jayne Noden on 1 February 2016 (1 page)
29 February 2016Secretary's details changed for Miss Lisa Jayne Noden on 1 February 2016 (1 page)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(8 pages)
29 February 2016Director's details changed for Mr Andrew Craig Noden on 1 January 2016 (2 pages)
29 February 2016Director's details changed for Mrs Aimee Victoria Noden on 1 January 2016 (2 pages)
29 February 2016Director's details changed for Miss Lisa Jayne Noden on 1 January 2016 (2 pages)
10 December 2015Appointment of Miss Lisa Jayne Noden as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Jacqueline Carole Noden as a secretary on 1 December 2015 (1 page)
10 December 2015Termination of appointment of Jacqueline Carole Noden as a secretary on 1 December 2015 (1 page)
10 December 2015Appointment of Miss Lisa Jayne Noden as a secretary on 1 December 2015 (2 pages)
10 December 2015Appointment of Miss Lisa Jayne Noden as a director on 1 December 2015 (2 pages)
10 December 2015Appointment of Miss Lisa Jayne Noden as a secretary on 1 December 2015 (2 pages)
10 December 2015Appointment of Mrs Aimee Victoria Noden as a director on 1 December 2015 (2 pages)
10 December 2015Appointment of Mrs Aimee Victoria Noden as a director on 1 December 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(6 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(6 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 February 2010Director's details changed for Richard Graham Noden on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mrs Jacqueline Carole Noden on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Richard Graham Noden on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Andrew Craig Noden on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Richard Graham Noden on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Andrew Craig Noden on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mrs Jacqueline Carole Noden on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Mrs Jacqueline Carole Noden on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Andrew Craig Noden on 1 October 2009 (2 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
19 December 2008Director appointed andrew craig noden (2 pages)
19 December 2008Director appointed andrew craig noden (2 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 2008Return made up to 15/02/08; full list of members (4 pages)
2 June 2008Return made up to 15/02/08; full list of members (4 pages)
8 January 2008Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
8 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
8 January 2008Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
8 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
31 March 2007Particulars of mortgage/charge (5 pages)
31 March 2007Particulars of mortgage/charge (5 pages)
22 March 2007Return made up to 15/02/07; full list of members (3 pages)
22 March 2007Return made up to 15/02/07; full list of members (3 pages)
15 February 2006Incorporation (12 pages)
15 February 2006Incorporation (12 pages)