Bar Lane Baslow
Bakewell
Derbyshire
DE45 1SF
Director Name | Mr Jonathan Mark Shirtcliffe |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1991(67 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Millhouses Glen Sheffield S11 9HB |
Director Name | Mr Gordon Innes Hershaw |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(75 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 14 Orchard Grove Maltby Rotherham South Yorkshire S66 8SQ |
Secretary Name | Joanna Litchfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2012(88 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Hall Alsop-En-Le-Dale Ashbourne Derbyshire DE6 1QS |
Secretary Name | Mrs Sarah Louise Shirtcliffe |
---|---|
Status | Current |
Appointed | 01 March 2022(97 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 4 Millhouses Glen Sheffield South Yorkshire S11 9HB |
Director Name | Mr Philip Kenneth Biggin |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(67 years, 5 months after company formation) |
Appointment Duration | 21 years (resigned 28 September 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Threshfield Way Hackenthorpe Sheffield South Yorkshire S12 4NG |
Secretary Name | Mr John Roger Shirtcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(67 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage Bar Lane Baslow Bakewell Derbyshire DE45 1SF |
Secretary Name | Mrs Maureen Sylvia Shirtcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(72 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 08 May 2012) |
Role | Secretary |
Correspondence Address | Orchard Cottage Bar Lane Baslow Bakewell Derbyshire DE45 1SF |
Secretary Name | Joanna Litchfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(88 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | Hall Alsop-En-Le-Dale Ashbourne Derbyshire DE6 1QS |
Director Name | Gary Peter Middleton |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(89 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Jeacock Drive Rainworth Nottinghamshire NG21 0FW |
Website | www.birchcarpets.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2431230 |
Telephone region | Sheffield |
Registered Address | 318 Coleford Road Sheffield S9 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
78 at £1 | Gordon Hershaw 9.99% Ordinary |
---|---|
391 at £1 | Mr John Roger Shirtcliffe 50.06% Ordinary |
312 at £1 | Mr Jonathan Mark Shirtcliffe 39.95% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,187,614 |
Gross Profit | £1,726,601 |
Net Worth | £2,647,534 |
Cash | £117,088 |
Current Liabilities | £1,521,822 |
Latest Accounts | 31 January 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2023 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 January |
Latest Return | 5 September 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2023 (3 months, 3 weeks from now) |
24 June 2020 | Delivered on: 25 June 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
14 August 2000 | Delivered on: 30 August 2000 Persons entitled: National Westminster 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: F/H property k/a factory premises at rotterdam road sutton fields industrial estate hull. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 September 1986 | Delivered on: 30 September 1986 Persons entitled: National Westminster 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: 318 coleford rd sheffield s yorks (title no syk 192910) and the proceeds of sale thereof tog. With the entry in col 6 above has been amended.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 April 1986 | Delivered on: 29 April 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Outstanding |
8 September 2021 | Audited abridged accounts made up to 31 January 2021 (13 pages) |
---|---|
6 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
7 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
20 August 2020 | Accounts for a small company made up to 31 January 2020 (11 pages) |
25 June 2020 | Registration of charge 001968540004, created on 24 June 2020 (15 pages) |
18 December 2019 | Accounts for a small company made up to 31 January 2019 (11 pages) |
29 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
6 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a small company made up to 31 January 2018 (11 pages) |
7 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
23 October 2017 | Accounts for a small company made up to 31 January 2017 (12 pages) |
23 October 2017 | Accounts for a small company made up to 31 January 2017 (12 pages) |
11 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
11 September 2017 | Notification of Jonathan Mark Shirtcliffe as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
11 September 2017 | Notification of Jonathan Mark Shirtcliffe as a person with significant control on 6 April 2016 (2 pages) |
26 October 2016 | Accounts for a medium company made up to 31 January 2016 (30 pages) |
26 October 2016 | Accounts for a medium company made up to 31 January 2016 (30 pages) |
4 October 2016 | Termination of appointment of Gary Peter Middleton as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Gary Peter Middleton as a director on 30 September 2016 (1 page) |
8 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
24 September 2015 | Accounts for a medium company made up to 31 January 2015 (26 pages) |
24 September 2015 | Accounts for a medium company made up to 31 January 2015 (26 pages) |
21 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
1 October 2014 | Termination of appointment of Maureen Sylvia Shirtcliffe as a secretary on 8 May 2012 (1 page) |
1 October 2014 | Termination of appointment of Maureen Sylvia Shirtcliffe as a secretary on 8 May 2012 (1 page) |
1 October 2014 | Termination of appointment of Maureen Sylvia Shirtcliffe as a secretary on 8 May 2012 (1 page) |
10 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
14 August 2014 | Accounts for a medium company made up to 31 January 2014 (26 pages) |
14 August 2014 | Accounts for a medium company made up to 31 January 2014 (26 pages) |
17 October 2013 | Accounts for a medium company made up to 31 January 2013 (24 pages) |
17 October 2013 | Accounts for a medium company made up to 31 January 2013 (24 pages) |
30 September 2013 | Appointment of Gary Peter Middleton as a director (3 pages) |
30 September 2013 | Appointment of Gary Peter Middleton as a director (3 pages) |
9 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
12 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
18 October 2012 | Cancellation of shares. Statement of capital on 18 October 2012
|
18 October 2012 | Resolutions
|
18 October 2012 | Purchase of own shares. (3 pages) |
18 October 2012 | Cancellation of shares. Statement of capital on 18 October 2012
|
18 October 2012 | Resolutions
|
18 October 2012 | Purchase of own shares. (3 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Termination of appointment of Philip Biggin as a director (2 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Termination of appointment of Philip Biggin as a director (2 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Full accounts made up to 31 January 2012 (24 pages) |
22 August 2012 | Full accounts made up to 31 January 2012 (24 pages) |
14 May 2012 | Appointment of Joanna Litchfield as a secretary (3 pages) |
14 May 2012 | Appointment of Joanna Litchfield as a secretary (3 pages) |
1 November 2011 | Full accounts made up to 31 January 2011 (24 pages) |
1 November 2011 | Full accounts made up to 31 January 2011 (24 pages) |
13 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Director's details changed for Mr Jonathan Mark Shirtcliffe on 5 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Director's details changed for Mr Jonathan Mark Shirtcliffe on 5 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Director's details changed for Mr Jonathan Mark Shirtcliffe on 5 September 2011 (2 pages) |
25 October 2010 | Full accounts made up to 31 January 2010 (23 pages) |
25 October 2010 | Full accounts made up to 31 January 2010 (23 pages) |
5 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Director's details changed for Philip Kenneth Biggin on 5 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Gordon Innes Hershaw on 5 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Director's details changed for Philip Kenneth Biggin on 5 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Gordon Innes Hershaw on 5 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Director's details changed for Philip Kenneth Biggin on 5 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Gordon Innes Hershaw on 5 September 2010 (2 pages) |
7 November 2009 | Full accounts made up to 31 January 2009 (23 pages) |
7 November 2009 | Full accounts made up to 31 January 2009 (23 pages) |
9 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (6 pages) |
6 November 2008 | Full accounts made up to 31 January 2008 (27 pages) |
6 November 2008 | Full accounts made up to 31 January 2008 (27 pages) |
21 October 2008 | Return made up to 05/09/08; no change of members (8 pages) |
21 October 2008 | Return made up to 05/09/08; no change of members (8 pages) |
9 November 2007 | Full accounts made up to 31 January 2007 (22 pages) |
9 November 2007 | Full accounts made up to 31 January 2007 (22 pages) |
24 September 2007 | Return made up to 05/09/07; no change of members (8 pages) |
24 September 2007 | Return made up to 05/09/07; no change of members (8 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
13 October 2006 | Accounts made up to 31 January 2006 (22 pages) |
13 October 2006 | Accounts made up to 31 January 2006 (22 pages) |
25 September 2006 | Return made up to 05/09/06; full list of members (8 pages) |
25 September 2006 | Return made up to 05/09/06; full list of members (8 pages) |
1 November 2005 | Accounts made up to 31 January 2005 (23 pages) |
1 November 2005 | Accounts made up to 31 January 2005 (23 pages) |
19 September 2005 | Return made up to 05/09/05; full list of members (8 pages) |
19 September 2005 | Return made up to 05/09/05; full list of members (8 pages) |
16 September 2004 | Return made up to 05/09/04; full list of members
|
16 September 2004 | Return made up to 05/09/04; full list of members
|
28 July 2004 | Accounts made up to 31 January 2004 (22 pages) |
28 July 2004 | Accounts made up to 31 January 2004 (22 pages) |
13 November 2003 | Accounts made up to 31 January 2003 (23 pages) |
13 November 2003 | Accounts made up to 31 January 2003 (23 pages) |
17 September 2003 | Return made up to 05/09/03; full list of members (8 pages) |
17 September 2003 | Return made up to 05/09/03; full list of members (8 pages) |
29 October 2002 | Accounts made up to 31 January 2002 (22 pages) |
29 October 2002 | Accounts made up to 31 January 2002 (22 pages) |
24 September 2002 | Return made up to 05/09/02; full list of members (8 pages) |
24 September 2002 | Return made up to 05/09/02; full list of members (8 pages) |
6 December 2001 | Director's particulars changed (1 page) |
6 December 2001 | Director's particulars changed (1 page) |
6 November 2001 | Accounts made up to 31 January 2001 (21 pages) |
6 November 2001 | Accounts made up to 31 January 2001 (21 pages) |
17 September 2001 | Return made up to 05/09/01; full list of members (7 pages) |
17 September 2001 | Return made up to 05/09/01; full list of members (7 pages) |
1 June 2001 | Director's particulars changed (1 page) |
1 June 2001 | Director's particulars changed (1 page) |
23 November 2000 | Accounts made up to 31 January 2000 (19 pages) |
23 November 2000 | Accounts made up to 31 January 2000 (19 pages) |
18 September 2000 | Return made up to 05/09/00; full list of members
|
18 September 2000 | Return made up to 05/09/00; full list of members
|
30 August 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Accounts made up to 31 January 1999 (18 pages) |
28 October 1999 | Accounts made up to 31 January 1999 (18 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
28 September 1998 | Return made up to 05/09/98; full list of members (6 pages) |
28 September 1998 | Return made up to 05/09/98; full list of members (6 pages) |
7 August 1998 | Accounts made up to 31 January 1998 (15 pages) |
7 August 1998 | Accounts made up to 31 January 1998 (15 pages) |
26 October 1997 | Accounts made up to 31 January 1997 (15 pages) |
26 October 1997 | Accounts made up to 31 January 1997 (15 pages) |
23 September 1997 | Return made up to 05/09/97; no change of members (4 pages) |
23 September 1997 | Return made up to 05/09/97; no change of members (4 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New secretary appointed (2 pages) |
26 September 1996 | Accounts made up to 31 January 1996 (14 pages) |
26 September 1996 | Accounts made up to 31 January 1996 (14 pages) |
18 September 1996 | Return made up to 05/09/96; full list of members (6 pages) |
18 September 1996 | Return made up to 05/09/96; full list of members (6 pages) |
19 September 1995 | Return made up to 05/09/95; no change of members (4 pages) |
19 September 1995 | Return made up to 05/09/95; no change of members (4 pages) |
30 August 1995 | Accounts made up to 31 January 1995 (14 pages) |
30 August 1995 | Accounts made up to 31 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |