Company NameThe Carpet Tile Company Limited
DirectorsRyan Thomas and MÉDÉRic Payne
Company StatusActive
Company Number00204200
CategoryPrivate Limited Company
Incorporation Date2 March 1925(99 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ryan Thomas
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(96 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mills
Ossett
Yorkshire
WF5 0AN
Secretary NameMr Ryan Thomas
StatusCurrent
Appointed11 June 2021(96 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressVictoria Mills
Ossett
Yorkshire
WF5 0AN
Director NameMr MÉDÉRic Payne
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(97 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressVictoria Mills
Ossett
Yorkshire
WF5 0AN
Director NameRichard John Clark
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(66 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 13 October 2004)
RoleTextile Manager
Correspondence Address103a Sandy Lane
Middlestown
Wakefield
West Yorkshire
WF4 4PR
Director NameFrank Gerard Lumb
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(66 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 26 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Secretary NameAnthony Denbigh-White
NationalityBritish
StatusResigned
Appointed26 March 1991(66 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 28 June 2004)
RoleCompany Director
Correspondence Address21 Barnsley Road
Wakefield
West Yorkshire
WF1 5JU
Director NameMr Kevin Francis Henry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(79 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Secretary NameMr Ian Leslie Stead
NationalityBritish
StatusResigned
Appointed28 June 2004(79 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Moorland Rise
Leeds
West Yorkshire
LS17 6HZ
Secretary NameOliver Henry Lewis
NationalityBritish
StatusResigned
Appointed30 September 2007(82 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 2008)
RoleAccountant
Correspondence AddressThe Gables
Skirpenbeck
York
YO41 1HF
Secretary NameMr Roger Salt
NationalityBritish
StatusResigned
Appointed01 October 2008(83 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mills
Ossett
Yorkshire
WF5 0AN
Director NameMr Neil Rylance
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(84 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mills
Ossett
Yorkshire
WF5 0AN
Director NameMr Roger Salt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(90 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVictoria Mills
Ossett
Yorkshire
WF5 0AN
Director NameMr Paul Stevenson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(93 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills
Ossett
Yorkshire
WF5 0AN
Secretary NameMr Paul Stevenson
StatusResigned
Appointed24 July 2018(93 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2021)
RoleCompany Director
Correspondence AddressVictoria Mills
Ossett
Yorkshire
WF5 0AN

Contact

Websitewww.carpettile.co.uk
Telephone0800 3280315
Telephone regionFreephone

Location

Registered AddressVictoria Mills
Ossett
Yorkshire
WF5 0AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return22 March 2024 (4 weeks, 1 day ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

3 October 2023Appointment of Mr Martin Conleth Campbell as a secretary on 2 October 2023 (2 pages)
3 October 2023Appointment of Mr Martin Conleth Campbell as a director on 2 October 2023 (2 pages)
25 September 2023Termination of appointment of Ryan Thomas as a director on 22 September 2023 (1 page)
25 September 2023Termination of appointment of Ryan Thomas as a secretary on 22 September 2023 (1 page)
16 August 2023Accounts for a dormant company made up to 30 November 2022 (5 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
31 August 2022Appointment of Mr Médéric Payne as a director on 25 August 2022 (2 pages)
30 August 2022Accounts for a dormant company made up to 30 November 2021 (5 pages)
5 April 2022Termination of appointment of Neil Rylance as a director on 28 March 2022 (1 page)
25 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
11 June 2021Appointment of Mr Ryan Thomas as a director on 11 June 2021 (2 pages)
11 June 2021Termination of appointment of Paul Stevenson as a secretary on 11 June 2021 (1 page)
11 June 2021Appointment of Mr Ryan Thomas as a secretary on 11 June 2021 (2 pages)
11 June 2021Termination of appointment of Paul Stevenson as a director on 11 June 2021 (1 page)
10 June 2021Accounts for a dormant company made up to 30 November 2020 (5 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
17 August 2020Accounts for a dormant company made up to 30 November 2019 (5 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
2 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
26 July 2018Termination of appointment of Roger Salt as a secretary on 24 July 2018 (1 page)
26 July 2018Appointment of Mr Paul Stevenson as a director on 24 July 2018 (2 pages)
26 July 2018Termination of appointment of Roger Salt as a director on 24 July 2018 (1 page)
26 July 2018Appointment of Mr Paul Stevenson as a secretary on 24 July 2018 (2 pages)
19 June 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
7 April 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
7 April 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
21 April 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
11 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 80,000
(4 pages)
11 April 2016Appointment of Mr Roger Salt as a director on 1 February 2016 (2 pages)
11 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 80,000
(4 pages)
11 April 2016Appointment of Mr Roger Salt as a director on 1 February 2016 (2 pages)
25 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
25 January 2016Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page)
25 January 2016Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 80,000
(4 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 80,000
(4 pages)
14 April 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
14 April 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
12 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 80,000
(4 pages)
12 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 80,000
(4 pages)
2 April 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
2 April 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
25 March 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
25 March 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
28 March 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
28 March 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
11 March 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
11 March 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
24 March 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
24 March 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
17 August 2009Appointment terminated director kevin henry (1 page)
17 August 2009Appointment terminated director kevin henry (1 page)
17 August 2009Director appointed mr neil rylance (2 pages)
17 August 2009Director appointed mr neil rylance (2 pages)
30 March 2009Return made up to 22/03/09; full list of members (3 pages)
30 March 2009Return made up to 22/03/09; full list of members (3 pages)
27 March 2009Secretary appointed mr roger salt (1 page)
27 March 2009Secretary appointed mr roger salt (1 page)
24 March 2009Accounts for a dormant company made up to 30 November 2007 (5 pages)
24 March 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
24 March 2009Accounts for a dormant company made up to 30 November 2007 (5 pages)
24 March 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
30 September 2008Appointment terminated secretary oliver lewis (1 page)
30 September 2008Appointment terminated secretary oliver lewis (1 page)
25 March 2008Return made up to 22/03/08; full list of members (3 pages)
25 March 2008Return made up to 22/03/08; full list of members (3 pages)
29 December 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
29 December 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007New secretary appointed (1 page)
16 April 2007Return made up to 22/03/07; full list of members (2 pages)
16 April 2007Return made up to 22/03/07; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
19 October 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
7 April 2006Return made up to 22/03/06; full list of members (2 pages)
7 April 2006Return made up to 22/03/06; full list of members (2 pages)
18 October 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
18 October 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
16 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
16 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
30 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
30 September 2004Secretary resigned (1 page)
27 March 2004Return made up to 22/03/04; full list of members (6 pages)
27 March 2004Return made up to 22/03/04; full list of members (6 pages)
12 January 2004Accounts for a dormant company made up to 30 November 2002 (4 pages)
12 January 2004Accounts for a dormant company made up to 30 November 2002 (4 pages)
4 April 2003Return made up to 22/03/03; full list of members (6 pages)
4 April 2003Return made up to 22/03/03; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
23 August 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
29 March 2002Return made up to 22/03/02; full list of members (6 pages)
29 March 2002Return made up to 22/03/02; full list of members (6 pages)
10 April 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
10 April 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
5 April 2001Return made up to 22/03/01; full list of members (6 pages)
5 April 2001Return made up to 22/03/01; full list of members (6 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
19 May 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
19 May 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
28 March 2000Return made up to 22/03/00; full list of members (6 pages)
28 March 2000Return made up to 22/03/00; full list of members (6 pages)
31 August 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
31 August 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
26 March 1999Return made up to 22/03/99; no change of members (4 pages)
26 March 1999Return made up to 22/03/99; no change of members (4 pages)
24 April 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
24 April 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
25 March 1998Return made up to 22/03/98; full list of members (6 pages)
25 March 1998Return made up to 22/03/98; full list of members (6 pages)
28 July 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
28 July 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
1 April 1997Return made up to 22/03/97; no change of members (4 pages)
1 April 1997Return made up to 22/03/97; no change of members (4 pages)
3 May 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
3 May 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
28 March 1996Return made up to 22/03/96; no change of members (4 pages)
28 March 1996Return made up to 22/03/96; no change of members (4 pages)
15 August 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
15 August 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
24 March 1995Return made up to 22/03/95; full list of members (6 pages)
24 March 1995Return made up to 22/03/95; full list of members (6 pages)