Company NameNational Floorcoverings Limited
Company StatusActive
Company Number00545333
CategoryPrivate Limited Company
Incorporation Date3 March 1955(69 years, 2 months ago)
Previous NamesSheerloom Carpets Limited and Heckmondwike F.B. Limited

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameMr Mark Anthony Pass
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1995(40 years, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Director NameDavid Rhodes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(51 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Director NameMr Simon Arthur Pass
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(57 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Director NameMr David Andrew Pass
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(57 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Director NameMr Richard Charles Taylor
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(61 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Director NameMr Andrew Mehr
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(66 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Director NameDugald James Mackenzie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(36 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 29 June 2007)
RoleSales Director
Correspondence AddressCowms Lodge 1 Lascelles Hall Road
Lascelles Hall
Huddersfield
West Yorkshire
HD5 0AT
Director NameMr Michael Arthur Pass
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(36 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 20 June 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Abbey House Churchtown
Darley Dale
Matlock
Derbyshire
DE4 2GL
Director NameAlexander Stephenson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(36 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 January 1999)
RoleWorks Director
Correspondence Address9 Kenmore Road
Cleckheaton
West Yorkshire
BD19 3UY
Director NameDouglas Alexander Gordon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(36 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 August 2003)
RoleManaging Director
Correspondence AddressChalgrove Skircoat Green Road
Halifax
West Yorkshire
HX3 0LJ
Secretary NameCharles Frederick Ingle
NationalityBritish
StatusResigned
Appointed25 July 1991(36 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 10 February 2009)
RoleCompany Director
Correspondence Address1 The Park
Park Lane Sowood
Halifax
West Yorkshire
HX4 9LE
Director NameMr Andrew Carter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(40 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 March 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address15 Clarke Street
Calverley
Pudsey
West Yorkshire
LS28 5NH
Director NameCharles Frederick Ingle
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(40 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 May 2009)
RoleAccountant
Correspondence Address1 The Park
Park Lane Sowood
Halifax
West Yorkshire
HX4 9LE
Director NameMr Andrew John Sykes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(47 years, 11 months after company formation)
Appointment Duration14 years (resigned 17 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Manor House
Flockton
Wakefield
West Yorkshire
WF4 4AN
Director NameMr John Edward Marriott Walker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(53 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Linfit Lane
Kirkburton
Huddersfield
HD8 0UB
Secretary NameMr John Edward Marriott Walker
NationalityBritish
StatusResigned
Appointed10 February 2009(53 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Linfit Lane
Kirkburton
Huddersfield
HD8 0UB
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(64 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Secretary NameMr Richard John Ottaway
StatusResigned
Appointed29 November 2019(64 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH

Contact

Websitenationalfloorcovering.net
Telephone028 45527994
Telephone regionNorthern Ireland

Location

Registered AddressWellington Mills
Huddersfield Road
Liversedge
WF15 7FH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

400k at £1National Floorcoverings Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,708,580
Net Worth£7,626,344
Cash£3,676,605
Current Liabilities£15,809,357

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

18 October 1996Delivered on: 5 November 1996
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 August 1974Delivered on: 4 September 1974
Satisfied on: 2 May 2013
Persons entitled: Midland Bank LTD

Classification: Floating charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property present and future including uncalled capital (see doc 62 for details).
Fully Satisfied

Filing History

3 October 2023Termination of appointment of Andrew Mehr as a director on 1 October 2023 (1 page)
27 September 2023Full accounts made up to 31 December 2022 (27 pages)
5 September 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
23 September 2022Full accounts made up to 31 December 2021 (26 pages)
26 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
19 January 2022Appointment of Mr Andrew Mehr as a director on 7 January 2022 (2 pages)
16 August 2021Full accounts made up to 31 December 2020 (28 pages)
26 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
30 June 2021Termination of appointment of Richard John Ottaway as a secretary on 30 June 2021 (1 page)
30 June 2021Termination of appointment of Richard John Ottaway as a director on 30 June 2021 (1 page)
8 March 2021Director's details changed for Mr Simon Arthur Pass on 8 March 2021 (2 pages)
8 March 2021Director's details changed for Mr David Andrew Pass on 8 March 2021 (2 pages)
8 March 2021Director's details changed for Mr Mark Anthony Pass on 8 March 2021 (2 pages)
8 March 2021Director's details changed for David Rhodes on 8 March 2021 (2 pages)
17 December 2020Full accounts made up to 31 December 2019 (26 pages)
29 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
2 December 2019Termination of appointment of John Edward Marriott Walker as a director on 29 November 2019 (1 page)
2 December 2019Termination of appointment of John Edward Marriott Walker as a secretary on 29 November 2019 (1 page)
2 December 2019Appointment of Mr Richard John Ottaway as a secretary on 29 November 2019 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (25 pages)
12 September 2019Appointment of Mr Richard John Ottaway as a director on 11 September 2019 (2 pages)
5 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
29 March 2019Satisfaction of charge 2 in full (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (26 pages)
9 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
31 January 2018Registered office address changed from C/O Granwood Flooring Ltd Greenhill Lane Riddings Alfreton Derbyshire DE55 4FT to Wellington Mills Huddersfield Road Liversedge WF15 7FH on 31 January 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material at the back of the annual accounts were administratively removed on 23/05/2018.
(26 pages)
3 October 2017Full accounts made up to 31 December 2016 (29 pages)
8 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
24 February 2017Termination of appointment of Andrew John Sykes as a director on 17 February 2017 (1 page)
24 February 2017Termination of appointment of Andrew John Sykes as a director on 17 February 2017 (1 page)
26 January 2017Appointment of Mr Richard Charles Taylor as a director on 9 January 2017 (2 pages)
26 January 2017Appointment of Mr Richard Charles Taylor as a director on 9 January 2017 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (28 pages)
9 October 2016Full accounts made up to 31 December 2015 (28 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
24 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 400,000
(9 pages)
24 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 400,000
(9 pages)
2 October 2014Full accounts made up to 31 December 2013 (27 pages)
2 October 2014Full accounts made up to 31 December 2013 (27 pages)
8 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 400,000
(9 pages)
8 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 400,000
(9 pages)
13 September 2013Full accounts made up to 31 December 2012 (26 pages)
13 September 2013Full accounts made up to 31 December 2012 (26 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(9 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(9 pages)
2 May 2013Satisfaction of charge 1 in full (1 page)
2 May 2013Satisfaction of charge 1 in full (1 page)
18 December 2012Appointment of Mr David Andrew Pass as a director (2 pages)
18 December 2012Appointment of Mr David Andrew Pass as a director (2 pages)
18 December 2012Appointment of Mr Simon Arthur Pass as a director (2 pages)
18 December 2012Appointment of Mr Simon Arthur Pass as a director (2 pages)
24 September 2012Full accounts made up to 31 December 2011 (28 pages)
24 September 2012Full accounts made up to 31 December 2011 (28 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
4 July 2012Termination of appointment of Michael Pass as a director (1 page)
4 July 2012Termination of appointment of Michael Pass as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
26 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
26 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
2 October 2010Full accounts made up to 31 December 2009 (28 pages)
2 October 2010Full accounts made up to 31 December 2009 (28 pages)
20 August 2010Director's details changed for David Rhodes on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Andrew John Sykes on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Andrew John Sykes on 25 July 2010 (2 pages)
20 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
20 August 2010Director's details changed for David Rhodes on 25 July 2010 (2 pages)
20 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
5 November 2009Full accounts made up to 31 December 2008 (27 pages)
5 November 2009Full accounts made up to 31 December 2008 (27 pages)
21 August 2009Return made up to 25/07/09; full list of members (4 pages)
21 August 2009Return made up to 25/07/09; full list of members (4 pages)
21 August 2009Appointment terminated director charles ingle (1 page)
21 August 2009Appointment terminated director charles ingle (1 page)
12 February 2009Director appointed mr john edward marriott walker (1 page)
12 February 2009Appointment terminated secretary charles ingle (1 page)
12 February 2009Director appointed mr john edward marriott walker (1 page)
12 February 2009Secretary appointed mr john edward marriott walker (1 page)
12 February 2009Secretary appointed mr john edward marriott walker (1 page)
12 February 2009Appointment terminated secretary charles ingle (1 page)
1 November 2008Full accounts made up to 31 December 2007 (22 pages)
1 November 2008Full accounts made up to 31 December 2007 (22 pages)
14 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 29/09/2008
(1 page)
14 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 29/09/2008
(1 page)
22 August 2008Return made up to 25/07/08; full list of members (4 pages)
22 August 2008Return made up to 25/07/08; full list of members (4 pages)
28 October 2007Full accounts made up to 31 December 2006 (23 pages)
28 October 2007Full accounts made up to 31 December 2006 (23 pages)
7 August 2007Return made up to 25/07/07; full list of members (3 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Return made up to 25/07/07; full list of members (3 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (22 pages)
4 November 2006Full accounts made up to 31 December 2005 (22 pages)
3 August 2006Return made up to 25/07/06; full list of members (3 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 25/07/06; full list of members (3 pages)
7 November 2005Full accounts made up to 31 December 2004 (27 pages)
7 November 2005Full accounts made up to 31 December 2004 (27 pages)
8 August 2005Return made up to 25/07/05; full list of members (3 pages)
8 August 2005Return made up to 25/07/05; full list of members (3 pages)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
31 October 2004Full accounts made up to 31 December 2003 (23 pages)
31 October 2004Full accounts made up to 31 December 2003 (23 pages)
26 August 2004Return made up to 25/07/04; full list of members (9 pages)
26 August 2004Return made up to 25/07/04; full list of members (9 pages)
15 December 2003Full accounts made up to 31 December 2002 (23 pages)
15 December 2003Full accounts made up to 31 December 2002 (23 pages)
12 December 2003Company name changed heckmondwike F.B. LIMITED\certificate issued on 12/12/03 (2 pages)
12 December 2003Company name changed heckmondwike F.B. LIMITED\certificate issued on 12/12/03 (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
7 August 2003Return made up to 25/07/03; full list of members (9 pages)
7 August 2003Return made up to 25/07/03; full list of members (9 pages)
20 March 2003Memorandum and Articles of Association (8 pages)
20 March 2003Memorandum and Articles of Association (8 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (20 pages)
2 November 2002Full accounts made up to 31 December 2001 (20 pages)
8 August 2002Return made up to 25/07/02; full list of members (9 pages)
8 August 2002Return made up to 25/07/02; full list of members (9 pages)
30 October 2001Full accounts made up to 31 December 2000 (19 pages)
30 October 2001Full accounts made up to 31 December 2000 (19 pages)
23 August 2001Return made up to 25/07/01; full list of members (8 pages)
23 August 2001Return made up to 25/07/01; full list of members (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (20 pages)
31 October 2000Full accounts made up to 31 December 1999 (20 pages)
22 August 2000Return made up to 25/07/00; full list of members (8 pages)
22 August 2000Return made up to 25/07/00; full list of members (8 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (18 pages)
27 October 1999Full accounts made up to 31 December 1998 (18 pages)
17 August 1999Return made up to 25/07/99; full list of members (9 pages)
17 August 1999Return made up to 25/07/99; full list of members (9 pages)
28 October 1998Full accounts made up to 31 December 1997 (20 pages)
28 October 1998Full accounts made up to 31 December 1997 (20 pages)
21 August 1998Return made up to 25/07/98; no change of members (6 pages)
21 August 1998Return made up to 25/07/98; no change of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (17 pages)
30 October 1997Full accounts made up to 31 December 1996 (17 pages)
26 August 1997Return made up to 25/07/97; no change of members (6 pages)
26 August 1997Return made up to 25/07/97; no change of members (6 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Full accounts made up to 31 December 1995 (15 pages)
1 November 1996Full accounts made up to 31 December 1995 (15 pages)
30 July 1996Return made up to 25/07/96; full list of members
  • 363(287) ‐ Registered office changed on 30/07/96
(8 pages)
30 July 1996Return made up to 25/07/96; full list of members
  • 363(287) ‐ Registered office changed on 30/07/96
(8 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
25 October 1995Full accounts made up to 31 December 1994 (19 pages)
25 October 1995Full accounts made up to 31 December 1994 (19 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
28 March 1980Company name changed\certificate issued on 28/03/80 (2 pages)
28 March 1980Company name changed\certificate issued on 28/03/80 (2 pages)
8 July 1976Accounts made up to 31 January 1976 (10 pages)
8 July 1976Accounts made up to 31 January 1976 (10 pages)
5 February 1976Accounts made up to 26 October 2074 (9 pages)
5 February 1976Accounts made up to 26 October 2074 (9 pages)
26 January 1973Articles of association (9 pages)
26 January 1973Articles of association (9 pages)
3 March 1955Incorporation (17 pages)
3 March 1955Certificate of incorporation (1 page)
3 March 1955Incorporation (17 pages)
3 March 1955Certificate of incorporation (1 page)