Liversedge
WF15 7FH
Director Name | David Rhodes |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(51 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
Director Name | Mr Simon Arthur Pass |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2012(57 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
Director Name | Mr David Andrew Pass |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2012(57 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
Director Name | Mr Richard Charles Taylor |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2017(61 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
Director Name | Mr Andrew Mehr |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2022(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
Director Name | Dugald James Mackenzie |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(36 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 29 June 2007) |
Role | Sales Director |
Correspondence Address | Cowms Lodge 1 Lascelles Hall Road Lascelles Hall Huddersfield West Yorkshire HD5 0AT |
Director Name | Mr Michael Arthur Pass |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(36 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 20 June 2012) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Abbey House Churchtown Darley Dale Matlock Derbyshire DE4 2GL |
Director Name | Alexander Stephenson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 January 1999) |
Role | Works Director |
Correspondence Address | 9 Kenmore Road Cleckheaton West Yorkshire BD19 3UY |
Director Name | Douglas Alexander Gordon |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(36 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 August 2003) |
Role | Managing Director |
Correspondence Address | Chalgrove Skircoat Green Road Halifax West Yorkshire HX3 0LJ |
Secretary Name | Charles Frederick Ingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(36 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 10 February 2009) |
Role | Company Director |
Correspondence Address | 1 The Park Park Lane Sowood Halifax West Yorkshire HX4 9LE |
Director Name | Mr Andrew Carter |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(40 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 March 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 15 Clarke Street Calverley Pudsey West Yorkshire LS28 5NH |
Director Name | Charles Frederick Ingle |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(40 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 May 2009) |
Role | Accountant |
Correspondence Address | 1 The Park Park Lane Sowood Halifax West Yorkshire HX4 9LE |
Director Name | Mr Andrew John Sykes |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(47 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 17 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Manor House Flockton Wakefield West Yorkshire WF4 4AN |
Director Name | Mr John Edward Marriott Walker |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(53 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Linfit Lane Kirkburton Huddersfield HD8 0UB |
Secretary Name | Mr John Edward Marriott Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(53 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Linfit Lane Kirkburton Huddersfield HD8 0UB |
Director Name | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
Secretary Name | Mr Richard John Ottaway |
---|---|
Status | Resigned |
Appointed | 29 November 2019(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
Website | nationalfloorcovering.net |
---|---|
Telephone | 028 45527994 |
Telephone region | Northern Ireland |
Registered Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Heckmondwike |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
400k at £1 | National Floorcoverings Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,708,580 |
Net Worth | £7,626,344 |
Cash | £3,676,605 |
Current Liabilities | £15,809,357 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
18 October 1996 | Delivered 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 1974 | Delivered 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 |
3 October 2023 | Termination of appointment of Andrew Mehr as a director on 1 October 2023 (1 page) |
---|---|
27 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
5 September 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
23 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
26 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
19 January 2022 | Appointment of Mr Andrew Mehr as a director on 7 January 2022 (2 pages) |
16 August 2021 | Full accounts made up to 31 December 2020 (28 pages) |
26 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
30 June 2021 | Termination of appointment of Richard John Ottaway as a secretary on 30 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Richard John Ottaway as a director on 30 June 2021 (1 page) |
8 March 2021 | Director's details changed for Mr Simon Arthur Pass on 8 March 2021 (2 pages) |
8 March 2021 | Director's details changed for Mr David Andrew Pass on 8 March 2021 (2 pages) |
8 March 2021 | Director's details changed for Mr Mark Anthony Pass on 8 March 2021 (2 pages) |
8 March 2021 | Director's details changed for David Rhodes on 8 March 2021 (2 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
29 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
2 December 2019 | Termination of appointment of John Edward Marriott Walker as a director on 29 November 2019 (1 page) |
2 December 2019 | Termination of appointment of John Edward Marriott Walker as a secretary on 29 November 2019 (1 page) |
2 December 2019 | Appointment of Mr Richard John Ottaway as a secretary on 29 November 2019 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
12 September 2019 | Appointment of Mr Richard John Ottaway as a director on 11 September 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
29 March 2019 | Satisfaction of charge 2 in full (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
9 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
31 January 2018 | Registered 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 2017 | Full accounts made up to 31 December 2016
|
3 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
8 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
24 February 2017 | Termination of appointment of Andrew John Sykes as a director on 17 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Andrew John Sykes as a director on 17 February 2017 (1 page) |
26 January 2017 | Appointment of Mr Richard Charles Taylor as a director on 9 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Richard Charles Taylor as a director on 9 January 2017 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
24 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
2 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
8 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
13 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
2 May 2013 | Satisfaction of charge 1 in full (1 page) |
2 May 2013 | Satisfaction of charge 1 in full (1 page) |
18 December 2012 | Appointment of Mr David Andrew Pass as a director (2 pages) |
18 December 2012 | Appointment of Mr David Andrew Pass as a director (2 pages) |
18 December 2012 | Appointment of Mr Simon Arthur Pass as a director (2 pages) |
18 December 2012 | Appointment of Mr Simon Arthur Pass as a director (2 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
7 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Termination of appointment of Michael Pass as a director (1 page) |
4 July 2012 | Termination of appointment of Michael Pass as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
26 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (28 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (28 pages) |
20 August 2010 | Director's details changed for David Rhodes on 25 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Andrew John Sykes on 25 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Andrew John Sykes on 25 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
20 August 2010 | Director's details changed for David Rhodes on 25 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (27 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (27 pages) |
21 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
21 August 2009 | Appointment terminated director charles ingle (1 page) |
21 August 2009 | Appointment terminated director charles ingle (1 page) |
12 February 2009 | Director appointed mr john edward marriott walker (1 page) |
12 February 2009 | Appointment terminated secretary charles ingle (1 page) |
12 February 2009 | Director appointed mr john edward marriott walker (1 page) |
12 February 2009 | Secretary appointed mr john edward marriott walker (1 page) |
12 February 2009 | Secretary appointed mr john edward marriott walker (1 page) |
12 February 2009 | Appointment terminated secretary charles ingle (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
22 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
7 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
3 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (27 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (27 pages) |
8 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
31 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
26 August 2004 | Return made up to 25/07/04; full list of members (9 pages) |
26 August 2004 | Return made up to 25/07/04; full list of members (9 pages) |
15 December 2003 | Full accounts made up to 31 December 2002 (23 pages) |
15 December 2003 | Full accounts made up to 31 December 2002 (23 pages) |
12 December 2003 | Company name changed heckmondwike F.B. LIMITED\certificate issued on 12/12/03 (2 pages) |
12 December 2003 | Company name changed heckmondwike F.B. LIMITED\certificate issued on 12/12/03 (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
7 August 2003 | Return made up to 25/07/03; full list of members (9 pages) |
7 August 2003 | Return made up to 25/07/03; full list of members (9 pages) |
20 March 2003 | Memorandum and Articles of Association (8 pages) |
20 March 2003 | Memorandum and Articles of Association (8 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
8 August 2002 | Return made up to 25/07/02; full list of members (9 pages) |
8 August 2002 | Return made up to 25/07/02; full list of members (9 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
23 August 2001 | Return made up to 25/07/01; full list of members (8 pages) |
23 August 2001 | Return made up to 25/07/01; full list of members (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
22 August 2000 | Return made up to 25/07/00; full list of members (8 pages) |
22 August 2000 | Return made up to 25/07/00; full list of members (8 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
17 August 1999 | Return made up to 25/07/99; full list of members (9 pages) |
17 August 1999 | Return made up to 25/07/99; full list of members (9 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
21 August 1998 | Return made up to 25/07/98; no change of members (6 pages) |
21 August 1998 | Return made up to 25/07/98; no change of members (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
26 August 1997 | Return made up to 25/07/97; no change of members (6 pages) |
26 August 1997 | Return made up to 25/07/97; no change of members (6 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 July 1996 | Return made up to 25/07/96; full list of members
|
30 July 1996 | Return made up to 25/07/96; full list of members
|
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
28 March 1980 | Company name changed\certificate issued on 28/03/80 (2 pages) |
28 March 1980 | Company name changed\certificate issued on 28/03/80 (2 pages) |
8 July 1976 | Accounts made up to 31 January 1976 (10 pages) |
8 July 1976 | Accounts made up to 31 January 1976 (10 pages) |
5 February 1976 | Accounts made up to 26 October 2074 (9 pages) |
5 February 1976 | Accounts made up to 26 October 2074 (9 pages) |
26 January 1973 | Articles of association (9 pages) |
26 January 1973 | Articles of association (9 pages) |
3 March 1955 | Incorporation (17 pages) |
3 March 1955 | Certificate of incorporation (1 page) |
3 March 1955 | Incorporation (17 pages) |
3 March 1955 | Certificate of incorporation (1 page) |