Company NamePocklington Carpets Limited
Company StatusActive
Company Number03544774
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Gavin John Donohue
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(1 year, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address22 Strother Close
Pocklington
York
North Yorkshire
YO42 2GR
Director NameMr Paul Anthony Eade
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(1 year, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address21 Sandstock Road
Pocklington
York
North Yorkshire
YO42 2HN
Secretary NameMr Gavin John Donohue
NationalityBritish
StatusCurrent
Appointed05 January 2000(1 year, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address22 Strother Close
Pocklington
York
North Yorkshire
YO42 2GR
Director NameMrs Tracey Jane Donohue
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(5 years, 11 months after company formation)
Appointment Duration20 years
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address22 Strother Close
Pocklington
York
YO42 2GR
Director NameAnthony Donald Donohue
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCarpet Retailer
Correspondence Address80 Brass Castle Hill
Pocklington
York
YO24 2AB
Director NameMr Stephen Peter Donohue
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address12 Spencers Mead
Driffield
North Humberside
YO25 6RJ
Secretary NameMr Stephen Peter Donohue
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address12 Spencers Mead
Driffield
North Humberside
YO25 6RJ
Director NameMr John Dominic Donohue
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(1 year, 5 months after company formation)
Appointment Duration19 years (resigned 06 October 2018)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address7 Lowndes Park
Driffield
North Humberside
YO25 5BE
Director NameMr Anthony Donald Donohue
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 May 2018)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence AddressMill Farm Leppington
Malton
North Yorkshire
YO17 9RN
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.pocklington-carpets.com/
Telephone01759 304814
Telephone regionPocklington

Location

Registered AddressThe Old Chapel
George Street
Driffield
East Yorkshire
YO25 6RA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2013
Net Worth£4,014,771
Cash£865,022
Current Liabilities£221,371

Accounts

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

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

23 May 2018Delivered on: 5 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as the old chapel, george street, driffield.. Title no hs 27063.
Outstanding
23 May 2018Delivered on: 5 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as pocklington house 5 union street , pocklington york. Title no HS127534.
Outstanding
23 May 2018Delivered on: 5 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 102 commercial street norton malton.. Title no nyk 77772.
Outstanding
23 May 2018Delivered on: 5 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 30 tadcaster road dringhouses, york.. Title no nyk 155832.
Outstanding
23 May 2018Delivered on: 5 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 8-10 union street, pocklington, york.. Title no HS21916.
Outstanding
23 May 2018Delivered on: 5 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 128-129 eastgate pickering YO18 7DW. Title no nyk 120804.
Outstanding
23 May 2018Delivered on: 5 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 24 the village haxby york. Title no NYK230791.
Outstanding
26 June 2018Delivered on: 29 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 May 2018Delivered on: 5 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 1 york road beverley HU17 8DP. Title no HS212173.
Outstanding
19 March 2000Delivered on: 30 March 2000
Satisfied on: 27 April 2004
Persons entitled: Stephen Peter Donohue

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 commercial street norton malton north yorkshire and 8 and 10 union street pocklington east yorkshire t/nos: NYK77772 HS21916. 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.
Fully Satisfied
19 March 2000Delivered on: 30 March 2000
Satisfied on: 27 April 2004
Persons entitled: Anthony Donald Dohohue

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 commercial street norton malton north yorkshire and 8 and 10 union street pocklington east yorkshire t/nos: NYK77772 HS21916. 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.
Fully Satisfied

Filing History

1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
5 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
3 August 2022Change of details for Mr Gavin John Donohue as a person with significant control on 1 July 2022 (2 pages)
3 August 2022Change of details for Mr Paul Anthony Eade as a person with significant control on 1 July 2022 (2 pages)
3 August 2022Change of details for Mrs Tracey Jane Donohue as a person with significant control on 1 July 2022 (2 pages)
3 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
10 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 October 2018Termination of appointment of John Dominic Donohue as a director on 6 October 2018 (1 page)
7 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
23 July 2018Accounts for a small company made up to 31 December 2017 (7 pages)
3 July 2018Cancellation of shares. Statement of capital on 23 May 2018
  • GBP 1,500
(4 pages)
29 June 2018Registration of charge 035447740011, created on 26 June 2018 (22 pages)
26 June 2018Purchase of own shares. (3 pages)
5 June 2018Registration of charge 035447740007, created on 23 May 2018 (14 pages)
5 June 2018Registration of charge 035447740008, created on 23 May 2018 (14 pages)
5 June 2018Registration of charge 035447740005, created on 23 May 2018 (14 pages)
5 June 2018Registration of charge 035447740004, created on 23 May 2018 (14 pages)
5 June 2018Registration of charge 035447740010, created on 23 May 2018 (14 pages)
5 June 2018Registration of charge 035447740006, created on 23 May 2018 (14 pages)
5 June 2018Registration of charge 035447740003, created on 23 May 2018 (14 pages)
5 June 2018Registration of charge 035447740009, created on 23 May 2018 (14 pages)
25 May 2018Notification of Tracey Jane Donohue as a person with significant control on 23 May 2018 (2 pages)
25 May 2018Notification of Paul Anthony Eade as a person with significant control on 23 May 2018 (2 pages)
25 May 2018Termination of appointment of Stephen Peter Donohue as a director on 23 May 2018 (1 page)
25 May 2018Termination of appointment of Anthony Donald Donohue as a director on 23 May 2018 (1 page)
25 May 2018Cessation of Stephen Peter Donohue as a person with significant control on 23 May 2018 (1 page)
25 May 2018Cessation of Anthony Donald Donohue as a person with significant control on 23 May 2018 (1 page)
25 May 2018Notification of Gavin John Donohue as a person with significant control on 23 May 2018 (2 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
7 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
2 December 2016Appointment of Mr Anthony Donald Donohue as a director on 2 December 2016 (2 pages)
2 December 2016Appointment of Mr Anthony Donald Donohue as a director on 2 December 2016 (2 pages)
20 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
20 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(9 pages)
13 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(9 pages)
2 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
(9 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
(9 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
(9 pages)
9 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
(9 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
(9 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
(9 pages)
13 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (9 pages)
13 May 2013Director's details changed for Mr John Dominic Donohue on 22 June 2012 (2 pages)
13 May 2013Director's details changed for Mr John Dominic Donohue on 22 June 2012 (2 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (9 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (9 pages)
5 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (9 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (9 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (9 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
24 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
27 April 2010Director's details changed for John Dominic Donohue on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Stephen Peter Donohue on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Tracey Jane Donohue on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Paul Anthony Eade on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Tracey Jane Donohue on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Paul Anthony Eade on 4 April 2010 (2 pages)
27 April 2010Director's details changed for John Dominic Donohue on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Tracey Jane Donohue on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Gavin John Donohue on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Stephen Peter Donohue on 4 April 2010 (2 pages)
27 April 2010Director's details changed for John Dominic Donohue on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Gavin John Donohue on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Gavin John Donohue on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Stephen Peter Donohue on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Paul Anthony Eade on 4 April 2010 (2 pages)
18 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 April 2009Return made up to 04/04/09; full list of members (5 pages)
21 April 2009Return made up to 04/04/09; full list of members (5 pages)
20 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
20 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 April 2008Return made up to 04/04/08; full list of members (5 pages)
8 April 2008Return made up to 04/04/08; full list of members (5 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 April 2007Return made up to 04/04/07; full list of members
  • 363(287) ‐ Registered office changed on 30/04/07
(10 pages)
30 April 2007Return made up to 04/04/07; full list of members
  • 363(287) ‐ Registered office changed on 30/04/07
(10 pages)
12 April 2006Return made up to 04/04/06; full list of members (9 pages)
12 April 2006Return made up to 04/04/06; full list of members (9 pages)
6 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
6 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
21 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
21 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
11 April 2005Return made up to 04/04/05; full list of members (9 pages)
11 April 2005Return made up to 04/04/05; full list of members (9 pages)
27 April 2004Declaration of satisfaction of mortgage/charge (4 pages)
27 April 2004Declaration of satisfaction of mortgage/charge (4 pages)
27 April 2004Declaration of satisfaction of mortgage/charge (4 pages)
27 April 2004Declaration of satisfaction of mortgage/charge (4 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Return made up to 04/04/04; full list of members (9 pages)
14 April 2004Return made up to 04/04/04; full list of members (9 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
24 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 April 2003Return made up to 04/04/03; full list of members (9 pages)
14 April 2003Return made up to 04/04/03; full list of members (9 pages)
19 April 2002Return made up to 04/04/02; full list of members (8 pages)
19 April 2002Return made up to 04/04/02; full list of members (8 pages)
26 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
26 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 April 2001Return made up to 04/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 April 2001Return made up to 04/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 April 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
  • 363(288) ‐ Secretary resigned
(7 pages)
21 April 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
  • 363(288) ‐ Secretary resigned
(7 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
13 March 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
29 February 2000Ad 01/10/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 February 2000Ad 01/10/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
5 October 1999Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
5 October 1999Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
4 May 1999Return made up to 14/04/99; full list of members (6 pages)
4 May 1999Return made up to 14/04/99; full list of members (6 pages)
1 October 1998Director's particulars changed (1 page)
1 October 1998Director's particulars changed (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: c/o rm company services LIMITED second floor, 80 great eastern street london EC2A 3JL (1 page)
18 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: c/o rm company services LIMITED second floor, 80 great eastern street london EC2A 3JL (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
7 May 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
7 May 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
14 April 1998Incorporation (20 pages)
14 April 1998Incorporation (20 pages)