Company NameThompsons Carpets Ltd
DirectorsGeorge Thompson and Julie Thompson
Company StatusActive
Company Number03705622
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)

Business Activity

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

Directors

Director NameMr George Thompson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1999(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Director NameMrs Julie Thompson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1999(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Secretary NameMrs Julie Thompson
NationalityBritish
StatusCurrent
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01623 626484
Telephone regionMansfield

Location

Registered AddressHorizon House
2 Whiting Street
Sheffield
S8 9QR
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1George Thompson
50.00%
Ordinary
1 at £1Julie Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£203,740
Cash£327,752
Current Liabilities£415,095

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months from now)

Charges

12 April 1999Delivered on: 20 April 1999
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

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
20 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
29 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 June 2017Satisfaction of charge 1 in full (2 pages)
7 June 2017Satisfaction of charge 1 in full (2 pages)
27 January 2017Register inspection address has been changed to C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR (1 page)
27 January 2017Register inspection address has been changed to C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR (1 page)
24 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
24 January 2017Director's details changed for Mr George Thompson on 17 January 2017 (2 pages)
24 January 2017Director's details changed for Mrs Julie Thompson on 17 January 2017 (2 pages)
24 January 2017Director's details changed for Mr George Thompson on 17 January 2017 (2 pages)
24 January 2017Director's details changed for Mrs Julie Thompson on 17 January 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Registered office address changed from Old Mill Lane Mansfield Woodhouse Mansfield Nottinghamshire NG19 9AL on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Old Mill Lane Mansfield Woodhouse Mansfield Nottinghamshire NG19 9AL on 24 May 2011 (1 page)
16 February 2011Director's details changed for George Thompson on 18 January 2011 (2 pages)
16 February 2011Secretary's details changed for Julie Thompson on 18 January 2011 (1 page)
16 February 2011Director's details changed for Mrs Julie Thompson on 18 January 2011 (2 pages)
16 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
16 February 2011Director's details changed for Mrs Julie Thompson on 18 January 2011 (2 pages)
16 February 2011Secretary's details changed for Julie Thompson on 18 January 2011 (1 page)
16 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
16 February 2011Director's details changed for George Thompson on 18 January 2011 (2 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for George Thompson on 18 January 2010 (2 pages)
15 February 2010Director's details changed for Julie Thompson on 18 January 2010 (2 pages)
15 February 2010Director's details changed for Julie Thompson on 18 January 2010 (2 pages)
15 February 2010Director's details changed for George Thompson on 18 January 2010 (2 pages)
15 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
21 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 September 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
10 September 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
5 March 2009Return made up to 18/01/09; full list of members (4 pages)
5 March 2009Return made up to 18/01/09; full list of members (4 pages)
24 November 2008Return made up to 18/01/08; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 November 2008Return made up to 18/01/08; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 May 2007Return made up to 18/01/07; full list of members (2 pages)
16 May 2007Return made up to 18/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 June 2006Return made up to 18/01/06; full list of members (2 pages)
6 June 2006Return made up to 18/01/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 January 2005Return made up to 18/01/05; full list of members (7 pages)
26 January 2005Return made up to 18/01/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 February 2004Return made up to 27/01/04; full list of members (7 pages)
5 February 2004Return made up to 27/01/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 February 2003Return made up to 27/01/03; full list of members (7 pages)
3 February 2003Return made up to 27/01/03; full list of members (7 pages)
22 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
22 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
26 March 2002Return made up to 27/01/02; full list of members (6 pages)
26 March 2002Return made up to 27/01/02; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
5 February 2001Return made up to 27/01/01; full list of members (6 pages)
5 February 2001Return made up to 27/01/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
9 March 2000Return made up to 27/01/00; full list of members (6 pages)
9 March 2000Return made up to 27/01/00; full list of members (6 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Ad 27/01/99--------- £ si 2@1=2 £ ic 2/4 (1 page)
14 May 1999Ad 27/01/99--------- £ si 2@1=2 £ ic 2/4 (1 page)
14 May 1999New director appointed (2 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
8 February 1999Registered office changed on 08/02/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 February 1999Registered office changed on 08/02/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
6 February 1999New secretary appointed (2 pages)
6 February 1999Director resigned (1 page)
6 February 1999Secretary resigned (1 page)
6 February 1999Secretary resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
6 February 1999New secretary appointed (2 pages)
27 January 1999Incorporation (14 pages)
27 January 1999Incorporation (14 pages)