Company NameWakefield Carpet & Curtain Centre Limited
DirectorsJohn Cooper and Stephen Cooper
Company StatusActive
Company Number03883492
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months 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

Directors

Director NameMr John Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1999(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address10 Wentworth Court
Penistone
Sheffield
South Yorkshire
S36 6FP
Director NameMr Stephen Cooper
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1999(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address87 Bretton Way
Smithies
Barnsley
South Yorkshire
S71 2GG
Secretary NameMr John Cooper
NationalityBritish
StatusCurrent
Appointed25 November 1999(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address10 Wentworth Court
Penistone
Sheffield
South Yorkshire
S36 6FP
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewcccltd.co.uk

Location

Registered Address194 Pontefract Road, Cudworth
Barnsley
South Yorkshire
S72 8AF
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

31k at £1John Cooper
50.00%
Ordinary
31k at £1Stephen Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,108
Cash£32,874
Current Liabilities£89,348

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Charges

27 February 2020Delivered on: 18 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as st andrews hall upper warrengate wakefield registered at hm land registry with title number WYK123181.
Outstanding
25 May 2000Delivered on: 27 May 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

31 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
1 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
1 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
9 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
18 March 2020Registration of charge 038834920002, created on 27 February 2020 (6 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
3 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
7 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
4 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 62,000
(5 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 62,000
(5 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
9 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 62,000
(5 pages)
9 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 62,000
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
2 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 62,000
(5 pages)
2 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 62,000
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
22 December 2009Director's details changed for John Cooper on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Stephen Cooper on 1 October 2009 (2 pages)
22 December 2009Director's details changed for John Cooper on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Stephen Cooper on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for John Cooper on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Stephen Cooper on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
1 December 2008Return made up to 25/11/08; full list of members (4 pages)
1 December 2008Return made up to 25/11/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
18 December 2007Return made up to 25/11/07; full list of members (2 pages)
18 December 2007Return made up to 25/11/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 November 2006Return made up to 25/11/06; full list of members (2 pages)
27 November 2006Return made up to 25/11/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 December 2005Return made up to 25/11/05; full list of members (2 pages)
22 December 2005Return made up to 25/11/05; full list of members (2 pages)
21 December 2005Registered office changed on 21/12/05 from: 194 pontefract road cudworth barnsley south yorkshire S72 8AE (1 page)
21 December 2005Registered office changed on 21/12/05 from: 194 pontefract road cudworth barnsley south yorkshire S72 8AE (1 page)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 December 2004Return made up to 25/11/04; full list of members (7 pages)
1 December 2004Return made up to 25/11/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 March 2004Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2004Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 December 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2001Return made up to 25/11/01; full list of members (6 pages)
31 December 2001Return made up to 25/11/01; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 September 2001£ nc 1000/100000 05/01/01 (1 page)
25 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2001£ nc 1000/100000 05/01/01 (1 page)
27 December 2000Return made up to 25/11/00; full list of members (6 pages)
27 December 2000Return made up to 25/11/00; full list of members (6 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
20 April 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
20 April 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Registered office changed on 09/02/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Registered office changed on 09/02/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
25 November 1999Incorporation (15 pages)
25 November 1999Incorporation (15 pages)