Company NameBithstone Carpets Limited
DirectorsPaul Hurlestone and Steven Raymond Bithell
Company StatusActive
Company Number03889709
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 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 NamePaul Hurlestone
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1999(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Director NameSteven Raymond Bithell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1999(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Secretary NameSteven Raymond Bithell
NationalityBritish
StatusCurrent
Appointed07 December 1999(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteunitedcarpetsandbeds.com

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 70 other UK companies use this postal address

Shareholders

15k at £1Paul Hurlestone
50.00%
Ordinary
15k at £1Steven Raymond Bithell
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,594
Cash£53,715
Current Liabilities£119,470

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

19 July 2010Delivered on: 29 July 2010
Persons entitled: United Carpets (Northern) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at victoria road stoke on trent fenton fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, fixed plant & machinery see image for full details.
Outstanding
6 July 2007Delivered on: 11 July 2007
Persons entitled: United Carpets (Northern) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 135 waterloo road burslem stoke on trent and on all other properties a fixed and floating charge on all book and other debts and a specific charge on all insurance plant and machinery and goodwill and a floating charge on all other undertaking proeprty and assets.. See the mortgage charge document for full details.
Outstanding
8 June 2004Delivered on: 16 June 2004
Persons entitled: United Carpets (Central) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Victoria road fenton stoke on trent ST4 2HU. 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
21 January 2000Delivered on: 3 February 2000
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

12 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 August 2023Appointment of Mr Mark Dennis Toplass as a director on 14 August 2023 (2 pages)
19 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
14 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
27 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2016Register inspection address has been changed from C/O Franchise Logistics Moorhead House Moorhead Way Bramley Rotherham South Yorkshire S66 1YY England to C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR (1 page)
29 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
29 December 2016Register inspection address has been changed from C/O Franchise Logistics Moorhead House Moorhead Way Bramley Rotherham South Yorkshire S66 1YY England to C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Director's details changed for Steven Raymond Bithell on 1 June 2015 (2 pages)
4 January 2016Director's details changed for Steven Raymond Bithell on 1 June 2015 (2 pages)
4 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 30,000
(4 pages)
4 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 30,000
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2015Director's details changed for Steven Raymond Bithell on 1 August 2014 (2 pages)
2 January 2015Director's details changed for Steven Raymond Bithell on 1 August 2014 (2 pages)
2 January 2015Director's details changed for Steven Raymond Bithell on 1 August 2014 (2 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 30,000
(4 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 30,000
(4 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 30,000
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 30,000
(4 pages)
7 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 30,000
(4 pages)
7 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 30,000
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
4 January 2013Director's details changed for Steven Raymond Bithell on 1 December 2012 (2 pages)
4 January 2013Director's details changed for Steven Raymond Bithell on 1 December 2012 (2 pages)
4 January 2013Director's details changed for Steven Raymond Bithell on 1 December 2012 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 January 2012Secretary's details changed for Steven Raymond Bithell on 7 December 2011 (1 page)
16 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 January 2012Secretary's details changed for Steven Raymond Bithell on 7 December 2011 (1 page)
16 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 January 2012Secretary's details changed for Steven Raymond Bithell on 7 December 2011 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 February 2011Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
25 February 2011Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
1 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 1 February 2011 (1 page)
1 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 1 February 2011 (1 page)
1 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 1 February 2011 (1 page)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Director's details changed for Steven Raymond Bithell on 7 December 2009 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Steven Raymond Bithell on 7 December 2009 (2 pages)
8 January 2010Director's details changed for Paul Hurlestone on 7 December 2009 (2 pages)
8 January 2010Director's details changed for Paul Hurlestone on 7 December 2009 (2 pages)
8 January 2010Director's details changed for Paul Hurlestone on 7 December 2009 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Steven Raymond Bithell on 7 December 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 December 2008Return made up to 07/12/08; full list of members (4 pages)
17 December 2008Return made up to 07/12/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 December 2007Return made up to 07/12/07; full list of members (2 pages)
17 December 2007Return made up to 07/12/07; full list of members (2 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
10 January 2007Return made up to 07/12/06; full list of members (2 pages)
10 January 2007Return made up to 07/12/06; full list of members (2 pages)
6 December 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
6 December 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
10 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
19 December 2005Return made up to 07/12/05; full list of members (7 pages)
19 December 2005Return made up to 07/12/05; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
26 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
8 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
15 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
8 January 2004Return made up to 07/12/03; full list of members (7 pages)
8 January 2004Return made up to 07/12/03; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
18 December 2002Return made up to 07/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2002Return made up to 07/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
23 April 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
24 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
18 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
9 January 2001Return made up to 07/12/00; full list of members (6 pages)
9 January 2001Registered office changed on 09/01/01 from: 501 glossop road sheffield south yorkshire S10 2QE (1 page)
9 January 2001Return made up to 07/12/00; full list of members (6 pages)
9 January 2001Registered office changed on 09/01/01 from: 501 glossop road sheffield south yorkshire S10 2QE (1 page)
9 May 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
9 May 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
15 December 1999New secretary appointed;new director appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999Incorporation (14 pages)
7 December 1999Incorporation (14 pages)