Sheffield
S8 9QR
Director Name | Steven Raymond Bithell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1999(same day as company formation) |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
Secretary Name | Steven Raymond Bithell |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1999(same day as company formation) |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | unitedcarpetsandbeds.com |
---|
Registered Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | Over 70 other UK companies use this postal address |
15k at £1 | Paul Hurlestone 50.00% Ordinary |
---|---|
15k at £1 | Steven Raymond Bithell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,594 |
Cash | £53,715 |
Current Liabilities | £119,470 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
19 July 2010 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 |
12 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
14 August 2023 | Appointment of Mr Mark Dennis Toplass as a director on 14 August 2023 (2 pages) |
19 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
9 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
14 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
20 July 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
27 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2016 | Register 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 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
29 December 2016 | Register 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 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2016 | Director's details changed for Steven Raymond Bithell on 1 June 2015 (2 pages) |
4 January 2016 | Director's details changed for Steven Raymond Bithell on 1 June 2015 (2 pages) |
4 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 January 2015 | Director's details changed for Steven Raymond Bithell on 1 August 2014 (2 pages) |
2 January 2015 | Director's details changed for Steven Raymond Bithell on 1 August 2014 (2 pages) |
2 January 2015 | Director's details changed for Steven Raymond Bithell on 1 August 2014 (2 pages) |
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Director's details changed for Steven Raymond Bithell on 1 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Steven Raymond Bithell on 1 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Steven Raymond Bithell on 1 December 2012 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Secretary's details changed for Steven Raymond Bithell on 7 December 2011 (1 page) |
16 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Secretary's details changed for Steven Raymond Bithell on 7 December 2011 (1 page) |
16 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Secretary's details changed for Steven Raymond Bithell on 7 December 2011 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 February 2011 | Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
25 February 2011 | Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
1 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 1 February 2011 (1 page) |
24 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Director's details changed for Steven Raymond Bithell on 7 December 2009 (2 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Steven Raymond Bithell on 7 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Paul Hurlestone on 7 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Paul Hurlestone on 7 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Paul Hurlestone on 7 December 2009 (2 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Steven Raymond Bithell on 7 December 2009 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
6 December 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
6 December 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
10 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
19 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
19 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
8 December 2004 | Return made up to 07/12/04; full list of members
|
8 December 2004 | Return made up to 07/12/04; full list of members
|
15 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
18 December 2002 | Return made up to 07/12/02; full list of members
|
18 December 2002 | Return made up to 07/12/02; full list of members
|
23 April 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
24 December 2001 | Return made up to 07/12/01; full list of members
|
24 December 2001 | Return made up to 07/12/01; full list of members
|
18 April 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
18 April 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
9 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 501 glossop road sheffield south yorkshire S10 2QE (1 page) |
9 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 501 glossop road sheffield south yorkshire S10 2QE (1 page) |
9 May 2000 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
9 May 2000 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | New secretary appointed;new director appointed (2 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New secretary appointed;new director appointed (2 pages) |
7 December 1999 | Incorporation (14 pages) |
7 December 1999 | Incorporation (14 pages) |