Sheffield
S8 9QR
Director Name | John Horgan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
Secretary Name | Joanne Horgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
Director Name | Mr Jonathan Lee Horgan |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 July 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(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 | 26 May 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | unitedcarpetsandbeds.net |
---|
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 60 other UK companies use this postal address |
7.5k at £1 | Joanne Horgan 50.00% Ordinary |
---|---|
7.5k at £1 | John Horgan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,435 |
Cash | £122,320 |
Current Liabilities | £209,280 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
17 December 2004 | Delivered on: 18 December 2004 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 barnby dun road, doncaster, south yorkshire, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 September 2000 | Delivered on: 20 September 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 |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
1 July 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
27 January 2017 | Register inspection address has been changed from C/O Franchise Logistics Ltd 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) |
27 January 2017 | Register inspection address has been changed from C/O Franchise Logistics Ltd 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) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
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) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
27 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Secretary's details changed for Joanne Horgan on 23 May 2012 (1 page) |
27 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Secretary's details changed for Joanne Horgan on 23 May 2012 (1 page) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Registered office address changed from Barnby Dun Road Doncaster South Yorkshire DN2 4QJ on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from Barnby Dun Road Doncaster South Yorkshire DN2 4QJ on 24 May 2011 (1 page) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Director's details changed for Joanne Horgan on 23 May 2010 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Director's details changed for John Horgan on 23 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Joanne Horgan on 23 May 2010 (2 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Director's details changed for John Horgan on 23 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
10 September 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
15 July 2008 | Return made up to 23/05/08; full list of members (4 pages) |
15 July 2008 | Return made up to 23/05/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 May 2008 | Return made up to 23/05/07; full list of members (4 pages) |
8 May 2008 | Return made up to 23/05/07; full list of members (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 June 2005 | Return made up to 26/05/05; full list of members
|
29 June 2005 | Return made up to 26/05/05; full list of members
|
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 July 2003 | Return made up to 26/05/03; full list of members (7 pages) |
1 July 2003 | Return made up to 26/05/03; full list of members (7 pages) |
2 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
24 May 2001 | Return made up to 26/05/01; full list of members
|
24 May 2001 | Return made up to 26/05/01; full list of members
|
19 December 2000 | Ad 12/12/00--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
19 December 2000 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
19 December 2000 | Ad 12/12/00--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
19 December 2000 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: bridge house 181 queen victoria, street, london, EC4V 4DZ (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: bridge house 181 queen victoria, street, london, EC4V 4DZ (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
26 May 2000 | Incorporation (14 pages) |
26 May 2000 | Incorporation (14 pages) |