Company NameHorgan Carpets Limited
Company StatusActive
Company Number04003137
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 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 NameJoanne Horgan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Director NameJohn Horgan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Secretary NameJoanne Horgan
NationalityBritish
StatusCurrent
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Director NameMr Jonathan Lee Horgan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed04 July 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteunitedcarpetsandbeds.net

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

7.5k at £1Joanne Horgan
50.00%
Ordinary
7.5k at £1John Horgan
50.00%
Ordinary

Financials

Year2014
Net Worth£39,435
Cash£122,320
Current Liabilities£209,280

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 Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

17 December 2004Delivered 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 2000Delivered 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

Filing History

21 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 July 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
27 January 2017Register 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 2017Register 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 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 15,000
(4 pages)
22 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 15,000
(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)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 15,000
(4 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 15,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 15,000
(4 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 15,000
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
27 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
27 June 2012Secretary's details changed for Joanne Horgan on 23 May 2012 (1 page)
27 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
27 June 2012Secretary's details changed for Joanne Horgan on 23 May 2012 (1 page)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
24 May 2011Registered office address changed from Barnby Dun Road Doncaster South Yorkshire DN2 4QJ on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Barnby Dun Road Doncaster South Yorkshire DN2 4QJ on 24 May 2011 (1 page)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Director's details changed for Joanne Horgan on 23 May 2010 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Director's details changed for John Horgan on 23 May 2010 (2 pages)
8 June 2010Director's details changed for Joanne Horgan on 23 May 2010 (2 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Director's details changed for John Horgan on 23 May 2010 (2 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
10 September 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
10 September 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 May 2009Return made up to 23/05/09; full list of members (4 pages)
28 May 2009Return made up to 23/05/09; full list of members (4 pages)
15 July 2008Return made up to 23/05/08; full list of members (4 pages)
15 July 2008Return made up to 23/05/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 May 2008Return made up to 23/05/07; full list of members (4 pages)
8 May 2008Return made up to 23/05/07; full list of members (4 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 May 2006Return made up to 23/05/06; full list of members (2 pages)
23 May 2006Return made up to 23/05/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 June 2004Return made up to 26/05/04; full list of members (7 pages)
3 June 2004Return made up to 26/05/04; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 July 2003Return made up to 26/05/03; full list of members (7 pages)
1 July 2003Return made up to 26/05/03; full list of members (7 pages)
2 June 2002Return made up to 26/05/02; full list of members (7 pages)
2 June 2002Return made up to 26/05/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
24 May 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2000Ad 12/12/00--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
19 December 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
19 December 2000Ad 12/12/00--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
19 December 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
20 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: bridge house 181 queen victoria, street, london, EC4V 4DZ (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: bridge house 181 queen victoria, street, london, EC4V 4DZ (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
26 May 2000Incorporation (14 pages)
26 May 2000Incorporation (14 pages)