Company NameChancepride Limited
DirectorJason Alan Christopher Jones
Company StatusActive
Company Number04043017
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 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 NameMr Jason Alan Christopher Jones
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Director NameJohn Albert West
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(2 months, 3 weeks after company formation)
Appointment Duration20 years, 5 months (resigned 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Secretary NameChristine West
NationalityBritish
StatusResigned
Appointed17 October 2000(2 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month (resigned 01 December 2020)
RoleCompany Director
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 July 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

12k at £1John Albert West
60.00%
Ordinary
8k at £1Catherine West
40.00%
Ordinary
1 at £1Christine West
0.01%
Ordinary

Financials

Year2014
Net Worth-£54,564
Cash£13,615
Current Liabilities£197,865

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 April 2024 (1 week, 2 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

24 September 2004Delivered on: 29 September 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: 96-98 boothferry road hull. 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
14 November 2000Delivered on: 28 November 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 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
16 April 2021Notification of Jason Alan Christopher Jones as a person with significant control on 6 April 2021 (2 pages)
16 April 2021Cessation of John West as a person with significant control on 6 April 2021 (1 page)
16 April 2021Termination of appointment of John Albert West as a director on 6 April 2021 (1 page)
16 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 December 2020Termination of appointment of Christine West as a secretary on 1 December 2020 (1 page)
10 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 October 2019Appointment of Mr Jason Alan Christopher Jones as a director on 1 September 2019 (2 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
27 January 2017Register 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)
27 January 2017Register 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)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 20,000
(4 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 20,000
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 20,000
(4 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 20,000
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20,000
(4 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20,000
(4 pages)
26 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 20,000
(4 pages)
16 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 20,000
(4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
23 August 2012Secretary's details changed for Christine West on 28 July 2012 (1 page)
23 August 2012Secretary's details changed for Christine West on 28 July 2012 (1 page)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
24 May 2011Registered office address changed from 96-98 Boothferry Road Hull HU4 6ER on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 96-98 Boothferry Road Hull HU4 6ER on 24 May 2011 (1 page)
25 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Director's details changed for John Albert West on 28 July 2010 (2 pages)
24 August 2010Director's details changed for John Albert West on 28 July 2010 (2 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Register inspection address has been changed (1 page)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 September 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
10 September 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 August 2009Return made up to 28/07/09; full list of members (3 pages)
4 August 2009Return made up to 28/07/09; full list of members (3 pages)
21 August 2008Return made up to 28/07/08; full list of members (3 pages)
21 August 2008Return made up to 28/07/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 August 2007Return made up to 28/07/07; no change of members (6 pages)
18 August 2007Return made up to 28/07/07; no change of members (6 pages)
8 August 2006Return made up to 28/07/06; full list of members (6 pages)
8 August 2006Return made up to 28/07/06; full list of members (6 pages)
12 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 August 2005Return made up to 28/07/05; full list of members (6 pages)
22 August 2005Return made up to 28/07/05; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
16 July 2004Return made up to 28/07/04; full list of members (6 pages)
16 July 2004Return made up to 28/07/04; full list of members (6 pages)
18 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 July 2003Return made up to 28/07/03; full list of members (6 pages)
21 July 2003Return made up to 28/07/03; full list of members (6 pages)
9 August 2002Return made up to 28/07/02; full list of members (6 pages)
9 August 2002Return made up to 28/07/02; full list of members (6 pages)
25 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 September 2001Ad 21/04/01--------- £ si 19998@1 (2 pages)
17 September 2001Nc inc already adjusted 21/04/01 (1 page)
17 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2001Nc inc already adjusted 21/04/01 (1 page)
17 September 2001Ad 21/04/01--------- £ si 19998@1 (2 pages)
15 August 2001Return made up to 28/07/01; full list of members (6 pages)
15 August 2001Return made up to 28/07/01; full list of members (6 pages)
27 February 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
27 February 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000Director resigned (1 page)
28 July 2000Incorporation (14 pages)
28 July 2000Incorporation (14 pages)