Sheffield
S8 9QR
Director Name | John Albert West |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 5 months (resigned 06 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
Secretary Name | Christine West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 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 | 28 July 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 |
12k at £1 | John Albert West 60.00% Ordinary |
---|---|
8k at £1 | Catherine West 40.00% Ordinary |
1 at £1 | Christine West 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,564 |
Cash | £13,615 |
Current Liabilities | £197,865 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
24 September 2004 | Delivered 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 2000 | Delivered 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 |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
27 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
16 April 2021 | Notification of Jason Alan Christopher Jones as a person with significant control on 6 April 2021 (2 pages) |
16 April 2021 | Cessation of John West as a person with significant control on 6 April 2021 (1 page) |
16 April 2021 | Termination of appointment of John Albert West as a director on 6 April 2021 (1 page) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
8 December 2020 | Termination of appointment of Christine West as a secretary on 1 December 2020 (1 page) |
10 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 October 2019 | Appointment of Mr Jason Alan Christopher Jones as a director on 1 September 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
27 January 2017 | 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) |
27 January 2017 | 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) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
26 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Secretary's details changed for Christine West on 28 July 2012 (1 page) |
23 August 2012 | Secretary's details changed for Christine West on 28 July 2012 (1 page) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Registered office address changed from 96-98 Boothferry Road Hull HU4 6ER on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 96-98 Boothferry Road Hull HU4 6ER on 24 May 2011 (1 page) |
25 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Director's details changed for John Albert West on 28 July 2010 (2 pages) |
24 August 2010 | Director's details changed for John Albert West on 28 July 2010 (2 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 September 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
10 September 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
21 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 August 2007 | Return made up to 28/07/07; no change of members (6 pages) |
18 August 2007 | Return made up to 28/07/07; no change of members (6 pages) |
8 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 August 2005 | Return made up to 28/07/05; full list of members (6 pages) |
22 August 2005 | Return made up to 28/07/05; full list of members (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Return made up to 28/07/04; full list of members (6 pages) |
16 July 2004 | Return made up to 28/07/04; full list of members (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
21 July 2003 | Return made up to 28/07/03; full list of members (6 pages) |
21 July 2003 | Return made up to 28/07/03; full list of members (6 pages) |
9 August 2002 | Return made up to 28/07/02; full list of members (6 pages) |
9 August 2002 | Return made up to 28/07/02; full list of members (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
17 September 2001 | Ad 21/04/01--------- £ si 19998@1 (2 pages) |
17 September 2001 | Nc inc already adjusted 21/04/01 (1 page) |
17 September 2001 | Resolutions
|
17 September 2001 | Resolutions
|
17 September 2001 | Nc inc already adjusted 21/04/01 (1 page) |
17 September 2001 | Ad 21/04/01--------- £ si 19998@1 (2 pages) |
15 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
27 February 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
27 February 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
28 July 2000 | Incorporation (14 pages) |
28 July 2000 | Incorporation (14 pages) |