Company NameMcLeod Carpets Limited
DirectorsAndrew Nicholas McLeod and Malcolm Smith
Company StatusActive
Company Number04294931
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 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 Andrew Nicholas McLeod
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2001(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Secretary NameDiane Emily McLeod
NationalityBritish
StatusCurrent
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Director NameMr Malcolm Smith
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressJohnson Walker
Horizon 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

12.5k at £1Andrew Nicholas Mcleod
50.00%
Ordinary
12.5k at £1Diane Emily Mcleod
50.00%
Ordinary

Financials

Year2014
Net Worth£36,011
Cash£70,523
Current Liabilities£178,304

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 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

16 December 2010Delivered on: 23 December 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 unit on the south side of chatham road off bristol road south northfield birmingham 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
5 July 2006Delivered on: 11 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
29 March 2005Delivered on: 12 April 2005
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: Land and buildings on the south side of chatham road, northfield, birmingham 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
15 December 2004Delivered on: 16 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: Unit D1 granada trading estate oldbury warely fixed and floating charge on all book debts and other debts and a specific charge on all insurance,plant and machinery and goodwill and a floating charge on all other undertaking property and assets. See the mortgage charge document for full details.
Outstanding
28 November 2001Delivered on: 4 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 September 2017Confirmation statement made on 19 September 2017 with no updates (3 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)
6 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 25,000
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 25,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 25,000
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Secretary's details changed for Diane Emily Mcleod on 19 September 2011 (1 page)
25 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Mr Andrew Nicholas Mcleod on 19 September 2011 (2 pages)
2 February 2011Registered office address changed from Johnson Walker the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Johnson Walker the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page)
23 December 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
19 October 2010Register inspection address has been changed (1 page)
19 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
19 October 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2009Return made up to 19/09/09; full list of members (3 pages)
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)
25 September 2008Return made up to 19/09/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 October 2007Return made up to 19/09/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 September 2006Return made up to 19/09/06; full list of members (2 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
26 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 October 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
22 September 2004Return made up to 27/09/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 September 2003Return made up to 27/09/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 October 2002Return made up to 27/09/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
(6 pages)
21 July 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
4 December 2001Particulars of mortgage/charge (3 pages)
8 October 2001Ad 01/10/01--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
8 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2001Nc inc already adjusted 01/10/01 (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 October 2001Director resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
27 September 2001Incorporation (14 pages)