Company NameStercap Limited
Company StatusActive
Company Number04295612
CategoryPrivate Limited Company
Incorporation Date28 September 2001(22 years, 6 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 Brian Collin William Wormald
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address2 Brook Grain Hill
Rastrick
Brighouse
West Yorkshire
HD6 3HR
Director NameCraig Ashley Wormald
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(same day as company formation)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address39 Rosemary Lane
Brighouse
West Yorkshire
HD6 3EG
Director NameJames Bradley Wormald
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address123 Lillands Lane
Rastrick
Brighouse
West Yorkshire
HD6 3BR
Secretary NameMr Brian Collin William Wormald
NationalityBritish
StatusCurrent
Appointed28 September 2001(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address2 Brook Grain Hill
Rastrick
Brighouse
West Yorkshire
HD6 3HR
Director NamePaul Peyton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(3 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address18 St Giles Close
Hove Edge
Brighouse
West Yorkshire
HD6 2RX
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressAshley House 415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,441,291
Cash£272,252
Current Liabilities£420,994

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

1 June 2018Delivered on: 1 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land at shipley airedale road (A650) harris street bradford.
Outstanding
20 December 2013Delivered on: 4 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H geirge street and wakefield road, brighouse. Notification of addition to or amendment of charge.
Outstanding
18 October 2013Delivered on: 25 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 January 2012Delivered on: 26 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136 dewsbury road brighouse all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding

Filing History

29 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
30 September 2022Confirmation statement made on 28 September 2022 with updates (5 pages)
7 June 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
1 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
25 March 2021Memorandum and Articles of Association (25 pages)
25 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
27 July 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
29 October 2019Satisfaction of charge 1 in full (2 pages)
14 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
26 July 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
8 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
1 June 2018Registration of charge 042956120004, created on 1 June 2018 (30 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
10 July 2017Unaudited abridged accounts made up to 31 October 2016 (13 pages)
10 July 2017Unaudited abridged accounts made up to 31 October 2016 (13 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150
(8 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150
(8 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 150
(8 pages)
14 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 150
(8 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 January 2014Registration of charge 042956120003 (12 pages)
4 January 2014Registration of charge 042956120003 (12 pages)
25 October 2013Registration of charge 042956120002 (17 pages)
25 October 2013Registration of charge 042956120002 (17 pages)
18 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 150
(8 pages)
18 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 150
(8 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
20 July 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
20 July 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
3 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
3 November 2010Director's details changed for Craig Ashley Wormald on 28 September 2010 (2 pages)
3 November 2010Director's details changed for Craig Ashley Wormald on 28 September 2010 (2 pages)
3 November 2010Director's details changed for Paul Peyton on 28 September 2010 (2 pages)
3 November 2010Director's details changed for Paul Peyton on 28 September 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 November 2008Return made up to 28/09/08; full list of members (4 pages)
6 November 2008Return made up to 28/09/08; full list of members (4 pages)
12 March 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
12 March 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
10 October 2007Return made up to 28/09/07; full list of members (3 pages)
10 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 October 2007Return made up to 28/09/07; full list of members (3 pages)
2 April 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
2 April 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
5 October 2006Return made up to 28/09/06; full list of members (3 pages)
5 October 2006Return made up to 28/09/06; full list of members (3 pages)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
6 April 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
10 October 2005Return made up to 28/09/05; full list of members (3 pages)
10 October 2005Return made up to 28/09/05; full list of members (3 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
13 July 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
13 July 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
11 November 2004Return made up to 28/09/04; full list of members (7 pages)
11 November 2004Return made up to 28/09/04; full list of members (7 pages)
16 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
16 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
20 November 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
24 June 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
24 June 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
24 June 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
5 November 2002Return made up to 28/09/02; full list of members (7 pages)
5 November 2002Return made up to 28/09/02; full list of members (7 pages)
6 November 2001Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2001Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Secretary resigned (1 page)
28 September 2001Incorporation (21 pages)
28 September 2001Incorporation (21 pages)