Company NameLabecc Carpets Limited
DirectorAndrew Jonathan Shaw
Company StatusActive
Company Number04342899
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 4 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 Jonathan Shaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2002(6 months, 1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Secretary NameJill Carol Shaw
NationalityBritish
StatusCurrent
Appointed05 November 2004(2 years, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Director NameMr David Victor Norman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 The Avenue
Harlington
Doncaster
DN5 7HX
Secretary NameAdrian Paul Smart
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleAccountant
Correspondence AddressFlat 1 118a Handsworth Road
Sheffield
South Yorkshire
S9 4AE
Secretary NameMr David Victor Norman
NationalityBritish
StatusResigned
Appointed26 June 2002(6 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 The Avenue
Harlington
Doncaster
DN5 7HX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 December 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

10k at £1Andrew Jonathan Shaw
50.00%
Ordinary
10k at £1Jill Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth-£177,618
Cash£400
Current Liabilities£266,218

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 Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

12 January 2010Delivered on: 14 January 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: 180 southcoates lane hull fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 November 2004Delivered on: 23 November 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (6 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 Hiouse 2 Whiting Street Sheffield S8 9QR (1 page)
29 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 20,000
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,000
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,000
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
8 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2012Secretary's details changed for Jill Carol Shaw on 17 December 2011 (1 page)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 2 February 2011 (1 page)
2 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 2 February 2011 (1 page)
24 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Andrew Jonathan Shaw on 17 December 2009 (2 pages)
11 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 January 2008Return made up to 19/12/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 January 2007Return made up to 19/12/06; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 January 2006Return made up to 19/12/05; full list of members (6 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 December 2004Return made up to 19/12/04; full list of members (6 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Secretary resigned (2 pages)
10 November 2004New secretary appointed (1 page)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 December 2003Return made up to 19/12/03; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 December 2002Return made up to 19/12/02; full list of members (6 pages)
3 September 2002Ad 22/08/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
20 June 2002Company name changed united carpets (st. Helens) limi ted\certificate issued on 20/06/02 (2 pages)
19 February 2002Registered office changed on 19/02/02 from: 17A king street st helens WA10 2LE (1 page)
4 January 2002Secretary resigned (1 page)
4 January 2002Registered office changed on 04/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 January 2002Director resigned (1 page)
4 January 2002New secretary appointed (2 pages)
4 January 2002New director appointed (2 pages)
19 December 2001Incorporation (14 pages)