Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARDY CARPETS LIMITED
Company Information for

HARDY CARPETS LIMITED

ST DENYS HOUSE, 22 EAST HILL, ST AUSTELL, CORNWALL, PL25 4TR,
Company Registration Number
00592954
Private Limited Company
Active

Company Overview

About Hardy Carpets Ltd
HARDY CARPETS LIMITED was founded on 1957-11-01 and has its registered office in St Austell. The organisation's status is listed as "Active". Hardy Carpets Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARDY CARPETS LIMITED
 
Legal Registered Office
ST DENYS HOUSE
22 EAST HILL
ST AUSTELL
CORNWALL
PL25 4TR
Other companies in BS1
 
Filing Information
Company Number 00592954
Company ID Number 00592954
Date formed 1957-11-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB131756968  
Last Datalog update: 2024-11-05 15:40:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARDY CARPETS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HARDY CARPETS LIMITED
The following companies were found which have the same name as HARDY CARPETS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARDY CARPETS & BEDS LIMITED 14A SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD DORSET DT11 8ST Active Company formed on the 2002-12-19
HARDY CARPETS (ELTHAM) LIMITED ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE Dissolved Company formed on the 2012-06-19

Company Officers of HARDY CARPETS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA DAWN JULEFF
Director 2016-06-01
STEVEN JOHN JULEFF
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
FOOT ANSTEY SECRETARIAL LIMITED
Company Secretary 2014-01-16 2016-06-01
ADRIAN MAXWELL HAYES
Director 1992-09-22 2016-06-01
CLARE ANN MOCK
Director 1992-09-22 2016-06-01
PHILIP HENRY ROBERT OAKES
Director 1992-09-22 2016-06-01
CLARE ANN MOCK
Company Secretary 2012-10-15 2015-10-02
PHILIP HENRY ROBERT OAKES
Company Secretary 2006-09-01 2012-10-12
CLARE ANN MOCK
Company Secretary 1995-09-16 2006-08-31
PETER DAVID BROOKS
Company Secretary 1993-01-01 1995-09-16
GILLIAN GRETA HARDY
Company Secretary 1992-09-22 1992-12-31
GILLIAN GRETA HARDY
Director 1992-09-22 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA DAWN JULEFF BAY VIEW CONSTRUCTION LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active
PATRICIA DAWN JULEFF WOODLAND HOLDINGS (CORNWALL) LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
PATRICIA DAWN JULEFF MILLPOND CARE LIMITED Director 2015-01-14 CURRENT 2015-01-14 Dissolved 2017-10-24
PATRICIA DAWN JULEFF MORLEIGH DEVELOPERS LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off
PATRICIA DAWN JULEFF MORLEIGH LIMITED Director 2003-03-12 CURRENT 2003-03-12 Active - Proposal to Strike off
STEVEN JOHN JULEFF BAY VIEW CONSTRUCTION LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active
STEVEN JOHN JULEFF WOODLAND HOLDINGS (CORNWALL) LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
STEVEN JOHN JULEFF MORLEIGH DEVELOPERS LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-09CONFIRMATION STATEMENT MADE ON 19/09/24, WITH NO UPDATES
2024-10-09Register inspection address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA England to St Denys House East Hill St. Austell PL25 4TR
2024-10-09AD02Register inspection address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA England to St Denys House East Hill St. Austell PL25 4TR
2024-10-09CS01CONFIRMATION STATEMENT MADE ON 19/09/24, WITH NO UPDATES
2024-06-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-28AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22Director's details changed for Mrs Patricia Dawn Juleff on 2023-09-22
2023-09-22CH01Director's details changed for Mrs Patricia Dawn Juleff on 2023-09-22
2023-09-19CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM C/O Dl Accounts Ltd Burton House, Trinity Street St. Austell Cornwall PL25 5LS England
2023-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/23 FROM C/O Dl Accounts Ltd Burton House, Trinity Street St. Austell Cornwall PL25 5LS England
2022-10-05CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/21 FROM C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP England
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01PSC07CESSATION OF STEVEN JOHN JULEFF AS A PERSON OF SIGNIFICANT CONTROL
2019-11-01PSC02Notification of Woodland Holdings (Cornwall) Limited as a person with significant control on 2017-01-18
2019-11-01CH01Director's details changed for Mrs Patricia Dawn Juleff on 2019-11-01
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2017-12-15AA01Previous accounting period extended from 31/03/17 TO 30/09/17
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 6000
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-04-26AA01Previous accounting period shortened from 31/05/17 TO 31/03/17
2017-03-10AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12AA01Previous accounting period shortened from 31/08/16 TO 31/05/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 6000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM Fifth Floor 100 Victoria Street Bristol BS1 6HZ
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP OAKES
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MOCK
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HAYES
2016-06-02TM02Termination of appointment of Foot Anstey Secretarial Limited on 2016-06-01
2016-06-02AP01DIRECTOR APPOINTED MR STEVEN JOHN JULEFF
2016-06-02AP01DIRECTOR APPOINTED MRS PATRICIA DAWN JULEFF
2016-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-03-18AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06TM02Termination of appointment of Clare Ann Mock on 2015-10-02
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 6000
2015-10-05AR0119/09/15 ANNUAL RETURN FULL LIST
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ANN MOCK / 25/09/2015
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY ROBERT OAKES / 25/09/2015
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MAXWELL HAYES / 25/09/2015
2015-09-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLARE ANN MOCK on 2015-09-25
2015-05-17AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 6000
2014-09-18AR0118/09/14 ANNUAL RETURN FULL LIST
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM THE VALLEY RETAIL PARK GOVER ROAD ST AUSTELL CORNWALL PL25 5NE UNITED KINGDOM
2014-01-28AA31/08/13 TOTAL EXEMPTION SMALL
2014-01-27AP04CORPORATE SECRETARY APPOINTED FOOT ANSTEY SECRETARIAL LIMITED
2014-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-19AR0118/09/13 FULL LIST
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MAXWELL HAYES / 19/09/2013
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM ST CLEMENT STREET TRURO CORNWALL TR1 1DT
2012-12-14AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-29AP03SECRETARY APPOINTED MRS CLARE ANN MOCK
2012-10-16TM02APPOINTMENT TERMINATED, SECRETARY PHILIP OAKES
2012-10-10AR0118/09/12 FULL LIST
2011-10-28AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-07AR0118/09/11 FULL LIST
2011-10-07AD02SAIL ADDRESS CHANGED FROM: C/O WINTER RULE LLP LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA ENGLAND
2010-11-08AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-11AR0118/09/10 FULL LIST
2010-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-10-08AD02SAIL ADDRESS CREATED
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY ROBERT OAKES / 01/10/2009
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ANN MOCK / 01/10/2009
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MAXWELL HAYES / 01/10/2009
2010-01-05AR0118/09/09 FULL LIST
2009-11-13AA31/08/09 TOTAL EXEMPTION SMALL
2008-12-17AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / CLARE MOCK / 09/09/2008
2008-10-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP OAKES / 30/09/2007
2008-05-12AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-21363sRETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-03363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-10-03288bSECRETARY RESIGNED
2006-10-03288aNEW SECRETARY APPOINTED
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-14363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-29363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-04-21395PARTICULARS OF MORTGAGE/CHARGE
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-02363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-26363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-10363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-21363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-08-01225ACC. REF. DATE EXTENDED FROM 30/05/00 TO 31/08/00
1999-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-18363sRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
1998-10-13AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-10-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-05363sRETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS
1998-06-18AUDAUDITOR'S RESIGNATION
1997-11-11363sRETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS
1997-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-20363sRETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS
1996-06-17395PARTICULARS OF MORTGAGE/CHARGE
1995-10-05363sRETURN MADE UP TO 22/09/95; CHANGE OF MEMBERS
1995-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores




Licences & Regulatory approval
We could not find any licences issued to HARDY CARPETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARDY CARPETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-04-21 Satisfied HSBC BANK PLC
DEBENTURE 1996-06-12 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2016-05-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARDY CARPETS LIMITED

Intangible Assets
Patents
We have not found any records of HARDY CARPETS LIMITED registering or being granted any patents
Domain Names

HARDY CARPETS LIMITED owns 1 domain names.

hardycarpets.co.uk  

Trademarks
We have not found any records of HARDY CARPETS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARDY CARPETS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2014-09-16 GBP £560 18500C-Supporting Families
Cornwall Council 2014-08-15 GBP £511
Cornwall Council 2014-06-17 GBP £860
Cornwall Council 2014-02-06 GBP £90
Cornwall Council 2014-02-06 GBP £448
Cornwall Council 2013-09-19 GBP £489
Cornwall Council 2013-06-04 GBP £185
Cornwall Council 2013-06-04 GBP £923
Cornwall Council 2013-04-09 GBP £625
Cornwall Council 2013-02-21 GBP £559
Cornwall Council 2013-01-24 GBP £427
Cornwall Council 2013-01-24 GBP £427
Cornwall Council 2013-01-22 GBP £601
Kent County Council 2012-04-27 GBP £2,600 Repairs, Alterations and Maintenance of Buildings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HARDY CARPETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARDY CARPETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARDY CARPETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.