Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HULL FLOORING COMPANY LIMITED(THE)
Company Information for

HULL FLOORING COMPANY LIMITED(THE)

LEE SMITH STREET, HEDON ROAD, HULL, HU9 1SD,
Company Registration Number
01342778
Private Limited Company
Active

Company Overview

About Hull Flooring Company Limited(the)
HULL FLOORING COMPANY LIMITED(THE) was founded on 1977-12-07 and has its registered office in Hull. The organisation's status is listed as "Active". Hull Flooring Company Limited(the) is a Private Limited Company registered in 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
HULL FLOORING COMPANY LIMITED(THE)
 
Legal Registered Office
LEE SMITH STREET
HEDON ROAD
HULL
HU9 1SD
Other companies in HU9
 
Filing Information
Company Number 01342778
Company ID Number 01342778
Date formed 1977-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB316867042  
Last Datalog update: 2024-05-05 11:25:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HULL FLOORING COMPANY LIMITED(THE)
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.

Company Officers of HULL FLOORING COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
CAROLINE CLARE WILSON
Company Secretary 2005-02-23
SEAN ANDREW DAWSON
Director 2001-08-01
MARK JAMES MERRYWEATHER
Director 2005-02-23
CAROLINE CLARE WILSON
Director 2005-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE MAY MEILHAN
Company Secretary 1991-10-20 2005-02-23
MICHAEL FILLINGHAM
Director 1992-09-30 2005-02-23
JACQUES BERNARD YVON MEILHAN
Director 1991-10-20 2005-02-23
LYNNE MAY MEILHAN
Director 1991-10-20 2005-02-23
JOSEPH JACOBSON
Director 1991-10-20 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE CLARE WILSON MAXEN LIMITED Company Secretary 2004-12-30 CURRENT 2004-12-30 Active
SEAN ANDREW DAWSON MAXEN LIMITED Director 2004-12-30 CURRENT 2004-12-30 Active
MARK JAMES MERRYWEATHER MAXEN LIMITED Director 2004-12-30 CURRENT 2004-12-30 Active
CAROLINE CLARE WILSON MAXEN LIMITED Director 2004-12-30 CURRENT 2004-12-30 Active

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
2024-04-2431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-08-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 013427780004
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-09-23AAMDAmended account full exemption
2020-09-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28PSC07CESSATION OF SEAN ANDREW DAWSON AS A PERSON OF SIGNIFICANT CONTROL
2020-08-28PSC02Notification of Maxen Limited as a person with significant control on 2019-10-23
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-08-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-08-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-08-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-08-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18AR0120/10/15 ANNUAL RETURN FULL LIST
2015-09-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0120/10/14 ANNUAL RETURN FULL LIST
2014-09-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30CH01Director's details changed for Caroline Clare Wilson on 2014-01-30
2014-01-30CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE CLARE WILSON on 2014-01-30
2014-01-17CH01Director's details changed for Caroline Clare Wilson on 2013-12-20
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-15AR0120/10/13 ANNUAL RETURN FULL LIST
2013-08-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0120/10/12 ANNUAL RETURN FULL LIST
2012-07-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0120/10/11 ANNUAL RETURN FULL LIST
2011-06-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-08AR0120/10/10 ANNUAL RETURN FULL LIST
2010-09-16AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-17MG01Particulars of a mortgage or charge / charge no: 3
2009-11-24CH01Director's details changed for Mark James Merryweather on 2009-11-16
2009-11-16AR0120/10/09 FULL LIST
2009-09-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-06-26AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-20363sRETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-24363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-21363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-03288bDIRECTOR RESIGNED
2005-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-03288bDIRECTOR RESIGNED
2005-03-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-03-03RES13GUARANTEE 23/02/05
2005-03-01225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-15363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2003-11-12363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-09-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-12363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-10-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-19363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-29288aNEW DIRECTOR APPOINTED
2000-10-27363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-11363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-13363sRETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS
1998-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-29363sRETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS
1996-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-13363sRETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS
1996-02-17288DIRECTOR RESIGNED
1995-10-30363sRETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS
1995-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-11-04363sRETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS
1994-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-04363sRETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS
1992-11-16363sRETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to HULL FLOORING COMPANY LIMITED(THE) 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 HULL FLOORING COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-17 Outstanding HSBC BANK PLC
LEGAL CHARGE 1988-12-19 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1983-08-16 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 153,300
Creditors Due After One Year 2011-12-31 £ 182,118
Creditors Due Within One Year 2012-12-31 £ 220,128
Creditors Due Within One Year 2011-12-31 £ 159,535
Provisions For Liabilities Charges 2012-12-31 £ 8,800
Provisions For Liabilities Charges 2011-12-31 £ 6,750

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HULL FLOORING COMPANY LIMITED(THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 75,529
Cash Bank In Hand 2011-12-31 £ 91,354
Current Assets 2012-12-31 £ 1,770,266
Current Assets 2011-12-31 £ 1,737,125
Debtors 2012-12-31 £ 1,574,773
Debtors 2011-12-31 £ 1,525,942
Secured Debts 2012-12-31 £ 181,323
Secured Debts 2011-12-31 £ 209,532
Shareholder Funds 2012-12-31 £ 1,718,645
Shareholder Funds 2011-12-31 £ 1,718,350
Stocks Inventory 2012-12-31 £ 119,964
Stocks Inventory 2011-12-31 £ 119,829
Tangible Fixed Assets 2012-12-31 £ 330,607
Tangible Fixed Assets 2011-12-31 £ 329,628

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HULL FLOORING COMPANY LIMITED(THE) registering or being granted any patents
Domain Names

HULL FLOORING COMPANY LIMITED(THE) owns 1 domain names.

hullflooring.co.uk  

Trademarks
We have not found any records of HULL FLOORING COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HULL FLOORING COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as HULL FLOORING COMPANY LIMITED(THE) are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where HULL FLOORING COMPANY LIMITED(THE) 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 HULL FLOORING COMPANY LIMITED(THE) 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 HULL FLOORING COMPANY LIMITED(THE) 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.