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

GREENDALE CARPETS AND FLOORINGS LIMITED

GREENDALE HOUSE, WHITESTONE, BUSINESS PARK, WHITESTONE, HEREFORD, HEREFORDSHIRE, HR1 3SE,
Company Registration Number
01569157
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Greendale Carpets And Floorings Ltd
GREENDALE CARPETS AND FLOORINGS LIMITED was founded on 1981-06-22 and has its registered office in Hereford. The organisation's status is listed as "Active". Greendale Carpets And Floorings Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GREENDALE CARPETS AND FLOORINGS LIMITED
 
Legal Registered Office
GREENDALE HOUSE, WHITESTONE
BUSINESS PARK, WHITESTONE
HEREFORD
HEREFORDSHIRE
HR1 3SE
Other companies in HR1
 
Filing Information
Company Number 01569157
Company ID Number 01569157
Date formed 1981-06-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB927306817  
Last Datalog update: 2023-10-08 06:52:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENDALE CARPETS AND FLOORINGS 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.

Company Officers of GREENDALE CARPETS AND FLOORINGS LIMITED

Current Directors
Officer Role Date Appointed
GARRY DELL
Director 2017-01-01
MICHAEL GRAHAM DEMELLOW
Director 1999-11-24
ROBERT GRAHAM HARDING
Director 2007-12-03
NICHOLAS WARREN LANG
Director 2007-03-06
GARY MATTHEWS
Director 1998-02-26
NICHOLAS NORMAN WALTERS
Director 2005-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CORBETT GLENISTER
Director 1997-02-25 2014-07-31
ANDREW JAMES BAILEY
Company Secretary 1999-08-31 2012-12-05
ANDREW JAMES BAILEY
Director 2008-04-06 2012-12-05
JOHN ANTHONY PATTON
Director 1994-05-08 2008-01-31
GEORGE LACEY HARDY
Director 1997-03-25 2007-12-11
DAVID RUSSELL BURGESS
Director 1992-09-05 2006-05-14
JOHN KEITH WILLIAMS
Director 1993-09-22 2004-12-09
BRIAN CAMPBELL NUGENT
Company Secretary 1992-09-05 1999-08-31
BRIAN CAMPBELL NUGENT
Director 1992-09-05 1999-08-31
ALLISON PEENEY
Director 1995-09-07 1998-05-10
MICHAEL VERIER
Director 1994-05-08 1998-05-10
JOHN FERGUSON LAURIE
Director 1994-05-08 1997-05-10
MICHAEL DAVID GIBBS
Director 1992-09-05 1996-05-12
DAVID ALBERT ARDITTI
Director 1992-09-05 1995-06-29
PETER JAMES BETTERIDGE
Director 1992-09-05 1994-07-11
GIUSEPPE LANZA
Director 1992-09-05 1994-07-07
NORMAN CHARLES BUCKLAND
Director 1992-09-05 1994-05-08
DAVID EDMONDSON
Director 1992-09-05 1994-05-08
BARRIE SIMPSON-WELLS
Director 1992-09-05 1993-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY DELL GREENDALE HOUSE LIMITED Director 2017-01-01 CURRENT 1997-10-13 Active
MICHAEL GRAHAM DEMELLOW STOCKHOLDING SOLUTIONS LIMITED Director 2008-06-10 CURRENT 2008-06-10 Active
MICHAEL GRAHAM DEMELLOW GREENDALE HOUSE LIMITED Director 1999-11-24 CURRENT 1997-10-13 Active
MICHAEL GRAHAM DEMELLOW WATERLOOVILLE CARPETS LIMITED Director 1991-08-15 CURRENT 1966-12-01 Active
ROBERT GRAHAM HARDING STOCKHOLDING SOLUTIONS LIMITED Director 2008-06-10 CURRENT 2008-06-10 Active
ROBERT GRAHAM HARDING GREENDALE HOUSE LIMITED Director 2007-12-03 CURRENT 1997-10-13 Active
NICHOLAS WARREN LANG STOCKHOLDING SOLUTIONS LIMITED Director 2008-06-10 CURRENT 2008-06-10 Active
NICHOLAS WARREN LANG GREENDALE HOUSE LIMITED Director 2007-03-06 CURRENT 1997-10-13 Active
NICHOLAS WARREN LANG ARDITTI CARPETS LIMITED Director 1998-03-04 CURRENT 1998-03-04 Active
GARY MATTHEWS GAINSBOROUGH HOUSE LIMITED Director 2009-05-14 CURRENT 2009-05-14 Active
GARY MATTHEWS STOCKHOLDING SOLUTIONS LIMITED Director 2008-06-10 CURRENT 2008-06-10 Active
GARY MATTHEWS GREENDALE HOUSE LIMITED Director 1998-02-26 CURRENT 1997-10-13 Active
NICHOLAS NORMAN WALTERS STOCKHOLDING SOLUTIONS LIMITED Director 2008-06-10 CURRENT 2008-06-10 Active
NICHOLAS NORMAN WALTERS GREENDALE HOUSE LIMITED Director 2005-05-26 CURRENT 1997-10-13 Active
NICHOLAS NORMAN WALTERS N.D. WALTERS CARPETS LIMITED Director 2002-08-07 CURRENT 2002-08-07 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
2024-02-26DIRECTOR APPOINTED MRS KATIE SARAH COURTNEY-JONES
2024-02-26APPOINTMENT TERMINATED, DIRECTOR GARY NEIL MATTHEWS
2024-02-26CESSATION OF GARY MATTHEWS AS A PERSON OF SIGNIFICANT CONTROL
2023-09-21CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-08-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-10CESSATION OF NICHOLAS WARREN LANG AS A PERSON OF SIGNIFICANT CONTROL
2023-03-10DIRECTOR APPOINTED MR EAMONN SHAUN PRESCOTT
2023-03-10Director's details changed for Mr Nicholas Warren Lang on 2023-03-10
2023-03-10Director's details changed for Gary Neil Matthews on 2023-03-10
2023-03-10Director's details changed for Mr Nicholas Norman Walters on 2023-03-10
2023-03-10CESSATION OF NICHOLAS NORMAN WALTERS AS A PERSON OF SIGNIFICANT CONTROL
2023-03-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAMONN SHAUN PRESCOTT
2023-03-09CESSATION OF MICHAEL GRAHAM DEMELLOW AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09CESSATION OF ROBERT GRAHAM HARDING AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM HARDING
2022-10-04CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-16CH01Director's details changed for Robert Graham Harding on 2020-11-16
2020-11-16PSC04Change of details for Mr Robert Graham Harding as a person with significant control on 2020-11-16
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 015691570004
2020-02-24AP01DIRECTOR APPOINTED MR DAVID CORBETT GLENISTER
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM DEMELLOW
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS NORMAN WALTERS
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY DELL
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MATTHEWS
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS WARREN LANG
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GRAHAM HARDING
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GRAHAM DEMELLOW
2017-09-15PSC09Withdrawal of a person with significant control statement on 2017-09-15
2017-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-10AP01DIRECTOR APPOINTED MR GARRY DELL
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-07AR0105/09/15 ANNUAL RETURN FULL LIST
2015-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CORBETT GLENISTER
2014-09-05AR0105/09/14 ANNUAL RETURN FULL LIST
2014-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-09-05AR0105/09/13 ANNUAL RETURN FULL LIST
2013-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY
2012-12-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW BAILEY
2012-09-19AR0105/09/12 NO MEMBER LIST
2012-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-06AR0105/09/11 NO MEMBER LIST
2011-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-08AR0105/09/10 NO MEMBER LIST
2010-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-09363aANNUAL RETURN MADE UP TO 05/09/09
2009-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-05363aANNUAL RETURN MADE UP TO 05/09/08
2008-06-20288aDIRECTOR APPOINTED ANDREW JAMES BAILEY
2008-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-07288bDIRECTOR RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-09-07363aANNUAL RETURN MADE UP TO 05/09/07
2007-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-31288aNEW DIRECTOR APPOINTED
2006-09-07363aANNUAL RETURN MADE UP TO 05/09/06
2006-08-01AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-09288bDIRECTOR RESIGNED
2006-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-07363aANNUAL RETURN MADE UP TO 05/09/05
2005-06-08288aNEW DIRECTOR APPOINTED
2005-04-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-12-23288bDIRECTOR RESIGNED
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-09-03363sANNUAL RETURN MADE UP TO 05/09/04
2004-06-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-29363sANNUAL RETURN MADE UP TO 05/09/03
2003-04-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-09-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-10363sANNUAL RETURN MADE UP TO 05/09/02
2002-05-30395PARTICULARS OF MORTGAGE/CHARGE
2002-04-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-09-14363sANNUAL RETURN MADE UP TO 05/09/01
2000-09-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-09-08363sANNUAL RETURN MADE UP TO 05/09/00
2000-03-07288aNEW DIRECTOR APPOINTED
2000-01-10287REGISTERED OFFICE CHANGED ON 10/01/00 FROM: PENN HOUSE 10 BROAD STREET HEREFORD HR4 9AP
1999-09-08288aNEW SECRETARY APPOINTED
1999-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-08363sANNUAL RETURN MADE UP TO 05/09/99
1999-03-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-25288bDIRECTOR RESIGNED
1999-01-25288bDIRECTOR RESIGNED
1998-10-08363(288)DIRECTOR RESIGNED
1998-10-08363sANNUAL RETURN MADE UP TO 05/09/98
1998-07-26288cDIRECTOR'S PARTICULARS CHANGED
1998-07-07CERTNMCOMPANY NAME CHANGED CARPET STOCKHOLDING (GREEN GROUP ) LIMITED CERTIFICATE ISSUED ON 08/07/98
1998-04-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GREENDALE CARPETS AND FLOORINGS 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 GREENDALE CARPETS AND FLOORINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
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 GREENDALE CARPETS AND FLOORINGS LIMITED

Intangible Assets
Patents
We have not found any records of GREENDALE CARPETS AND FLOORINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENDALE CARPETS AND FLOORINGS LIMITED
Trademarks
We have not found any records of GREENDALE CARPETS AND FLOORINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENDALE CARPETS AND FLOORINGS LIMITED. 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 (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as GREENDALE CARPETS AND FLOORINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENDALE CARPETS AND FLOORINGS 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 GREENDALE CARPETS AND FLOORINGS 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 GREENDALE CARPETS AND FLOORINGS 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.