Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARPET DESIGN CENTRE (WITHAM) LIMITED
Company Information for

CARPET DESIGN CENTRE (WITHAM) LIMITED

GROUND FLOOR EAST, 30-40 EASTCHEAP, LONDON, EC3M 1HD,
Company Registration Number
02764751
Private Limited Company
Active

Company Overview

About Carpet Design Centre (witham) Ltd
CARPET DESIGN CENTRE (WITHAM) LIMITED was founded on 1992-11-13 and has its registered office in London. The organisation's status is listed as "Active". Carpet Design Centre (witham) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARPET DESIGN CENTRE (WITHAM) LIMITED
 
Legal Registered Office
GROUND FLOOR EAST
30-40 EASTCHEAP
LONDON
EC3M 1HD
Other companies in EC3N
 
Filing Information
Company Number 02764751
Company ID Number 02764751
Date formed 1992-11-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB623015879  
Last Datalog update: 2023-12-05 22:02:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARPET DESIGN CENTRE (WITHAM) LIMITED
The accountancy firm based at this address is KAY & VENTURA LTD
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 CARPET DESIGN CENTRE (WITHAM) LIMITED

Current Directors
Officer Role Date Appointed
MARK ROBIN BRUNDLE
Company Secretary 2008-05-16
MARK ROBIN BRUNDLE
Director 2008-05-16
MARK ROBIN BRUNDLE
Director 2007-09-20
MICHAEL FOORD
Director 2007-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD PAUL SCOTT
Company Secretary 1992-11-16 2010-04-01
RONALD PAUL SCOTT
Director 1992-11-16 2008-05-16
STEVEN JOHN SCOTT
Director 1992-11-16 2008-05-16
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1992-11-13 1992-11-16
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1992-11-13 1992-11-16

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
2023-06-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-16CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBIN BRUNDLE
2018-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/18 FROM Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-08-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 1 PRIMROSE STREET LONDON EC2A 2EX ENGLAND
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2017 FROM FIRST FLOOR 122 MINORIES LONDON EC3N 1NT
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-13AR0113/11/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0113/11/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0113/11/13 ANNUAL RETURN FULL LIST
2013-01-09AR0113/11/12 ANNUAL RETURN FULL LIST
2013-01-09AD02Register inspection address changed from Suite 2.02, New Loom House 101 Back Church Lane London E1 1LU United Kingdom
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/12 FROM Suite 2.02, New Loom House 101 Back Church Lane London E1 1LU United Kingdom
2012-01-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0113/11/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-13AR0113/11/10 ANNUAL RETURN FULL LIST
2010-12-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY RONALD SCOTT
2010-04-29AR0113/11/09 FULL LIST
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM UNIT 3, MOSS ROAD WITHAM ESSEX, CM8 3UW
2009-11-13AD02SAIL ADDRESS CREATED
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BRUNDLE / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FOORD / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBIN BRUNDLE / 13/11/2009
2008-11-14363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-09-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-05288aDIRECTOR AND SECRETARY APPOINTED MARK ROBIN BRUNDLE
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR RONALD SCOTT
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR STEVEN SCOTT
2008-02-20363sRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-21363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-23363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2004-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-24363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2003-11-13363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-20363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-07363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-08363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
1999-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-16363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-11-16288cDIRECTOR'S PARTICULARS CHANGED
1998-11-10363sRETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS
1998-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-11363sRETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS
1996-12-06363sRETURN MADE UP TO 13/11/96; NO CHANGE OF MEMBERS
1996-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-10363sRETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS
1994-11-09363sRETURN MADE UP TO 13/11/94; FULL LIST OF MEMBERS
1994-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-12-06363sRETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS
1993-01-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-01-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-01-24287REGISTERED OFFICE CHANGED ON 24/01/93 FROM: 27 HOLYWELL HILL ST ALBANS HERTS AL1 1EZ
1992-11-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1992-11-19SRES01ADOPT MEM AND ARTS 16/11/92
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 CARPET DESIGN CENTRE (WITHAM) 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 CARPET DESIGN CENTRE (WITHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARPET DESIGN CENTRE (WITHAM) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.639
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Creditors
Creditors Due After One Year 2012-04-01 £ 3,786
Creditors Due Within One Year 2012-04-01 £ 56,094
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CARPET DESIGN CENTRE (WITHAM) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 19,105
Current Assets 2012-04-01 £ 61,105
Fixed Assets 2012-04-01 £ 15,399
Shareholder Funds 2012-04-01 £ 16,624
Stocks Inventory 2012-04-01 £ 42,000
Tangible Fixed Assets 2012-04-01 £ 15,399

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARPET DESIGN CENTRE (WITHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARPET DESIGN CENTRE (WITHAM) LIMITED
Trademarks
We have not found any records of CARPET DESIGN CENTRE (WITHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARPET DESIGN CENTRE (WITHAM) 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 (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as CARPET DESIGN CENTRE (WITHAM) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARPET DESIGN CENTRE (WITHAM) 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 CARPET DESIGN CENTRE (WITHAM) 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 CARPET DESIGN CENTRE (WITHAM) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3