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

CARPETWISE CONTRACTS LIMITED

UNIT 3 SHANNON COMMERCIAL CENTRE, BEVERLEY WAY, NEW MALDEN, SURREY, KT3 4PT,
Company Registration Number
02816482
Private Limited Company
Active

Company Overview

About Carpetwise Contracts Ltd
CARPETWISE CONTRACTS LIMITED was founded on 1993-05-10 and has its registered office in New Malden. The organisation's status is listed as "Active". Carpetwise Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARPETWISE CONTRACTS LIMITED
 
Legal Registered Office
UNIT 3 SHANNON COMMERCIAL CENTRE
BEVERLEY WAY
NEW MALDEN
SURREY
KT3 4PT
Other companies in KT3
 
Filing Information
Company Number 02816482
Company ID Number 02816482
Date formed 1993-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB626911240  
Last Datalog update: 2023-07-05 16:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARPETWISE CONTRACTS 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 CARPETWISE CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SIMON BAKER
Company Secretary 2007-05-31
ANDREW SIMON BAKER
Director 2007-05-31
MARK DOUGLAS BRIDGER
Director 2016-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
PIERRE CLIVE ALLEN
Director 1993-05-10 2016-12-08
TRACEY JANE ALLEN
Company Secretary 1993-05-10 2007-05-31
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1993-05-10 1993-05-10
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1993-05-10 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SIMON BAKER CWC DISTRIBUTORS LIMITED Director 2017-01-03 CURRENT 1999-01-04 Active
ANDREW SIMON BAKER CWC FLOORING LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active
MARK DOUGLAS BRIDGER CWC FLOORING LIMITED Director 2016-11-29 CURRENT 2011-11-28 Active
MARK DOUGLAS BRIDGER CWC FLOORING LIMITED Director 2016-10-29 CURRENT 2011-11-28 Active
MARK DOUGLAS BRIDGER MDB PROPERTY DEVELOPMENTS LIMITED Director 2009-01-22 CURRENT 2009-01-22 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
2024-05-03DIRECTOR APPOINTED MISS BRYONY CATHERINE ALLEN
2024-04-29APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS BRIDGER
2024-04-29APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON BAKER
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-06-15CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-07-14AP01DIRECTOR APPOINTED MARK DOUGLAS BRIDGER
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE CLIVE ALLEN
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE CLIVE ALLEN
2017-07-10RP04CS01Second filing of Confirmation Statement dated 10/05/2017
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-06-05AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-25AR0110/05/16 ANNUAL RETURN FULL LIST
2016-05-25CH01Director's details changed for Mr Pierre Clive Allen on 2015-06-01
2015-09-08AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-12AR0110/05/15 ANNUAL RETURN FULL LIST
2014-09-07AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-03AR0110/05/14 ANNUAL RETURN FULL LIST
2013-09-05AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0110/05/13 ANNUAL RETURN FULL LIST
2012-09-03AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0110/05/12 ANNUAL RETURN FULL LIST
2011-11-17MG01Particulars of a mortgage or charge / charge no: 6
2011-08-19AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-20AR0110/05/11 FULL LIST
2010-08-19AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-19AR0110/05/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON BAKER / 08/08/2009
2010-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW SIMON BAKER / 08/08/2009
2009-05-16363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-05-14AA30/11/08 TOTAL EXEMPTION SMALL
2008-05-19363sRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-02-20225ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/11/08
2007-12-07288aNEW SECRETARY APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288bSECRETARY RESIGNED
2007-12-0788(2)RAD 01/06/07-30/11/07 £ SI 900@1=900 £ IC 100/1000
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23363sRETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-18363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-10-10287REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 250 MARTIN WAY MORDEN SURREY SM4 4AW
2005-09-19395PARTICULARS OF MORTGAGE/CHARGE
2005-05-18363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-18363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-12363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-10-02287REGISTERED OFFICE CHANGED ON 02/10/02 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU
2002-05-30363aRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-28363aRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-18288cDIRECTOR'S PARTICULARS CHANGED
2000-07-18288cSECRETARY'S PARTICULARS CHANGED
2000-06-07363aRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
1999-10-12363aRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1999-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-01-08395PARTICULARS OF MORTGAGE/CHARGE
1998-09-03363sRETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS
1998-07-09287REGISTERED OFFICE CHANGED ON 09/07/98 FROM: 34 ARTILLERY LANE LONDON E1 7LS
1998-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-06-06363sRETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS
1997-02-27(W)ELRESS386 DIS APP AUDS 15/02/97
1997-02-27(W)ELRESS252 DISP LAYING ACC 15/02/97
1997-02-27(W)ELRESS369(4) SHT NOTICE MEET 15/02/97
1997-02-27(W)ELRESS366A DISP HOLDING AGM 15/02/97
1997-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1997-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-09-23287REGISTERED OFFICE CHANGED ON 23/09/96 FROM: 250,MARTIN WAY. MORDEN. SURREY. SM4 4AW
1996-09-11363sRETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARPETWISE CONTRACTS 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 CARPETWISE CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-08-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-08-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2005-08-30 Satisfied HSBC BANK PLC
DEBENTURE 1999-01-06 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 CARPETWISE CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of CARPETWISE CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARPETWISE CONTRACTS LIMITED
Trademarks
We have not found any records of CARPETWISE CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARPETWISE CONTRACTS 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 (96090 - Other service activities n.e.c.) as CARPETWISE CONTRACTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CARPETWISE CONTRACTS 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 CARPETWISE CONTRACTS 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 CARPETWISE CONTRACTS 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.