Company NameThe Carpet Company (N/W) Ltd
DirectorsBrenda Joyce Myerson and Sharon Myerson
Company StatusActive
Company Number03109126
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 7 months ago)
Previous NameFamard Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMrs Brenda Joyce Myerson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1995(1 week, 3 days after company formation)
Appointment Duration28 years, 6 months
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary NameSharon Myerson
NationalityBritish
StatusCurrent
Appointed24 October 2012(17 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMiss Sharon Myerson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(19 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameRalph Bernard Myerson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(1 week, 3 days after company formation)
Appointment Duration16 years, 11 months (resigned 01 October 2012)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Square Ringley Chase
Whitefield
Manchester
Greater Manchester
M45 7UL
Secretary NameSidney Larah
NationalityBritish
StatusResigned
Appointed12 October 1995(1 week, 3 days after company formation)
Appointment Duration8 years, 2 months (resigned 22 December 2003)
RoleCompany Director
Correspondence Address46 Marle Croft
Whitefield
Manchester
Greater Manchester
M45 7NB
Secretary NameMrs Brenda Joyce Myerson
NationalityBritish
StatusResigned
Appointed22 December 2003(8 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 October 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 The Square Ringley Chase
Whitefield
Manchester
Greater Manchester
M45 7UL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£48,651
Cash£16,693
Current Liabilities£292,857

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

11 October 1999Delivered on: 2 March 2000
Persons entitled: Kwik Save Stores Limited

Classification: Rent deposit deed
Secured details: £3,525.00 due or to become due from the company to the chargee in the event of default.
Particulars: The company's interest in tht part of the client account at barclays bank PLC of bullivant jones & company solicitors which is attributable to the rent deposit of £3,525.00.
Outstanding
28 August 1997Delivered on: 30 August 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
18 November 2022Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page)
14 October 2022Confirmation statement made on 2 October 2022 with updates (5 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
13 October 2021Confirmation statement made on 2 October 2021 with updates (5 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
28 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
13 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
13 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(5 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(5 pages)
22 January 2015Secretary's details changed for Sharon Myerson on 22 January 2015 (1 page)
22 January 2015Director's details changed for Mrs Brenda Joyce Myerson on 22 January 2015 (2 pages)
22 January 2015Appointment of Miss Sharon Myerson as a director on 20 January 2015 (2 pages)
22 January 2015Director's details changed for Mrs Brenda Joyce Myerson on 22 January 2015 (2 pages)
22 January 2015Appointment of Miss Sharon Myerson as a director on 20 January 2015 (2 pages)
22 January 2015Secretary's details changed for Sharon Myerson on 22 January 2015 (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(5 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(5 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(5 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 May 2014Particulars of variation of rights attached to shares (2 pages)
13 May 2014Change of share class name or designation (2 pages)
13 May 2014Particulars of variation of rights attached to shares (2 pages)
13 May 2014Change of share class name or designation (2 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 January 2014Amended accounts made up to 31 March 2013 (8 pages)
29 January 2014Amended accounts made up to 31 March 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
17 April 2013Registered office address changed from 29 Burnley Road East Rossendale Lancashire BB4 9AG on 17 April 2013 (2 pages)
17 April 2013Registered office address changed from 29 Burnley Road East Rossendale Lancashire BB4 9AG on 17 April 2013 (2 pages)
22 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
22 November 2012Termination of appointment of Ralph Myerson as a director (1 page)
22 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
22 November 2012Termination of appointment of Ralph Myerson as a director (1 page)
13 November 2012Appointment of Sharon Myerson as a secretary (5 pages)
13 November 2012Termination of appointment of Brenda Myerson as a secretary (3 pages)
13 November 2012Appointment of Sharon Myerson as a secretary (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Termination of appointment of Brenda Myerson as a secretary (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Brenda Joyce Myerson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Ralph Bernard Myerson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Brenda Joyce Myerson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Ralph Bernard Myerson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Brenda Joyce Myerson on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Ralph Bernard Myerson on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2008Return made up to 02/10/08; full list of members (4 pages)
23 October 2008Return made up to 02/10/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 October 2007Return made up to 02/10/07; full list of members (2 pages)
19 October 2007Return made up to 02/10/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 November 2006Return made up to 02/10/06; full list of members (2 pages)
8 November 2006Return made up to 02/10/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2005Return made up to 02/10/05; full list of members (3 pages)
6 October 2005Return made up to 02/10/05; full list of members (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 October 2004Return made up to 02/10/04; full list of members (7 pages)
7 October 2004Return made up to 02/10/04; full list of members (7 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
13 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
10 October 2003Return made up to 02/10/03; full list of members (7 pages)
10 October 2003Return made up to 02/10/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 October 2002Return made up to 02/10/02; full list of members (7 pages)
24 October 2002Return made up to 02/10/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 October 2001Return made up to 02/10/01; full list of members (6 pages)
5 October 2001Return made up to 02/10/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 October 2000Return made up to 02/10/00; full list of members (6 pages)
16 October 2000Return made up to 02/10/00; full list of members (6 pages)
23 May 2000Registered office changed on 23/05/00 from: hlb kidsons devonshire house 36 george street manchester M1 4HA (1 page)
23 May 2000Registered office changed on 23/05/00 from: hlb kidsons devonshire house 36 george street manchester M1 4HA (1 page)
2 March 2000Particulars of mortgage/charge (5 pages)
2 March 2000Particulars of mortgage/charge (5 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1998Return made up to 02/10/98; no change of members (4 pages)
1 October 1998Return made up to 02/10/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 October 1997Return made up to 02/10/97; no change of members (4 pages)
23 October 1997Return made up to 02/10/97; no change of members (4 pages)
30 August 1997Particulars of mortgage/charge (3 pages)
30 August 1997Particulars of mortgage/charge (3 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 July 1997Director's particulars changed (1 page)
10 July 1997Director's particulars changed (1 page)
10 July 1997Director's particulars changed (1 page)
10 July 1997Director's particulars changed (1 page)
1 July 1997Registered office changed on 01/07/97 from: c/o ha;pern and woolf alberton house st marys parsonage manchester M3 2WJ (1 page)
1 July 1997Registered office changed on 01/07/97 from: c/o ha;pern and woolf alberton house st marys parsonage manchester M3 2WJ (1 page)
13 February 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
13 February 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
31 October 1996Return made up to 02/10/96; full list of members (6 pages)
31 October 1996Return made up to 02/10/96; full list of members (6 pages)
30 November 1995Ad 08/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 November 1995Accounting reference date notified as 28/02 (1 page)
30 November 1995Ad 08/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 November 1995Accounting reference date notified as 28/02 (1 page)
26 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 October 1995Registered office changed on 26/10/95 from: 33 crwys road cardiff CF2 4YF (1 page)
26 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 October 1995Director resigned;new director appointed (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 October 1995£ nc 100/1000 12/10/95 (1 page)
26 October 1995Registered office changed on 26/10/95 from: 33 crwys road cardiff CF2 4YF (1 page)
26 October 1995Director resigned;new director appointed (2 pages)
26 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 October 1995£ nc 100/1000 12/10/95 (1 page)
20 October 1995Company name changed famard LIMITED\certificate issued on 23/10/95 (4 pages)
20 October 1995Company name changed famard LIMITED\certificate issued on 23/10/95 (4 pages)
2 October 1995Incorporation (28 pages)
2 October 1995Incorporation (28 pages)