Company NameCulcheth Carpets Limited
DirectorsPhillip Andrew Hill and James Anthony Newey
Company StatusActive
Company Number04557291
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)

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 NameMr Phillip Andrew Hill
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(20 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Whitington Close
Bolton
BL3 1LY
Director NameMr James Anthony Newey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed10 October 2023(21 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Dewhurst Road
Birchwood
Warrington
WA3 7PG
Director NameColin Benson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(1 week, 2 days after company formation)
Appointment Duration17 years, 9 months (resigned 12 July 2020)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address45 Dewhurst Road
Birchwood
Warrington
WA3 7PG
Secretary NameLaura Ann Benson
NationalityBritish
StatusResigned
Appointed18 October 2002(1 week, 2 days after company formation)
Appointment Duration17 years, 9 months (resigned 12 July 2020)
RoleCompany Director
Correspondence Address45 Dewhurst Road
Birchwood
Warrington
WA3 7PG
Director NameMrs Francesca Ward
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2020(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Dewhurst Road
Birchwood
Warrington
WA3 7PG
Director NameMr Stephen Ward
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Dewhurst Road
Birchwood
Warrington
WA3 7PG
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Telephone01925 827814
Telephone regionWarrington

Location

Registered Address45 Dewhurst Road
Birchwood
Warrington
WA3 7PG
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

60 at £1Colin Benson
60.00%
Ordinary
40 at £1Laura Ann Benson
40.00%
Ordinary

Financials

Year2014
Net Worth£11,058
Cash£33,455
Current Liabilities£43,426

Accounts

Latest Accounts12 July 2023 (9 months, 3 weeks ago)
Next Accounts Due12 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End12 July

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Filing History

5 February 2021Previous accounting period shortened from 31 August 2020 to 12 July 2020 (1 page)
12 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
5 August 2020Appointment of Mrs Francesca Ward as a director on 12 July 2020 (2 pages)
5 August 2020Termination of appointment of Laura Ann Benson as a secretary on 12 July 2020 (1 page)
5 August 2020Termination of appointment of Colin Benson as a director on 12 July 2020 (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
5 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 April 2016Registered office address changed from 55 Dewhurst Road Birchwood Warrington Cheshire WA3 7PG to 45 Dewhurst Road Birchwood Warrington WA3 7PG on 6 April 2016 (1 page)
6 April 2016Secretary's details changed for Laura Ann Benson on 6 April 2016 (1 page)
6 April 2016Secretary's details changed for Laura Ann Benson on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 55 Dewhurst Road Birchwood Warrington Cheshire WA3 7PG to 45 Dewhurst Road Birchwood Warrington WA3 7PG on 6 April 2016 (1 page)
6 April 2016Director's details changed for Colin Benson on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Colin Benson on 6 April 2016 (2 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 March 2012Registered office address changed from 39 Dewhurst Road Birchwood Warrington Cheshire WA3 7PG on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 39 Dewhurst Road Birchwood Warrington Cheshire WA3 7PG on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 39 Dewhurst Road Birchwood Warrington Cheshire WA3 7PG on 2 March 2012 (1 page)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Colin Benson on 10 November 2009 (2 pages)
18 November 2009Director's details changed for Colin Benson on 10 November 2009 (2 pages)
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 April 2009Registered office changed on 07/04/2009 from 6 barnwell avenue culcheth warrington cheshire WA3 4NX (1 page)
7 April 2009Registered office changed on 07/04/2009 from 6 barnwell avenue culcheth warrington cheshire WA3 4NX (1 page)
7 November 2008Return made up to 09/10/08; full list of members (3 pages)
7 November 2008Return made up to 09/10/08; full list of members (3 pages)
22 July 2008Registered office changed on 22/07/2008 from 29 dewhurst road birchwood centre warrington WA3 7PG (1 page)
22 July 2008Registered office changed on 22/07/2008 from 29 dewhurst road birchwood centre warrington WA3 7PG (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 October 2007Location of register of members (1 page)
31 October 2007Return made up to 09/10/07; full list of members (2 pages)
31 October 2007Secretary's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Location of register of members (1 page)
31 October 2007Location of debenture register (1 page)
31 October 2007Return made up to 09/10/07; full list of members (2 pages)
31 October 2007Secretary's particulars changed (1 page)
31 October 2007Location of debenture register (1 page)
31 October 2007Director's particulars changed (1 page)
17 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 December 2006Return made up to 09/10/06; full list of members (2 pages)
15 December 2006Return made up to 09/10/06; full list of members (2 pages)
14 September 2006Amended accounts made up to 31 August 2005 (5 pages)
14 September 2006Amended accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 November 2005Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page)
11 November 2005Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page)
26 October 2005Location of register of members (1 page)
26 October 2005Return made up to 09/10/05; full list of members (2 pages)
26 October 2005Return made up to 09/10/05; full list of members (2 pages)
26 October 2005Location of register of members (1 page)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
19 November 2004Return made up to 09/10/04; full list of members (5 pages)
19 November 2004Return made up to 09/10/04; full list of members (5 pages)
10 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
10 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
17 November 2003Return made up to 09/10/03; full list of members (5 pages)
17 November 2003Return made up to 09/10/03; full list of members (5 pages)
27 November 2002Ad 08/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2002Ad 08/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2002Registered office changed on 27/10/02 from: 14 bold street warrington WA1 1DL (1 page)
27 October 2002Location - directors interests register: non legible (1 page)
27 October 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Location of register of members (non legible) (1 page)
27 October 2002New secretary appointed (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002New director appointed (1 page)
27 October 2002Location of register of members (non legible) (1 page)
27 October 2002New secretary appointed (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
27 October 2002New director appointed (1 page)
27 October 2002Registered office changed on 27/10/02 from: 14 bold street warrington WA1 1DL (1 page)
27 October 2002Location - directors interests register: non legible (1 page)
9 October 2002Incorporation (17 pages)
9 October 2002Incorporation (17 pages)