Company NameHoylake Carpets Limited
DirectorJulie Lara Shillito
Company StatusActive
Company Number05721066
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 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 NameMiss Julie Lara Shillito
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2006(same day as company formation)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address29 Tancred Road
Wallasey
Merseyside
CH45 4RT
Wales
Secretary NameMichael Daly
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 Henley Road
Little Neston
Wirral
CH64 0SG
Wales

Contact

Websitehoylakecarpets.com
Email address[email protected]
Telephone0151 6326219
Telephone regionLiverpool

Location

Registered Address29a Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

175 at £1Julie Shillito
87.50%
Ordinary
25 at £1Mark Andrew Brown
12.50%
Ordinary

Financials

Year2014
Net Worth£75,807
Cash£84,480
Current Liabilities£123,888

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

13 June 2019Delivered on: 20 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
18 February 2022Previous accounting period extended from 28 March 2021 to 31 August 2021 (1 page)
13 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
14 December 2021Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
1 April 2021Micro company accounts made up to 31 March 2020 (2 pages)
10 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
13 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
23 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
13 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
20 June 2019Registration of charge 057210660001, created on 13 June 2019 (9 pages)
28 March 2019Micro company accounts made up to 30 March 2018 (2 pages)
18 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
15 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(4 pages)
8 April 2016Termination of appointment of Michael Daly as a secretary on 8 April 2016 (1 page)
8 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(4 pages)
8 April 2016Termination of appointment of Michael Daly as a secretary on 8 April 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 March 2015Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
10 March 2015Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(4 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(4 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
(4 pages)
12 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
(4 pages)
28 October 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 100
(3 pages)
28 October 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 100
(3 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
13 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
11 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
10 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
5 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Miss Julie Lara Shillito on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Miss Julie Lara Shillito on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Miss Julie Lara Shillito on 5 March 2010 (2 pages)
27 November 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
27 November 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
26 November 2009Previous accounting period shortened from 28 February 2009 to 30 November 2008 (1 page)
26 November 2009Previous accounting period shortened from 28 February 2009 to 30 November 2008 (1 page)
9 March 2009Return made up to 24/02/09; full list of members (3 pages)
9 March 2009Return made up to 24/02/09; full list of members (3 pages)
6 March 2009Director's change of particulars / julie shillito / 06/03/2009 (2 pages)
6 March 2009Director's change of particulars / julie shillito / 06/03/2009 (2 pages)
3 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
3 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
6 March 2008Return made up to 24/02/08; full list of members (3 pages)
6 March 2008Return made up to 24/02/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from 29A market street hoylake wirral merseyside CH47 2BG united kingdom (1 page)
5 March 2008Registered office changed on 05/03/2008 from 55 market street hoylake wirral CH47 2BQ (1 page)
5 March 2008Registered office changed on 05/03/2008 from 29A market street hoylake wirral merseyside CH47 2BG united kingdom (1 page)
5 March 2008Registered office changed on 05/03/2008 from 55 market street hoylake wirral CH47 2BQ (1 page)
3 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
3 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
20 March 2007Return made up to 24/02/07; full list of members (6 pages)
20 March 2007Return made up to 24/02/07; full list of members (6 pages)
24 February 2006Incorporation (10 pages)
24 February 2006Incorporation (10 pages)