Company NameCarysil UK Ltd
Company StatusActive
Company Number09236888
CategoryPrivate Limited Company
Incorporation Date26 September 2014(9 years, 6 months ago)
Previous NameAcrysil UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Pradeepkumar Hardevsinhji Gohil
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIndian
StatusCurrent
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressGround Floor Lower Washford Mill
Mill Street
Congleton
Cheshire
CW12 2AD
Director NameMr Chirag Ashwinbhai Parekh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressGround Floor Lower Washford Mill
Mill Street
Congleton
Cheshire
CW12 2AD
Director NameMr Marcus John Smyth
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(2 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Lower Washford Mill
Mill Street
Congleton
Cheshire
CW12 2AD
Director NameMs Natalie Frances Stoneham
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Lower Washford Mill
Mill Street
Congleton
Cheshire
CW12 2AD
Director NameMr Pradyumna Rameshchandra Vyas
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed22 January 2024(9 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressGround Floor Lower Washford Mill
Mill Street
Congleton
Cheshire
CW12 2AD
Director NameMr Abhay Popatlal Ruparell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossley Stud Farm Buxton Road
Congleton
Cheshire
CW12 2PN

Contact

Websiteukhomestyle.com
Email address[email protected]
Telephone01260 223163
Telephone regionCongleton

Location

Registered AddressGround Floor Lower Washford Mill
Mill Street
Congleton
Cheshire
CW12 2AD
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

550k at £1Acrysil LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£401,237
Cash£8,460
Current Liabilities£418,242

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

1 April 2022Delivered on: 6 April 2022
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
1 April 2022Delivered on: 6 April 2022
Persons entitled: Export-Import Bank of India

Classification: A registered charge
Outstanding
1 April 2022Delivered on: 6 April 2022
Persons entitled: Export-Import Bank of India

Classification: A registered charge
Outstanding
1 April 2022Delivered on: 6 April 2022
Persons entitled: Export-Import Bank of India

Classification: A registered charge
Outstanding
5 October 2020Delivered on: 7 October 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
26 July 2016Delivered on: 26 July 2016
Persons entitled: Export-Import Bank of India

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
3 November 2015Delivered on: 4 November 2015
Persons entitled: Export-Import Bank of India

Classification: A registered charge
Outstanding

Filing History

5 October 2023Cessation of Carysil Uk Ltd as a person with significant control on 28 February 2023 (1 page)
5 October 2023Notification of Carysil Limited as a person with significant control on 28 February 2023 (2 pages)
21 March 2023Director's details changed for Mr Chirag Ashwinbhai Parekh on 1 December 2022 (2 pages)
21 March 2023Change of details for Mr Pradeepkumar Hardevsinhji Gohil as a person with significant control on 6 April 2016 (2 pages)
21 March 2023Director's details changed for Mr Marcus John Smyth on 1 December 2022 (2 pages)
21 March 2023Change of details for Mr Chirag Ashwinbhai Parekh as a person with significant control on 6 April 2016 (2 pages)
21 March 2023Registered office address changed from Crossley Stud Farm Buxton Road Congleton Cheshire CW12 2PN United Kingdom to Ground Floor Lower Washford Mill Mill Street Congleton Cheshire CW12 2AD on 21 March 2023 (1 page)
21 March 2023Director's details changed for Mr Pradeepkumar Hardevsinhji Gohil on 1 December 2022 (2 pages)
3 March 2023Notification of Carysil Uk Ltd as a person with significant control on 28 February 2023 (2 pages)
2 March 2023Cessation of Chirag Ashwinbhai Parekh as a person with significant control on 28 February 2023 (1 page)
2 March 2023Cessation of Pradeepkumar Hardevsinhji Gohil as a person with significant control on 28 February 2023 (1 page)
9 December 2022Company name changed acrysil uk LIMITED\certificate issued on 09/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
(3 pages)
7 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
4 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
21 October 2022Director's details changed for Ms Natalie Frances Stoneham on 1 October 2022 (2 pages)
3 May 2022Appointment of Ms Natalie Frances Stoneham as a director on 28 April 2022 (2 pages)
21 April 2022Termination of appointment of Abhay Popatlal Ruparell as a director on 6 April 2022 (1 page)
11 April 2022Satisfaction of charge 092368880003 in full (4 pages)
11 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 April 2022Memorandum and Articles of Association (20 pages)
6 April 2022Registration of charge 092368880006, created on 1 April 2022 (29 pages)
6 April 2022Registration of charge 092368880007, created on 1 April 2022 (31 pages)
6 April 2022Registration of charge 092368880005, created on 1 April 2022 (28 pages)
6 April 2022Registration of charge 092368880004, created on 1 April 2022 (56 pages)
25 November 2021Accounts for a small company made up to 31 March 2021 (8 pages)
8 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
20 September 2021Satisfaction of charge 092368880002 in full (1 page)
20 September 2021Satisfaction of charge 092368880001 in full (1 page)
18 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
29 October 2020Accounts for a small company made up to 31 March 2020 (8 pages)
7 October 2020Registration of charge 092368880003, created on 5 October 2020 (25 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
29 August 2018Accounts for a small company made up to 31 March 2018 (8 pages)
21 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
16 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
16 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
21 June 2017Appointment of Mr Marcus John Smyth as a director on 19 May 2017 (2 pages)
21 June 2017Appointment of Mr Marcus John Smyth as a director on 19 May 2017 (2 pages)
24 March 2017Director's details changed for Mr Chirag Ashwinbhai Parekh on 23 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Pradeepkumar Hardevsinhji Gohil on 23 March 2017 (2 pages)
24 March 2017Registered office address changed from 3 Martins Court Congleton Cheshire CW12 1JR to Crossley Stud Farm Buxton Road Congleton Cheshire CW12 2PN on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 3 Martins Court Congleton Cheshire CW12 1JR to Crossley Stud Farm Buxton Road Congleton Cheshire CW12 2PN on 24 March 2017 (1 page)
24 March 2017Director's details changed for Mr Pradeepkumar Hardevsinhji Gohil on 23 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Abhay Popatlal Ruparell on 23 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Abhay Popatlal Ruparell on 23 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Chirag Ashwinbhai Parekh on 23 March 2017 (2 pages)
31 October 2016Confirmation statement made on 31 October 2016 with no updates (3 pages)
31 October 2016Confirmation statement made on 31 October 2016 with no updates (3 pages)
24 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
24 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
21 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
17 October 2016Appointment of Mr Abhay Popatlal Ruparell as a director on 7 July 2016 (2 pages)
17 October 2016Appointment of Mr Abhay Popatlal Ruparell as a director on 7 July 2016 (2 pages)
27 September 2016Cancellation of shares. Statement of capital on 4 August 2016
  • GBP 690,001
(4 pages)
27 September 2016Cancellation of shares. Statement of capital on 4 August 2016
  • GBP 690,001
(4 pages)
26 September 2016Purchase of own shares. (3 pages)
26 September 2016Purchase of own shares. (3 pages)
9 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 July 2016Registration of charge 092368880002, created on 26 July 2016 (28 pages)
26 July 2016Registration of charge 092368880002, created on 26 July 2016 (28 pages)
7 June 2016Resolutions
  • RES13 ‐ Any other business 04/05/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2016Resolutions
  • RES13 ‐ Any other business 04/05/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 890,001
(3 pages)
9 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 890,001
(3 pages)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 876,001
(3 pages)
11 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 876,001
(3 pages)
23 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 676,001
(3 pages)
12 January 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 676,001
(3 pages)
4 November 2015Registration of charge 092368880001, created on 3 November 2015 (29 pages)
4 November 2015Registration of charge 092368880001, created on 3 November 2015 (29 pages)
17 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 550,001
(3 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 550,001
(3 pages)
11 September 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 550,001
(3 pages)
11 September 2015Statement of capital following an allotment of shares on 13 November 2014
  • GBP 450,001
(3 pages)
11 September 2015Statement of capital following an allotment of shares on 13 November 2014
  • GBP 450,001
(3 pages)
11 September 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 550,001
(3 pages)
11 September 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 550,001
(3 pages)
31 March 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
31 March 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
19 December 2014Memorandum and Articles of Association (20 pages)
19 December 2014Memorandum and Articles of Association (20 pages)
8 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)