Company NameSolomons Carpets Limited
DirectorRaymond Durkin
Company StatusActive
Company Number03598674
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)
Previous NameCarpets Underfoot Not Underhand Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRaymond Durkin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1998(same day as company formation)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address12 Shawbrow Close
Haydon Grange
Newcastle Upon Tyne
NE7 7GW
Secretary NameHazel Durkin
NationalityBritish
StatusCurrent
Appointed07 July 2003(4 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address12 Shawbrow Close
Haydon Grange
Newcastle Upon Tyne
NE7 7GW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAllan Todd
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address101 East Thorp
Newbiggin Hall Estate
Newcastle Upon Tyne
NE5 4HY

Contact

Telephone0191 2702640
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Raymond Durkin
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

5 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
28 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
30 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
23 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
15 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
8 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
12 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
12 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
15 August 2016Secretary's details changed for Hazel Durkin on 22 July 2016 (1 page)
15 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 August 2016Director's details changed for Raymond Durkin on 22 July 2016 (2 pages)
15 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 August 2016Director's details changed for Raymond Durkin on 22 July 2016 (2 pages)
15 August 2016Secretary's details changed for Hazel Durkin on 22 July 2016 (1 page)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
30 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
18 November 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
18 November 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
9 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
24 July 2012Secretary's details changed for Hazel Durkin on 15 July 2012 (2 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
24 July 2012Secretary's details changed for Hazel Durkin on 15 July 2012 (2 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
23 July 2012Director's details changed for Raymond Durkin on 17 July 2012 (2 pages)
23 July 2012Director's details changed for Raymond Durkin on 17 July 2012 (2 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
5 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 August 2009Return made up to 15/07/09; full list of members (3 pages)
12 August 2009Return made up to 15/07/09; full list of members (3 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
23 July 2008Return made up to 15/07/08; full list of members (3 pages)
23 July 2008Return made up to 15/07/08; full list of members (3 pages)
15 August 2007Return made up to 15/07/07; full list of members (2 pages)
15 August 2007Return made up to 15/07/07; full list of members (2 pages)
27 July 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
27 July 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
9 August 2006Return made up to 15/07/06; full list of members (2 pages)
9 August 2006Return made up to 15/07/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
19 May 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
8 August 2005Return made up to 15/07/05; full list of members (2 pages)
8 August 2005Return made up to 15/07/05; full list of members (2 pages)
27 May 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
27 May 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
3 March 2005Company name changed carpets underfoot not underhand LIMITED\certificate issued on 03/03/05 (2 pages)
3 March 2005Company name changed carpets underfoot not underhand LIMITED\certificate issued on 03/03/05 (2 pages)
16 September 2004Return made up to 15/07/04; full list of members (6 pages)
16 September 2004Return made up to 15/07/04; full list of members (6 pages)
27 May 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
27 May 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003Return made up to 15/07/03; full list of members (6 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Return made up to 15/07/03; full list of members (6 pages)
19 June 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
19 June 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
29 August 2002Return made up to 15/07/02; full list of members (6 pages)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 August 2002Return made up to 15/07/02; full list of members (6 pages)
2 August 2001Return made up to 15/07/01; full list of members (6 pages)
2 August 2001Return made up to 15/07/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
28 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
28 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
28 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
3 August 2000Return made up to 15/07/00; full list of members (6 pages)
3 August 2000Return made up to 15/07/00; full list of members (6 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
19 November 1999Return made up to 15/07/99; full list of members (6 pages)
19 November 1999Return made up to 15/07/99; full list of members (6 pages)
4 August 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
4 August 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
21 July 1999Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
21 July 1999Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
10 August 1998Registered office changed on 10/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998Registered office changed on 10/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
15 July 1998Incorporation (18 pages)
15 July 1998Incorporation (18 pages)