Station Road
Brompton On Swale
North Yorkshire
DL10 7SN
Director Name | Mr David Stuart Hudspeth |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(3 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Hudspeth Flooring - Unit 1 & 2 Brompton Business P Station Road Brompton On Swale North Yorkshire DL10 7SN |
Secretary Name | Ms Emma Jane Fitton |
---|---|
Status | Current |
Appointed | 29 April 2013(12 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Hudspeth Flooring - Unit 1 & 2 Brompton Business P Station Road Brompton On Swale North Yorkshire DL10 7SN |
Director Name | Mr Thomas James Hudspeth Lockhart |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Hudspeth Flooring - Unit 1 & 2 Brompton Business P Station Road Brompton On Swale North Yorkshire DL10 7SN |
Secretary Name | Ms Sarah Jane Guymer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 April 2013) |
Role | Company Director |
Correspondence Address | Mill Race Cottage Redmire Leyburn North Yorkshire DL8 4EH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | davehudspethcarpets.com |
---|---|
Email address | [email protected] |
Telephone | 01969 625111 |
Telephone region | Leyburn |
Registered Address | Hudspeth Flooring - Unit 1 & 2 Brompton Business Park Station Road Brompton On Swale North Yorkshire DL10 7SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton-on-Swale |
Ward | Brompton-on-Swale and Scorton |
Built Up Area | Brompton-on-Swale |
91 at £1 | David Stuart Hudspeth 91.00% Ordinary |
---|---|
5 at £1 | Emma Jane Hudspeth 5.00% Ordinary |
4 at £1 | Brian Thomas Hudspeth 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,521 |
Current Liabilities | £192,855 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
11 February 2022 | Delivered on: 17 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as units 1 and 2 brompton business park, station road, brompton on swale, north yorkshire as registered at hm land registry under title numbers NYK289375, NYK289476 and part NYK215536. Outstanding |
---|---|
7 September 2005 | Delivered on: 9 September 2005 Persons entitled: Hsbc 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 |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
---|---|
10 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
12 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
21 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
7 September 2017 | Amended total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 September 2017 | Amended total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 August 2017 | Secretary's details changed for Ms. Emma Jane Hudspeth on 14 August 2017 (1 page) |
15 August 2017 | Secretary's details changed for Ms. Emma Jane Hudspeth on 14 August 2017 (1 page) |
15 August 2017 | Director's details changed for Mr Emma Jane Hudspeth on 14 August 2017 (3 pages) |
15 August 2017 | Director's details changed for Mr Emma Jane Hudspeth on 14 August 2017 (3 pages) |
30 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
17 January 2017 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 January 2017 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 October 2015 | Amended total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 October 2015 | Amended total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 April 2015 | Director's details changed for Mr David Stuart Hudspeth on 22 April 2015 (2 pages) |
25 April 2015 | Director's details changed for Mr David Stuart Hudspeth on 22 April 2015 (2 pages) |
25 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
4 June 2014 | Amended accounts made up to 31 July 2013 (5 pages) |
4 June 2014 | Amended accounts made up to 31 July 2013 (5 pages) |
2 May 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
2 May 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 May 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
28 May 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Termination of appointment of Sarah Guymer as a secretary (1 page) |
30 April 2013 | Termination of appointment of Sarah Guymer as a secretary (1 page) |
29 April 2013 | Appointment of Ms. Emma Jane Hudspeth as a secretary (2 pages) |
29 April 2013 | Termination of appointment of Sarah Guymer as a secretary (1 page) |
29 April 2013 | Termination of appointment of Sarah Guymer as a secretary (1 page) |
29 April 2013 | Appointment of Ms. Emma Jane Hudspeth as a secretary (2 pages) |
5 October 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
3 September 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
5 September 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Amended accounts made up to 31 July 2009 (6 pages) |
28 June 2011 | Amended accounts made up to 31 July 2009 (6 pages) |
22 November 2010 | Director's details changed for David Stuart Hudspeth on 1 April 2010 (2 pages) |
22 November 2010 | Director's details changed for David Stuart Hudspeth on 1 April 2010 (2 pages) |
22 November 2010 | Director's details changed for Emma Jane Hudspeth on 1 April 2010 (2 pages) |
22 November 2010 | Director's details changed for David Stuart Hudspeth on 1 April 2010 (2 pages) |
22 November 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Secretary's details changed for Sarah Jane Guymer on 1 April 2010 (1 page) |
22 November 2010 | Secretary's details changed for Sarah Jane Guymer on 1 April 2010 (1 page) |
22 November 2010 | Director's details changed for Emma Jane Hudspeth on 1 April 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Sarah Jane Guymer on 1 April 2010 (1 page) |
22 November 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Director's details changed for Emma Jane Hudspeth on 1 April 2010 (2 pages) |
22 November 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
2 November 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | Amended accounts made up to 31 July 2008 (6 pages) |
21 May 2010 | Amended accounts made up to 31 July 2008 (6 pages) |
30 October 2009 | Annual return made up to 4 April 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 4 April 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 4 April 2009 with a full list of shareholders (4 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
29 July 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from peter black factory harmby road leyburn north yorkshire DL8 5NS (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from peter black factory harmby road leyburn north yorkshire DL8 5NS (1 page) |
27 February 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 June 2008 | Return made up to 04/04/08; full list of members (5 pages) |
30 June 2008 | Return made up to 04/04/08; full list of members (5 pages) |
27 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
27 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
5 June 2007 | Return made up to 04/04/07; full list of members (3 pages) |
5 June 2007 | Return made up to 04/04/07; full list of members (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 September 2006 | Return made up to 04/04/06; full list of members (3 pages) |
4 September 2006 | Return made up to 04/04/06; full list of members (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 May 2005 | Return made up to 04/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 04/04/05; full list of members (3 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
13 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
6 June 2003 | Return made up to 04/04/03; full list of members
|
6 June 2003 | Return made up to 04/04/03; full list of members
|
23 March 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
23 March 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
19 February 2003 | Ad 11/06/01--------- £ si 99@1 (2 pages) |
19 February 2003 | Ad 11/06/01--------- £ si 99@1 (2 pages) |
4 July 2002 | Return made up to 04/04/02; full list of members (6 pages) |
4 July 2002 | Return made up to 04/04/02; full list of members (6 pages) |
21 February 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
21 February 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: suite 27122 72 new bond street london W1S 1RR (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: suite 27122 72 new bond street london W1S 1RR (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
4 April 2001 | Incorporation (31 pages) |
4 April 2001 | Incorporation (31 pages) |