Company NameKarpet Mills Limited
Company StatusActive
Company Number08490901
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years 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 NameKeith Winter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bankside The Watermark
Gateshead
NE11 9SY
Director NameMr John Robert Joel Dickinson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankside The Watermark
Gateshead
NE11 9SY
Director NameMrs Justine Claire Dickinson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankside The Watermark
Gateshead
NE11 9SY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameConrad Dickinson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrandys Knowe
Bardon Mill
Hexham
Northumberland
NE47 7AF

Contact

Websitewww.karpetmills.co.uk/
Telephone0191 5261770
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address15 Bankside
The Watermark
Gateshead
Tyne & Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Dickinson Bros LTD
50.00%
Ordinary A
50 at £1Flooring Northeast LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£9,523
Cash£82,796
Current Liabilities£228,114

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 3 days from now)

Filing History

26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(7 pages)
10 May 2016Register(s) moved to registered inspection location C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
10 May 2016Register inspection address has been changed to C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
25 July 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 100
(4 pages)
25 July 2013Particulars of variation of rights attached to shares (2 pages)
25 July 2013Change of share class name or designation (2 pages)
25 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 May 2013Appointment of Conrad Dickinson as a director (3 pages)
3 May 2013Appointment of Mr John Robert Joel Dickinson as a director (3 pages)
3 May 2013Appointment of Keith Winter as a director (3 pages)
25 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
24 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
16 April 2013Incorporation (36 pages)