Company NameColumbia Flooring Plc
Company StatusActive
Company Number00970249
CategoryPublic Limited Company
Incorporation Date15 January 1970(54 years, 3 months ago)
Previous NameTown Carpets Limited Auerbach Hope-Accountants

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameBarry John Courtney
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(25 years after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address20 Trentham Lodge
Wellington Road
Enfield
Middlesex
EN1 2PD
Secretary NameBarry John Courtney
NationalityBritish
StatusCurrent
Appointed01 February 1995(25 years after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address20 Trentham Lodge
Wellington Road
Enfield
Middlesex
EN1 2PD
Director NameMrs Carol Harvey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(47 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westmill Road
Ware
SG12 0EL
Director NameMr Keith Robert Daniels
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(52 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameBarry John Courtney
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(21 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleCarpet Salesman
Correspondence Address20 Trentham Lodge
Wellington Road
Enfield
Middlesex
EN1 2PD
Director NameIsabel Mary Courtney
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(21 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address20 Trentham Lodge
Wellington Road
Enfield
Middlesex
EN1 2PD
Secretary NameBarry John Courtney
NationalityBritish
StatusResigned
Appointed21 July 1991(21 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address20 Trentham Lodge
Wellington Road
Enfield
Middlesex
EN1 2PD
Director NameDavid Alexander Courtney
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(22 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1995)
RoleCarpet Salesman
Correspondence Address1 Willowside Court
Waverley Road
Enfield
Middlesex
EN2 7BP
Director NameJohn Barry Courtney
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(22 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1995)
RoleCarpet Contractor
Correspondence Address20 Cypress Avenue
Enfield
Middlesex
EN2 9BZ
Secretary NameIsabel Mary Courtney
NationalityBritish
StatusResigned
Appointed31 January 1995(25 years after company formation)
Appointment Duration1 day (resigned 01 February 1995)
RoleSecretary
Correspondence Address20 Trentham Lodge
Wellington Road
Enfield
Middlesex
EN1 2PD
Director NameIsobel Mary Courtney
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(26 years, 11 months after company formation)
Appointment Duration25 years, 4 months (resigned 19 May 2022)
RoleCompany Director
Correspondence Address20 Trentham Lodge
Wellington Road
Enfield
Middlesex
EN1 2PD

Contact

Websitecolumbiaflooringplc.co.uk
Telephone020 84433322
Telephone regionLondon

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1Barry John Courtney
49.83%
Ordinary
25k at £1Isabel Mary Courtney
49.83%
Ordinary
98 at £1Spencer Groom
0.20%
Ordinary A
50 at £1Carol Leopard
0.10%
Ordinary A
20 at £1Tracy Driver
0.04%
Ordinary A

Financials

Year2014
Turnover£2,959,338
Gross Profit£458,758
Net Worth£304,265
Cash£211,348
Current Liabilities£234,021

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

23 August 2002Delivered on: 28 August 2002
Persons entitled: Coal Pension Properties Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The credit balance on the company's deposit number 0227094 at lloydstsb bank PLC of city office and on any other account with the said bank in the name of coal pension properties limited to which the credit balance on the company's said account may be transferred including all monies paid into either such account.
Outstanding
20 April 1994Delivered on: 5 May 1994
Satisfied on: 11 October 2002
Persons entitled: Nig Properties Limited

Classification: Rent deposit guarantee deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease (as defined therein).
Particulars: Rent deposit of £7500 on 37 east road london N1.
Fully Satisfied
9 August 1991Delivered on: 12 August 1991
Satisfied on: 20 November 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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.
Fully Satisfied

Filing History

19 November 2020Director's details changed for Isabel Mary Courtney on 16 November 2020 (2 pages)
19 November 2020Change of details for Isabel Mary Courtney as a person with significant control on 16 November 2020 (2 pages)
28 October 2020Full accounts made up to 31 January 2020 (28 pages)
27 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
2 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
23 July 2019Full accounts made up to 31 January 2019 (27 pages)
2 August 2018Full accounts made up to 31 January 2018 (28 pages)
23 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
26 January 2018Withdrawal of a person with significant control statement on 26 January 2018 (2 pages)
10 November 2017Appointment of Mrs Carol Harvey as a director on 1 October 2017 (2 pages)
10 November 2017Appointment of Mrs Carol Harvey as a director on 1 October 2017 (2 pages)
9 August 2017Notification of Barry John Courtney as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
9 August 2017Notification of Isabel Mary Courtney as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Barry John Courtney as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Isabel Mary Courtney as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 August 2017Full accounts made up to 31 January 2017 (27 pages)
2 August 2017Full accounts made up to 31 January 2017 (27 pages)
1 February 2017Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 1 February 2017 (1 page)
13 September 2016Full accounts made up to 31 January 2016 (29 pages)
13 September 2016Full accounts made up to 31 January 2016 (29 pages)
31 August 2016Auditor's resignation (1 page)
31 August 2016Auditor's resignation (1 page)
8 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
7 September 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 7 September 2015 (1 page)
4 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50,168
(6 pages)
4 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50,168
(6 pages)
2 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 50,168
(4 pages)
2 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 50,168
(4 pages)
2 September 2015Statement of capital following an allotment of shares on 1 July 2013
  • GBP 50,065
(4 pages)
2 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 50,168
(4 pages)
2 September 2015Statement of capital following an allotment of shares on 1 July 2013
  • GBP 50,065
(4 pages)
2 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2015Statement of capital following an allotment of shares on 1 July 2013
  • GBP 50,065
(4 pages)
10 August 2015Full accounts made up to 31 January 2015 (21 pages)
10 August 2015Full accounts made up to 31 January 2015 (21 pages)
19 June 2015Auditor's resignation (1 page)
19 June 2015Auditor's resignation (1 page)
23 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 50,065
(6 pages)
23 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 50,065
(6 pages)
11 August 2014Full accounts made up to 31 January 2014 (20 pages)
11 August 2014Full accounts made up to 31 January 2014 (20 pages)
21 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,065
(6 pages)
21 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,065
(6 pages)
31 July 2013Full accounts made up to 31 January 2013 (20 pages)
31 July 2013Full accounts made up to 31 January 2013 (20 pages)
2 August 2012Full accounts made up to 31 January 2012 (20 pages)
2 August 2012Full accounts made up to 31 January 2012 (20 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
3 August 2011Full accounts made up to 31 January 2011 (19 pages)
3 August 2011Full accounts made up to 31 January 2011 (19 pages)
26 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
5 August 2010Full accounts made up to 31 January 2010 (19 pages)
5 August 2010Full accounts made up to 31 January 2010 (19 pages)
1 September 2009Full accounts made up to 31 January 2009 (18 pages)
1 September 2009Full accounts made up to 31 January 2009 (18 pages)
4 August 2009Return made up to 21/07/09; full list of members (5 pages)
4 August 2009Return made up to 21/07/09; full list of members (5 pages)
26 August 2008Return made up to 21/07/08; full list of members (5 pages)
26 August 2008Return made up to 21/07/08; full list of members (5 pages)
18 August 2008Full accounts made up to 31 January 2008 (18 pages)
18 August 2008Full accounts made up to 31 January 2008 (18 pages)
12 December 2007Return made up to 21/07/06; full list of members; amend (7 pages)
12 December 2007Return made up to 21/07/07; full list of members; amend (7 pages)
12 December 2007Return made up to 21/07/07; full list of members; amend (7 pages)
12 December 2007Return made up to 21/07/06; full list of members; amend (7 pages)
23 August 2007Full accounts made up to 31 January 2007 (18 pages)
23 August 2007Full accounts made up to 31 January 2007 (18 pages)
13 August 2007Return made up to 21/07/07; full list of members (3 pages)
13 August 2007Return made up to 21/07/07; full list of members (3 pages)
6 December 2006Full accounts made up to 31 January 2006 (18 pages)
6 December 2006Full accounts made up to 31 January 2006 (18 pages)
31 July 2006Return made up to 21/07/06; full list of members (3 pages)
31 July 2006Return made up to 21/07/06; full list of members (3 pages)
5 April 2006Ad 01/02/06-01/02/06 £ si [email protected]=50 £ ic 50000/50050 (1 page)
5 April 2006Ad 01/02/06-01/02/06 £ si [email protected]=50 £ ic 50000/50050 (1 page)
22 August 2005Return made up to 21/07/05; full list of members (3 pages)
22 August 2005Return made up to 21/07/05; full list of members (3 pages)
8 August 2005Full accounts made up to 31 January 2005 (19 pages)
8 August 2005Full accounts made up to 31 January 2005 (19 pages)
24 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2004Nc inc already adjusted 13/09/04 (1 page)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2004Nc inc already adjusted 13/09/04 (1 page)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 August 2004Return made up to 21/07/04; full list of members (6 pages)
25 August 2004Return made up to 21/07/04; full list of members (6 pages)
15 July 2004Full accounts made up to 31 January 2004 (19 pages)
15 July 2004Full accounts made up to 31 January 2004 (19 pages)
23 October 2003Return made up to 21/07/03; full list of members (6 pages)
23 October 2003Return made up to 21/07/03; full list of members (6 pages)
2 September 2003Full accounts made up to 31 January 2003 (17 pages)
2 September 2003Full accounts made up to 31 January 2003 (17 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (3 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (3 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
5 September 2002Secretary's particulars changed;director's particulars changed (1 page)
5 September 2002Secretary's particulars changed;director's particulars changed (1 page)
4 September 2002Full accounts made up to 31 January 2002 (17 pages)
4 September 2002Full accounts made up to 31 January 2002 (17 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
14 August 2002Return made up to 21/07/02; full list of members (6 pages)
14 August 2002Return made up to 21/07/02; full list of members (6 pages)
29 August 2001Registered office changed on 29/08/01 from: 58/60 berners street london W1P 4JS (1 page)
29 August 2001Return made up to 21/07/01; full list of members (6 pages)
29 August 2001Registered office changed on 29/08/01 from: 58/60 berners street london W1P 4JS (1 page)
29 August 2001Return made up to 21/07/01; full list of members (6 pages)
17 May 2001Full accounts made up to 31 January 2001 (17 pages)
17 May 2001Full accounts made up to 31 January 2001 (17 pages)
19 September 2000Return made up to 21/07/00; full list of members (5 pages)
19 September 2000Return made up to 21/07/00; full list of members (5 pages)
25 July 2000Full accounts made up to 31 January 2000 (17 pages)
25 July 2000Full accounts made up to 31 January 2000 (17 pages)
29 July 1999Return made up to 21/07/99; no change of members (4 pages)
29 July 1999Return made up to 21/07/99; no change of members (4 pages)
1 June 1999Full accounts made up to 31 January 1999 (17 pages)
1 June 1999Full accounts made up to 31 January 1999 (17 pages)
12 August 1998Return made up to 21/07/98; no change of members (4 pages)
12 August 1998Return made up to 21/07/98; no change of members (4 pages)
27 May 1998Full accounts made up to 31 January 1998 (17 pages)
27 May 1998Full accounts made up to 31 January 1998 (17 pages)
1 September 1997Full accounts made up to 31 January 1997 (14 pages)
1 September 1997Full accounts made up to 31 January 1997 (14 pages)
7 August 1997Return made up to 21/07/97; full list of members (6 pages)
7 August 1997Return made up to 21/07/97; full list of members (6 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
3 December 1996Full accounts made up to 31 January 1996 (14 pages)
3 December 1996Full accounts made up to 31 January 1996 (14 pages)
2 August 1996Return made up to 21/07/96; full list of members (6 pages)
2 August 1996Return made up to 21/07/96; full list of members (6 pages)
4 September 1995Full accounts made up to 31 January 1995 (16 pages)
4 September 1995Full accounts made up to 31 January 1995 (16 pages)
17 August 1995Return made up to 21/07/95; no change of members (4 pages)
17 August 1995Return made up to 21/07/95; no change of members (4 pages)
17 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 January 1970Incorporation (17 pages)
15 January 1970Incorporation (17 pages)