Walton-On-Thames
KT12 1AE
Director Name | Celia Elizabeth Piper |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(22 years after company formation) |
Appointment Duration | 27 years, 10 months (resigned 08 January 2020) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Wall House Maidens Green Winkfield Windsor Berkshire SL4 4SW |
Secretary Name | Celia Elizabeth Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(22 years after company formation) |
Appointment Duration | 26 years, 1 month (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wall House Maidens Green Winkfield Windsor Berkshire SL4 4SW |
Website | countrycarpets.org.uk |
---|---|
Telephone | 01932 242423 |
Telephone region | Weybridge |
Registered Address | 19-23 Bridge Street Walton On Thames Surrey KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Country Carpet Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £435,591 |
Cash | £440 |
Current Liabilities | £424,511 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
19 August 2005 | Delivered on: 23 August 2005 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
21 January 1981 | Delivered on: 22 January 1981 Persons entitled: Lloyds Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - land known as 21, bridge street, walton-on-thames, surrey. Title no: sy: 274206. Outstanding |
5 March 1976 | Delivered on: 10 March 1976 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23/25 bridge st walton on thames, surrey. Outstanding |
9 December 1987 | Delivered on: 29 December 1987 Satisfied on: 31 March 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
20 March 1981 | Delivered on: 24 March 1981 Satisfied on: 5 January 2007 Persons entitled: Lloyds Bank LTD Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the. Undertaking and all property and assets present and future including, goodwill, book debts uncalled capital, all buildings fixtures, fixed plant & machinery, all stocks shares & other securities. Fully Satisfied |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
5 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
8 January 2020 | Termination of appointment of Celia Elizabeth Piper as a director on 8 January 2020 (1 page) |
28 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
16 April 2018 | Termination of appointment of Celia Elizabeth Piper as a secretary on 16 April 2018 (1 page) |
8 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 February 2010 | Director's details changed for Celia Elizabeth Piper on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Malcolm Richard Piper on 22 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Malcolm Richard Piper on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Celia Elizabeth Piper on 22 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 May 2009 | Return made up to 22/02/09; full list of members (3 pages) |
11 May 2009 | Return made up to 22/02/09; full list of members (3 pages) |
7 May 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
7 May 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 May 2008 | Return made up to 22/02/08; full list of members (3 pages) |
29 May 2008 | Return made up to 22/02/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
29 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
29 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Return made up to 22/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 22/02/05; full list of members (7 pages) |
20 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
24 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 May 2003 | Return made up to 22/02/03; full list of members (7 pages) |
4 May 2003 | Return made up to 22/02/03; full list of members (7 pages) |
5 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
15 February 2001 | Return made up to 22/02/01; full list of members
|
15 February 2001 | Return made up to 22/02/01; full list of members
|
28 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 2 russell street windsor berkshire SL4 1HQ (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 2 russell street windsor berkshire SL4 1HQ (1 page) |
7 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
8 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
8 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
25 February 1999 | Return made up to 22/02/99; no change of members (4 pages) |
25 February 1999 | Return made up to 22/02/99; no change of members (4 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
24 June 1998 | Return made up to 22/02/98; full list of members (6 pages) |
24 June 1998 | Return made up to 22/02/98; full list of members (6 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
26 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
26 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
24 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
11 May 1995 | Return made up to 22/02/95; full list of members
|
11 May 1995 | Return made up to 22/02/95; full list of members
|
24 March 1981 | Particulars of mortgage/charge (3 pages) |
24 March 1981 | Particulars of mortgage/charge (3 pages) |
22 January 1981 | Particulars of mortgage/charge (3 pages) |
22 January 1981 | Particulars of mortgage/charge (3 pages) |
10 March 1976 | Particulars of mortgage/charge (3 pages) |
10 March 1976 | Particulars of mortgage/charge (3 pages) |