Company NameCountrywide Carpets & Flooring Limited
DirectorMalcolm Richard Piper
Company StatusActive
Company Number01963600
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Malcolm Richard Piper
Date of BirthNovember 1942 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed22 February 1992(6 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19-23 Bridge Street
Walton-On-Thames
KT12 1AE
Secretary NameCelia Elizabeth Piper
NationalityBritish
StatusResigned
Appointed22 February 1992(6 years, 3 months after company formation)
Appointment Duration26 years, 1 month (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wall House
Maidens Green Winkfield
Windsor
Berkshire
SL4 4SW

Contact

Websitecountrycarpets.plus.com

Location

Registered Address19-23 Bridge Street
Walton On Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Country Carpet Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£376,571
Cash£356,543
Current Liabilities£570,441

Accounts

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

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

19 August 2005Delivered 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
9 December 1987Delivered on: 29 December 1987
Satisfied on: 3 May 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

Filing History

24 October 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
21 August 2023Notification of Country Carpet Holdings Limited as a person with significant control on 30 June 2016 (2 pages)
21 August 2023Cessation of Malcolm Richard Piper as a person with significant control on 21 August 2023 (1 page)
28 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
11 October 2022Change of details for Mr Malcolm Richard Piper as a person with significant control on 3 October 2022 (2 pages)
11 October 2022Director's details changed for Mr Malcolm Richard Piper on 3 October 2022 (2 pages)
27 April 2022Director's details changed for Mr Malcolm Richard Piper on 13 September 2021 (2 pages)
27 April 2022Change of details for Mr Malcolm Richard Piper as a person with significant control on 13 September 2021 (2 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
4 May 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
5 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
28 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
16 April 2018Termination of appointment of Celia Elizabeth Piper as a secretary on 16 April 2018 (1 page)
8 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(4 pages)
3 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(4 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(4 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 February 2010Director's details changed for Malcolm Richard Piper on 22 February 2010 (2 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Malcolm Richard Piper on 22 February 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 May 2009Return made up to 22/02/09; full list of members (3 pages)
11 May 2009Return made up to 22/02/09; full list of members (3 pages)
7 May 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
7 May 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 May 2008Return made up to 22/02/08; full list of members (3 pages)
29 May 2008Return made up to 22/02/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 March 2007Return made up to 22/02/07; full list of members (6 pages)
22 March 2007Return made up to 22/02/07; full list of members (6 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Return made up to 22/02/06; full list of members (6 pages)
14 March 2006Return made up to 22/02/06; full list of members (6 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
16 February 2005Return made up to 22/02/05; full list of members (6 pages)
16 February 2005Return made up to 22/02/05; full list of members (6 pages)
20 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
20 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 March 2004Return made up to 22/02/04; full list of members (6 pages)
23 March 2004Return made up to 22/02/04; full list of members (6 pages)
24 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 May 2003Return made up to 22/02/03; full list of members (6 pages)
4 May 2003Return made up to 22/02/03; full list of members (6 pages)
5 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
19 February 2002Return made up to 22/02/02; full list of members (6 pages)
19 February 2002Return made up to 22/02/02; full list of members (6 pages)
29 August 2001Full accounts made up to 31 March 2001 (12 pages)
29 August 2001Full accounts made up to 31 March 2001 (12 pages)
15 February 2001Return made up to 22/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2001Return made up to 22/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 2000Full accounts made up to 31 March 2000 (13 pages)
28 November 2000Full accounts made up to 31 March 2000 (13 pages)
3 August 2000Registered office changed on 03/08/00 from: 2 russell street windsor berkshire SL4 1HQ (1 page)
3 August 2000Registered office changed on 03/08/00 from: 2 russell street windsor berkshire SL4 1HQ (1 page)
7 March 2000Return made up to 22/02/00; full list of members (6 pages)
7 March 2000Return made up to 22/02/00; full list of members (6 pages)
8 July 1999Full accounts made up to 31 March 1999 (12 pages)
8 July 1999Full accounts made up to 31 March 1999 (12 pages)
25 February 1999Return made up to 22/02/99; no change of members (4 pages)
25 February 1999Return made up to 22/02/99; no change of members (4 pages)
13 October 1998Full accounts made up to 31 March 1998 (12 pages)
13 October 1998Full accounts made up to 31 March 1998 (12 pages)
24 June 1998Return made up to 22/02/98; full list of members (6 pages)
24 June 1998Return made up to 22/02/98; full list of members (6 pages)
22 October 1997Full accounts made up to 31 March 1997 (12 pages)
22 October 1997Full accounts made up to 31 March 1997 (12 pages)
26 March 1997Return made up to 22/02/97; no change of members (4 pages)
26 March 1997Return made up to 22/02/97; no change of members (4 pages)
11 September 1996Full accounts made up to 31 March 1996 (12 pages)
11 September 1996Full accounts made up to 31 March 1996 (12 pages)
24 March 1996Return made up to 22/02/96; no change of members (4 pages)
24 March 1996Return made up to 22/02/96; no change of members (4 pages)
30 January 1996Full accounts made up to 31 March 1995 (12 pages)
30 January 1996Full accounts made up to 31 March 1995 (12 pages)
11 May 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)