Company NameCarpet Design Centre (Witham) Limited
DirectorsMichael Foord and Mark Robin Brundle
Company StatusActive
Company Number02764751
CategoryPrivate Limited Company
Incorporation Date13 November 1992(31 years, 5 months 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 NameMr Michael Foord
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2007(14 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Sidmouth Road
Chelmsford
CM1 6LS
Director NameMr Mark Robin Brundle
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2007(14 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pertwee Way
Langenhoe
Colchester
CO5 7LR
Secretary NameMr Mark Robin Brundle
NationalityBritish
StatusCurrent
Appointed16 May 2008(15 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleCarpet Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Pertwee Way
Langenhoe
Colchester
Essex
CO5 7LR
Director NameRonald Paul Scott
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(3 days after company formation)
Appointment Duration15 years, 6 months (resigned 16 May 2008)
RoleCarpet Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLongways 145 High Street
Kelvedon
Colchester
Essex
CO5 9JA
Director NameMr Steven John Scott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(3 days after company formation)
Appointment Duration15 years, 6 months (resigned 16 May 2008)
RoleCarpet Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Dalewood Close
Hornchurch
Essex
RM11 3PJ
Secretary NameRonald Paul Scott
NationalityBritish
StatusResigned
Appointed16 November 1992(3 days after company formation)
Appointment Duration17 years, 4 months (resigned 01 April 2010)
RoleCarpet Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLongways 145 High Street
Kelvedon
Colchester
Essex
CO5 9JA
Director NameMr Mark Robin Brundle
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(15 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 November 2018)
RoleCarpet Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Pertwee Way
Langenhoe
Colchester
Essex
CO5 7LR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed13 November 1992(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1992(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitecarpetdesignltd.co.uk
Telephone01245 352351
Telephone regionChelmsford

Location

Registered AddressGround Floor East
30-40 Eastcheap
London
EC3M 1HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25 at £1Gail Foord
25.00%
Ordinary
25 at £1Mark Brundle
25.00%
Ordinary
25 at £1Mike Foord
25.00%
Ordinary
25 at £1Xanthe Brundle
25.00%
Ordinary

Financials

Year2014
Net Worth£3,954
Cash£23,401
Current Liabilities£77,225

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 3 weeks ago)
Next Return Due27 November 2024 (6 months, 4 weeks from now)

Filing History

6 January 2021Micro company accounts made up to 31 March 2020 (9 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
9 January 2020Registered office address changed from We Work, Office 44 1Primrose Street City of London London EC2A 2EX United Kingdom to Ground Floor East 30-40 Eastcheap London EC3M 1HD on 9 January 2020 (1 page)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (16 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
13 November 2018Termination of appointment of Mark Robin Brundle as a director on 1 November 2018 (1 page)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
13 November 2018Registered office address changed from Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom to We Work, Office 44 1Primrose Street City of London London EC2A 2EX on 13 November 2018 (1 page)
22 June 2018Unaudited abridged accounts made up to 31 March 2018 (16 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 June 2017Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page)
29 June 2017Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page)
29 June 2017Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(6 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(6 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(6 pages)
9 January 2013Register inspection address has been changed from Suite 2.02, New Loom House 101 Back Church Lane London E1 1LU United Kingdom (1 page)
9 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
9 January 2013Register inspection address has been changed from Suite 2.02, New Loom House 101 Back Church Lane London E1 1LU United Kingdom (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 July 2012Registered office address changed from Suite 2.02, New Loom House 101 Back Church Lane London E1 1LU United Kingdom on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Suite 2.02, New Loom House 101 Back Church Lane London E1 1LU United Kingdom on 16 July 2012 (1 page)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
21 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
13 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
13 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
11 December 2010Termination of appointment of Ronald Scott as a secretary (1 page)
11 December 2010Termination of appointment of Ronald Scott as a secretary (1 page)
29 April 2010Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 November 2009Director's details changed for Mark Brundle on 13 November 2009 (2 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Registered office address changed from Unit 3, Moss Road Witham Essex, CM8 3UW on 13 November 2009 (1 page)
13 November 2009Director's details changed for Michael Foord on 13 November 2009 (2 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Mark Robin Brundle on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Michael Foord on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mark Brundle on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from Unit 3, Moss Road Witham Essex, CM8 3UW on 13 November 2009 (1 page)
13 November 2009Director's details changed for Mark Robin Brundle on 13 November 2009 (2 pages)
14 November 2008Return made up to 13/11/08; full list of members (5 pages)
14 November 2008Return made up to 13/11/08; full list of members (5 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 June 2008Director and secretary appointed mark robin brundle (2 pages)
5 June 2008Director and secretary appointed mark robin brundle (2 pages)
28 May 2008Appointment terminated director steven scott (1 page)
28 May 2008Appointment terminated director steven scott (1 page)
28 May 2008Appointment terminated director ronald scott (1 page)
28 May 2008Appointment terminated director ronald scott (1 page)
20 February 2008Return made up to 13/11/07; full list of members (8 pages)
20 February 2008Return made up to 13/11/07; full list of members (8 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 November 2006Return made up to 13/11/06; full list of members (3 pages)
21 November 2006Return made up to 13/11/06; full list of members (3 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 November 2005Return made up to 13/11/05; full list of members (8 pages)
23 November 2005Return made up to 13/11/05; full list of members (8 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 November 2004Return made up to 13/11/04; full list of members (8 pages)
24 November 2004Return made up to 13/11/04; full list of members (8 pages)
13 November 2003Return made up to 13/11/03; full list of members (8 pages)
13 November 2003Return made up to 13/11/03; full list of members (8 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 November 2002Return made up to 13/11/02; full list of members (8 pages)
20 November 2002Return made up to 13/11/02; full list of members (8 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 November 2001Return made up to 13/11/01; full list of members (7 pages)
7 November 2001Return made up to 13/11/01; full list of members (7 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 November 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 November 1999Return made up to 13/11/99; full list of members (7 pages)
16 November 1999Director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
16 November 1999Return made up to 13/11/99; full list of members (7 pages)
10 November 1998Return made up to 13/11/98; no change of members (4 pages)
10 November 1998Return made up to 13/11/98; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 November 1997Return made up to 13/11/97; full list of members (6 pages)
11 November 1997Return made up to 13/11/97; full list of members (6 pages)
6 December 1996Return made up to 13/11/96; no change of members (4 pages)
6 December 1996Return made up to 13/11/96; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
10 November 1995Return made up to 13/11/95; no change of members (4 pages)
10 November 1995Return made up to 13/11/95; no change of members (4 pages)
9 November 1994Return made up to 13/11/94; full list of members (5 pages)
9 November 1994Return made up to 13/11/94; full list of members (5 pages)
13 September 1994Accounts for a small company made up to 31 March 1994 (7 pages)
13 September 1994Accounts for a small company made up to 31 March 1994 (7 pages)
6 December 1993Return made up to 13/11/93; full list of members (5 pages)
6 December 1993Return made up to 13/11/93; full list of members (5 pages)
19 November 1992Accounting reference date notified as 31/03 (1 page)
19 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 November 1992Accounting reference date notified as 31/03 (1 page)
13 November 1992Incorporation (15 pages)
13 November 1992Incorporation (15 pages)