Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANDWELL CARPETS LIMITED
Company Information for

SANDWELL CARPETS LIMITED

WEST POINT, SECOND FLOOR MUCKLOW OFFICE PARK, MUCKLOW HILL, HALESOWEN, WEST MIDLANDS, B62 8DY,
Company Registration Number
02403368
Private Limited Company
Active

Company Overview

About Sandwell Carpets Ltd
SANDWELL CARPETS LIMITED was founded on 1989-07-12 and has its registered office in Halesowen. The organisation's status is listed as "Active". Sandwell Carpets Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SANDWELL CARPETS LIMITED
 
Legal Registered Office
WEST POINT, SECOND FLOOR MUCKLOW OFFICE PARK
MUCKLOW HILL
HALESOWEN
WEST MIDLANDS
B62 8DY
Other companies in B63
 
Telephone01215613028
 
Filing Information
Company Number 02403368
Company ID Number 02403368
Date formed 1989-07-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB276910142  
Last Datalog update: 2023-07-05 09:39:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDWELL CARPETS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HAMILTONS GROUP LIMITED   HAMILTONS OF DUDLEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SANDWELL CARPETS LIMITED
The following companies were found which have the same name as SANDWELL CARPETS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANDWELL CARPETS AND VINYL WAREHOUSE LTD WEST POINT, SECOND FLOOR MUCKLOW OFFICE PARK MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8DY Active Company formed on the 2017-07-07

Company Officers of SANDWELL CARPETS LIMITED

Current Directors
Officer Role Date Appointed
ALAN LLOYD JENKINS
Director 2018-05-03
RUSSELL WARREN STEVENS
Director 2018-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE IRIS EDINBOROUGH
Company Secretary 1991-07-12 2018-04-20
DIANE IRIS EDINBOROUGH
Director 1995-10-19 2018-04-20
NICOLA ELLETT
Director 2015-02-24 2018-04-20
ROGER MARTIN EDINBOROUGH
Director 1991-07-12 2016-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL WARREN STEVENS MERIDEN LOGISTICS LIMITED Director 2005-07-01 CURRENT 2001-02-16 Dissolved 2016-05-03
RUSSELL WARREN STEVENS VACCINE RESEARCH INTERNATIONAL PLC Director 2003-04-01 CURRENT 2002-05-28 Dissolved 2017-02-07
RUSSELL WARREN STEVENS VENTURE RESOURCE LIMITED Director 2002-03-28 CURRENT 2000-08-18 Dissolved 2015-11-28
RUSSELL WARREN STEVENS MERIDEN HOLDINGS LIMITED Director 2000-03-21 CURRENT 2000-03-21 Dissolved 2013-10-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-03CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-05-22REGISTERED OFFICE CHANGED ON 22/05/23 FROM C C/O Hamiltons Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB
2023-04-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-12-2031/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARREN STEVENS
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-02-15CH01Director's details changed for Mr Alan Lloyd Jenkins on 2021-02-15
2020-07-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-10-23AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20PSC02Notification of Sandwell Carpets & Vinyl Warehouse Ltd as a person with significant control on 2018-04-20
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 125
2018-06-18SH0103/05/18 STATEMENT OF CAPITAL GBP 125
2018-06-12CC04Statement of company's objects
2018-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-12RES01ADOPT ARTICLES 03/05/2018
2018-06-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-05-03AP01DIRECTOR APPOINTED MR ALAN LLOYD JENKINS
2018-04-26PSC07CESSATION OF DIANE IRIS EDINBOROUGH AS A PSC
2018-04-26PSC07CESSATION OF ROGER MARTIN EDINBOROUGH AS A PSC
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ELLETT
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DIANE EDINBOROUGH
2018-04-26TM02Termination of appointment of Diane Iris Edinborough on 2018-04-20
2018-04-26AP01DIRECTOR APPOINTED MR RUSSELL STEVENS
2018-01-17AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-21DISS40Compulsory strike-off action has been discontinued
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-10-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-22DISS40DISS40 (DISS40(SOAD))
2016-10-22DISS40DISS40 (DISS40(SOAD))
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MARTIN EDINBOROUGH
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-25AR0112/07/15 ANNUAL RETURN FULL LIST
2015-03-31AA31/07/14 TOTAL EXEMPTION SMALL
2015-02-27AP01DIRECTOR APPOINTED MRS NICOLA ELLETT
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0112/07/14 FULL LIST
2014-02-19AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-22AR0112/07/13 FULL LIST
2013-01-28AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-20AR0112/07/12 FULL LIST
2012-04-16AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-27AR0112/07/11 FULL LIST
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-21AR0112/07/10 FULL LIST
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARTIN EDINBOROUGH / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE IRIS EDINBOROUGH / 01/10/2009
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE IRIS EDINBOROUGH / 01/10/2009
2009-07-24363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-05-22AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-05-22AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-26363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-25363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-12363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-07-21363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-08-05363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-10-11287REGISTERED OFFICE CHANGED ON 11/10/02 FROM: ST JOSEPHS COURT TRINDLE ROAD DUDLEY WEST MIDLANDS DY2 7AU
2002-07-31363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-08-28363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-08-28287REGISTERED OFFICE CHANGED ON 28/08/01 FROM: HAMILTON HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-04363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-09363sRETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-27363sRETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS
1998-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-08-05363sRETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS
1997-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-11-02395PARTICULARS OF MORTGAGE/CHARGE
1996-07-23363sRETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS
1996-05-02395PARTICULARS OF MORTGAGE/CHARGE
1996-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-10-30288NEW DIRECTOR APPOINTED
1995-08-02363sRETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS
1995-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-08-08363sRETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS
1994-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-07-27363sRETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS
1992-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-07-22363sRETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS
1992-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1991-07-29363bRETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS
1991-07-09287REGISTERED OFFICE CHANGED ON 09/07/91 FROM: FINCH HOUSE, 28-30 WOLVERHAMPTON STREET, DUDLEY, WEST MIDLANDS.DY1 1DB
1991-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90
1991-03-20363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-11-08287REGISTERED OFFICE CHANGED ON 08/11/90 FROM: CHURCH STEPS HOUSE QUEENS WAY HALESOWEN B63 4AD
1990-05-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SANDWELL CARPETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SANDWELL CARPETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-11-02 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-05-02 Outstanding MIDLAND BANK PLC
FIXED & FLOATING 1990-05-03 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANDWELL CARPETS LIMITED

Intangible Assets
Patents
We have not found any records of SANDWELL CARPETS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SANDWELL CARPETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDWELL CARPETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as SANDWELL CARPETS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SANDWELL CARPETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANDWELL CARPETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANDWELL CARPETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.