Capstick Carpets Limited APPLEBY IN WESTMORLAND


Founded in 2002, Capstick Carpets, classified under reg no. 04390170 is an active company. Currently registered at The Sands CA16 6XR, Appleby In Westmorland the company has been in the business for 22 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 2 directors, namely Josephine L., Andrew L.. Of them, Josephine L., Andrew L. have been with the company the longest, being appointed on 4 May 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Marion L. who worked with the the company until 4 May 2021.

Capstick Carpets Limited Address / Contact

Office Address The Sands
Town Appleby In Westmorland
Post code CA16 6XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04390170
Date of Incorporation Fri, 8th Mar 2002
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Josephine L.

Position: Director

Appointed: 04 May 2021

Andrew L.

Position: Director

Appointed: 04 May 2021

Marion L.

Position: Director

Appointed: 08 March 2002

Resigned: 04 May 2021

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 08 March 2002

Resigned: 08 March 2002

Raymond L.

Position: Director

Appointed: 08 March 2002

Resigned: 04 May 2021

Marion L.

Position: Secretary

Appointed: 08 March 2002

Resigned: 04 May 2021

Ar Nominees Limited

Position: Nominee Director

Appointed: 08 March 2002

Resigned: 08 March 2002

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Andrew L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Josephine L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Marion L., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew L.

Notified on 4 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Josephine L.

Notified on 4 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Marion L.

Notified on 6 April 2016
Ceased on 4 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Raymond L.

Notified on 6 April 2016
Ceased on 4 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand    29 19366 13362 77174 499
Current Assets155 532158 093130 01793 401100 79598 654138 919109 383
Debtors    24 01418 52164 62424 914
Net Assets Liabilities20 23725 44145 034-9 127-12 524-31 64722 51032 044
Other Debtors    2316 4916 5762 091
Property Plant Equipment    14 06711 80533 36328 599
Total Inventories    47 58814 00011 524 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-88 845-85 045-33 598-39 731-36 763   
Accumulated Depreciation Impairment Property Plant Equipment    58 64260 90449 19257 169
Additions Other Than Through Business Combinations Property Plant Equipment      31 6023 213
Average Number Employees During Period 1111111212109
Bank Borrowings Overdrafts    50 07410 0005 00037 500
Corporation Tax Payable      15 4788 136
Creditors64 72264 8324 2501 25077 314102 106101 85537 500
Depreciation Rate Used For Property Plant Equipment     1515 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      21 401 
Disposals Property Plant Equipment      21 756 
Fixed Assets17 47316 21121 59117 16314 070   
Increase From Depreciation Charge For Year Property Plant Equipment     2 2629 6897 977
Net Current Assets Liabilities91 60994 27561 29114 69160 243-3 45237 06445 534
Other Creditors    41 55149 36332 70816 561
Other Taxation Social Security Payable    21 69913 17011 5302 355
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7991 014953974231   
Property Plant Equipment Gross Cost     72 70982 55585 768
Provisions For Liabilities Balance Sheet Subtotal      5 4174 589
Total Assets Less Current Liabilities109 082110 48682 88231 85437 5488 35370 42774 133
Trade Creditors Trade Payables    14 06429 57337 13931 797
Trade Debtors Trade Receivables    23 78312 03058 04822 823
Amount Specific Advance Or Credit Directors23 13917 56911 570     
Amount Specific Advance Or Credit Made In Period Directors30 49925 91525 87817 070    
Amount Specific Advance Or Credit Repaid In Period Directors-32 052-14 070-14 204-15 708    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 27th, February 2024
Free Download (10 pages)

Company search

Advertisements