Castle Carpets Limited


Castle Carpets started in year 1979 as Private Limited Company with registration number 01444030. The Castle Carpets company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in at 21 Castlegates. Postal code: SY1 2AD.

The firm has 2 directors, namely Jacob M., George M.. Of them, George M. has been with the company the longest, being appointed on 23 October 1991 and Jacob M. has been with the company for the least time - from 1 October 2019. As of 13 May 2025, there was 1 ex director - Rosemary M.. There were no ex secretaries.

Castle Carpets Limited Address / Contact

Office Address 21 Castlegates
Office Address2 Shrewsbury
Town
Post code SY1 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01444030
Date of Incorporation Wed, 15th Aug 1979
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (317 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Jacob M.

Position: Director

Appointed: 01 October 2019

George M.

Position: Director

Appointed: 23 October 1991

Rosemary M.

Position: Director

Resigned: 01 May 2023

People with significant control

The list of PSCs who own or control the company includes 3 names. As we found, there is Jacob M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is George M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rosemary M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jacob M.

Notified on 1 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

George M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Rosemary M.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth18 151-19 190-31 236-58 777       
Balance Sheet
Current Assets98 38786 689116 05890 534130 218136 400111 291133 920130 742135 457100 710
Debtors59 96943 03159 07349 95067 10772 08361 35746 45449 61652 58817 473
Net Assets Liabilities    -73 277-57 198-65 979-65 823-66 701-86 203-123 241
Other Debtors       2 000500500500
Property Plant Equipment   12 39610 24317 07814 42523 00230 16724 88719 757
Cash Bank In Hand9854011        
Cash Bank On Hand    25531971125 18341  
Net Assets Liabilities Including Pension Asset Liability18 151-19 190         
Stocks Inventory37 43343 61856 97440 584       
Tangible Fixed Assets29 39323 47018 85212 396       
Total Inventories   40 58462 85663 99849 22362 28381 085  
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve17 151-20 190-32 236-59 777       
Shareholder Funds18 151-19 190-31 236-58 777       
Other
Accrued Liabilities Deferred Income   24 22831 32340 59828 52023 52232 19232 69245 836
Accumulated Depreciation Impairment Property Plant Equipment   44 93224 03828 19831 71126 58531 41637 90343 033
Additions Other Than Through Business Combinations Property Plant Equipment         1 207 
Average Number Employees During Period   99765455
Bank Borrowings Overdrafts   21 07822 79822 04718 48150 00016 97631 75023 568
Creditors   161 707213 7387 7463 49363 51667 05942 52828 808
Finance Lease Liabilities Present Value Total     7 7463 49313 51617 05910 7785 240
Increase From Depreciation Charge For Year Property Plant Equipment    3 1494 1603 5134 6144 8316 4875 130
Net Current Assets Liabilities-4 707-42 660-50 088-71 173-83 520-66 530-76 911-25 309-29 809-68 562-114 190
Other Creditors     3 5001 500 28 35326 63935 809
Other Taxation Social Security Payable   2 054527  2 27021 39431 54041 888
Prepayments Accrued Income   5 6996 4544 7504 7504 7509 7509 7509 241
Property Plant Equipment Gross Cost   57 32834 28145 27646 13649 58761 58362 790 
Total Assets Less Current Liabilities24 686-19 190-31 236-58 777-73 277-49 452-62 486-2 307358-43 675-94 433
Trade Creditors Trade Payables   80 66897 16275 87170 03461 19555 98074 28855 505
Trade Debtors Trade Receivables   44 25160 65367 33356 60739 70439 36642 3387 732
Creditors Due After One Year6 535          
Creditors Due Within One Year103 094129 349166 146161 707       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    24 043  9 740   
Disposals Property Plant Equipment    30 993  14 815860  
Increase Decrease In Property Plant Equipment     10 995 17 49511 495  
Number Shares Allotted 1 0001 0001 000       
Par Value Share 111       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation66 32366 32366 32357 328       
Tangible Fixed Assets Depreciation36 93042 85347 47144 932       
Tangible Fixed Assets Depreciation Charged In Period 5 9234 6185 256       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   7 795       
Tangible Fixed Assets Disposals   8 995       
Total Additions Including From Business Combinations Property Plant Equipment    7 94610 99586018 26612 856  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 30th, September 2024
Free Download (10 pages)

Company search

Advertisements