Fludes (carpets) Limited NEWHAVEN


Founded in 1952, Fludes (carpets), classified under reg no. 00508205 is an active company. Currently registered at Denton Island BN9 9BB, Newhaven the company has been in the business for seventy two years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2023.

At present there are 3 directors in the the company, namely Ydelle M., Peter H. and Andrew L.. In addition one secretary - Ydelle M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Denise W. who worked with the the company until 27 November 2022.

Fludes (carpets) Limited Address / Contact

Office Address Denton Island
Office Address2 Denton Island
Town Newhaven
Post code BN9 9BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00508205
Date of Incorporation Fri, 23rd May 1952
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 30th April
Company age 72 years old
Account next due date Fri, 31st Jan 2025 (262 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Ydelle M.

Position: Director

Appointed: 16 June 2023

Ydelle M.

Position: Secretary

Appointed: 09 February 2023

Peter H.

Position: Director

Appointed: 02 August 2017

Andrew L.

Position: Director

Appointed: 02 November 2005

Robert F.

Position: Director

Resigned: 29 June 2018

Denise W.

Position: Director

Appointed: 02 August 2017

Resigned: 13 November 2022

Denise W.

Position: Secretary

Appointed: 01 September 2011

Resigned: 27 November 2022

Derek P.

Position: Director

Appointed: 26 June 1995

Resigned: 02 August 2004

Richard F.

Position: Director

Appointed: 05 December 1991

Resigned: 28 April 2010

Dudley F.

Position: Director

Appointed: 05 December 1991

Resigned: 16 June 1995

Leslie B.

Position: Director

Appointed: 05 December 1991

Resigned: 08 August 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is Ouse Valley Investments Limited from Newhaven, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Robert F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Andrew L., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Ouse Valley Investments Limited

Denton Island Denton Island, Newhaven, BN9 9BB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11310935
Notified on 28 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert F.

Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew L.

Notified on 29 June 2018
Ceased on 29 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand108 802472 487331 633279 740
Current Assets 630 466529 814631 445
Debtors91 30040 57540 279209 486
Net Assets Liabilities 219 078188 744244 918
Other Debtors2 000  12 904
Property Plant Equipment117 036105 359100 57795 545
Total Inventories130 817117 404157 902 
Other
Accrued Liabilities Deferred Income36 58756 43343 07681 171
Accumulated Depreciation Impairment Property Plant Equipment432 554445 019409 721404 930
Additions Other Than Through Business Combinations Property Plant Equipment 7888 0093 672
Amounts Owed By Group Undertakings31 067307307 
Amounts Owed To Group Undertakings   5 914
Average Number Employees During Period26242424
Bank Borrowings Overdrafts3 874200 000  
Corporation Tax Payable 18 1381 33923 186
Corporation Tax Recoverable12 220   
Creditors305 1011 3751 375500 891
Deferred Income84 500   
Fixed Assets 121 816118 744113 712
Further Item Creditors Component Total Creditors1 3751 3751 375 
Future Minimum Lease Payments Under Non-cancellable Operating Leases945 583777 333612 500653 000
Increase From Depreciation Charge For Year Property Plant Equipment 12 46512 6608 704
Investments Fixed Assets17 31216 45718 16718 167
Net Current Assets Liabilities 100 27574 167130 554
Other Creditors6 3726 4866 2369 198
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  47 95813 495
Other Disposals Property Plant Equipment  48 08913 495
Other Taxation Social Security Payable39 07443 31366 57924 248
Payments Received On Account132 125148 520242 080245 888
Prepayments Accrued Income9 0918 74812 91012 251
Property Plant Equipment Gross Cost549 590550 378510 298500 475
Provisions For Liabilities Balance Sheet Subtotal 1 6382 792-652
Total Assets Less Current Liabilities 222 091192 911244 266
Trade Creditors Trade Payables2 56957 30196 337111 286
Trade Debtors Trade Receivables36 92231 52027 062184 331

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 25th, September 2023
Free Download (11 pages)

Company search