You are here: bizstats.co.uk > a-z index > R list

R.& B.mendip Carpet Mills Limited NAILSEA


Founded in 1971, R.& B.mendip Carpet Mills, classified under reg no. 01030730 is an active company. Currently registered at 81-83 High Street BS48 1AW, Nailsea the company has been in the business for fifty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Neil O., appointed on 6 April 2006. In addition, a secretary was appointed - Neil O., appointed on 25 November 2011. As of 11 May 2024, there were 3 ex directors - Steven W., Robert W. and others listed below. There were no ex secretaries.

R.& B.mendip Carpet Mills Limited Address / Contact

Office Address 81-83 High Street
Town Nailsea
Post code BS48 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01030730
Date of Incorporation Thu, 11th Nov 1971
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Neil O.

Position: Secretary

Appointed: 25 November 2011

Neil O.

Position: Director

Appointed: 06 April 2006

Steven W.

Position: Director

Resigned: 18 May 2020

Robert W.

Position: Director

Appointed: 14 August 1991

Resigned: 25 November 2011

Brenda W.

Position: Director

Appointed: 14 August 1991

Resigned: 25 November 2011

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Hn Flooring Limited from Bristol, United Kingdom. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Neil O. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Steven W., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Hn Flooring Limited

30-31 St James Place Mangotsfield, Bristol, BS16 9JB, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12533468
Notified on 1 May 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Neil O.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Steven W.

Notified on 7 April 2016
Ceased on 1 May 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand47 56660 16973 539161 539109 39476 76232 169
Current Assets108 813116 656126 851245 693188 240223 669221 108
Debtors9 2639 3028 11532 89931 61096 579138 029
Net Assets Liabilities  54 75863 91569 958101 231105 025
Other Debtors  5 15032 89927 57091 924116 544
Property Plant Equipment74659742024 49220 55019 02315 879
Total Inventories51 98447 18545 19751 25547 23650 328 
Other
Accumulated Depreciation Impairment Property Plant Equipment11 54311 86612 04316 69520 63724 44127 585
Additions Other Than Through Business Combinations Property Plant Equipment     2 277 
Average Number Employees During Period4443455
Bank Borrowings Overdrafts   50 000   
Creditors66 06471 99272 51464 0259 0754 125128 945
Increase From Depreciation Charge For Year Property Plant Equipment 3231774 6523 9423 8043 144
Net Current Assets Liabilities42 74944 66454 337108 10162 38789 94792 163
Other Creditors8 571 25 73714 0259 0754 12583 655
Other Taxation Social Security Payable18 76515 87516 07756 31121 54320 90417 601
Property Plant Equipment Gross Cost12 28912 46312 46341 18741 18743 464 
Provisions For Liabilities Balance Sheet Subtotal  -344 6533 9043 6143 017
Total Additions Including From Business Combinations Property Plant Equipment 174 28 724   
Total Assets Less Current Liabilities43 49545 26154 757132 59382 937108 970108 042
Trade Creditors Trade Payables27 59833 23317 12241 03940 85825 56327 689
Trade Debtors Trade Receivables5 0072 6212 931 4 0404 65521 485
Accrued Liabilities9 5419 0795 516    
Additional Provisions Increase From New Provisions Recognised -25-9    
Corporation Tax Payable1 3092 84516 653    
Deferred Tax Asset Debtors 2534    
Dividends Paid 10 40061 294    
Merchandise51 98447 18545 197    
Number Shares Issued Fully Paid 10030    
Par Value Share 11    
Prepayments4 2566 6565 150    
Profit Loss 12 16670 790    
Provisions -25-34    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, March 2023
Free Download (11 pages)

Company search

Advertisements