Trade Carpets (clitheroe) Limited CLITHEROE


Founded in 2003, Trade Carpets (clitheroe), classified under reg no. 04708549 is an active company. Currently registered at Unit 11D Salthill Industrial BB7 1QD, Clitheroe the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 5 directors in the the company, namely Harriet R., Oliver W. and Fiona W. and others. In addition one secretary - John C. - is with the firm. Currenlty, the company lists one former director, whose name is Jacqueline C. and who left the the company on 20 May 2010. In addition, there is one former secretary - Jacqueline C. who worked with the the company until 20 May 2010.

Trade Carpets (clitheroe) Limited Address / Contact

Office Address Unit 11D Salthill Industrial
Office Address2 Estate Lincoln Way
Town Clitheroe
Post code BB7 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04708549
Date of Incorporation Mon, 24th Mar 2003
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Harriet R.

Position: Director

Appointed: 18 August 2023

Oliver W.

Position: Director

Appointed: 18 August 2023

Fiona W.

Position: Director

Appointed: 18 August 2023

Tracey W.

Position: Director

Appointed: 30 June 2014

John C.

Position: Secretary

Appointed: 20 May 2010

John C.

Position: Director

Appointed: 24 March 2003

Jacqueline C.

Position: Secretary

Appointed: 24 March 2003

Resigned: 20 May 2010

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 24 March 2003

Resigned: 24 March 2003

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 2003

Resigned: 24 March 2003

Jacqueline C.

Position: Director

Appointed: 24 March 2003

Resigned: 20 May 2010

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is John C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Tracey W. This PSC owns 25-50% shares and has 25-50% voting rights.

John C.

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

Tracey W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth42 69261 095       
Balance Sheet
Cash Bank On Hand 22 16648 4389 52248 31683 973111 145133 98757 316
Current Assets133 053142 071126 17464 77796 025124 811196 099199 198137 453
Debtors53 81194 07352 74930 88925 53613 21658 95445 21154 137
Net Assets Liabilities 61 09563 25923 89812 1677 15694651 67428 401
Other Debtors 4 95813 1015 4195 1415 77030 30922 90228 299
Property Plant Equipment 28 31825 29722 47518 81216 42513 65414 83838 715
Total Inventories 25 83224 98724 36622 17327 62226 00020 000 
Cash Bank In Hand53 96722 166       
Stocks Inventory25 27525 832       
Tangible Fixed Assets19 13228 318       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve42 69061 093       
Shareholder Funds42 69261 095       
Other
Accumulated Amortisation Impairment Intangible Assets 55 00055 00055 00055 00055 00055 00055 000 
Accumulated Depreciation Impairment Property Plant Equipment 28 28033 69838 27341 93645 27548 04651 02454 068
Average Number Employees During Period    55666
Bank Borrowings Overdrafts   1 787  21 04716 19411 218
Corporation Tax Payable 9 5249 0821 0818 3417 5761 64821 6781 516
Creditors 101 80783 40659 53399 472130 95921 04716 19411 218
Increase From Depreciation Charge For Year Property Plant Equipment  5 4184 5753 6633 3392 7712 9783 044
Intangible Assets Gross Cost 55 00055 00055 00055 00055 00055 00055 000 
Net Current Assets Liabilities26 98838 44142 7685 244-3 447-6 14810 93356 73910 582
Number Shares Issued Fully Paid  11     
Other Creditors 5 1592 8885 2492 8853 6493 9653 9675 528
Other Taxation Social Security Payable 2 8576 2308736 94713 3084 89016 67214 055
Par Value Share 111     
Property Plant Equipment Gross Cost 56 59858 99560 74860 74861 70061 70065 86292 783
Provisions For Liabilities Balance Sheet Subtotal 5 6644 8063 8213 1983 1212 5943 7099 678
Total Additions Including From Business Combinations Property Plant Equipment  2 3971 753 952 4 16226 921
Total Assets Less Current Liabilities46 12066 75968 06527 71915 36510 27724 58771 57749 297
Trade Creditors Trade Payables 84 26765 20650 54381 299106 426170 71095 289100 796
Trade Debtors Trade Receivables 87 29239 64825 47020 3957 44628 64522 30925 838
Advances Credits Directors 2 991       
Advances Credits Made In Period Directors 2 991       
Creditors Due Within One Year106 065103 630       
Intangible Fixed Assets Aggregate Amortisation Impairment55 00055 000       
Intangible Fixed Assets Cost Or Valuation55 00055 000       
Number Shares Allotted 1       
Provisions For Liabilities Charges3 4285 664       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 17 128       
Tangible Fixed Assets Cost Or Valuation49 28556 598       
Tangible Fixed Assets Depreciation30 15328 280       
Tangible Fixed Assets Depreciation Charged In Period 4 319       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 192       
Tangible Fixed Assets Disposals 9 815       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
On August 18, 2023 new director was appointed.
filed on: 7th, September 2023
Free Download (2 pages)

Company search

Advertisements