THE CARPET FOUNDATION - KIDDERMINSTER


Company Profile Company Filings

Overview

THE CARPET FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from KIDDERMINSTER and has the status: Active.
THE CARPET FOUNDATION was incorporated 24 years ago on 31/08/1999 and has the registered number: 03833797. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.

THE CARPET FOUNDATION - KIDDERMINSTER

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

M C F COMPLEX
KIDDERMINSTER
WORCESTERSHIRE
DY10 1AQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/08/2023 14/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN ALEXANDER DUNCAN Oct 1944 British Director 1999-11-15 CURRENT
DAVID STUART WHITEFOOT Mar 1942 British Director 2001-07-05 CURRENT
MR ANDREW MORRISROE STANBRIDGE May 1951 British Director 2011-04-20 CURRENT
MR ANDREW GORDON POWNALL Aug 1953 British Director 2001-01-01 UNTIL 2003-03-31 RESIGNED
MR ANDREW JOHN DEREK WILCOCK Oct 1980 British Director 2014-08-21 UNTIL 2016-01-01 RESIGNED
MR MARK VALE Mar 1969 British Director 2014-03-08 UNTIL 2015-07-09 RESIGNED
MR STEPHEN HUNTER UPPERTON Dec 1967 British Director 2007-04-18 UNTIL 2013-04-09 RESIGNED
JAMES JOSEPH TAYLOR Jun 1954 British Director 2003-03-31 UNTIL 2010-05-31 RESIGNED
MR JONATHAN QUINTIN STEPHEN STONE Aug 1963 British Director 2015-02-05 UNTIL 2015-06-19 RESIGNED
JAMES MACADAM SPRINT Jan 1956 British Director 2000-01-19 UNTIL 2003-09-15 RESIGNED
MR ALAN JAMES MACGREGOR LAWSON May 1948 British Director 2001-01-01 UNTIL 2005-01-30 RESIGNED
MR JOHN SHIRT May 1961 British Director 2011-12-13 UNTIL 2014-02-14 RESIGNED
MR JOHN SHIRT May 1961 British Director 2003-09-15 UNTIL 2011-03-31 RESIGNED
MR CARL ANTHONY QUAIL Feb 1960 British Director 2007-10-17 UNTIL 2013-04-22 RESIGNED
MR SHAUN WILLIAM LEWIS Sep 1953 British Director 2014-08-21 UNTIL 2016-01-01 RESIGNED
ROBIN ARTHUR OAKES Nov 1942 British Director 1999-12-14 UNTIL 2007-05-31 RESIGNED
MR CHRISTOPHER GREGORY MICHAEL MILLS Aug 1947 British Director 1999-12-14 UNTIL 2004-04-07 RESIGNED
MICHAEL LESLIE LYMAN Apr 1940 British Director 1999-08-31 UNTIL 2001-03-07 RESIGNED
MR NATHAN SYMON LOWE Feb 1978 British Director 2010-02-18 UNTIL 2010-12-31 RESIGNED
WILLIAM ARTHUR LOMAS Oct 1942 British Director 1999-11-15 UNTIL 2000-12-31 RESIGNED
MR SHAUN WILLIAM LEWIS Sep 1953 British Director 2004-01-23 UNTIL 2014-07-31 RESIGNED
JOHN RICHARDSON Dec 1944 British Director 2003-09-15 UNTIL 2010-02-18 RESIGNED
MR HUGH GEOFFREY WAKE WILSON Jun 1936 Secretary 1999-08-31 UNTIL 2001-07-31 RESIGNED
JANET NORTON British Secretary 2001-07-31 UNTIL 2015-09-10 RESIGNED
MR DAVID NEVILLE CORMACK Jul 1965 British Director 2013-03-19 UNTIL 2016-01-01 RESIGNED
MR CARL WARD JOHNSON May 1963 British Director 2004-04-07 UNTIL 2014-01-30 RESIGNED
ANTHONY ROLAND HINETT Jul 1944 British Director 2001-05-02 UNTIL 2001-08-07 RESIGNED
MR MICHAEL ALFRED HIELD May 1951 British Director 2001-11-07 UNTIL 2002-10-21 RESIGNED
ROBERT GRAHAM HARDING May 1955 British Director 2005-10-19 UNTIL 2007-10-12 RESIGNED
MICHAEL HAROLD HARDIMAN Aug 1946 British Director 1999-11-15 UNTIL 2011-05-31 RESIGNED
JOHN MICHAEL HANSON Nov 1943 British Director 2001-01-01 UNTIL 2002-10-21 RESIGNED
JAMES ALEXANDER GATHERUM Apr 1962 British Director 2002-10-21 UNTIL 2005-03-16 RESIGNED
DR ALAN JOHN STEEL FOLWELL Sep 1946 British Director 1999-08-31 UNTIL 2002-07-04 RESIGNED
MR MALCOLM HENRY FOLEY May 1946 British Director 2001-04-02 UNTIL 2005-08-01 RESIGNED
MR STEPHEN GLYN EVANS Sep 1959 British Director 2002-10-21 UNTIL 2005-05-03 RESIGNED
MR JEREMY EDWARD BRICE WILSON Jun 1970 British Director 2008-06-25 UNTIL 2016-01-01 RESIGNED
MR NICHOLAS DAVID GEORGE COBURN Aug 1959 British Director 2004-04-07 UNTIL 2008-06-25 RESIGNED
MICHAEL ASHLEY CECIL BRINTON Oct 1941 British Director 2000-01-17 UNTIL 2004-04-07 RESIGNED
DR RALPH BOE Feb 1944 American Director 1999-12-14 UNTIL 2001-05-02 RESIGNED
MR JAMES RUPERT DOMINIC ANTON Jun 1965 Director 2001-01-01 UNTIL 2011-03-31 RESIGNED
MR CHARLES PATRICK GEORGE ANNABLE May 1970 British Director 2013-03-19 UNTIL 2014-07-25 RESIGNED
DAVID VERRY ADAM Mar 1937 British Director 2001-10-03 UNTIL 2002-10-21 RESIGNED
CHARLES STEPHEN COWIE Sep 1957 British Director 2003-09-15 UNTIL 2004-09-08 RESIGNED
JEFFREY ALAN LANE Apr 1947 British Director 2008-04-16 UNTIL 2010-05-31 RESIGNED
WILLIAM HENRY KAY Aug 1939 British Director 2000-01-19 UNTIL 2000-03-30 RESIGNED
MR ROBERT GEOFFREY WOLFF Oct 1942 British Director 2006-03-23 UNTIL 2011-08-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew Morrisroe Stanbridge 2016-06-01 5/1951 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GASKELL FLOORING LIMITED 31 WELLINGTON STREET ... FULL 1751 - Manufacture of carpets and rugs
RIDING HALL CARPETS (HALIFAX) LIMITED NEAR CROOK COUNTY DURHAM Dissolved... SMALL 5244 - Retail furniture household etc
00924669 LIMITED NEVILLE STREET LEEDS Dissolved... FULL 1751 - Manufacture of carpets and rugs
GASKELL NON-WOVENS LIMITED 31 WELLINGTON STREET Dissolved... ACCOUNTS TYPE NOT AVA 1751 - Manufacture of carpets and rugs
GASKELL CARPETS LIMITED 31 WELLINGTON STREET Dissolved... FULL 1751 - Manufacture of carpets and rugs
BRITISH CARPET MANUFACTURERS' ASSOCIATION LIMITED(THE) KIDDERMINSTER Active DORMANT 74990 - Non-trading company
RIDING HALL HOMES LIMITED YORK Active TOTAL EXEMPTION SMALL 99999 - Dormant Company
WOODWARD GROSVENOR & CO. LIMITED KIDDERMINSTER Dissolved... DORMANT 99999 - Dormant Company
GUILD OF ARCHITECTURAL IRONMONGERS LIMITED(THE) LONDON Active SMALL 94110 - Activities of business and employers membership organizations
ALLGOOD LIMITED BIRMINGHAM Active GROUP 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
H & H (RETAIL) LIMITED MANCHESTER ... FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
THE COMMUNITY COUNCIL OF SHROPSHIRE SHREWSBURY Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
ORION SALES LIMITED SOUTH YORKSHIRE Active TOTAL EXEMPTION FULL 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
STELLAR ARCHITECTURAL LIMITED EGHAM ENGLAND Dissolved... SMALL 4525 - Other special trades construction
ALLIANCE FLOORING DISTRIBUTION LIMITED WORCESTER ENGLAND Active AUDIT EXEMPTION SUBSI 49410 - Freight transport by road
INNOVATIONXCHANGE LIMITED BIRMINGHAM Dissolved... SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THE WOOL HOUSE LIMITED SHREWSBURY Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
THE 3-18 EDUCATION TRUST SHREWSBURY ENGLAND Active FULL 85200 - Primary education
TUDOR GATE SHREWSBURY MANAGEMENT COMPANY LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities

Free Reports Available

Report Date Filed Date of Report Assets
The Carpet Foundation Accounts 2024-01-09 31-07-2023 £95,612 equity
The Carpet Foundation Accounts 2023-01-21 31-07-2022 £98,505 equity
The Carpet Foundation Accounts 2022-03-24 31-07-2021 £95,507 equity
The Carpet Foundation Accounts 2021-03-23 31-07-2020 £66,970 equity
The Carpet Foundation Accounts 2019-12-13 31-07-2019 £45,224 equity
The Carpet Foundation Accounts 2019-04-03 31-07-2018 £61,946 equity
The Carpet Foundation Accounts 2018-03-20 31-07-2017 £88,189 equity
The Carpet Foundation Accounts 2017-04-04 31-07-2016 £97,762 Cash £91,263 equity
The Carpet Foundation,Ltd - Accounts 2015-12-15 31-07-2015 £104,351 Cash £93,434 equity
The Carpet Foundation,Ltd - Accounts 2015-02-20 31-07-2014 £96,808 Cash £88,513 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRANSFLAME LTD KIDDERMINSTER UNITED KINGDOM Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
VIVILORI LTD KIDDERMINSTER Active MICRO ENTITY 49410 - Freight transport by road
TWINTACTICS LTD KIDDERMINSTER Active MICRO ENTITY 49410 - Freight transport by road
VALXIDOR LTD KIDDERMINSTER Active MICRO ENTITY 49410 - Freight transport by road
UNIONTEMPLE LTD KIDDERMINSTER UNITED KINGDOM Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
TRIPPBITZ LTD KIDDERMINSTER UNITED KINGDOM Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
ZATARIO LTD KIDDERMINSTER UNITED KINGDOM Active MICRO ENTITY 49410 - Freight transport by road
TRIBUNERESOURCES LTD KIDDERMINSTER UNITED KINGDOM Active MICRO ENTITY 82920 - Packaging activities
TURBOCOLLAB LTD KIDDERMINSTER UNITED KINGDOM Active MICRO ENTITY 82920 - Packaging activities
YASHIGHT LTD KIDDERMINSTER UNITED KINGDOM Active MICRO ENTITY 82920 - Packaging activities