ANGLIAN CARPETS LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04439871

Incorporation date

15/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B4 Sapphire Way, Rhombus Business Park, Norwich, Norfolk NR6 6NNCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2002)
dot icon03/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon02/06/2025
Registered office address changed from Ingram House Meridian Way Norwich Norfolk NR7 0TA to Unit B4 Sapphire Way Rhombus Business Park Norwich Norfolk NR6 6NN on 2025-06-02
dot icon02/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon31/07/2024
Change of details for Mr Christopher Lee Brown as a person with significant control on 2022-07-20
dot icon30/07/2024
Notification of Daniel Mark Brown as a person with significant control on 2022-07-20
dot icon30/07/2024
Notification of Christopher Lee Brown as a person with significant control on 2022-07-20
dot icon30/07/2024
Notification of Jason Scott Brown as a person with significant control on 2024-04-03
dot icon30/07/2024
Cessation of Christopher Frederick Brown as a person with significant control on 2024-04-03
dot icon23/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon17/04/2024
Change of share class name or designation
dot icon22/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon08/01/2024
Appointment of Mr Jason Scott Brown as a director on 2024-01-08
dot icon30/08/2023
Registration of charge 044398710002, created on 2023-08-16
dot icon10/08/2023
Registration of charge 044398710001, created on 2023-08-10
dot icon16/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/09/2022
Change of share class name or designation
dot icon07/09/2022
Change of share class name or designation
dot icon20/07/2022
Resolutions
dot icon20/07/2022
Memorandum and Articles of Association
dot icon14/07/2022
Statement of company's objects
dot icon17/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-07-31
dot icon20/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon23/04/2021
Micro company accounts made up to 2020-07-31
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon24/04/2020
Micro company accounts made up to 2019-07-31
dot icon17/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon01/04/2019
Micro company accounts made up to 2018-07-31
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon08/03/2018
Micro company accounts made up to 2017-07-31
dot icon27/11/2017
Appointment of Daniel Mark Brown as a director on 2017-11-24
dot icon27/11/2017
Appointment of Christopher Lee Brown as a director on 2017-11-24
dot icon27/11/2017
Appointment of Mrs Patricia Carole Anne Brown as a director on 2017-11-24
dot icon17/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon10/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/06/2012
Annual return made up to 2012-05-15
dot icon16/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/06/2011
Annual return made up to 2011-05-15
dot icon28/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/07/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon30/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon11/06/2009
Return made up to 15/05/09; full list of members
dot icon20/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon13/06/2008
Return made up to 15/05/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon31/05/2007
Return made up to 15/05/07; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon05/06/2006
Return made up to 15/05/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon02/06/2005
Return made up to 15/05/05; full list of members
dot icon16/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/06/2004
Return made up to 15/05/04; full list of members
dot icon25/05/2004
Registered office changed on 25/05/04 from: 83 grove road norwich norfolk NR1 3RT
dot icon17/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon13/05/2003
Return made up to 15/05/03; full list of members
dot icon18/06/2002
Ad 11/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon18/06/2002
Accounting reference date extended from 31/05/03 to 31/07/03
dot icon07/06/2002
Registered office changed on 07/06/02 from: 16 saint john street london EC1M 4NT
dot icon07/06/2002
Secretary resigned
dot icon07/06/2002
Director resigned
dot icon07/06/2002
New secretary appointed
dot icon07/06/2002
New director appointed
dot icon15/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
425.54K
-
0.00
-
-
2022
8
349.57K
-
0.00
392.97K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Christopher Frederick
Director
15/05/2002 - Present
-
Mr Jason Scott Brown
Director
08/01/2024 - Present
-
Brown, Daniel Mark
Director
24/11/2017 - Present
-
Brown, Christopher Lee
Director
24/11/2017 - Present
-
Brown, Patricia Carole Anne
Director
24/11/2017 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANGLIAN CARPETS LIMITED

ANGLIAN CARPETS LIMITED is an(a) Active company incorporated on 15/05/2002 with the registered office located at Unit B4 Sapphire Way, Rhombus Business Park, Norwich, Norfolk NR6 6NN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIAN CARPETS LIMITED?

toggle

ANGLIAN CARPETS LIMITED is currently Active. It was registered on 15/05/2002 .

Where is ANGLIAN CARPETS LIMITED located?

toggle

ANGLIAN CARPETS LIMITED is registered at Unit B4 Sapphire Way, Rhombus Business Park, Norwich, Norfolk NR6 6NN.

What does ANGLIAN CARPETS LIMITED do?

toggle

ANGLIAN CARPETS LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

What is the latest filing for ANGLIAN CARPETS LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-07-31.