BERNIE ATHERTON CARPETS LIMITED

Register to unlock more data on OkredoRegister

BERNIE ATHERTON CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04751848

Incorporation date

02/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 St Peters Place, Fleetwood, Lancashire FY7 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2003)
dot icon11/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/07/2023
Second filing of Confirmation Statement dated 2017-05-02
dot icon09/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon04/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon03/12/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon27/11/2019
Appointment of Mrs Suzanne Tina Atherton as a director on 2019-11-22
dot icon07/05/2019
02/05/19 Statement of Capital gbp 130
dot icon27/09/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon03/07/2018
Change of details for Mr Ian Derek Atherton as a person with significant control on 2018-04-01
dot icon02/07/2018
Confirmation statement made on 2018-05-02 with updates
dot icon02/07/2018
Change of details for Mrs Suzanne Tina Atherton as a person with significant control on 2018-04-01
dot icon02/07/2018
Director's details changed for Mr Ian Derek Atherton on 2018-04-01
dot icon02/07/2018
Change of details for Mr Ian Derek Atherton as a person with significant control on 2018-04-01
dot icon15/03/2018
Notification of Ian Derek Atherton as a person with significant control on 2017-01-27
dot icon15/03/2018
Cessation of Bernard Alexander Atherton as a person with significant control on 2016-08-29
dot icon17/10/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon16/10/2017
Director's details changed for Mr Ian Derek Atherton on 2017-10-16
dot icon16/10/2017
Change of details for Mrs Suzanne Tina Atherton as a person with significant control on 2017-10-16
dot icon08/06/2017
Confirmation statement made on 2017-05-02 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/12/2016
Termination of appointment of Bernard Alexander Atherton as a secretary on 2016-08-29
dot icon21/12/2016
Termination of appointment of Bernard Alexander Atherton as a director on 2016-08-29
dot icon09/08/2016
Registration of charge 047518480001, created on 2016-07-27
dot icon22/06/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon04/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon05/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-05-02
dot icon15/12/2014
Change of share class name or designation
dot icon15/12/2014
Resolutions
dot icon04/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon04/12/2014
Statement of capital following an allotment of shares on 2014-11-14
dot icon04/12/2014
Statement of capital following an allotment of shares on 2014-11-14
dot icon04/12/2014
Statement of capital following an allotment of shares on 2014-11-14
dot icon24/06/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon15/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon18/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon17/05/2010
Director's details changed for Ian Derek Atherton on 2010-05-12
dot icon22/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon12/05/2009
Return made up to 02/05/09; full list of members
dot icon09/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/05/2008
Return made up to 02/05/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon13/07/2007
Return made up to 02/05/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/05/2006
Return made up to 02/05/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon18/05/2005
Return made up to 02/05/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon16/06/2004
Return made up to 02/05/04; full list of members
dot icon20/06/2003
Resolutions
dot icon20/06/2003
Resolutions
dot icon20/06/2003
Resolutions
dot icon20/06/2003
Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon14/06/2003
New director appointed
dot icon14/06/2003
New secretary appointed;new director appointed
dot icon14/06/2003
Director resigned
dot icon14/06/2003
Secretary resigned
dot icon02/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
31/05/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
686.66K
-
0.00
285.10K
-
2022
4
670.71K
-
0.00
127.17K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/05/2003 - 02/05/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/05/2003 - 02/05/2003
67500
Atherton, Bernard Alexander
Director
02/05/2003 - 29/08/2016
-
Atherton, Ian Derek
Director
02/05/2003 - Present
-
Atherton, Suzanne Tina
Director
22/11/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BERNIE ATHERTON CARPETS LIMITED

BERNIE ATHERTON CARPETS LIMITED is an(a) Active company incorporated on 02/05/2003 with the registered office located at 17 St Peters Place, Fleetwood, Lancashire FY7 6EB. There are currently 2 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 BERNIE ATHERTON CARPETS LIMITED?

toggle

BERNIE ATHERTON CARPETS LIMITED is currently Active. It was registered on 02/05/2003 .

Where is BERNIE ATHERTON CARPETS LIMITED located?

toggle

BERNIE ATHERTON CARPETS LIMITED is registered at 17 St Peters Place, Fleetwood, Lancashire FY7 6EB.

What does BERNIE ATHERTON CARPETS LIMITED do?

toggle

BERNIE ATHERTON 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 BERNIE ATHERTON CARPETS LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-05-31.