BRIAN ALLSOP CARPET & FLOORING LTD

Register to unlock more data on OkredoRegister

BRIAN ALLSOP CARPET & FLOORING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04097247

Incorporation date

26/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Styles Park, Frome, Somerset BA11 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2000)
dot icon30/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon28/10/2025
Register inspection address has been changed from 5 Wilson & Kennard Yard Market Place Warminster Wilts BA12 9AN England to 8 Styles Park Frome BA11 5AL
dot icon28/10/2025
Notification of Claire Jean Allsop as a person with significant control on 2025-10-27
dot icon28/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon01/02/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon07/11/2023
Register(s) moved to registered office address 8 Styles Park Frome Somerset BA11 5AL
dot icon06/11/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon05/02/2023
Micro company accounts made up to 2022-10-31
dot icon15/11/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon14/02/2022
Micro company accounts made up to 2021-10-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon01/11/2017
Register inspection address has been changed from 4 Fair View North Brewham Bruton Somerset BA10 0JT England to 5 Wilson & Kennard Yard Market Place Warminster Wilts BA12 9AN
dot icon03/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/02/2016
Registration of charge 040972470001, created on 2016-02-17
dot icon18/02/2016
Registration of charge 040972470002, created on 2016-02-17
dot icon14/01/2016
Registered office address changed from Unit R21 Marshall Way Commerce Park Frome Somerset BA11 2FB to 8 Styles Park Frome Somerset BA11 5AL on 2016-01-14
dot icon26/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon15/11/2013
Register inspection address has been changed from C/O Red Ledger Ltd 7 Longhedge Corsley Warminster Wiltshire BA12 7QZ United Kingdom
dot icon25/03/2013
Registered office address changed from 7 Longhedge Corsley Warminster BA12 7QZ on 2013-03-25
dot icon08/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon26/10/2009
Register inspection address has been changed
dot icon26/10/2009
Director's details changed for Claire Jean Allsop on 2009-10-26
dot icon26/10/2009
Director's details changed for Brian Kevin Allsop on 2009-10-26
dot icon05/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/10/2008
Return made up to 26/10/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/11/2007
Return made up to 26/10/07; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/12/2006
Return made up to 26/10/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/12/2005
Return made up to 26/10/05; full list of members
dot icon08/11/2005
Registered office changed on 08/11/05 from: 150 high street chapmanslade westbury wiltshire BA13 4AP
dot icon22/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon10/12/2004
Return made up to 26/10/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon25/10/2003
Return made up to 26/10/03; full list of members
dot icon14/10/2003
Registered office changed on 14/10/03 from: 21A market place warminster wiltshire BA12 9AY
dot icon26/08/2003
Accounts for a dormant company made up to 2002-10-31
dot icon09/12/2002
Return made up to 26/10/02; full list of members
dot icon15/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon15/01/2002
Return made up to 26/10/01; full list of members
dot icon27/11/2000
Ad 25/10/00--------- £ si 99@1=99 £ ic 1/100
dot icon13/11/2000
New secretary appointed;new director appointed
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Secretary resigned
dot icon13/11/2000
New director appointed
dot icon02/11/2000
Registered office changed on 02/11/00 from: pembroke house 7 brunswick square, bristol BS2 8PE
dot icon26/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon0 % *

* during past year

Cash in Bank

£146,477.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
378.73K
-
0.00
-
-
2022
14
440.43K
-
0.00
-
-
2023
14
554.85K
-
0.00
146.48K
-
2023
14
554.85K
-
0.00
146.48K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

554.85K £Ascended25.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

146.48K £Ascended- *

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
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
26/10/2000 - 26/10/2000
3976
BOURSE NOMINEES LIMITED
Nominee Director
26/10/2000 - 26/10/2000
1082
Mr Brian Kevin Allsop
Director
26/10/2000 - Present
-
Allsop, Claire Jean
Secretary
26/10/2000 - Present
-
Mrs Claire Jean Allsop
Director
26/10/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRIAN ALLSOP CARPET & FLOORING LTD

BRIAN ALLSOP CARPET & FLOORING LTD is an(a) Active company incorporated on 26/10/2000 with the registered office located at 8 Styles Park, Frome, Somerset BA11 5AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN ALLSOP CARPET & FLOORING LTD?

toggle

BRIAN ALLSOP CARPET & FLOORING LTD is currently Active. It was registered on 26/10/2000 .

Where is BRIAN ALLSOP CARPET & FLOORING LTD located?

toggle

BRIAN ALLSOP CARPET & FLOORING LTD is registered at 8 Styles Park, Frome, Somerset BA11 5AL.

What does BRIAN ALLSOP CARPET & FLOORING LTD do?

toggle

BRIAN ALLSOP CARPET & FLOORING LTD operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

How many employees does BRIAN ALLSOP CARPET & FLOORING LTD have?

toggle

BRIAN ALLSOP CARPET & FLOORING LTD had 14 employees in 2023.

What is the latest filing for BRIAN ALLSOP CARPET & FLOORING LTD?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-10-31.