CARPET AND LATEX INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CARPET AND LATEX INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03077364

Incorporation date

07/07/1995

Size

Full

Contacts

Registered address

Registered address

Unit 35 Bradley Fold Trading, Estate Bradley Fold Road, Bolton, Lancashire BL2 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1995)
dot icon11/12/2025
Full accounts made up to 2025-07-31
dot icon23/10/2025
Appointment of Mr Stephen Fitzgerald as a director on 2025-07-31
dot icon17/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon12/11/2024
Full accounts made up to 2024-07-31
dot icon09/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon06/12/2023
Registration of charge 030773640005, created on 2023-11-28
dot icon16/11/2023
Full accounts made up to 2023-07-31
dot icon18/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon22/11/2022
Cessation of Gerald Hallworth as a person with significant control on 2022-11-08
dot icon22/11/2022
Termination of appointment of Gerald Hallworth as a director on 2022-11-08
dot icon22/11/2022
Termination of appointment of Gerald Hallworth as a secretary on 2022-11-08
dot icon22/11/2022
Notification of Carpet & Latex Holdings Ltd as a person with significant control on 2022-11-08
dot icon28/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon08/08/2022
Registration of charge 030773640004, created on 2022-07-29
dot icon13/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon06/06/2022
Change of details for Mr Mark David Greenhalgh as a person with significant control on 2022-06-01
dot icon06/06/2022
Director's details changed for Mr Mark David Greenhalgh on 2022-06-01
dot icon25/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon11/08/2021
Confirmation statement made on 2021-07-07 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/08/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/08/2016
Confirmation statement made on 2016-07-07 with updates
dot icon07/05/2016
Termination of appointment of Stephen Martin Doyle as a director on 2016-05-03
dot icon30/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon08/07/2013
Appointment of Mr Stephen Martin Doyle as a director
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon11/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon12/07/2010
Director's details changed for Gerald Hallworth on 2009-10-01
dot icon12/07/2010
Director's details changed for Mark David Greenhalgh on 2009-10-01
dot icon24/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/07/2009
Return made up to 07/07/09; full list of members
dot icon02/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon11/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/08/2008
Return made up to 07/07/08; full list of members
dot icon08/08/2008
Director and secretary's change of particulars / gerald hallworth / 01/10/2007
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon18/07/2007
Return made up to 07/07/07; full list of members
dot icon20/06/2007
Registered office changed on 20/06/07 from: the knoll 27 nuttall hall road ramsbottom bury lancashire BL0 0AS
dot icon06/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/07/2006
Return made up to 07/07/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/09/2005
Return made up to 07/07/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-07-31
dot icon11/12/2004
Particulars of mortgage/charge
dot icon01/07/2004
Return made up to 07/07/04; full list of members
dot icon04/12/2003
Total exemption full accounts made up to 2003-07-31
dot icon24/07/2003
Return made up to 07/07/03; full list of members
dot icon14/10/2002
Total exemption full accounts made up to 2002-07-31
dot icon04/07/2002
Return made up to 07/07/02; full list of members
dot icon07/09/2001
Total exemption full accounts made up to 2001-07-31
dot icon03/07/2001
Return made up to 07/07/01; full list of members
dot icon13/10/2000
Full accounts made up to 2000-07-31
dot icon14/07/2000
Return made up to 07/07/00; full list of members
dot icon26/10/1999
Full accounts made up to 1999-07-31
dot icon15/07/1999
Return made up to 07/07/99; change of members
dot icon28/10/1998
Full accounts made up to 1998-07-31
dot icon24/08/1998
Return made up to 07/07/98; full list of members
dot icon21/07/1998
New director appointed
dot icon27/02/1998
Full accounts made up to 1997-07-31
dot icon14/07/1997
Return made up to 07/07/97; no change of members
dot icon09/05/1997
Full accounts made up to 1996-07-31
dot icon21/04/1997
Director resigned
dot icon23/08/1996
Return made up to 07/07/96; full list of members
dot icon22/02/1996
Director resigned
dot icon31/10/1995
Resolutions
dot icon31/10/1995
New director appointed
dot icon31/10/1995
Ad 21/10/95--------- £ si 997@1=997 £ ic 2/999
dot icon31/10/1995
Registered office changed on 31/10/95 from: the knoll 27 nuttall road ramsbottom bury lancashire BL0 0AS
dot icon13/10/1995
Director resigned;new director appointed
dot icon27/09/1995
Certificate of change of name
dot icon19/09/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon19/09/1995
Registered office changed on 19/09/95 from: 129 queen street cardiff CF1 4BJ
dot icon07/07/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
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
14
2.74M
-
0.00
444.24K
-
2022
16
2.94M
-
0.00
383.96K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallworth, Gerald
Secretary
01/09/1995 - 08/11/2022
-
Stephen Fitzgerald
Director
31/07/2025 - Present
11
Greenhalgh, Mark David
Director
01/06/1998 - Present
4
Hallworth, Gerald
Director
01/09/1995 - 08/11/2022
3

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARPET AND LATEX INTERNATIONAL LIMITED

CARPET AND LATEX INTERNATIONAL LIMITED is an(a) Active company incorporated on 07/07/1995 with the registered office located at Unit 35 Bradley Fold Trading, Estate Bradley Fold Road, Bolton, Lancashire BL2 6RL. 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 CARPET AND LATEX INTERNATIONAL LIMITED?

toggle

CARPET AND LATEX INTERNATIONAL LIMITED is currently Active. It was registered on 07/07/1995 .

Where is CARPET AND LATEX INTERNATIONAL LIMITED located?

toggle

CARPET AND LATEX INTERNATIONAL LIMITED is registered at Unit 35 Bradley Fold Trading, Estate Bradley Fold Road, Bolton, Lancashire BL2 6RL.

What does CARPET AND LATEX INTERNATIONAL LIMITED do?

toggle

CARPET AND LATEX INTERNATIONAL LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for CARPET AND LATEX INTERNATIONAL LIMITED?

toggle

The latest filing was on 11/12/2025: Full accounts made up to 2025-07-31.