Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINEWEAVE CARPETS LIMITED
Company Information for

FINEWEAVE CARPETS LIMITED

Unit 18 Headley Park 10, Headley Road East, Woodley, Reading, BERKSHIRE, RG5 4SW,
Company Registration Number
00930733
Private Limited Company
Active

Company Overview

About Fineweave Carpets Ltd
FINEWEAVE CARPETS LIMITED was founded on 1968-04-19 and has its registered office in Woodley, Reading. The organisation's status is listed as "Active". Fineweave Carpets Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FINEWEAVE CARPETS LIMITED
 
Legal Registered Office
Unit 18 Headley Park 10
Headley Road East
Woodley, Reading
BERKSHIRE
RG5 4SW
Other companies in RG5
 
Filing Information
Company Number 00930733
Company ID Number 00930733
Date formed 1968-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-11-09
Return next due 2024-11-23
Type of accounts SMALL
VAT Number /Sales tax ID GB206058925  
Last Datalog update: 2024-06-12 07:03:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINEWEAVE CARPETS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FINEWEAVE CARPETS LIMITED

Current Directors
Officer Role Date Appointed
SAROJ BAHL
Company Secretary 1998-12-07
SAROJ BAHL
Director 2013-01-30
LAUREN MEARING
Director 2013-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MEARING
Director 2004-01-28 2017-12-31
DAVID MEARING
Director 1991-11-09 2017-12-31
RAIFE PAVITT
Director 1992-01-27 2004-04-27
GRAHAM SHAW
Director 1991-11-09 2002-12-30
MATTHEW SHAW
Director 1996-12-06 2001-02-15
SALLY-ANN HAINES
Company Secretary 1991-11-09 1998-11-30
SALLY-ANN HAINES
Director 1991-11-09 1998-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAROJ BAHL FINEWEAVE HOLDINGS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-26REGISTRATION OF A CHARGE / CHARGE CODE 009307330014
2023-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-24PSC02Notification of Fineweave Group Limited as a person with significant control on 2021-12-15
2022-02-24PSC07CESSATION OF FINEWEAVE HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13RP04CS01
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-05AP01DIRECTOR APPOINTED MR RUSSELL JAMES GENNERY
2021-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2021-01-25TM02Termination of appointment of Saroj Bahl on 2021-01-21
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SAROJ BAHL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-18MR05All of the property or undertaking has been released from charge for charge number 10
2018-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009307330013
2018-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN MEARING / 15/07/2017
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN MEARING / 15/07/2017
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEARING
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MEARING
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 92556
2016-11-22CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 13/12/21
2016-11-22Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 13/12/21
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 92556
2015-11-30AR0109/11/15 ANNUAL RETURN FULL LIST
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN MEARING / 01/01/2015
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MEARING / 01/01/2015
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MEARING / 01/01/2015
2015-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-23RES13ENTITLEMENT TO VOTE 31/12/2014
2015-01-23RES01ADOPT ARTICLES 23/01/15
2015-01-23SH10Particulars of variation of rights attached to shares
2015-01-23SH08Change of share class name or designation
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 92556
2014-11-20AR0109/11/14 ANNUAL RETURN FULL LIST
2014-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 92556
2013-11-29AR0109/11/13 ANNUAL RETURN FULL LIST
2013-03-06SH19Statement of capital on 2013-03-06 GBP 92,556
2013-03-06CAP-SSSolvency statement dated 18/02/13
2013-03-06RES13CANCEL SHARE PREM A/C 18/02/2013
2013-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-01AP01DIRECTOR APPOINTED MRS SAROJ BAHL
2013-02-01AP01DIRECTOR APPOINTED MISS LAUREN MEARING
2012-11-30AR0109/11/12 FULL LIST
2012-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-12-05AR0109/11/11 FULL LIST
2011-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-07AR0109/11/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MEARING / 01/10/2009
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MEARING / 01/10/2009
2010-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / SAROJ BAHL / 01/10/2009
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-09AR0109/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MEARING / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MEARING / 07/12/2009
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-28363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-12-18363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-12-18363sRETURN MADE UP TO 09/11/06; NO CHANGE OF MEMBERS
2006-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-01-06363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-08363sRETURN MADE UP TO 09/11/04; CHANGE OF MEMBERS
2004-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-08AUDAUDITOR'S RESIGNATION
2004-06-16395PARTICULARS OF MORTGAGE/CHARGE
2004-06-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-05-04288bDIRECTOR RESIGNED
2004-04-14169£ IC 151456/109385 11/03/04 £ SR 42071@1=42071
2004-02-03288aNEW DIRECTOR APPOINTED
2004-01-08363sRETURN MADE UP TO 09/11/03; NO CHANGE OF MEMBERS
2003-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-16395PARTICULARS OF MORTGAGE/CHARGE
2003-01-27288bDIRECTOR RESIGNED
2002-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-17363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-10169£ IC 151456/134627 08/04/02 £ SR 16829@1=16829
2002-04-24RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2001-12-19363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-06-12AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-03-09288bDIRECTOR RESIGNED
2001-01-02169£ IC 168284/151456 27/11/00 £ SR 16828@1=16828
2000-12-22363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-11-29SRES093828 A & 10000 B SHARE 10/11/00
2000-10-17SRES01ALTER ARTICLES 18/08/00
2000-08-11395PARTICULARS OF MORTGAGE/CHARGE
2000-07-21AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-12-07363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-10-13AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-08-25ELRESS386 DISP APP AUDS 09/08/99
1999-08-25ELRESS366A DISP HOLDING AGM 09/08/99
1999-08-25Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1994-11-09Return made up to 09/11/94; no change of members
1994-08-31Director's particulars changed
1993-11-25Return made up to 09/11/93; no change of members
1992-10-29Return made up to 09/11/92; full list of members
1992-04-06New director appointed
1992-04-02Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1992-04-02Ad 31/01/92--------- £ si 100000@1=100000 £ ic 68284/168284
1992-04-02£ nc 70000/170000 27/01/92
1992-04-02Particulars of contract relating to shares
1992-03-27Declaration of satisfaction of mortgage/charge
1992-02-18Return made up to 09/11/91; full list of members
1990-12-06Return made up to 09/11/90; change of members
1990-02-23Director resigned;new director appointed
1990-02-23£ nc 50000/70000 15/02/90
1990-02-23Ad 15/02/90--------- premium £ si 17142@1=17142 £ ic 40000/57142
1990-02-20Particulars of mortgage/charge
1989-09-05Return made up to 15/07/89; full list of members
1989-02-14Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1989-02-14Particulars of contract relating to shares
1989-02-14Wd 31/01/89 ad 03/01/89--------- £ si 20000@1=20000
1988-08-10Return made up to 21/06/88; full list of members
1987-08-23Return made up to 09/07/87; full list of members
1987-04-17Director's particulars changed
1987-02-28Director's particulars changed
1986-09-24Declaration of mortgage charge released/ceased
1986-09-24Declaration of satisfaction of mortgage/charge
1986-07-12Return made up to 28/04/86; full list of members
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0205514 Active Licenced property: HEADLEY PARK 10 UNIT 18 WOODLEY READING WOODLEY GB RG5 4SW. Correspondance address: HEADLEY PARK TEN UNIT 17-18 WOODLEY READING WOODLEY GB RG5 4SW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINEWEAVE CARPETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-12-22 Outstanding REMOR INVESTMENTS LIMITED
FIXED AND FLOATING CHARGE 2004-06-16 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2003-07-16 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-08-04 Satisfied GMAC COMMERCIAL CREDIT LIMITED
DEBENTURE DEED 1996-11-11 Satisfied LLOYDS BANK PLC
CHARGE 1995-03-24 Satisfied MIDLAND BANK PLC
DEBENTURE 1990-02-15 Satisfied GRAHAM SHAW AND
LEGAL CHARGE 1983-07-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-07-22 Satisfied MIDLAND BANK PLC
DEBENTURE 1983-01-31 Satisfied GRAHAM SHAW AND
CHARGE 1983-01-11 Satisfied MIDLAND BANK PLC
CHARGE 1973-03-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINEWEAVE CARPETS LIMITED

Intangible Assets
Patents
We have not found any records of FINEWEAVE CARPETS LIMITED registering or being granted any patents
Domain Names

FINEWEAVE CARPETS LIMITED owns 1 domain names.

fineweave.co.uk  

Trademarks
We have not found any records of FINEWEAVE CARPETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINEWEAVE CARPETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as FINEWEAVE CARPETS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FINEWEAVE CARPETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINEWEAVE CARPETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINEWEAVE CARPETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.