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

GLADSTON CARPETS & FLOORING LTD.

1 COLESHILL STREET, SUTTON COLDFIELD, WEST MIDLADS, B72 1SD,
Company Registration Number
01824431
Private Limited Company
Active

Company Overview

About Gladston Carpets & Flooring Ltd.
GLADSTON CARPETS & FLOORING LTD. was founded on 1984-06-13 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active". Gladston Carpets & Flooring Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLADSTON CARPETS & FLOORING LTD.
 
Legal Registered Office
1 COLESHILL STREET
SUTTON COLDFIELD
WEST MIDLADS
B72 1SD
Other companies in WS14
 
Filing Information
Company Number 01824431
Company ID Number 01824431
Date formed 1984-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB431400508  
Last Datalog update: 2024-02-06 20:52:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLADSTON CARPETS & FLOORING LTD.
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 GLADSTON CARPETS & FLOORING LTD.

Current Directors
Officer Role Date Appointed
JANET MARY KINSELLA
Company Secretary 1991-12-15
DANIEL WILLIAM KINSELLA
Director 2004-02-27
GERALD DOMINIC KINSELLA
Director 1991-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ANN IVES
Director 1998-06-01 2014-12-15
JENNIFER FLORENCE COTTERILL
Director 1991-12-15 2007-05-17
JANET MARY KINSELLA
Director 1991-12-15 2004-02-27

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
2024-01-23CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-20Change of details for Mr Gerald Dominic Kinsella as a person with significant control on 2021-12-16
2022-12-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WILLIAM KINSELLA
2022-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WILLIAM KINSELLA
2022-12-20PSC04Change of details for Mr Gerald Dominic Kinsella as a person with significant control on 2021-12-16
2022-01-14CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-15CESSATION OF DANIEL WILLIAM KINSELLA AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15CESSATION OF DANIEL WILLIAM KINSELLA AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15Change of details for Mr Gerald Dominic Kinsella as a person with significant control on 2020-12-16
2021-12-15Change of details for Mr Gerald Dominic Kinsella as a person with significant control on 2021-12-15
2021-12-15Change of details for Mr Gerald Dominic Kinsella as a person with significant control on 2021-12-15
2021-12-15PSC04Change of details for Mr Gerald Dominic Kinsella as a person with significant control on 2020-12-16
2021-12-15PSC07CESSATION OF DANIEL WILLIAM KINSELLA AS A PERSON OF SIGNIFICANT CONTROL
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM 11 Mercian Park Felspar Road Amington Tamworth Staffordshire B77 4DP
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WILLIAM KINSELLA
2020-12-16PSC04Change of details for Mr Gerald Dominic Kinsella as a person with significant control on 2020-12-15
2020-02-12SH08Change of share class name or designation
2020-02-12SH10Particulars of variation of rights attached to shares
2020-01-29SH10Particulars of variation of rights attached to shares
2020-01-29RES12Resolution of varying share rights or name
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-12-16PSC04Change of details for Mr Gerald Dominic Kinsella as a person with significant control on 2019-12-15
2019-12-16CH01Director's details changed for Daniel William Kinsella on 2019-12-15
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-15CH01Director's details changed for Mr Gerald Dominic Kinsella on 2017-12-01
2017-12-15PSC04Change of details for Mr Gerald Dominic Kinsella as a person with significant control on 2017-12-01
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN IVES
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/16 FROM 35 Britannia Way Lichfield Staffordshire WS14 9UY
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0115/12/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0115/12/13 ANNUAL RETURN FULL LIST
2013-07-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0115/12/12 ANNUAL RETURN FULL LIST
2012-09-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15AR0115/12/11 ANNUAL RETURN FULL LIST
2011-12-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-15AR0115/12/10 ANNUAL RETURN FULL LIST
2010-07-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0115/12/09 ANNUAL RETURN FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD DOMINIC KINSELLA / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAM KINSELLA / 15/12/2009
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANET MARY KINSELLA / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN IVES / 15/12/2009
2009-10-21AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-09-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-26363sRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-31288bDIRECTOR RESIGNED
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: DRAYTON COURT DRAYTON ROAD SOLIHULL WEST MIDLANDS B90 4NG
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-11363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-03-22363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2006-03-22190LOCATION OF DEBENTURE REGISTER
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-06363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-10288bDIRECTOR RESIGNED
2004-01-05363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-10-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-20363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-02-20363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-28363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-14363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-08363sRETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS
1998-06-22288aNEW DIRECTOR APPOINTED
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-31363aRETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-18363sRETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-05363sRETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS
1995-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-12363sRETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS
1994-01-11363sRETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS
1993-11-02AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-11AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-10363sRETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS
1992-03-31AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-13363bRETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS
1991-09-25363aRETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS
1991-09-25ELRESS252 DISP LAYING ACC 12/09/91
1991-09-25ELRESS386 DISP APP AUDS 12/09/91
1991-08-27AAFULL ACCOUNTS MADE UP TO 31/03/89
1991-08-27AAFULL ACCOUNTS MADE UP TO 31/03/90
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
We could not find any licences issued to GLADSTON CARPETS & FLOORING LTD. or authorisation from an industry specific regulator to operate. These may not be required.
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 GLADSTON CARPETS & FLOORING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1987-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 340,165

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GLADSTON CARPETS & FLOORING LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 5,824
Current Assets 2012-04-01 £ 485,342
Debtors 2012-04-01 £ 461,343
Fixed Assets 2012-04-01 £ 15,690
Shareholder Funds 2012-04-01 £ 160,867
Stocks Inventory 2012-04-01 £ 18,175
Tangible Fixed Assets 2012-04-01 £ 15,690

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLADSTON CARPETS & FLOORING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GLADSTON CARPETS & FLOORING LTD.
Trademarks
We have not found any records of GLADSTON CARPETS & FLOORING LTD. registering or being granted any trademarks
Income
Government Income

Government spend with GLADSTON CARPETS & FLOORING LTD.

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2013-12-05 GBP £2,228

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GLADSTON CARPETS & FLOORING LTD. 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 GLADSTON CARPETS & FLOORING LTD. 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 GLADSTON CARPETS & FLOORING LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1