Company Information for BRIGHOUSE FLOORING COMPANY LIMITED
UNIT 5, WOODVALE WORKSHOP, THORNHILL BECK LANE, BRIGHOUSE, WEST YORKSHIRE, HD6 4AH,
|
Company Registration Number
03642159
Private Limited Company
Active |
Company Name | |
---|---|
BRIGHOUSE FLOORING COMPANY LIMITED | |
Legal Registered Office | |
UNIT 5, WOODVALE WORKSHOP THORNHILL BECK LANE BRIGHOUSE WEST YORKSHIRE HD6 4AH Other companies in HD6 | |
Company Number | 03642159 | |
---|---|---|
Company ID Number | 03642159 | |
Date formed | 1998-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB399391292 |
Last Datalog update: | 2024-04-06 20:13:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN HARTOP |
||
DAVID JOHN HARTOP |
||
SUZANNE HARTOP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN HANLEY |
Director | ||
PAULETTE ANN HANLEY |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES | ||
Change of details for Mr David John Hartop as a person with significant control on 2016-04-25 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE MANDY HARTOP | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARTOP / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE HARTOP / 06/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID HARTOP on 2009-10-06 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/10/08; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
169 | £ IC 100/20 25/04/05 £ SR 80@1=80 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/10/01 | |
363s | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/10/00 | |
363s | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 | |
88(2)R | AD 01/10/98--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/10/98 FROM: 12 YORK PLACE LEEDS LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.30 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering
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 BRIGHOUSE FLOORING COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as BRIGHOUSE FLOORING COMPANY LIMITED are:
TIDYPLAN LIMITED | £ 54,816 |
LIVING FLOORS (SOUTHERN) LTD | £ 52,498 |
MULTIFLOOR (WALSALL) LIMITED | £ 46,597 |
STATUS FLOORING LIMITED | £ 38,713 |
BEVERIDGE FLOORING LIMITED | £ 33,757 |
GDG CLADDING & CONSTRUCTION LTD | £ 32,521 |
PETER NEWMAN FLOORING LIMITED | £ 25,963 |
FLOOR DESIGN (IW) LIMITED | £ 21,480 |
JBS FLOORING LIMITED | £ 19,399 |
WILSON & WYLIE CONTRACTS LIMITED | £ 16,750 |
CIC LIMITED | £ 16,569,751 |
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED | £ 3,472,493 |
LEE SULLIVAN CONTRACT FLOORING LTD | £ 3,034,339 |
N & S FLOORING (BRISTOL) LIMITED | £ 1,621,360 |
FAITHDEAN PLC | £ 1,558,336 |
SLACK & CO FLOORCOVERINGS LIMITED | £ 1,041,172 |
CLONSHALL LIMITED | £ 913,365 |
COOPER & WILLIAMS LIMITED | £ 910,819 |
DENT & PARTNERS LIMITED | £ 806,694 |
ADVANCE CARPET TILES LIMITED | £ 783,879 |
CIC LIMITED | £ 16,569,751 |
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED | £ 3,472,493 |
LEE SULLIVAN CONTRACT FLOORING LTD | £ 3,034,339 |
N & S FLOORING (BRISTOL) LIMITED | £ 1,621,360 |
FAITHDEAN PLC | £ 1,558,336 |
SLACK & CO FLOORCOVERINGS LIMITED | £ 1,041,172 |
CLONSHALL LIMITED | £ 913,365 |
COOPER & WILLIAMS LIMITED | £ 910,819 |
DENT & PARTNERS LIMITED | £ 806,694 |
ADVANCE CARPET TILES LIMITED | £ 783,879 |
CIC LIMITED | £ 16,569,751 |
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED | £ 3,472,493 |
LEE SULLIVAN CONTRACT FLOORING LTD | £ 3,034,339 |
N & S FLOORING (BRISTOL) LIMITED | £ 1,621,360 |
FAITHDEAN PLC | £ 1,558,336 |
SLACK & CO FLOORCOVERINGS LIMITED | £ 1,041,172 |
CLONSHALL LIMITED | £ 913,365 |
COOPER & WILLIAMS LIMITED | £ 910,819 |
DENT & PARTNERS LIMITED | £ 806,694 |
ADVANCE CARPET TILES LIMITED | £ 783,879 |
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. |