CLAYTON'S CARPETS LIMITED
LINCOLN NETLANE LIMITED

Hellopages » Lincolnshire » Lincoln » LN6 7BN

Company number 03695697
Status Active
Incorporation Date 15 January 1999
Company Type Private Limited Company
Address TRITTON HOUSE, TRITTON ROAD DIXON STREET, LINCOLN, LINCOLNSHIRE, LN6 7BN
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 6 February 2017 with updates; Registration of charge 036956970001, created on 5 October 2016. The most likely internet sites of CLAYTON'S CARPETS LIMITED are www.claytonscarpets.co.uk, and www.clayton-s-carpets.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-six years and nine months. Clayton S Carpets Limited is a Private Limited Company. The company registration number is 03695697. Clayton S Carpets Limited has been working since 15 January 1999. The present status of the company is Active. The registered address of Clayton S Carpets Limited is Tritton House Tritton Road Dixon Street Lincoln Lincolnshire Ln6 7bn. The company`s financial liabilities are £749.47k. It is £301.34k against last year. The cash in hand is £373.74k. It is £-113.72k against last year. And the total assets are £1746.23k, which is £208.66k against last year. BURT, Colin Francis is a Secretary of the company. BURT, Colin Francis is a Director of the company. BURT, Simon Mathew is a Director of the company. REECE, Philip is a Director of the company. Secretary MICHAEL, Maria Eileen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLAYTON, Derrick Raymond has been resigned. Director CLAYTON, Patricia Margaret has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MICHAEL, Maria Eileen has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


clayton's carpets Key Finiance

LIABILITIES £749.47k
+67%
CASH £373.74k
-24%
TOTAL ASSETS £1746.23k
+13%
All Financial Figures

Current Directors

Secretary
BURT, Colin Francis
Appointed Date: 01 September 2008

Director
BURT, Colin Francis
Appointed Date: 19 January 1999
73 years old

Director
BURT, Simon Mathew
Appointed Date: 01 September 2008
49 years old

Director
REECE, Philip
Appointed Date: 01 September 2008
60 years old

Resigned Directors

Secretary
MICHAEL, Maria Eileen
Resigned: 01 September 2008
Appointed Date: 19 January 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 January 1999
Appointed Date: 15 January 1999

Director
CLAYTON, Derrick Raymond
Resigned: 01 September 2008
Appointed Date: 19 January 1999
81 years old

Director
CLAYTON, Patricia Margaret
Resigned: 01 September 2008
Appointed Date: 04 April 2000
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 January 1999
Appointed Date: 15 January 1999

Director
MICHAEL, Maria Eileen
Resigned: 01 September 2008
Appointed Date: 30 April 1999
59 years old

Persons With Significant Control

Bassettco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLAYTON'S CARPETS LIMITED Events

04 May 2017
Total exemption small company accounts made up to 31 August 2016
20 Mar 2017
Confirmation statement made on 6 February 2017 with updates
07 Oct 2016
Registration of charge 036956970001, created on 5 October 2016
05 Jul 2016
Director's details changed for Mr Simon Matthew Burt on 5 July 2016
29 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 68,825

...
... and 68 more events
15 Mar 1999
Director resigned
22 Jan 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jan 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Jan 1999
£ nc 100/100000 19/01/99
15 Jan 1999
Incorporation

CLAYTON'S CARPETS LIMITED Charges

5 October 2016
Charge code 0369 5697 0001
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…