UNITED CARPETS HOLDINGS LIMITED
ROTHERHAM PAUL EYRE DEVELOPMENTS LIMITED

Hellopages » South Yorkshire » Rotherham » S66 1YY

Company number 02680826
Status Active
Incorporation Date 24 January 1992
Company Type Private Limited Company
Address MOORHEAD HOUSE MOORHEAD WAY OFF BAWTRY ROAD, BRAMLEY, ROTHERHAM, SOUTH YORKSHIRE, S66 1YY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1,800,000 . The most likely internet sites of UNITED CARPETS HOLDINGS LIMITED are www.unitedcarpetsholdings.co.uk, and www.united-carpets-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. United Carpets Holdings Limited is a Private Limited Company. The company registration number is 02680826. United Carpets Holdings Limited has been working since 24 January 1992. The present status of the company is Active. The registered address of United Carpets Holdings Limited is Moorhead House Moorhead Way Off Bawtry Road Bramley Rotherham South Yorkshire S66 1yy. . GRAYSON, Deborah is a Secretary of the company. EYRE, Paul Robert is a Director of the company. Secretary EYRE, Peter Thomas has been resigned. Secretary NORMAN, David Victor has been resigned. Secretary QUILL, Peter Nicholas has been resigned. Secretary SYMONDS, Trevor has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director EYRE, Peter Thomas has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GRAYSON, Deborah
Appointed Date: 16 March 2007

Director
EYRE, Paul Robert
Appointed Date: 24 January 1992
67 years old

Resigned Directors

Secretary
EYRE, Peter Thomas
Resigned: 15 April 1994
Appointed Date: 24 January 1992

Secretary
NORMAN, David Victor
Resigned: 16 March 2007
Appointed Date: 28 March 2001

Secretary
QUILL, Peter Nicholas
Resigned: 28 March 2001
Appointed Date: 16 January 1998

Secretary
SYMONDS, Trevor
Resigned: 16 January 1998
Appointed Date: 15 April 1994

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 24 January 1992
Appointed Date: 24 January 1992

Director
EYRE, Peter Thomas
Resigned: 16 January 1998
64 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 24 January 1992
Appointed Date: 24 January 1992

Persons With Significant Control

Mr Paul Robert Eyre
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

UNITED CARPETS HOLDINGS LIMITED Events

23 Feb 2017
Confirmation statement made on 21 February 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,800,000

08 Feb 2016
Registration of charge 026808260028, created on 5 February 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 93 more events
05 Jun 1992
Accounting reference date notified as 31/03

11 Feb 1992
Director resigned;new director appointed

31 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

31 Jan 1992
Registered office changed on 31/01/92 from: bridge house 181 queen victoria street london EC4V 4DD

24 Jan 1992
Incorporation

UNITED CARPETS HOLDINGS LIMITED Charges

5 February 2016
Charge code 0268 0826 0028
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 1) land on the north and south side of garden lane…
9 July 2013
Charge code 0268 0826 0027
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land k/a 162 164 166 melton road leicester t/no…
22 February 2011
Legal charge
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Beach hill mills, raglan street, halifax t/n WYK663655. 40…
22 February 2011
Debenture
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2008
Legal charge
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of bigby streer brigg…
23 December 2008
Legal charge
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Beech hill mills raglan street halifax t/no WYK663655 by…
19 June 2008
Legal charge
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Former salvation army hall bank street mexborough; by way…
15 May 2008
Legal charge
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Low farm doncaster road barnburgh doncaster by way of fixed…
11 January 2008
Legal charge
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 615 and 615A oldham road failsworth oldham. By way of fixed…
11 January 2008
Legal charge
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 albion terrace off bouton road sleaford lincolnshire. By…
11 January 2008
Legal charge
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 178 easterly road leeds. By way of fixed charge the benefit…
13 November 2007
Mortgage
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of waterloo road stoke…
29 March 2005
Legal charge
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26/32 brighowgate grimsby. By way of fixed charge the…
11 March 2005
Legal charge
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at newhall land and illingworth road…
3 December 2004
Legal charge
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 97 deacon road, lincoln LN2 4JB. By way of fixed charge the…
25 March 2004
Legal charge
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land and buildings at pentre felin wrexham t/no…
30 April 2003
Legal charge
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land and buildings on the south…
8 March 2002
Legal charge
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45/47 main ridge boston lincolnshire. By way of fixed…
20 March 1998
Legal mortgage
Delivered: 31 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H waterside house station road mexborough south yorkshire…
20 March 1998
Legal mortgage
Delivered: 31 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on pitman road denaby lane…
20 March 1998
Legal mortgage
Delivered: 31 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H plot 3 snowdonia avenue skippingdale enterprise zone…
20 March 1998
Legal mortgage
Delivered: 31 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land and buildings k/a land and buildings…
19 March 1998
Mortgage debenture
Delivered: 30 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 September 1994
Legal charge
Delivered: 4 June 1996
Status: Satisfied on 28 July 1998
Persons entitled: Yorkshire Bank PLC
Description: F/H land k/a plot 3 snowdonia avenue skippingdale…
29 June 1994
Legal charge
Delivered: 4 June 1996
Status: Satisfied on 28 July 1998
Persons entitled: Yorkshire Bank PLC
Description: L/H land and buildings on the sotuh side of crocus street…
27 June 1994
Debenture
Delivered: 4 July 1994
Status: Satisfied on 28 July 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1994
Legal charge
Delivered: 4 June 1996
Status: Satisfied on 28 July 1998
Persons entitled: Yorkshire Bank PLC
Description: F/H land and buildings on the west side of station road and…