DEREK MASTERS & SON (CARPETS) LIMITED
SALOP

Hellopages » Shropshire » Shropshire » SY13 1AD

Company number 01407962
Status Active
Incorporation Date 8 January 1979
Company Type Private Limited Company
Address 9 GREEN END, WHITCHURCH, SALOP, SY13 1AD
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-five events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 . The most likely internet sites of DEREK MASTERS & SON (CARPETS) LIMITED are www.derekmasterssoncarpets.co.uk, and www.derek-masters-son-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Prees Rail Station is 4.8 miles; to Wrenbury Rail Station is 5 miles; to Wem Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Derek Masters Son Carpets Limited is a Private Limited Company. The company registration number is 01407962. Derek Masters Son Carpets Limited has been working since 08 January 1979. The present status of the company is Active. The registered address of Derek Masters Son Carpets Limited is 9 Green End Whitchurch Salop Sy13 1ad. . MASTERS, Simon Derek is a Secretary of the company. MASTERS, Derek Monro is a Director of the company. Secretary MASTERS, Carol Ann has been resigned. Secretary MASTERS, Derek Monro has been resigned. Director MASTERS, Lilian Francis has been resigned. Director TAYLOR, John George Edward has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
MASTERS, Simon Derek
Appointed Date: 01 August 1995

Director
MASTERS, Derek Monro

94 years old

Resigned Directors

Secretary
MASTERS, Carol Ann
Resigned: 20 April 1995
Appointed Date: 01 April 1994

Secretary
MASTERS, Derek Monro
Resigned: 01 April 1994

Director
MASTERS, Lilian Francis
Resigned: 27 February 1992
92 years old

Director
TAYLOR, John George Edward
Resigned: 31 July 1994
74 years old

Persons With Significant Control

Mr Derek Monro Masters
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DEREK MASTERS & SON (CARPETS) LIMITED Events

05 Jan 2017
Confirmation statement made on 28 December 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

17 Jun 2015
Total exemption small company accounts made up to 31 March 2015
09 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000

...
... and 65 more events
15 May 1987
Full accounts made up to 31 December 1986

15 May 1987
Return made up to 29/04/87; full list of members

28 Aug 1986
Particulars of mortgage/charge

19 Apr 1986
Accounts for a small company made up to 31 December 1985

19 Apr 1986
Return made up to 16/04/86; full list of members

DEREK MASTERS & SON (CARPETS) LIMITED Charges

20 March 2009
Debenture
Delivered: 3 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 August 1986
Legal charge
Delivered: 28 August 1986
Status: Satisfied on 7 December 1990
Persons entitled: Barclays Bank PLC
Description: 61, mardol shrewsbury shropshire.