Background WavePink WaveYellow Wave

MERSEY CARPET CO.,LIMITED(THE) (00532356)

MERSEY CARPET CO.,LIMITED(THE) (00532356) is an active UK company. incorporated on 22 April 1954. with registered office in Bury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47530). MERSEY CARPET CO.,LIMITED(THE) has been registered for 71 years. Current directors include BARRATT, Paul, BOOTH, Iain Nelson.

Company Number
00532356
Status
active
Type
ltd
Incorporated
22 April 1954
Age
71 years
Address
Brookhouse Mill Holcombe Road, Bury, BL8 4HR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47530)
Directors
BARRATT, Paul, BOOTH, Iain Nelson
SIC Codes
47530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSEY CARPET CO.,LIMITED(THE)

MERSEY CARPET CO.,LIMITED(THE) is an active company incorporated on 22 April 1954 with the registered office located in Bury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47530). MERSEY CARPET CO.,LIMITED(THE) was registered 71 years ago.(SIC: 47530)

Status

active

Active since 71 years ago

Company No

00532356

LTD Company

Age

71 Years

Incorporated 22 April 1954

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Brookhouse Mill Holcombe Road Greenmount Bury, BL8 4HR,

Previous Addresses

7 Irwell Terrace Bacup Lancs OL13 9AJ
From: 22 April 1954To: 22 February 2010
Timeline

12 key events • 1954 - 2024

Funding Officers Ownership
Company Founded
Apr 54
Director Left
Jun 14
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Aug 21
Director Joined
Mar 22
Director Left
Jun 23
Director Joined
Sept 23
Director Joined
May 24
Director Left
May 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BOOTH, Iain Nelson

Active
Holcombe Road, BuryBL8 4HR
Secretary
Appointed 04 Sept 2023

BARRATT, Paul

Active
Holcombe Road, BuryBL8 4HR
Born April 1978
Director
Appointed 15 Apr 2024

BOOTH, Iain Nelson

Active
Holcombe Road, BuryBL8 4HR
Born January 1972
Director
Appointed 04 Sept 2023

BARKER, Robert Michael

Resigned
Laneside Mill Cottage, RochdaleOL12 7TW
Secretary
Appointed 21 Jul 1998
Resigned 29 Jun 2017

GREENHALGH, Donald

Resigned
Lyndhurst 61 Booth Road, RossendaleBB4 9BP
Secretary
Appointed N/A
Resigned 23 Dec 1994

HILL, Jonathan Charles

Resigned
Holcombe Road, BuryBL8 4HR
Secretary
Appointed 29 Jun 2017
Resigned 25 Jun 2023

JUDGE, David James

Resigned
The Old Vicarage, BurnleyBB11 5RF
Secretary
Appointed 23 Dec 1994
Resigned 21 Jul 1998

BARKER, Robert Michael

Resigned
Laneside Mill Cottage, RochdaleOL12 7TW
Born March 1955
Director
Appointed 01 Oct 1995
Resigned 29 Jun 2017

CORMACK, Neville

Resigned
Moorfields Torside, RossendaleBB4 4AJ
Born October 1930
Director
Appointed N/A
Resigned 09 Dec 2013

EAGLES, Tim

Resigned
Holcombe Road, BuryBL8 4HR
Born April 1969
Director
Appointed 01 Jan 2019
Resigned 02 Aug 2021

FORD, Ian Jonathon

Resigned
Holcombe Road, BuryBL8 4HR
Born May 1972
Director
Appointed 28 Mar 2022
Resigned 15 Apr 2024

GREENHALGH, Donald

Resigned
Lyndhurst 61 Booth Road, RossendaleBB4 9BP
Born March 1930
Director
Appointed N/A
Resigned 23 Dec 1994

HILL, Jonathan Charles

Resigned
Holcombe Road, BuryBL8 4HR
Born November 1971
Director
Appointed 29 Jun 2017
Resigned 25 Jun 2023

JUDGE, David James

Resigned
The Old Vicarage, BurnleyBB11 5RF
Born December 1956
Director
Appointed 01 Dec 1994
Resigned 01 Jan 2019

Persons with significant control

1

Greenmount, BuryBL8 4HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 February 2010
AD01Change of Registered Office Address
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
6 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
20 July 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2004
AAAnnual Accounts
Legacy
10 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2003
AAAnnual Accounts
Legacy
27 January 2003
288cChange of Particulars
Legacy
16 October 2002
288cChange of Particulars
Legacy
23 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
20 July 2000
363aAnnual Return
Accounts With Accounts Type Small
8 June 2000
AAAnnual Accounts
Legacy
7 July 1999
363aAnnual Return
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
363aAnnual Return
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Legacy
23 July 1997
363aAnnual Return
Accounts With Accounts Type Small
17 June 1997
AAAnnual Accounts
Legacy
27 August 1996
288288
Legacy
14 August 1996
363aAnnual Return
Accounts With Accounts Type Small
10 July 1996
AAAnnual Accounts
Legacy
24 November 1995
288288
Legacy
17 August 1995
363x363x
Legacy
17 August 1995
288288
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
288288
Accounts With Accounts Type Small
12 July 1994
AAAnnual Accounts
Legacy
1 July 1994
363x363x
Accounts With Accounts Type Small
28 July 1993
AAAnnual Accounts
Legacy
24 June 1993
363x363x
Legacy
26 June 1992
363x363x
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
8 July 1991
363x363x
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Accounts With Accounts Type Small
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
29 June 1988
363363
Accounts With Accounts Type Small
29 June 1988
AAAnnual Accounts
Legacy
12 August 1987
363363
Accounts With Accounts Type Small
12 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
21 July 1986
AAAnnual Accounts
Legacy
21 July 1986
363363
Incorporation Company
22 April 1954
NEWINCIncorporation