Background WavePink WaveYellow Wave

RAY AND PAUL CARPETS LIMITED (01971212)

RAY AND PAUL CARPETS LIMITED (01971212) is an active UK company. incorporated on 13 December 1985. with registered office in Peterborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47530). RAY AND PAUL CARPETS LIMITED has been registered for 40 years. Current directors include SHAW, Mark John, SHORT, Kim Julie.

Company Number
01971212
Status
active
Type
ltd
Incorporated
13 December 1985
Age
40 years
Address
Unit 4 Woodston Business Centre, Peterborough, PE2 7EF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47530)
Directors
SHAW, Mark John, SHORT, Kim Julie
SIC Codes
47530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAY AND PAUL CARPETS LIMITED

RAY AND PAUL CARPETS LIMITED is an active company incorporated on 13 December 1985 with the registered office located in Peterborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47530). RAY AND PAUL CARPETS LIMITED was registered 40 years ago.(SIC: 47530)

Status

active

Active since 40 years ago

Company No

01971212

LTD Company

Age

40 Years

Incorporated 13 December 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

NOBLEPLACE LIMITED
From: 13 December 1985To: 4 February 1986
Contact
Address

Unit 4 Woodston Business Centre Shrewsbury Avenue Peterborough, PE2 7EF,

Previous Addresses

5 Oxford Road Millfield Peterborough Cambridgeshire PE1 3BL
From: 13 December 1985To: 6 August 2014
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Jul 11
Loan Secured
Feb 14
Funding Round
Feb 15
Funding Round
May 19
Director Left
Aug 20
New Owner
Aug 20
New Owner
Aug 20
Share Buyback
Sept 20
Share Buyback
Sept 20
Capital Reduction
Sept 20
Loan Secured
Jul 21
Share Buyback
Mar 23
Director Left
Aug 23
6
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SHORT, Kim Julie

Active
Woodston Business Centre, PeterboroughPE2 7EF
Secretary
Appointed 08 Nov 2000

SHAW, Mark John

Active
Woodston Business Centre, PeterboroughPE2 7EF
Born May 1966
Director
Appointed 13 Jan 1997

SHORT, Kim Julie

Active
Woodston Business Centre, PeterboroughPE2 7EF
Born May 1970
Director
Appointed 13 Jan 1997

SHAW, Paul Raymond

Resigned
2 Staxton Close, PeterboroughPE6 7GB
Secretary
Appointed N/A
Resigned 08 Nov 2000

NOBLE, Darren Clive

Resigned
Woodston Business Centre, PeterboroughPE2 7EF
Born November 1966
Director
Appointed 30 Apr 2007
Resigned 14 Feb 2023

SHAW, Paul Raymond

Resigned
Woodston Business Centre, PeterboroughPE2 7EF
Born September 1964
Director
Appointed N/A
Resigned 11 Feb 2020

SHAW, Raymond

Resigned
Ambleside, PeterboroughPE5 7BU
Born October 1939
Director
Appointed N/A
Resigned 29 Mar 2011

Persons with significant control

2

Mrs Kim Julie Short

Active
Woodston Business Centre, PeterboroughPE2 7EF
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2020

Mr Mark John Shaw

Active
Woodston Business Centre, PeterboroughPE2 7EF
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
2 July 2023
PSC04Change of PSC Details
Capital Return Purchase Own Shares
29 March 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Capital Cancellation Shares
22 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 September 2020
SH03Return of Purchase of Own Shares
Memorandum Articles
3 September 2020
MAMA
Resolution
3 September 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 September 2020
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
10 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
7 August 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 July 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 June 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Secretary Company With Change Date
29 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Change Person Secretary Company With Change Date
4 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Legacy
20 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
3 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
13 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
353353
Legacy
3 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
288cChange of Particulars
Accounts With Accounts Type Small
31 January 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
31 October 2001
288cChange of Particulars
Accounts With Accounts Type Small
10 August 2001
AAAnnual Accounts
Legacy
15 February 2001
288cChange of Particulars
Legacy
15 December 2000
403aParticulars of Charge Subject to s859A
Legacy
4 December 2000
395Particulars of Mortgage or Charge
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Resolution
22 December 1999
RESOLUTIONSResolutions
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
2 March 1999
123Notice of Increase in Nominal Capital
Resolution
2 March 1999
RESOLUTIONSResolutions
Resolution
2 March 1999
RESOLUTIONSResolutions
Resolution
2 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
31 December 1997
287Change of Registered Office
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
26 April 1997
395Particulars of Mortgage or Charge
Resolution
26 March 1997
RESOLUTIONSResolutions
Resolution
26 March 1997
RESOLUTIONSResolutions
Resolution
26 March 1997
RESOLUTIONSResolutions
Legacy
26 March 1997
123Notice of Increase in Nominal Capital
Legacy
12 February 1997
88(2)R88(2)R
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
5 December 1996
403aParticulars of Charge Subject to s859A
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1996
AAAnnual Accounts
Legacy
18 September 1995
363sAnnual Return (shuttle)
Legacy
2 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 1995
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
20 October 1993
363aAnnual Return
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 1992
AAAnnual Accounts
Legacy
22 January 1992
225(1)225(1)
Legacy
26 September 1991
363aAnnual Return
Legacy
26 September 1991
363aAnnual Return
Accounts With Accounts Type Small
1 June 1991
AAAnnual Accounts
Legacy
16 May 1990
288288
Legacy
1 May 1990
363363
Legacy
19 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 October 1988
AAAnnual Accounts
Legacy
24 June 1988
PUC 2PUC 2
Legacy
10 May 1988
363363
Legacy
3 May 1988
225(1)225(1)
Accounts With Accounts Type Small
29 April 1988
AAAnnual Accounts
Legacy
13 April 1988
363363
Legacy
13 April 1988
287Change of Registered Office
Legacy
6 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 May 1986
288288
Legacy
7 May 1986
288288
Certificate Change Of Name Company
4 February 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 December 1985
MISCMISC