Background WavePink WaveYellow Wave

A. & A. CARPETS LIMITED (02217422)

A. & A. CARPETS LIMITED (02217422) is an active UK company. incorporated on 4 February 1988. with registered office in Solihull. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). A. & A. CARPETS LIMITED has been registered for 38 years. Current directors include BREWER, Anthony John.

Company Number
02217422
Status
active
Type
ltd
Incorporated
4 February 1988
Age
38 years
Address
C/O Likewise Group Plc Unit 4 Radial Park, Radial Way, Solihull, B37 7WN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
BREWER, Anthony John
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A. & A. CARPETS LIMITED

A. & A. CARPETS LIMITED is an active company incorporated on 4 February 1988 with the registered office located in Solihull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). A. & A. CARPETS LIMITED was registered 38 years ago.(SIC: 46499)

Status

active

Active since 38 years ago

Company No

02217422

LTD Company

Age

38 Years

Incorporated 4 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

ALLPARKS LIMITED
From: 4 February 1988To: 31 March 1988
Contact
Address

C/O Likewise Group Plc Unit 4 Radial Park, Radial Way Birmingham Business Park Solihull, B37 7WN,

Previous Addresses

C/O Likewise Group Plc Unit 4 Radial Park Solihull Parkway, Birmingham Business Park Solihull Birmingham B37 7YN England
From: 4 November 2021To: 31 October 2022
Unit 6 Topaz Business Park Birmingham Road Bromsgrove B61 0GD England
From: 10 February 2021To: 4 November 2021
View Logistics Park View East Road Hartlepool County Durham TS25 1HT England
From: 22 June 2015To: 10 February 2021
Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT
From: 4 February 1988To: 22 June 2015
Timeline

27 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
Aug 13
Director Left
Oct 14
Director Left
Oct 14
Loan Cleared
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Sept 15
Loan Cleared
Aug 16
Director Left
Sept 16
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 21
Capital Update
Dec 21
Director Left
Jan 24
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

BREWER, Anthony John

Active
Unit 4 Radial Park, Radial Way, SolihullB37 7WN
Born May 1960
Director
Appointed 03 Feb 2020

BOOTLE, Joanne Sarah

Resigned
65 Firs Road, BoltonBL5 1EZ
Secretary
Appointed N/A
Resigned 17 Mar 1999

CAMPBELL, Kevin John

Resigned
Park View East Road, HartlepoolTS25 1HT
Secretary
Appointed 20 Jun 2016
Resigned 19 Feb 2018

KELLY, Tanya

Resigned
Park View East Road, HartlepoolTS25 1HT
Secretary
Appointed 16 Oct 2019
Resigned 09 Feb 2021

KELLY, Tanya

Resigned
Park View East Road, HartlepoolTS25 1HT
Secretary
Appointed 19 Feb 2018
Resigned 03 Feb 2020

POVEY, Roy

Resigned
Unit 4 Radial Park, Radial Way, SolihullB37 7WN
Secretary
Appointed 10 Feb 2021
Resigned 31 Dec 2023

STOTT, Darren

Resigned
1 Ivy Farm Gardens, WarringtonWA3 4HU
Secretary
Appointed 17 Mar 1999
Resigned 19 Jun 2015

BYRNE, Stephen Maurice Martin

Resigned
Park View East Road, HartlepoolTS25 1HT
Born July 1960
Director
Appointed 19 Jun 2015
Resigned 03 Feb 2020

CAPPER, Heath

Resigned
Old Kiln Lane, OldhamOL4 5RZ
Born July 1973
Director
Appointed 28 Mar 2008
Resigned 05 Sept 2014

DONLAN, Stephen John

Resigned
Park View East Road, HartlepoolTS25 1HT
Born August 1966
Director
Appointed 16 Oct 2019
Resigned 03 Feb 2020

FLETCHER, Alan Robert

Resigned
5 Martinsclough, BoltonBL6 4PF
Born February 1943
Director
Appointed N/A
Resigned 17 Mar 1999

HAMERS, Philippe Marie

Resigned
Brenda Road, HartlepoolTS25 1HT
Born June 1963
Director
Appointed 20 Dec 2018
Resigned 03 Feb 2020

HOLDEN, Vincent Edwin

Resigned
Park View East Road, HartlepoolTS25 1HT
Born July 1956
Director
Appointed 16 Oct 2019
Resigned 03 Feb 2020

KELLY, Tanya

Resigned
Park View East Road, HartlepoolTS25 1HT
Born February 1979
Director
Appointed 16 Oct 2019
Resigned 03 Feb 2020

POVEY, Roy

Resigned
Unit 4 Radial Park, Radial Way, SolihullB37 7WN
Born December 1966
Director
Appointed 03 Feb 2020
Resigned 31 Dec 2023

SHARROCK, David

Resigned
Lydford Green, WiganWN6 0ET
Born November 1973
Director
Appointed 28 Mar 2008
Resigned 05 Sept 2014

STOTT, Darren

Resigned
Park View East Road, HartlepoolTS25 1HT
Born March 1970
Director
Appointed 18 Sept 2015
Resigned 01 Sept 2016

STOTT, Darren

Resigned
1 Ivy Farm Gardens, WarringtonWA3 4HU
Born March 1970
Director
Appointed 17 Mar 1999
Resigned 19 Jun 2015

STOTT, Gillian Margaret

Resigned
Ivy Farm Gardens, WarringtonWA3 4HU
Born September 1971
Director
Appointed 05 Aug 2013
Resigned 19 Jun 2015

STOTT, Gillian Margaret

Resigned
1 Ivy Farm Gardens, WarringtonWA3 4HU
Born September 1971
Director
Appointed 17 Mar 1999
Resigned 28 Mar 2008

WILDING, Geoffrey Brendon

Resigned
Park View East Road, HartlepoolTS25 1HT
Born October 1963
Director
Appointed 19 Jun 2015
Resigned 20 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Topaz Business Park, BromsgroveB61 0GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2020
Worcester Road, KidderminsterDY10 1JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2020
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 December 2021
SH19Statement of Capital
Legacy
29 December 2021
SH20SH20
Legacy
29 December 2021
CAP-SSCAP-SS
Resolution
29 December 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2021
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
17 March 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
3 March 2020
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
10 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
7 February 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
15 August 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
24 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
1 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 September 2015
AA01Change of Accounting Reference Date
Resolution
6 July 2015
RESOLUTIONSResolutions
Resolution
6 July 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Accounts With Accounts Type Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Small
23 February 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
29 August 2008
363aAnnual Return
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
155(6)a155(6)a
Resolution
7 April 2008
RESOLUTIONSResolutions
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
15 February 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
8 March 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
18 March 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 December 2003
AAAnnual Accounts
Legacy
20 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
5 March 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 December 2001
AAAnnual Accounts
Legacy
28 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 January 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
6 June 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
26 July 1999
403aParticulars of Charge Subject to s859A
Legacy
26 July 1999
403aParticulars of Charge Subject to s859A
Legacy
11 June 1999
395Particulars of Mortgage or Charge
Legacy
11 June 1999
395Particulars of Mortgage or Charge
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
395Particulars of Mortgage or Charge
Legacy
1 April 1999
395Particulars of Mortgage or Charge
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Legacy
13 February 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Legacy
12 March 1992
363b363b
Accounts With Accounts Type Small
6 January 1992
AAAnnual Accounts
Legacy
7 August 1991
288288
Accounts With Accounts Type Full
1 March 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Accounts With Accounts Type Full
22 October 1990
AAAnnual Accounts
Legacy
22 October 1990
363363
Legacy
14 February 1990
88(2)O88(2)O
Legacy
31 October 1989
363363
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
25 August 1989
403aParticulars of Charge Subject to s859A
Legacy
25 August 1989
403aParticulars of Charge Subject to s859A
Legacy
29 June 1989
395Particulars of Mortgage or Charge
Memorandum Articles
20 January 1989
MEM/ARTSMEM/ARTS
Resolution
20 January 1989
RESOLUTIONSResolutions
Legacy
3 January 1989
PUC 3PUC 3
Legacy
14 December 1988
395Particulars of Mortgage or Charge
Legacy
5 December 1988
225(1)225(1)
Legacy
3 December 1988
395Particulars of Mortgage or Charge
Memorandum Articles
15 September 1988
MEM/ARTSMEM/ARTS
Legacy
15 April 1988
123Notice of Increase in Nominal Capital
Resolution
15 April 1988
RESOLUTIONSResolutions
Resolution
15 April 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 1988
288288
Legacy
30 March 1988
287Change of Registered Office
Resolution
11 March 1988
RESOLUTIONSResolutions
Incorporation Company
4 February 1988
NEWINCIncorporation