Background WavePink WaveYellow Wave

HANOVER FLOORING LIMITED (03120403)

HANOVER FLOORING LIMITED (03120403) is an active UK company. incorporated on 31 October 1995. with registered office in Keighley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). HANOVER FLOORING LIMITED has been registered for 30 years. Current directors include KARIM, Batash.

Company Number
03120403
Status
active
Type
ltd
Incorporated
31 October 1995
Age
30 years
Address
C/O Walkers Accountants Ltd Aireside House, Keighley, BD21 4BZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
KARIM, Batash
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANOVER FLOORING LIMITED

HANOVER FLOORING LIMITED is an active company incorporated on 31 October 1995 with the registered office located in Keighley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). HANOVER FLOORING LIMITED was registered 30 years ago.(SIC: 46470)

Status

active

Active since 30 years ago

Company No

03120403

LTD Company

Age

30 Years

Incorporated 31 October 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 3 May 2025 (10 months ago)
Period: 2 April 2023 - 30 March 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 31 March 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

CARPET LINE DIRECT LIMITED
From: 12 April 1996To: 30 November 2020
MELROSE CARPETS LIMITED
From: 31 October 1995To: 12 April 1996
Contact
Address

C/O Walkers Accountants Ltd Aireside House Royd Ings Avenue Keighley, BD21 4BZ,

Previous Addresses

Park View Road East Brenda Road Hartlepool Cleveland TS25 1HT
From: 15 November 2013To: 2 November 2021
Park View Road East Brenda Road Hartlepool Cleveland TS25 1HT England
From: 15 November 2013To: 15 November 2013
View Logistics Park View Road East Hartlepool County Durham TS25 1PG
From: 31 October 1995To: 15 November 2013
Timeline

26 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Feb 12
Director Left
Feb 12
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Apr 15
Loan Cleared
Feb 17
Loan Cleared
Jul 17
Capital Update
Jul 17
Director Left
Apr 20
Director Left
Aug 20
Owner Exit
Dec 20
Director Joined
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Director Left
Sept 21
Director Left
Jun 24
New Owner
Jan 25
Owner Exit
Jan 25
New Owner
Jan 26
Owner Exit
Jan 26
1
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

KARIM, Batash

Active
Aireside House, KeighleyBD21 4BZ
Born December 1978
Director
Appointed 26 Jan 2021

BYRNE, Stephen Maurie Martin

Resigned
Spar Wells, DarlingtonDL2 1PL
Secretary
Appointed 31 Oct 1995
Resigned 09 Apr 2010

CAMPBELL, Kevin

Resigned
Parkview Road East, HartlepoolTS25 1PG
Secretary
Appointed 09 Apr 2010
Resigned 19 Feb 2018

HOLDEN, Vincent Edwin

Resigned
42 Southwood, MiddlesbroughTS8 0UE
Secretary
Appointed 31 Oct 1995
Resigned 31 Oct 1995

KELLY, Tanya

Resigned
Brenda Road, HartlepoolTS25 1HT
Secretary
Appointed 19 Feb 2018
Resigned 16 Mar 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 31 Oct 1995
Resigned 31 Oct 1995

BECKETT, Clive Nicholas

Resigned
Brenda Road, HartlepoolTS25 1HT
Born April 1969
Director
Appointed 27 Jan 2012
Resigned 14 Aug 2020

BYRNE, Stephen Maurice Martin

Resigned
Brenda Road, HartlepoolTS25 1HT
Born July 1960
Director
Appointed 31 Oct 1995
Resigned 27 Mar 2020

CALVERT, William

Resigned
Sutton Place, ThirskYO7 2PS
Born December 1951
Director
Appointed 31 Oct 1995
Resigned 13 Jan 2015

FINLAY, Nicholas Michael

Resigned
The Birches, HarrogateHG3 3RS
Born September 1969
Director
Appointed 01 Nov 1997
Resigned 30 Sept 2021

HOLDEN, Vincent Edwin

Resigned
42 Southwood, MiddlesbroughTS8 0UE
Born July 1956
Director
Appointed 31 Oct 1995
Resigned 31 Oct 1995

MELVILLE, Darren

Resigned
Morpeth Avenue, South ShieldsNE34 0SF
Born September 1965
Director
Appointed 01 Jan 2008
Resigned 27 Jan 2012

OLIVER, Simon

Resigned
Brenda Road, HartlepoolTS25 1HT
Born September 1953
Director
Appointed 20 Apr 2001
Resigned 13 Jan 2015

WILDING, Geoffrey Brendon

Resigned
Worcester Road, KidderminsterDY10 1JR
Born October 1963
Director
Appointed 13 Jan 2015
Resigned 28 Jun 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 31 Oct 1995
Resigned 31 Oct 1995

Persons with significant control

4

1 Active
3 Ceased

Mr Junaid Aslam

Active
Aireside House, KeighleyBD21 4BZ
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025

Mr Batash Karim

Ceased
Aireside House, KeighleyBD21 4BZ
Born December 1978

Nature of Control

Significant influence or control
Notified 28 Jun 2024
Ceased 28 Feb 2025
Worcester Road, KidderminsterDY10 1JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Ceased 28 Jun 2024
Worcester Road, KidderminsterDY10 1JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2024
AAAnnual Accounts
Legacy
16 June 2024
PARENT_ACCPARENT_ACC
Legacy
16 June 2024
GUARANTEE2GUARANTEE2
Legacy
16 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2023
AAAnnual Accounts
Legacy
28 March 2023
PARENT_ACCPARENT_ACC
Legacy
28 March 2023
GUARANTEE2GUARANTEE2
Legacy
28 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Resolution
25 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Statement Of Companys Objects
24 February 2021
CC04CC04
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 December 2020
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
20 July 2017
SH19Statement of Capital
Legacy
20 July 2017
SH20SH20
Legacy
20 July 2017
CAP-SSCAP-SS
Resolution
20 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Resolution
29 January 2015
RESOLUTIONSResolutions
Miscellaneous
22 January 2015
MISCMISC
Accounts With Accounts Type Medium
20 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
23 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Medium
31 October 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
7 March 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Resolution
3 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Resolution
21 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Auditors Resignation Company
14 July 2010
AUDAUD
Appoint Person Secretary Company With Name
21 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
353353
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
7 April 2008
287Change of Registered Office
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Accounts Amended With Accounts Type Full
4 July 2007
AAMDAAMD
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
24 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
23 November 1999
88(2)R88(2)R
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
3 September 1999
403aParticulars of Charge Subject to s859A
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 March 1999
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Legacy
28 October 1996
363sAnnual Return (shuttle)
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
88(2)R88(2)R
Legacy
23 August 1996
287Change of Registered Office
Legacy
13 June 1996
224224
Certificate Change Of Name Company
11 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1995
288288
Incorporation Company
31 October 1995
NEWINCIncorporation