Background WavePink WaveYellow Wave

SPOONER CARPETS AND FLOORING LIMITED (04689803)

SPOONER CARPETS AND FLOORING LIMITED (04689803) is an active UK company. incorporated on 7 March 2003. with registered office in Newtown. The company operates in the Construction sector, engaged in floor and wall covering. SPOONER CARPETS AND FLOORING LIMITED has been registered for 23 years. Current directors include MILES, Sean Blane, SPOONER, James, SPOONER, Tracey Amanda and 1 others.

Company Number
04689803
Status
active
Type
ltd
Incorporated
7 March 2003
Age
23 years
Address
Cross Chambers, Newtown, SY16 2NY
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
MILES, Sean Blane, SPOONER, James, SPOONER, Tracey Amanda, SPOONER, Wayne
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPOONER CARPETS AND FLOORING LIMITED

SPOONER CARPETS AND FLOORING LIMITED is an active company incorporated on 7 March 2003 with the registered office located in Newtown. The company operates in the Construction sector, specifically engaged in floor and wall covering. SPOONER CARPETS AND FLOORING LIMITED was registered 23 years ago.(SIC: 43330)

Status

active

Active since 23 years ago

Company No

04689803

LTD Company

Age

23 Years

Incorporated 7 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

GRAHAM FLOORING AND CLADDING LIMITED
From: 28 March 2012To: 7 January 2025
GRAHAM FABRICS LIMITED
From: 7 March 2003To: 28 March 2012
Contact
Address

Cross Chambers 9 High Street Newtown, SY16 2NY,

Previous Addresses

1 Brassey Road, Old Potts Way Shrewsbury Shropshire SY37FA SY3 7FA
From: 7 March 2003To: 12 December 2019
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Feb 13
Loan Secured
Jan 14
Director Left
Oct 14
Owner Exit
Mar 19
New Owner
Dec 21
Director Joined
Dec 21
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MILES, Sean Blane

Active
9 High Street, NewtownSY16 2NY
Born August 1968
Director
Appointed 01 Jan 2025

SPOONER, James

Active
9 High Street, NewtownSY16 2NY
Born February 1993
Director
Appointed 01 Jan 2025

SPOONER, Tracey Amanda

Active
9 High Street, NewtownSY16 2NY
Born July 1964
Director
Appointed 03 Dec 2021

SPOONER, Wayne

Active
9 High Street, NewtownSY16 2NY
Born May 1963
Director
Appointed 09 Apr 2009

GRAHAM, Christine Anne

Resigned
Plas Trelydan, WelshpoolSY21 9HU
Secretary
Appointed 07 Mar 2003
Resigned 09 Apr 2009

RILEY, William Laurence

Resigned
1 Brassey Road, Old Potts Way, Shropshire
Secretary
Appointed 22 Jul 2011
Resigned 24 Oct 2014

WINTER, Keith James

Resigned
2 Beddoes Drive, ShrewsburySY3 0BU
Secretary
Appointed 09 Apr 2009
Resigned 22 Jul 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Mar 2003
Resigned 07 Mar 2003

ASHWORTH, Keith William

Resigned
Knights Way, ShrewsburySY1 3AB
Born July 1951
Director
Appointed 09 Apr 2009
Resigned 23 Oct 2014

GRAHAM, Christine Anne

Resigned
Plas Trelydan, WelshpoolSY21 9HU
Born August 1940
Director
Appointed 07 Mar 2003
Resigned 09 Apr 2009

GRAHAM, Ian Gordon

Resigned
Plas Trelydan Cumberland Place, WelshpoolSY21 7SB
Born February 1942
Director
Appointed 07 Mar 2003
Resigned 09 Apr 2009

WINTER, Keith James

Resigned
2 Beddoes Drive, ShrewsburySY3 0BU
Born September 1945
Director
Appointed 09 Apr 2009
Resigned 18 Feb 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Mar 2003
Resigned 07 Mar 2003

Persons with significant control

3

0 Active
3 Ceased

Mrs Tracey Amanda Spooner

Ceased
9 High Street, NewtownSY16 2NY
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2021
Ceased 01 Jan 2025

Mr Wayne Spooner

Ceased
9 High Street, NewtownSY16 2NY
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2025
Brassey Road, ShrewsburySY3 7FA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Certificate Change Of Name Company
7 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Certificate Change Of Name Company
28 March 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
3 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
21 October 2005
287Change of Registered Office
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288cChange of Particulars
Legacy
4 February 2004
225Change of Accounting Reference Date
Legacy
19 November 2003
88(2)R88(2)R
Legacy
8 September 2003
287Change of Registered Office
Legacy
6 August 2003
287Change of Registered Office
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Incorporation Company
7 March 2003
NEWINCIncorporation