Background WavePink WaveYellow Wave

UK SUSTAINABLE FLOORING ALLIANCE LIMITED (06459312)

UK SUSTAINABLE FLOORING ALLIANCE LIMITED (06459312) is an active UK company. incorporated on 21 December 2007. with registered office in Sale. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials and 1 other business activities. UK SUSTAINABLE FLOORING ALLIANCE LIMITED has been registered for 18 years. Current directors include BARKER, Robert Michael, CATT, Richard Neil, DOBSON, Michael and 1 others.

Company Number
06459312
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 2007
Age
18 years
Address
Charter Buildings, Sale, M33 6WT
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
BARKER, Robert Michael, CATT, Richard Neil, DOBSON, Michael, HALL, Andrew Nelson
SIC Codes
38320, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK SUSTAINABLE FLOORING ALLIANCE LIMITED

UK SUSTAINABLE FLOORING ALLIANCE LIMITED is an active company incorporated on 21 December 2007 with the registered office located in Sale. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials and 1 other business activity. UK SUSTAINABLE FLOORING ALLIANCE LIMITED was registered 18 years ago.(SIC: 38320, 94990)

Status

active

Active since 18 years ago

Company No

06459312

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 21 December 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

CARPET RECYCLING UK LIMITED
From: 21 December 2007To: 25 March 2025
Contact
Address

Charter Buildings 9 Ashton Lane Sale, M33 6WT,

Previous Addresses

C/O Axion Recycling Ltd Unit 2 Tudor House Meadway Bramhall Stockport Cheshire SK7 2DG
From: 11 March 2011To: 18 June 2019
Bridge 5 Mill 22a Beswick Street Manchester M4 7HR United Kingdom
From: 21 December 2007To: 11 March 2011
Timeline

27 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Feb 12
Director Left
Jan 13
Director Left
Jan 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jul 15
Director Left
Mar 19
New Owner
Dec 19
Director Joined
Jan 20
Director Joined
Jun 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
May 25
Director Left
Feb 26
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BARKER, Robert Michael

Active
9 Ashton Lane, SaleM33 6WT
Born March 1955
Director
Appointed 16 Jan 2012

CATT, Richard Neil

Active
9 Ashton Lane, SaleM33 6WT
Born July 1965
Director
Appointed 21 May 2025

DOBSON, Michael

Active
9 Ashton Lane, SaleM33 6WT
Born October 1962
Director
Appointed 31 Jan 2020

HALL, Andrew Nelson

Active
9 Ashton Lane, SaleM33 6WT
Born March 1965
Director
Appointed 01 Jan 2011

CHAPPELL, Katherine

Resigned
Tudor House, StockportSK7 2DG
Secretary
Appointed 21 Dec 2007
Resigned 01 Sept 2011

BIRD, Laurance Wyndham

Resigned
7 Cedar Close, KibworthLE8 0HY
Born November 1942
Director
Appointed 21 Dec 2007
Resigned 11 Mar 2019

CHAPPELL, Katherine Louise

Resigned
Tudor House, StockportSK7 2DG
Born August 1980
Director
Appointed 21 Dec 2007
Resigned 16 Jan 2012

CLARKE, Catherine Lesley

Resigned
9 Ashton Lane, SaleM33 6WT
Born April 1966
Director
Appointed 20 Aug 2024
Resigned 04 Feb 2025

CLAYMAN, Judith Anne

Resigned
Tudor House, StockportSK7 2DG
Born April 1965
Director
Appointed 01 Jan 2011
Resigned 30 Jul 2015

CLISSOLD, David Paul

Resigned
Tudor House, StockportSK7 2DG
Born September 1963
Director
Appointed 01 Jan 2011
Resigned 11 Dec 2012

COLLINS, Michael John

Resigned
Tudor House, StockportSK7 2DG
Born October 1965
Director
Appointed 01 Jan 2011
Resigned 01 Sept 2014

GREEN, Jeremy Thomas

Resigned
Tudor House, StockportSK7 2DG
Born May 1964
Director
Appointed 01 Jan 2011
Resigned 18 Nov 2013

LARGE, Stephen

Resigned
9 Ashton Lane, SaleM33 6WT
Born March 1962
Director
Appointed 03 May 2024
Resigned 08 Aug 2024

LOAD, Robert

Resigned
Tudor House, StockportSK7 2DG
Born November 1960
Director
Appointed 01 Jan 2011
Resigned 01 Sept 2011

MACAULAY, Simon

Resigned
Tudor House, StockportSK7 2DG
Born June 1960
Director
Appointed 01 Jan 2011
Resigned 01 Sept 2014

ROBINSON, Samuel Hugh

Resigned
9 Ashton Lane, SaleM33 6WT
Born June 1979
Director
Appointed 19 Dec 2024
Resigned 24 Feb 2026

TIPPETT, William, Dr

Resigned
12 Belmont, KendalLA9 4JP
Born March 1944
Director
Appointed 21 Feb 2008
Resigned 16 Jan 2012

Persons with significant control

1

Mr Andrew Nelson Hall

Active
9 Ashton Lane, SaleM33 6WT
Born March 1965

Nature of Control

Right to appoint and remove directors
Notified 13 Nov 2019
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Memorandum Articles
1 April 2025
MAMA
Certificate Change Of Name Company
25 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 December 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2012
AAAnnual Accounts
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
10 February 2009
287Change of Registered Office
Legacy
10 February 2009
288cChange of Particulars
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Legacy
9 February 2009
225Change of Accounting Reference Date
Legacy
9 February 2009
288cChange of Particulars
Legacy
9 February 2009
288cChange of Particulars
Legacy
27 February 2008
288aAppointment of Director or Secretary
Incorporation Company
21 December 2007
NEWINCIncorporation