Background WavePink WaveYellow Wave

STAINCROSS CARPETS LTD (07184722)

STAINCROSS CARPETS LTD (07184722) is an active UK company. incorporated on 10 March 2010. with registered office in Barnsley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47530). STAINCROSS CARPETS LTD has been registered for 16 years. Current directors include BRETTON, Darren, BRETTON, Diane.

Company Number
07184722
Status
active
Type
ltd
Incorporated
10 March 2010
Age
16 years
Address
Fairclough House, Barnsley, S75 2RG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47530)
Directors
BRETTON, Darren, BRETTON, Diane
SIC Codes
47530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAINCROSS CARPETS LTD

STAINCROSS CARPETS LTD is an active company incorporated on 10 March 2010 with the registered office located in Barnsley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47530). STAINCROSS CARPETS LTD was registered 16 years ago.(SIC: 47530)

Status

active

Active since 16 years ago

Company No

07184722

LTD Company

Age

16 Years

Incorporated 10 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 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

Overdue

6 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Fairclough House 105 Redbrook Road,Gawber Barnsley, S75 2RG,

Timeline

7 key events • 2010 - 2016

Funding Officers Ownership
Director Left
Mar 10
Company Founded
Mar 10
Funding Round
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jun 14
Director Joined
Jul 16
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRETTON, Darren

Active
105 Redbrook Road,Gawber, BarnsleyS75 2RG
Born July 1963
Director
Appointed 04 May 2010

BRETTON, Diane

Active
105 Redbrook Road,Gawber, BarnsleyS75 2RG
Born February 1963
Director
Appointed 07 Jul 2016

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 10 Mar 2010
Resigned 10 Mar 2010

PRICE, Russell John

Resigned
105 Redbrook Road,Gawber, BarnsleyS75 2RG
Born October 1964
Director
Appointed 04 May 2010
Resigned 29 May 2014

Persons with significant control

1

Mr Darren Bretton

Active
105 Redbrook Road,Gawber, BarnsleyS75 2RG
Born July 1963

Nature of Control

Significant influence or control
Notified 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Capital Allotment Shares
26 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Incorporation Company
10 March 2010
NEWINCIncorporation