logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Wilson, Stephen Graham
    Company Director born in August 1954
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    OF - Director → CIF 0
  • 2
    Atterbury, Karen Lorraine
    Individual (94 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Payne, Christopher Richard
    Company Director born in September 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    OF - Director → CIF 0
  • 4
    HEADLAM (FLOORCOVERING DISTRIBUTORS) LIMITED - 2004-11-22
    FORAY 352 LIMITED - 1992-01-23
    icon of addressPo Box 1, Gorsey Lane, Coleshill, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Cave, Stephen Richard
    Individual
    Officer
    icon of calendar 1997-05-21 ~ 2017-02-28
    OF - Secretary → CIF 0
  • 2
    White, Joanne Sally
    Individual
    Officer
    icon of calendar 2014-02-10 ~ 2017-02-28
    OF - Secretary → CIF 0
  • 3
    Judge, Antony Raymond
    Chief Operating Officer born in January 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-02-28 ~ 2018-09-14
    OF - Director → CIF 0
  • 4
    Mitchell, Robert Andrew
    Managing Director born in May 1943
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-12-08 ~ 2017-02-28
    OF - Director → CIF 0
    Mr Robert Andrew Mitchell
    Born in May 1943
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-28
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    White, Joanne Sally, Dr
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 1994-12-08 ~ 1994-12-08
    OF - Secretary → CIF 0
    icon of calendar 1995-09-13 ~ 1995-09-18
    OF - Secretary → CIF 0
  • 6
    Martin, Michael Christopher
    Individual
    Officer
    icon of calendar 1994-12-08 ~ 1999-12-01
    OF - Secretary → CIF 0
  • 7
    Duggan, Geoffrey Michael
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-02-28 ~ 2017-10-04
    OF - Secretary → CIF 0
  • 8
    Ward, Sarah Louise
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-10-04 ~ 2018-07-27
    OF - Secretary → CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-12-08 ~ 1994-12-08
    PE - Nominee Secretary → CIF 0
  • 10
    icon of addressElder House, St George's Business Park, 207 Brooklands Road, Weybridge, Surrey, England
    Active Corporate (4 parents, 198 offsprings)
    Officer
    2018-07-27 ~ 2019-01-07
    PE - Secretary → CIF 0
  • 11
    HEADLAM, SIMS & COGGINS PUBLIC LIMITED COMPANY - 1989-05-12
    icon of addressPo Box 1, Gorsey Lane, Coleshill, Birmingham, West Midlands, England
    Active Corporate (6 parents, 9 offsprings)
    Person with significant control
    2017-02-28 ~ 2017-02-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

GORSEY TWENTY LIMITED

Previous name
MITCHELL CARPETS LIMITED - 2020-11-19
Standard Industrial Classification
46470 - Wholesale Of Furniture, Carpets And Lighting Equipment
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
88,152 GBP2017-02-28
61,928 GBP2015-12-31
Total Inventories
599,334 GBP2017-02-28
476,403 GBP2015-12-31
Debtors
302,951 GBP2017-02-28
315,549 GBP2015-12-31
Cash at bank and in hand
809,052 GBP2017-02-28
582,229 GBP2015-12-31
Current Assets
1,711,337 GBP2017-02-28
1,374,181 GBP2015-12-31
Net Current Assets/Liabilities
1,436,849 GBP2017-02-28
1,154,555 GBP2015-12-31
Total Assets Less Current Liabilities
1,525,001 GBP2017-02-28
1,216,483 GBP2015-12-31
Net Assets/Liabilities
1,425,989 GBP2017-02-28
1,023,181 GBP2015-12-31
Equity
Called up share capital
10,200 GBP2017-02-28
10,200 GBP2015-12-31
Retained earnings (accumulated losses)
1,415,735 GBP2017-02-28
1,012,981 GBP2015-12-31
Equity
1,425,989 GBP2017-02-28
1,023,181 GBP2015-12-31
Average Number of Employees
172016-01-01 ~ 2017-02-28
162015-01-01 ~ 2015-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
19,886 GBP2017-02-28
7,886 GBP2015-12-31
Plant and equipment
30,122 GBP2017-02-28
30,122 GBP2015-12-31
Vehicles
161,685 GBP2017-02-28
185,621 GBP2015-12-31
Property, Plant & Equipment - Gross Cost
211,693 GBP2017-02-28
223,629 GBP2015-12-31
Property, Plant & Equipment - Other Disposals
Vehicles
-63,426 GBP2016-01-01 ~ 2017-02-28
Property, Plant & Equipment - Other Disposals
-63,426 GBP2016-01-01 ~ 2017-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
6,076 GBP2017-02-28
6,071 GBP2015-12-31
Plant and equipment
27,764 GBP2017-02-28
26,150 GBP2015-12-31
Vehicles
89,701 GBP2017-02-28
129,480 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
123,541 GBP2017-02-28
161,701 GBP2015-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
5 GBP2016-01-01 ~ 2017-02-28
Plant and equipment
1,614 GBP2016-01-01 ~ 2017-02-28
Vehicles
23,647 GBP2016-01-01 ~ 2017-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
25,266 GBP2016-01-01 ~ 2017-02-28
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Vehicles
-63,426 GBP2016-01-01 ~ 2017-02-28
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-63,426 GBP2016-01-01 ~ 2017-02-28
Property, Plant & Equipment
Land and buildings
13,810 GBP2017-02-28
1,815 GBP2015-12-31
Plant and equipment
2,358 GBP2017-02-28
3,972 GBP2015-12-31
Vehicles
71,984 GBP2017-02-28
56,141 GBP2015-12-31
Trade Debtors/Trade Receivables
281,488 GBP2017-02-28
267,027 GBP2015-12-31
Other Debtors
21,463 GBP2017-02-28
48,522 GBP2015-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
40,107 GBP2017-02-28
68,133 GBP2015-12-31
Corporation Tax Payable
Amounts falling due within one year
137,046 GBP2017-02-28
26,748 GBP2015-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
77,232 GBP2017-02-28
107,450 GBP2015-12-31
Other Creditors
Amounts falling due within one year
20,103 GBP2017-02-28
17,295 GBP2015-12-31
Amounts falling due after one year
90,000 GBP2017-02-28
184,610 GBP2015-12-31
Equity
Revaluation reserve
54 GBP2017-02-28
Future Minimum Lease Payments Under Non-cancellable Operating Leases
All periods
393,458 GBP2017-02-28
538,417 GBP2015-12-31

  • GORSEY TWENTY LIMITED
    Info
    MITCHELL CARPETS LIMITED - 2020-11-19
    Registered number 02999451
    icon of address8th Floor Temple Point, One Temple Row, Birmingham B2 5LG
    PRIVATE LIMITED COMPANY incorporated on 1994-12-08 and dissolved on 2022-04-19 (27 years 4 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.