WHILTON LOCKS CARPET CO. LTD.
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Daventry » NN11 2NH

Company number 03581352
Status Active
Incorporation Date 15 June 1998
Company Type Private Limited Company
Address WHILTON LOCKS, DAVENTRY, NORTHAMPTONSHIRE, NN11 2NH
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 10,000 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WHILTON LOCKS CARPET CO. LTD. are www.whiltonlockscarpetco.co.uk, and www.whilton-locks-carpet-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Whilton Locks Carpet Co Ltd is a Private Limited Company. The company registration number is 03581352. Whilton Locks Carpet Co Ltd has been working since 15 June 1998. The present status of the company is Active. The registered address of Whilton Locks Carpet Co Ltd is Whilton Locks Daventry Northamptonshire Nn11 2nh. The company`s financial liabilities are £30.97k. It is £-1.52k against last year. And the total assets are £179.05k, which is £-37.54k against last year. WRIGHT, Lucia Marie is a Secretary of the company. WRIGHT, Kenneth is a Director of the company. WRIGHT, Lucia Marie is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WRIGHT, Andrew James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


whilton locks carpet co. Key Finiance

LIABILITIES £30.97k
-5%
CASH n/a
TOTAL ASSETS £179.05k
-18%
All Financial Figures

Current Directors

Secretary
WRIGHT, Lucia Marie
Appointed Date: 15 June 1998

Director
WRIGHT, Kenneth
Appointed Date: 15 June 1998
67 years old

Director
WRIGHT, Lucia Marie
Appointed Date: 15 June 1998
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 June 1998
Appointed Date: 15 June 1998

Director
WRIGHT, Andrew James
Resigned: 01 October 2004
Appointed Date: 19 December 2003
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 June 1998
Appointed Date: 15 June 1998

WHILTON LOCKS CARPET CO. LTD. Events

11 Apr 2017
Total exemption full accounts made up to 31 December 2016
30 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,000

16 May 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2015
Current accounting period extended from 30 September 2015 to 31 December 2015
04 Aug 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10,000

...
... and 46 more events
25 Jun 1998
Registered office changed on 25/06/98 from: 1 mitchell lane bristol BS1 6BU
25 Jun 1998
New director appointed
25 Jun 1998
New secretary appointed
25 Jun 1998
New director appointed
15 Jun 1998
Incorporation

WHILTON LOCKS CARPET CO. LTD. Charges

8 March 2004
Legal mortgage
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h land and buildings at whiltonlocks daventry…
25 July 2003
Debenture
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2003
Legal mortgage
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property whilton locks daventry northamptonshire t/n…
8 October 1999
Legal mortgage
Delivered: 14 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as whilton locks car park…
25 February 1999
Legal mortgage
Delivered: 11 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H k/a bannaventa whilton locks daventry northamptonshire…