THE WILTON CARPET FACTORY LIMITED
SALISBURY WILTON CARPETS LIMITED

Hellopages » Wiltshire » Wiltshire » SP2 0AY

Company number 04964598
Status Active
Incorporation Date 14 November 2003
Company Type Private Limited Company
Address . KING STREET, WILTON, SALISBURY, WILTSHIRE, SP2 0AY
Home Country United Kingdom
Nature of Business 13931 - Manufacture of woven or tufted carpets and rugs
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a small company made up to 3 September 2016; Confirmation statement made on 14 November 2016 with updates; Registration of charge 049645980003, created on 29 March 2016. The most likely internet sites of THE WILTON CARPET FACTORY LIMITED are www.thewiltoncarpetfactory.co.uk, and www.the-wilton-carpet-factory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The Wilton Carpet Factory Limited is a Private Limited Company. The company registration number is 04964598. The Wilton Carpet Factory Limited has been working since 14 November 2003. The present status of the company is Active. The registered address of The Wilton Carpet Factory Limited is King Street Wilton Salisbury Wiltshire Sp2 0ay. . LE COUNT, Peter Francis is a Secretary of the company. BRAMMALL, Christopher Simon is a Director of the company. CLEMO, David is a Director of the company. KING, Stephen Mark is a Director of the company. LE COUNT, Peter Francis is a Director of the company. LOAD, Robert Harold is a Director of the company. SPRINT, James is a Director of the company. WHITTLE, Alan Brian is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROSSITTER, Terrence Michael has been resigned. The company operates in "Manufacture of woven or tufted carpets and rugs".


Current Directors

Secretary
LE COUNT, Peter Francis
Appointed Date: 14 November 2003

Director
BRAMMALL, Christopher Simon
Appointed Date: 14 November 2003
71 years old

Director
CLEMO, David
Appointed Date: 14 November 2003
85 years old

Director
KING, Stephen Mark
Appointed Date: 01 August 2010
62 years old

Director
LE COUNT, Peter Francis
Appointed Date: 14 November 2003
69 years old

Director
LOAD, Robert Harold
Appointed Date: 01 August 2012
64 years old

Director
SPRINT, James
Appointed Date: 01 March 2016
69 years old

Director
WHITTLE, Alan Brian
Appointed Date: 01 August 2010
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 November 2003
Appointed Date: 14 November 2003

Director
ROSSITTER, Terrence Michael
Resigned: 24 November 2011
Appointed Date: 01 August 2010
81 years old

Persons With Significant Control

Mr David Clemo
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mr Christopher Simon Brammall
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Peter Francis Le Count
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

THE WILTON CARPET FACTORY LIMITED Events

27 Mar 2017
Accounts for a small company made up to 3 September 2016
29 Nov 2016
Confirmation statement made on 14 November 2016 with updates
30 Mar 2016
Registration of charge 049645980003, created on 29 March 2016
27 Mar 2016
Director's details changed for Mr Robert Harold Load on 1 March 2016
27 Mar 2016
Director's details changed for Mr Stephen Mark King on 1 March 2016
...
... and 44 more events
14 Jul 2005
Accounts for a dormant company made up to 31 August 2004
22 Nov 2004
Return made up to 14/11/04; full list of members
02 Sep 2004
Accounting reference date shortened from 30/11/04 to 31/08/04
14 Nov 2003
Secretary resigned
14 Nov 2003
Incorporation

THE WILTON CARPET FACTORY LIMITED Charges

29 March 2016
Charge code 0496 4598 0003
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 December 2008
All assets debenture
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 November 2008
Debenture
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…