WILTON FLOORING AND CARPETS LIMITED
WILTON WILTON CARPETS LIMITED THE WILTON CARPET FACTORY LIMITED

Hellopages » Wiltshire » Wiltshire » SP2 0AY

Company number 03037266
Status Active
Incorporation Date 23 March 1995
Company Type Private Limited Company
Address THE WILTON CARPET FACTORY, KING STREET, WILTON, WILTSHIRE, SP2 0AY
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 eighty-four events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Accounts for a small company made up to 3 September 2016; Company name changed wilton carpets LIMITED\certificate issued on 10/03/17 CONNOT ‐ Change of name notice . The most likely internet sites of WILTON FLOORING AND CARPETS LIMITED are www.wiltonflooringandcarpets.co.uk, and www.wilton-flooring-and-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Wilton Flooring and Carpets Limited is a Private Limited Company. The company registration number is 03037266. Wilton Flooring and Carpets Limited has been working since 23 March 1995. The present status of the company is Active. The registered address of Wilton Flooring and Carpets Limited is The Wilton Carpet Factory King Street Wilton Wiltshire Sp2 0ay. . LE COUNT, Peter is a Secretary of the company. BRAMMALL, Christopher Simon is a Director of the company. CLEMO, David is a Director of the company. LE COUNT, Peter Francis is a Director of the company. TODD, Phillip is a Director of the company. Secretary CLEMO, David has been resigned. Secretary KELLY, Sean Pearse has been resigned. Director KELLY, Sean Pearse has been resigned. Director LIGHTFOOT, Adrian John has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
LE COUNT, Peter
Appointed Date: 06 March 2012

Director
BRAMMALL, Christopher Simon
Appointed Date: 13 June 1995
71 years old

Director
CLEMO, David
Appointed Date: 01 May 1995
86 years old

Director
LE COUNT, Peter Francis
Appointed Date: 05 April 1995
69 years old

Director
TODD, Phillip
Appointed Date: 13 January 2015
57 years old

Resigned Directors

Secretary
CLEMO, David
Resigned: 06 March 2012
Appointed Date: 13 June 1995

Secretary
KELLY, Sean Pearse
Resigned: 13 June 1995
Appointed Date: 23 March 1995

Director
KELLY, Sean Pearse
Resigned: 05 April 1995
Appointed Date: 23 March 1995
74 years old

Director
LIGHTFOOT, Adrian John
Resigned: 05 April 1995
Appointed Date: 23 March 1995
87 years old

Persons With Significant Control

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

Mr Phillip Todd
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

WILTON FLOORING AND CARPETS LIMITED Events

11 Apr 2017
Confirmation statement made on 10 March 2017 with updates
28 Mar 2017
Accounts for a small company made up to 3 September 2016
10 Mar 2017
Company name changed wilton carpets LIMITED\certificate issued on 10/03/17
  • CONNOT ‐ Change of name notice

22 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 39,000

22 Mar 2016
Director's details changed for Mr Peter Francis Le Count on 22 March 2016
...
... and 74 more events
19 Apr 1995
Director resigned
19 Apr 1995
Director resigned
19 Apr 1995
New director appointed
19 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Mar 1995
Incorporation

WILTON FLOORING AND CARPETS LIMITED Charges

14 October 2004
An omnibus guarantee and set-off agreement
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
29 January 2004
Mortgage
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as wilton carpet factory minster…
29 January 2004
Debenture
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 1996
Legal charge
Delivered: 31 August 1996
Status: Satisfied on 16 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a the "modern" wilton carpet factory and…
12 July 1996
Legal charge
Delivered: 19 July 1996
Status: Satisfied on 16 August 2006
Persons entitled: Coats Viyella PLC
Description: Land factory and car park premises situate at wilton in the…
18 June 1996
Debenture
Delivered: 20 June 1996
Status: Satisfied on 16 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 May 1995
Mortgage debenture
Delivered: 19 May 1995
Status: Satisfied on 15 June 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…