BRINTONS CARPETS LIMITED
KIDDERMINSTER LYTHAM NEWCO LIMITED

Hellopages » Worcestershire » Wyre Forest » DY11 7PZ

Company number 07749331
Status Active
Incorporation Date 23 August 2011
Company Type Private Limited Company
Address . STOURPORT ROAD, KIDDERMINSTER, WORCESTERSHIRE, DY11 7PZ
Home Country United Kingdom
Nature of Business 13931 - Manufacture of woven or tufted carpets and rugs
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 4 in full; Group of companies' accounts made up to 1 October 2016. The most likely internet sites of BRINTONS CARPETS LIMITED are www.brintonscarpets.co.uk, and www.brintons-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. The distance to to Blakedown Rail Station is 4.8 miles; to Hagley Rail Station is 6.5 miles; to Stourbridge Junction Rail Station is 8.1 miles; to Droitwich Spa Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brintons Carpets Limited is a Private Limited Company. The company registration number is 07749331. Brintons Carpets Limited has been working since 23 August 2011. The present status of the company is Active. The registered address of Brintons Carpets Limited is Stourport Road Kidderminster Worcestershire Dy11 7pz. . PEAK, Roger Michael is a Secretary of the company. BALDI, Duccio Latino Senese is a Director of the company. EDWARDS, Andrew John is a Director of the company. JACKSON, Ian Barrie is a Director of the company. MOIR, Marcus is a Director of the company. Secretary SMITH, David John has been resigned. Director CLARK, Charles Nigel has been resigned. Director COATES, Donald William has been resigned. Director ELLIS, Philip Eric has been resigned. Director HOPCROFT, Martin Peter has been resigned. Director JOHANSEN, Peter John Sverre has been resigned. The company operates in "Manufacture of woven or tufted carpets and rugs".


Current Directors

Secretary
PEAK, Roger Michael
Appointed Date: 13 August 2013

Director
BALDI, Duccio Latino Senese
Appointed Date: 10 March 2014
61 years old

Director
EDWARDS, Andrew John
Appointed Date: 19 March 2012
57 years old

Director
JACKSON, Ian Barrie
Appointed Date: 23 August 2011
52 years old

Director
MOIR, Marcus
Appointed Date: 21 February 2014
60 years old

Resigned Directors

Secretary
SMITH, David John
Resigned: 12 August 2013
Appointed Date: 07 September 2011

Director
CLARK, Charles Nigel
Resigned: 30 September 2012
Appointed Date: 07 September 2011
76 years old

Director
COATES, Donald William
Resigned: 07 March 2014
Appointed Date: 07 September 2011
64 years old

Director
ELLIS, Philip Eric
Resigned: 31 December 2012
Appointed Date: 21 October 2011
70 years old

Director
HOPCROFT, Martin Peter
Resigned: 15 February 2012
Appointed Date: 03 November 2011
65 years old

Director
JOHANSEN, Peter John Sverre
Resigned: 25 November 2011
Appointed Date: 07 September 2011
70 years old

Persons With Significant Control

Lytham Acquisitionco Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

BRINTONS CARPETS LIMITED Events

24 Feb 2017
Satisfaction of charge 5 in full
24 Feb 2017
Satisfaction of charge 4 in full
08 Jan 2017
Group of companies' accounts made up to 1 October 2016
11 Oct 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 13,243,359

23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
...
... and 34 more events
09 Sep 2011
Appointment of Mr Peter John Sverre Johansen as a director
06 Sep 2011
Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 6 September 2011
05 Sep 2011
Company name changed lytham newco LIMITED\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-09-02

05 Sep 2011
Change of name notice
23 Aug 2011
Incorporation

BRINTONS CARPETS LIMITED Charges

21 July 2016
Charge code 0774 9331 0006
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: (1) part of title number SL113846 at brintons, halesfield…
28 August 2012
Deed of charge over credit balances
Delivered: 4 September 2012
Status: Satisfied on 24 February 2017
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
8 February 2012
Debenture
Delivered: 17 February 2012
Status: Satisfied on 24 February 2017
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
4 November 2011
Rent deposit deed
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Lindsay Fowler
Description: The sum of £30,000.00.
2 September 2011
Pledge agreement
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Carlyle Strategic Partners Ii Luxembourg S.A.R.L.
Description: The right, title and interest in to and under the…
2 September 2011
Debenture
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Carlyle Strategic Partners Ii Luxembourg S.A.R.L.
Description: Fixed and floating charge over the undertaking and all…