VICTORIA CARPETS LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY10 1JR

Company number 01178145
Status Active
Incorporation Date 22 July 1974
Company Type Private Limited Company
Address . WORCESTER ROAD, KIDDERMINSTER, WORCESTERSHIRE, DY10 1JR
Home Country United Kingdom
Nature of Business 13931 - Manufacture of woven or tufted carpets and rugs
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of Neil Stuart Glover as a director on 22 December 2016; Satisfaction of charge 011781450002 in full; Satisfaction of charge 1 in full. The most likely internet sites of VICTORIA CARPETS LIMITED are www.victoriacarpets.co.uk, and www.victoria-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. The distance to to Blakedown Rail Station is 3.8 miles; to Hagley Rail Station is 5.5 miles; to Stourbridge Junction Rail Station is 7.1 miles; to Droitwich Spa Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victoria Carpets Limited is a Private Limited Company. The company registration number is 01178145. Victoria Carpets Limited has been working since 22 July 1974. The present status of the company is Active. The registered address of Victoria Carpets Limited is Worcester Road Kidderminster Worcestershire Dy10 1jr. . RESTALL, Gary is a Secretary of the company. HARTLEY, Philip John is a Director of the company. RESTALL, Gary is a Director of the company. SCOTT, Michael Andrew is a Director of the company. SHIRT, John Russell is a Director of the company. WILDING, Geoffrey Brendon is a Director of the company. Secretary DANKS, Terence Anthony has been resigned. Director ALLMAN, Michael William has been resigned. Director ANTON, Charles Hamish has been resigned. Director ANTON, Ian Alexander has been resigned. Director ANTON, Ian Alexander has been resigned. Director ANTON, James Rupert Dominic has been resigned. Director ANTON, James Rupert Dominic has been resigned. Director BETTINSON, John Richard has been resigned. Director BULLOCK, Alan Raymond has been resigned. Director BULMAN, Richard John William has been resigned. Director DANKS, Terence Anthony has been resigned. Director DUNCAN, John Alexander has been resigned. Director GLOVER, Neil Stuart has been resigned. Director LEWIS, Shaun William has been resigned. Director MILNES, Robert Edward has been resigned. Director STONE, Jonathan Quintin Stephen has been resigned. The company operates in "Manufacture of woven or tufted carpets and rugs".


Current Directors

Secretary
RESTALL, Gary
Appointed Date: 06 July 2015

Director
HARTLEY, Philip John
Appointed Date: 25 April 2016
66 years old

Director
RESTALL, Gary
Appointed Date: 28 April 2015
52 years old

Director
SCOTT, Michael Andrew
Appointed Date: 16 May 2016
45 years old

Director
SHIRT, John Russell
Appointed Date: 26 May 2015
64 years old

Director
WILDING, Geoffrey Brendon
Appointed Date: 03 August 2015
61 years old

Resigned Directors

Secretary
DANKS, Terence Anthony
Resigned: 06 July 2015

Director
ALLMAN, Michael William
Resigned: 31 March 1995
90 years old

Director
ANTON, Charles Hamish
Resigned: 08 October 1993
61 years old

Director
ANTON, Ian Alexander
Resigned: 01 July 2004
Appointed Date: 01 April 1996
65 years old

Director
ANTON, Ian Alexander
Resigned: 31 March 1995
65 years old

Director
ANTON, James Rupert Dominic
Resigned: 30 September 2000
Appointed Date: 01 December 1994
60 years old

Director
ANTON, James Rupert Dominic
Resigned: 15 November 1993
60 years old

Director
BETTINSON, John Richard
Resigned: 31 March 1995
93 years old

Director
BULLOCK, Alan Raymond
Resigned: 13 November 2012
77 years old

Director
BULMAN, Richard John William
Resigned: 31 March 1995
87 years old

Director
DANKS, Terence Anthony
Resigned: 07 July 2015
78 years old

Director
DUNCAN, John Alexander
Resigned: 30 April 2007
80 years old

Director
GLOVER, Neil Stuart
Resigned: 22 December 2016
Appointed Date: 01 July 2004
59 years old

Director
LEWIS, Shaun William
Resigned: 27 June 2014
Appointed Date: 01 January 2004
72 years old

Director
MILNES, Robert Edward
Resigned: 18 July 2004
86 years old

Director
STONE, Jonathan Quintin Stephen
Resigned: 31 January 2016
Appointed Date: 01 August 2014
62 years old

Persons With Significant Control

Victoria Midco Holdings Limited
Notified on: 28 April 2016
Nature of control: Ownership of shares – 75% or more

VICTORIA CARPETS LIMITED Events

09 Mar 2017
Termination of appointment of Neil Stuart Glover as a director on 22 December 2016
22 Feb 2017
Satisfaction of charge 011781450002 in full
22 Feb 2017
Satisfaction of charge 1 in full
29 Dec 2016
Full accounts made up to 2 April 2016
24 Nov 2016
Confirmation statement made on 9 October 2016 with updates
...
... and 104 more events
07 Jan 1987
Full accounts made up to 31 March 1986

07 Jan 1987
Return made up to 24/09/86; full list of members

14 Oct 1986
Secretary resigned;new secretary appointed;director resigned

01 May 1975
Company name changed\certificate issued on 01/05/75
22 Jul 1974
Incorporation

VICTORIA CARPETS LIMITED Charges

10 April 2015
Charge code 0117 8145 0003
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 November 2013
Charge code 0117 8145 0002
Delivered: 3 December 2013
Status: Satisfied on 22 February 2017
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
23 July 2012
Guarantee & debenture
Delivered: 28 July 2012
Status: Satisfied on 22 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…