Background WavePink WaveYellow Wave

VICTORIA CARPETS LIMITED (01178145)

VICTORIA CARPETS LIMITED (01178145) is an active UK company. incorporated on 22 July 1974. with registered office in Kidderminster. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. VICTORIA CARPETS LIMITED has been registered for 51 years. Current directors include BYRNE, Stephen Maurice Martin, FLETCHER, Emma Jane, PRATT, Alexander Robert Gammack and 1 others.

Company Number
01178145
Status
active
Type
ltd
Incorporated
22 July 1974
Age
51 years
Address
. Worcester Road, Kidderminster, DY10 1JR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
BYRNE, Stephen Maurice Martin, FLETCHER, Emma Jane, PRATT, Alexander Robert Gammack, STEPHENS, Alastair William
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA CARPETS LIMITED

VICTORIA CARPETS LIMITED is an active company incorporated on 22 July 1974 with the registered office located in Kidderminster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. VICTORIA CARPETS LIMITED was registered 51 years ago.(SIC: 46410)

Status

active

Active since 51 years ago

Company No

01178145

LTD Company

Age

51 Years

Incorporated 22 July 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

. Worcester Road Kidderminster, DY10 1JR,

Previous Addresses

Victoria Carpets Ltd Worcester Road Kidderminster Worcestershire DY10 1HL
From: 22 July 1974To: 16 October 2009
Timeline

37 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
Jul 74
Director Left
Nov 12
Loan Secured
Dec 13
Director Left
Aug 14
Director Joined
Aug 14
Loan Secured
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
May 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Mar 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Nov 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
May 19
Loan Secured
Aug 19
Director Joined
Mar 20
Director Joined
Dec 21
Director Left
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Aug 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

BYRNE, Stephen Maurice Martin

Active
Worcester Road, KidderminsterDY10 1JR
Born July 1960
Director
Appointed 17 Mar 2026

FLETCHER, Emma Jane

Active
Worcester Road, KidderminsterDY10 1JR
Born December 1967
Director
Appointed 05 Feb 2020

PRATT, Alexander Robert Gammack

Active
Worcester Road, KidderminsterDY10 1JR
Born January 1986
Director
Appointed 23 Jul 2025

STEPHENS, Alastair William

Active
Worcester Road, KidderminsterDY10 1JR
Born July 1975
Director
Appointed 13 Dec 2021

DANKS, Terence Anthony

Resigned
Worcester Road, KidderminsterDY10 1JR
Secretary
Appointed N/A
Resigned 06 Jul 2015

RESTALL, Gary

Resigned
Worcester Road, KidderminsterDY10 1JR
Secretary
Appointed 06 Jul 2015
Resigned 23 Dec 2021

ALLMAN, Michael William

Resigned
10 Whitehill Road, KidderminsterDY11 6JJ
Born July 1935
Director
Appointed N/A
Resigned 31 Mar 1995

ANTON, Charles Hamish

Resigned
141 Chatsworth Road, LondonNW2 5QT
Born February 1964
Director
Appointed N/A
Resigned 08 Oct 1993

ANTON, Ian Alexander

Resigned
156 Ifield Road, LondonSW10 9AF
Born October 1959
Director
Appointed 01 Apr 1996
Resigned 01 Jul 2004

ANTON, Ian Alexander

Resigned
156 Ifield Road, LondonSW10 9AF
Born October 1959
Director
Appointed N/A
Resigned 31 Mar 1995

ANTON, James Rupert Dominic

Resigned
Upper Whyle House, LeominsterHR6 0RE
Born June 1965
Director
Appointed 01 Dec 1994
Resigned 30 Sept 2000

ANTON, James Rupert Dominic

Resigned
11 Geraldine Road, LondonSW18 2NR
Born June 1965
Director
Appointed N/A
Resigned 15 Nov 1993

BETTINSON, John Richard

Resigned
4 Pritchatts Road, BirminghamB15 2QT
Born June 1932
Director
Appointed N/A
Resigned 31 Mar 1995

BULLOCK, Alan Raymond

Resigned
Worcester Road, KidderminsterDY10 1JR
Born March 1948
Director
Appointed N/A
Resigned 13 Nov 2012

BULMAN, Richard John William

Resigned
Heathencote Farm House, TowcesterNN12 7LE
Born May 1938
Director
Appointed N/A
Resigned 31 Mar 1995

DANKS, Terence Anthony

Resigned
Worcester Road, KidderminsterDY10 1JR
Born August 1947
Director
Appointed N/A
Resigned 07 Jul 2015

DUNCAN, John Alexander

Resigned
Jandola Peachfield Road, MalvernWR14 3LE
Born October 1944
Director
Appointed N/A
Resigned 30 Apr 2007

GLOVER, Neil Stuart

Resigned
Worcester Road, KidderminsterDY10 1JR
Born June 1966
Director
Appointed 01 Jul 2004
Resigned 22 Dec 2016

HAMERS, Philippe Marie

Resigned
Worcester Road, KidderminsterDY10 1JR
Born June 1963
Director
Appointed 21 Sept 2017
Resigned 17 Mar 2026

HARTLEY, Philip John

Resigned
Worcester Road, KidderminsterDY10 1JR
Born March 1959
Director
Appointed 25 Apr 2016
Resigned 18 Apr 2019

LEWIS, Shaun William

Resigned
Worcester Road, KidderminsterDY10 1JR
Born September 1953
Director
Appointed 01 Jan 2004
Resigned 27 Jun 2014

MILNES, Robert Edward

Resigned
30 Manor Avenue, KidderminsterDY11 6EA
Born July 1939
Director
Appointed N/A
Resigned 18 Jul 2004

MORGAN, Brian

Resigned
Worcester Road, KidderminsterDY10 1JR
Born November 1972
Director
Appointed 22 Aug 2022
Resigned 23 Jul 2025

RESTALL, Gary

Resigned
Worcester Road, KidderminsterDY10 1JR
Born May 1973
Director
Appointed 28 Apr 2015
Resigned 23 Dec 2021

SCOTT, Michael Andrew

Resigned
Worcester Road, KidderminsterDY10 1JR
Born January 1980
Director
Appointed 16 May 2016
Resigned 22 Aug 2022

SHIRT, John Russell

Resigned
Worcester Road, KidderminsterDY10 1JR
Born May 1961
Director
Appointed 26 May 2015
Resigned 21 Sept 2017

STONE, Jonathan Quintin Stephen

Resigned
Worcester Road, KidderminsterDY10 1JR
Born August 1963
Director
Appointed 01 Aug 2014
Resigned 31 Jan 2016

WILDING, Geoffrey Brendon

Resigned
Worcester Road, KidderminsterDY10 1JR
Born October 1963
Director
Appointed 03 Aug 2015
Resigned 17 Mar 2026

Persons with significant control

1

Worcester Road, KidderminsterDY10 1JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2025
AAAnnual Accounts
Legacy
8 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Statement Of Companys Objects
2 December 2025
CC04CC04
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2023
AAAnnual Accounts
Legacy
18 January 2023
PARENT_ACCPARENT_ACC
Legacy
18 January 2023
AGREEMENT2AGREEMENT2
Legacy
18 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Auditors Resignation Company
5 February 2016
AUDAUD
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
9 July 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Resolution
2 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Legacy
28 July 2012
MG01MG01
Accounts With Accounts Type Full
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Resolution
2 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
9 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Auditors Resignation Company
20 October 2004
AUDAUD
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Legacy
21 April 1996
288288
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
288288
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
23 December 1993
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
363b363b
Legacy
1 November 1992
288288
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
8 November 1991
363aAnnual Return
Legacy
31 October 1991
288288
Legacy
31 October 1991
288288
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
2 March 1990
288288
Accounts With Accounts Type Full
1 December 1989
AAAnnual Accounts
Legacy
1 December 1989
363363
Legacy
7 June 1989
288288
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
7 December 1987
363363
Accounts With Accounts Type Full
7 December 1987
AAAnnual Accounts
Legacy
7 December 1987
288288
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
288288
Certificate Change Of Name Company
1 May 1975
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 1974
NEWINCIncorporation