Background WavePink WaveYellow Wave

CARPETWISE LIMITED (01272598)

CARPETWISE LIMITED (01272598) is an active UK company. incorporated on 11 August 1976. with registered office in Wiltshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47530). CARPETWISE LIMITED has been registered for 49 years. Current directors include BRAMMALL, Christopher Simon.

Company Number
01272598
Status
active
Type
ltd
Incorporated
11 August 1976
Age
49 years
Address
86-88 Southampton Road, Wiltshire, SP1 2LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47530)
Directors
BRAMMALL, Christopher Simon
SIC Codes
47530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARPETWISE LIMITED

CARPETWISE LIMITED is an active company incorporated on 11 August 1976 with the registered office located in Wiltshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47530). CARPETWISE LIMITED was registered 49 years ago.(SIC: 47530)

Status

active

Active since 49 years ago

Company No

01272598

LTD Company

Age

49 Years

Incorporated 11 August 1976

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

86-88 Southampton Road Salisbury Wiltshire, SP1 2LE,

Timeline

10 key events • 2014 - 2022

Funding Officers Ownership
Loan Cleared
Jul 14
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
New Owner
May 21
Owner Exit
May 21
Director Left
May 21
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Oct 22
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BRAMMALL, Christopher Simon

Active
86-88 Southampton Road, WiltshireSP1 2LE
Born July 1954
Director
Appointed 24 Aug 2022

KELLY, Roger Patrick

Resigned
Wesleyan House Chapel Lane, SalisburySP5 4HF
Secretary
Appointed N/A
Resigned 27 Jun 2020

BOYD, Nicholas William

Resigned
138 Devizes Road, SalisburySP2 7LT
Born August 1952
Director
Appointed 25 Jun 1996
Resigned 31 Jan 2019

KELLY, Lorraine Brenda

Resigned
86-88 Southampton Road, WiltshireSP1 2LE
Born April 1953
Director
Appointed 01 Feb 2019
Resigned 24 Aug 2022

KELLY, Lorraine Brenda

Resigned
Wesleyan House Chapel Lane, SalisburySP5 4HF
Born April 1953
Director
Appointed N/A
Resigned 27 Jun 2000

KELLY, Roger Patrick

Resigned
Wesleyan House Chapel Lane, SalisburySP5 4HF
Born August 1939
Director
Appointed N/A
Resigned 27 Jun 2020

Persons with significant control

4

1 Active
3 Ceased
Andover Road, WinchesterSO23 7BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2022

Mrs Lorraine Kelly

Ceased
Chapel Lane, SalisburySP5 4HF
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 27 Jun 2020
Ceased 24 Aug 2022

Mr Roger Patrick Kelly

Ceased
Chapel Lane, SalisburySP5 4HF
Born August 1939

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 27 Jun 2020

Mr Nicholas William Boyd

Ceased
Devizes Road, SalisburySP2 7LT
Born August 1952

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 November 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Mortgage Satisfy Charge Full
12 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2004
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
17 September 2001
287Change of Registered Office
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
2 February 2001
403aParticulars of Charge Subject to s859A
Legacy
2 February 2001
403aParticulars of Charge Subject to s859A
Legacy
2 February 2001
403aParticulars of Charge Subject to s859A
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2000
AAAnnual Accounts
Legacy
9 February 2000
395Particulars of Mortgage or Charge
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1998
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Legacy
25 July 1996
288288
Accounts With Accounts Type Small
11 March 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1994
AAAnnual Accounts
Legacy
28 September 1994
363sAnnual Return (shuttle)
Legacy
21 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 March 1994
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1993
AAAnnual Accounts
Legacy
8 June 1993
403aParticulars of Charge Subject to s859A
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
25 September 1991
363x363x
Accounts With Accounts Type Full
29 April 1991
AAAnnual Accounts
Legacy
29 April 1991
363x363x
Legacy
13 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Legacy
17 October 1989
363363
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Memorandum Articles
13 February 1989
MEM/ARTSMEM/ARTS
Resolution
10 February 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Legacy
29 September 1987
363363
Accounts With Accounts Type Full
13 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 September 1986
363363
Accounts With Accounts Type Full
1 August 1986
AAAnnual Accounts
Miscellaneous
11 August 1976
MISCMISC