Background WavePink WaveYellow Wave

WILTON FLOORING AND CARPETS LIMITED (03037266)

WILTON FLOORING AND CARPETS LIMITED (03037266) is an active UK company. incorporated on 23 March 1995. with registered office in Wilton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47530). WILTON FLOORING AND CARPETS LIMITED has been registered for 31 years. Current directors include BRAMMALL, Christopher Simon.

Company Number
03037266
Status
active
Type
ltd
Incorporated
23 March 1995
Age
31 years
Address
The Wilton Carpet Factory, Wilton, SP2 0AY
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
W

WILTON FLOORING AND CARPETS LIMITED

WILTON FLOORING AND CARPETS LIMITED is an active company incorporated on 23 March 1995 with the registered office located in Wilton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47530). WILTON FLOORING AND CARPETS LIMITED was registered 31 years ago.(SIC: 47530)

Status

active

Active since 31 years ago

Company No

03037266

LTD Company

Age

31 Years

Incorporated 23 March 1995

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 28 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

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

WILTON CARPETS LIMITED
From: 25 September 2008To: 10 March 2017
THE WILTON CARPET FACTORY LIMITED
From: 31 May 1995To: 25 September 2008
LB1473 LIMITED
From: 23 March 1995To: 31 May 1995
Contact
Address

The Wilton Carpet Factory King Street Wilton, SP2 0AY,

Timeline

15 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Jan 15
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Owner Exit
Dec 17
Director Left
Dec 17
Funding Round
Feb 20
Loan Secured
Sept 22
Loan Secured
Sept 22
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BRAMMALL, Christopher Simon

Active
The Wilton Carpet Factory, WiltonSP2 0AY
Born July 1954
Director
Appointed 13 Jun 1995

CLEMO, David

Resigned
Silverwood Whinwistle Road, New RomseySO51 6BN
Secretary
Appointed 13 Jun 1995
Resigned 06 Mar 2012

KELLY, Sean Pearse

Resigned
Lowhill Farm, EastleighSO50 7HF
Secretary
Appointed 23 Mar 1995
Resigned 13 Jun 1995

LE COUNT, Peter

Resigned
The Wilton Carpet Factory, WiltonSP2 0AY
Secretary
Appointed 06 Mar 2012
Resigned 31 Aug 2017

CLEMO, David

Resigned
The Wilton Carpet Factory, WiltonSP2 0AY
Born October 1939
Director
Appointed 01 May 1995
Resigned 31 Aug 2017

KELLY, Sean Pearse

Resigned
Lowhill Farm, EastleighSO50 7HF
Born January 1951
Director
Appointed 23 Mar 1995
Resigned 05 Apr 1995

LE COUNT, Peter Francis

Resigned
The Wilton Carpet Factory, WiltonSP2 0AY
Born May 1956
Director
Appointed 05 Apr 1995
Resigned 31 Aug 2017

LIGHTFOOT, Adrian John

Resigned
Hill House The Hangers, SouthamptonSO32 1EF
Born April 1938
Director
Appointed 23 Mar 1995
Resigned 05 Apr 1995

TODD, Phillip

Resigned
The Wilton Carpet Factory, WiltonSP2 0AY
Born June 1968
Director
Appointed 13 Jan 2015
Resigned 24 Nov 2017

Persons with significant control

5

2 Active
3 Ceased
10-14 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 31 Aug 2017

Mr Phillip Todd

Ceased
The Wilton Carpet Factory, WiltonSP2 0AY
Born June 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Nov 2017

Mr David Clemo

Ceased
The Wilton Carpet Factory, WiltonSP2 0AY
Born October 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2017

Mr Peter Francis Le Count

Ceased
The Wilton Carpet Factory, WiltonSP2 0AY
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2017

Mr Christopher Simon Brammall

Active
The Wilton Carpet Factory, WiltonSP2 0AY
Born July 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 March 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 February 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Resolution
12 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Legacy
18 June 2019
RP04CS01RP04CS01
Legacy
18 June 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 April 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
17 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
15 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2017
AAAnnual Accounts
Certificate Change Of Name Company
10 March 2017
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Accounts With Accounts Type Small
22 January 2016
AAAnnual Accounts
Statement Of Companys Objects
25 September 2015
CC04CC04
Resolution
25 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Miscellaneous
8 January 2014
MISCMISC
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 March 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Small
20 January 2011
AAAnnual Accounts
Accounts With Accounts Type Medium
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
21 December 2008
AAAnnual Accounts
Memorandum Articles
3 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 September 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
8 May 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Medium
8 January 2007
AAAnnual Accounts
Legacy
16 August 2006
403aParticulars of Charge Subject to s859A
Legacy
16 August 2006
403aParticulars of Charge Subject to s859A
Legacy
16 August 2006
403aParticulars of Charge Subject to s859A
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Auditors Resignation Company
3 January 2006
AUDAUD
Auditors Resignation Company
16 December 2005
AUDAUD
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
22 October 2004
395Particulars of Mortgage or Charge
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
14 March 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 January 2001
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 January 2000
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1997
AAAnnual Accounts
Resolution
13 October 1996
RESOLUTIONSResolutions
Legacy
31 August 1996
395Particulars of Mortgage or Charge
Legacy
19 July 1996
395Particulars of Mortgage or Charge
Legacy
20 June 1996
395Particulars of Mortgage or Charge
Legacy
15 June 1996
403aParticulars of Charge Subject to s859A
Legacy
29 March 1996
363sAnnual Return (shuttle)
Legacy
2 January 1996
224224
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
31 May 1995
287Change of Registered Office
Certificate Change Of Name Company
30 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1995
395Particulars of Mortgage or Charge
Legacy
17 May 1995
288288
Memorandum Articles
19 April 1995
MEM/ARTSMEM/ARTS
Legacy
19 April 1995
88(2)Return of Allotment of Shares
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Resolution
19 April 1995
RESOLUTIONSResolutions
Incorporation Company
23 March 1995
NEWINCIncorporation