Background WavePink WaveYellow Wave

THE WILTON CARPET FACTORY LIMITED (04964598)

THE WILTON CARPET FACTORY LIMITED (04964598) is an active UK company. incorporated on 14 November 2003. with registered office in Salisbury. The company operates in the Manufacturing sector, engaged in unknown sic code (13931). THE WILTON CARPET FACTORY LIMITED has been registered for 22 years. Current directors include BRAMMALL, Christopher Simon, CATER, Timothy John, HARTLEY, Paul Anthony and 1 others.

Company Number
04964598
Status
active
Type
ltd
Incorporated
14 November 2003
Age
22 years
Address
. King Street, Salisbury, SP2 0AY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13931)
Directors
BRAMMALL, Christopher Simon, CATER, Timothy John, HARTLEY, Paul Anthony, ROSCOE, Damian Amos
SIC Codes
13931

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WILTON CARPET FACTORY LIMITED

THE WILTON CARPET FACTORY LIMITED is an active company incorporated on 14 November 2003 with the registered office located in Salisbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13931). THE WILTON CARPET FACTORY LIMITED was registered 22 years ago.(SIC: 13931)

Status

active

Active since 22 years ago

Company No

04964598

LTD Company

Age

22 Years

Incorporated 14 November 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

WILTON CARPETS LIMITED
From: 14 November 2003To: 25 September 2008
Contact
Address

. King Street Wilton Salisbury, SP2 0AY,

Previous Addresses

Wilton Carpets Minster Street Wilton Salisbury Wiltshire SP2 0AY United Kingdom
From: 25 November 2010To: 25 November 2010
King Street, Wilton Salisbury Wiltshire SP2 0AY
From: 14 November 2003To: 25 November 2010
Timeline

29 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Nov 11
Director Joined
Oct 12
Director Joined
Mar 16
Loan Secured
Mar 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
May 19
Loan Secured
Oct 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Loan Secured
Aug 20
Funding Round
Sept 21
Loan Cleared
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Secured
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Feb 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Oct 25
1
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BRAMMALL, Christopher Simon

Active
King Street, SalisburySP2 0AY
Born July 1954
Director
Appointed 14 Nov 2003

CATER, Timothy John

Active
Minster Street, SalisburySP2 0AY
Born March 1961
Director
Appointed 01 Dec 2024

HARTLEY, Paul Anthony

Active
Minster Street, SalisburySP2 0AY
Born June 1965
Director
Appointed 01 Dec 2024

ROSCOE, Damian Amos

Active
King Street, SalisburySP2 0AY
Born November 1966
Director
Appointed 26 Nov 2019

LE COUNT, Peter Francis

Resigned
King Street, SalisburySP2 0AY
Secretary
Appointed 14 Nov 2003
Resigned 12 Jul 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Nov 2003
Resigned 14 Nov 2003

CLEMO, David

Resigned
King Street, SalisburySP2 0AY
Born October 1939
Director
Appointed 14 Nov 2003
Resigned 12 Jul 2021

KING, Stephen Mark

Resigned
King Street, SalisburySP2 0AY
Born November 1962
Director
Appointed 01 Aug 2010
Resigned 02 May 2025

LE COUNT, Peter Francis

Resigned
King Street, SalisburySP2 0AY
Born May 1956
Director
Appointed 14 Nov 2003
Resigned 12 Jul 2021

LOAD, Robert Harold

Resigned
King Street, SalisburySP2 0AY
Born November 1960
Director
Appointed 01 Aug 2012
Resigned 31 Jan 2025

ROSSITTER, Terrence Michael

Resigned
King Street, SalisburySP2 0AY
Born September 1944
Director
Appointed 01 Aug 2010
Resigned 24 Nov 2011

SPRINT, James

Resigned
King Street, SalisburySP2 0AY
Born January 1956
Director
Appointed 01 Mar 2016
Resigned 15 Jan 2018

WHITTLE, Alan Brian

Resigned
King Street, SalisburySP2 0AY
Born August 1957
Director
Appointed 23 Apr 2019
Resigned 31 Dec 2024

WHITTLE, Alan Brian

Resigned
King Street, SalisburySP2 0AY
Born August 1957
Director
Appointed 01 Aug 2010
Resigned 30 Nov 2017

Persons with significant control

4

1 Active
3 Ceased

Mr David Clemo

Ceased
King Street, SalisburySP2 0AY
Born October 1939

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Christopher Simon Brammall

Ceased
King Street, SalisburySP2 0AY
Born July 1954

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Peter Francis Le Count

Ceased
King Street, SalisburySP2 0AY
Born May 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
King Street, SalisburySP2 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Small
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Memorandum Articles
9 September 2021
MAMA
Resolution
9 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
3 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
27 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Miscellaneous
8 January 2014
MISCMISC
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2008
395Particulars of Mortgage or Charge
Legacy
19 November 2008
363aAnnual Return
Memorandum Articles
3 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 September 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 June 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
225Change of Accounting Reference Date
Legacy
14 November 2003
288bResignation of Director or Secretary
Incorporation Company
14 November 2003
NEWINCIncorporation