Background WavePink WaveYellow Wave

ANDREW WILTON CARPENTRY & JOINERY LIMITED (06540024)

ANDREW WILTON CARPENTRY & JOINERY LIMITED (06540024) is an active UK company. incorporated on 19 March 2008. with registered office in Liskeard. The company operates in the Construction sector, engaged in joinery installation. ANDREW WILTON CARPENTRY & JOINERY LIMITED has been registered for 18 years. Current directors include WILTON, Andrew Peter.

Company Number
06540024
Status
active
Type
ltd
Incorporated
19 March 2008
Age
18 years
Address
White Lodge 22 Humphreys Close, Liskeard, PL14 5DP
Industry Sector
Construction
Business Activity
Joinery installation
Directors
WILTON, Andrew Peter
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW WILTON CARPENTRY & JOINERY LIMITED

ANDREW WILTON CARPENTRY & JOINERY LIMITED is an active company incorporated on 19 March 2008 with the registered office located in Liskeard. The company operates in the Construction sector, specifically engaged in joinery installation. ANDREW WILTON CARPENTRY & JOINERY LIMITED was registered 18 years ago.(SIC: 43320)

Status

active

Active since 18 years ago

Company No

06540024

LTD Company

Age

18 Years

Incorporated 19 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

White Lodge 22 Humphreys Close St. Cleer Liskeard, PL14 5DP,

Previous Addresses

Prydis Accounts Ltd the Parade Liskeard Cornwall PL14 6AF
From: 11 March 2014To: 10 July 2014
C/O Ward Randall Limited the Parade, Liskeard Cornwall PL14 6AF
From: 19 March 2008To: 11 March 2014
Timeline

3 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Jun 16
Owner Exit
Dec 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WILTON, Andrew Peter

Active
22 Humphreys Close, LiskeardPL14 5DP
Secretary
Appointed 10 Jul 2014

WILTON, Andrew Peter

Active
22 Humphreys Close, LiskeardPL14 5DP
Born May 1978
Director
Appointed 19 Mar 2008

RANDALL, Gary Robert

Resigned
Rilla Mill, CallingtonPL17 7NT
Secretary
Appointed 19 Mar 2008
Resigned 10 Jul 2014

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Park Road, BirminghamB13 8AB
Corporate secretary
Appointed 19 Mar 2008
Resigned 20 Mar 2008

CREDITREFORM (DIRECTORS) LIMITED

Resigned
Park Road, BirminghamB13 8AB
Corporate director
Appointed 19 Mar 2008
Resigned 20 Mar 2008

Persons with significant control

2

1 Active
1 Ceased

Mrs Kirstie Wilton

Ceased
22 Humphreys Close, LiskeardPL14 5DP
Born January 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Mar 2017
Ceased 30 Sept 2024

Mr Andrew Peter Wilton

Active
22 Humphreys Close, LiskeardPL14 5DP
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Secretary Company With Name
10 July 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
21 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Incorporation Company
19 March 2008
NEWINCIncorporation