Background WavePink WaveYellow Wave

WSP TEXTILES LIMITED (07759993)

WSP TEXTILES LIMITED (07759993) is an active UK company. incorporated on 2 September 2011. with registered office in Gloucestershire. The company operates in the Manufacturing sector, engaged in unknown sic code (13990). WSP TEXTILES LIMITED has been registered for 14 years. Current directors include DUCKER, David, KETTELL, Duncan, PHILLIPS, Alan and 3 others.

Company Number
07759993
Status
active
Type
ltd
Incorporated
2 September 2011
Age
14 years
Address
Lodgemore Mills, Gloucestershire, GL5 3EJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13990)
Directors
DUCKER, David, KETTELL, Duncan, PHILLIPS, Alan, PRANCE, Gregory, SCHELLEKENS, Emmanuel, SIMONIS, Marc
SIC Codes
13990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSP TEXTILES LIMITED

WSP TEXTILES LIMITED is an active company incorporated on 2 September 2011 with the registered office located in Gloucestershire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13990). WSP TEXTILES LIMITED was registered 14 years ago.(SIC: 13990)

Status

active

Active since 14 years ago

Company No

07759993

LTD Company

Age

14 Years

Incorporated 2 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

BROOMCO (4244) LIMITED
From: 2 September 2011To: 3 October 2011
Contact
Address

Lodgemore Mills Stroud Gloucestershire, GL5 3EJ,

Previous Addresses

, North Cottage Langton Road, Tunbridge Wells, Kent, TN3 0BB, United Kingdom
From: 2 September 2011To: 31 October 2011
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
May 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Apr 17
Capital Update
May 17
Director Left
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jun 19
Director Left
Apr 20
Director Joined
Jan 22
Director Left
Aug 23
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

PRANCE, Gregory

Active
Stroud, GloucestershireGL5 3EJ
Secretary
Appointed 01 Jun 2025

DUCKER, David

Active
Stroud, GloucestershireGL5 3EJ
Born September 1967
Director
Appointed 30 Apr 2025

KETTELL, Duncan

Active
Stroud, GloucestershireGL5 3EJ
Born July 1965
Director
Appointed 28 Oct 2011

PHILLIPS, Alan

Active
Stroud, GloucestershireGL5 3EJ
Born December 1951
Director
Appointed 22 Jan 2016

PRANCE, Gregory

Active
Stroud, GloucestershireGL5 3EJ
Born August 1984
Director
Appointed 30 Apr 2025

SCHELLEKENS, Emmanuel

Active
Stroud, GloucestershireGL5 3EJ
Born September 1966
Director
Appointed 11 Apr 2017

SIMONIS, Marc

Active
Stroud, GloucestershireGL5 3EJ
Born April 1951
Director
Appointed 22 Jan 2016

HAMILTON, Ewen Maitland

Resigned
Stroud, GloucestershireGL5 3EJ
Secretary
Appointed 10 Apr 2013
Resigned 30 May 2025

BOSSUYT, Curt

Resigned
Stroud, GloucestershireGL5 3EJ
Born November 1959
Director
Appointed 22 Jan 2016
Resigned 31 Dec 2024

CHALONER, Thomas Eric

Resigned
Langton Road, Tunbridge WellsTN3 0BB
Born April 1963
Director
Appointed 01 Nov 2013
Resigned 22 Jan 2016

FALLOWS, Malcolm

Resigned
Lodgemore Lane, StroudGL5 3EJ
Born November 1955
Director
Appointed 28 Oct 2011
Resigned 31 Dec 2018

HAMILTON, Ewen Maitland

Resigned
Stroud, GloucestershireGL5 3EJ
Born November 1965
Director
Appointed 06 May 2015
Resigned 30 May 2025

HAMMOND, Nigel Derek

Resigned
Langton Road, Tunbridge WellsTN3 0BB
Born June 1964
Director
Appointed 02 Sept 2011
Resigned 22 Jan 2016

HENDERSON, Michael William George

Resigned
StroudGL5 3EJ
Born April 1946
Director
Appointed 28 Oct 2011
Resigned 22 Jan 2016

JEFFERY, Christopher Robert William

Resigned
Stroud, GloucestershireGL5 3EJ
Born September 1988
Director
Appointed 31 Jan 2022
Resigned 24 Aug 2023

LYONS, Matthew William

Resigned
Langton Road, Tunbridge WellsTN3 0BB
Born September 1971
Director
Appointed 02 Sept 2011
Resigned 01 Nov 2013

SMITH, David

Resigned
StroudGL5 3EJ
Born April 1951
Director
Appointed 28 Oct 2011
Resigned 31 Mar 2020

Persons with significant control

1

Lodgemore Lane, StroudGL5 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 May 2017
SH19Statement of Capital
Legacy
27 April 2017
SH20SH20
Legacy
27 April 2017
CAP-SSCAP-SS
Resolution
27 April 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 July 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Second Filing Of Form With Form Type
5 October 2012
RP04RP04
Legacy
5 November 2011
MG01MG01
Legacy
5 November 2011
MG01MG01
Legacy
5 November 2011
MG01MG01
Resolution
3 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
31 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 October 2011
CONNOTConfirmation Statement Notification
Incorporation Company
2 September 2011
NEWINCIncorporation