Background WavePink WaveYellow Wave

THOMAS WITTER CARPETS LIMITED (08421990)

THOMAS WITTER CARPETS LIMITED (08421990) is an active UK company. incorporated on 27 February 2013. with registered office in Hartlepool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THOMAS WITTER CARPETS LIMITED has been registered for 13 years. Current directors include DONLAN, Stephen John, WILDING, Geoffrey Brendon.

Company Number
08421990
Status
active
Type
ltd
Incorporated
27 February 2013
Age
13 years
Address
Park View, Hartlepool, TS25 1HT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DONLAN, Stephen John, WILDING, Geoffrey Brendon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS WITTER CARPETS LIMITED

THOMAS WITTER CARPETS LIMITED is an active company incorporated on 27 February 2013 with the registered office located in Hartlepool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THOMAS WITTER CARPETS LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08421990

LTD Company

Age

13 Years

Incorporated 27 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Park View Road East Hartlepool, TS25 1HT,

Timeline

16 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Jun 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Cleared
Apr 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Apr 15
Loan Cleared
Feb 17
Loan Cleared
Jul 17
Capital Update
Jul 17
Director Joined
Dec 19
Director Left
Apr 20
Director Left
Feb 23
Director Joined
Sept 23
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DONLAN, Stephen John

Active
Road East, HartlepoolTS25 1HT
Born August 1966
Director
Appointed 27 Sept 2023

WILDING, Geoffrey Brendon

Active
Worcester Road, KidderminsterDY10 1JR
Born October 1963
Director
Appointed 13 Jan 2015

CAMPBELL, Kevin John

Resigned
Park View Road East, HartlepoolTS25 1HT
Secretary
Appointed 27 Feb 2013
Resigned 19 Feb 2018

KELLY, Tanya

Resigned
Road East, HartlepoolTS25 1HT
Secretary
Appointed 19 Feb 2018
Resigned 31 Mar 2025

BYRNE, Stephen Maurice Martin

Resigned
Road East, HartlepoolTS25 1HT
Born July 1960
Director
Appointed 27 Feb 2013
Resigned 27 Mar 2020

CALVERT, William

Resigned
Sutton Under Whitestonecliffe, ThirskYO7 2PS
Born December 1951
Director
Appointed 27 Feb 2013
Resigned 13 Jan 2015

HOLDEN, Vincent Edwin

Resigned
Road East, HartlepoolTS25 1HT
Born July 1956
Director
Appointed 12 Dec 2019
Resigned 31 Jan 2023

OLIVER, Simon

Resigned
Siesta Kay Pl, SarasotaFL 34242-1254
Born September 1953
Director
Appointed 27 Feb 2013
Resigned 13 Jan 2015

Persons with significant control

1

Worcester Road, KidderminsterDY10 1JR

Nature of Control

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

Filing History

53

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 July 2017
SH19Statement of Capital
Legacy
20 July 2017
SH20SH20
Legacy
20 July 2017
CAP-SSCAP-SS
Resolution
20 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Resolution
29 January 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Capital Name Of Class Of Shares
10 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
10 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
23 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 August 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 June 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
20 June 2013
MR01Registration of a Charge
Incorporation Company
27 February 2013
NEWINCIncorporation