Background WavePink WaveYellow Wave

WHITESTONE CARPETS HOLDINGS LIMITED (09352848)

WHITESTONE CARPETS HOLDINGS LIMITED (09352848) is an active UK company. incorporated on 12 December 2014. with registered office in Kidderminster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WHITESTONE CARPETS HOLDINGS LIMITED has been registered for 11 years. Current directors include PRATT, Alexander Robert Gammack, WILDING, Geoffrey Brendon.

Company Number
09352848
Status
active
Type
ltd
Incorporated
12 December 2014
Age
11 years
Address
C/O Victoria Plc, Kidderminster, DY10 1JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PRATT, Alexander Robert Gammack, WILDING, Geoffrey Brendon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITESTONE CARPETS HOLDINGS LIMITED

WHITESTONE CARPETS HOLDINGS LIMITED is an active company incorporated on 12 December 2014 with the registered office located in Kidderminster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WHITESTONE CARPETS HOLDINGS LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09352848

LTD Company

Age

11 Years

Incorporated 12 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 7 July 2025 (8 months ago)
Period: 2 April 2023 - 30 March 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 31 March 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

VICTORIA NEWCO LIMITED
From: 12 December 2014To: 20 January 2015
Contact
Address

C/O Victoria Plc Worcester Road Kidderminster, DY10 1JR,

Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Dec 14
Company Founded
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
Feb 15
Loan Secured
Apr 15
Director Left
Dec 15
Director Joined
Aug 16
Loan Cleared
Feb 17
Loan Secured
Nov 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Dec 18
Loan Secured
Aug 19
Director Left
Apr 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Aug 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CRESSMAN, David Edward

Active
Worcester Road, KidderminsterDY10 1JR
Secretary
Appointed 03 Feb 2020

PRATT, Alexander Robert Gammack

Active
Worcester Road, KidderminsterDY10 1JR
Born January 1986
Director
Appointed 23 Jul 2025

WILDING, Geoffrey Brendon

Active
Worcester Road, KidderminsterDY10 1JR
Born October 1963
Director
Appointed 12 Dec 2014

CAMPBELL, Kevin

Resigned
Parkview East Industrial Estate, HartlepoolTS25 1PG
Secretary
Appointed 20 Feb 2017
Resigned 19 Feb 2018

ANTON, Ian Alexander

Resigned
Worcester Road, KidderminsterDY10 1JR
Born October 1959
Director
Appointed 12 Dec 2014
Resigned 14 Dec 2018

BYRNE, Stephen Maurice Martin

Resigned
Worcester Road, KidderminsterDY10 1JR
Born July 1960
Director
Appointed 12 Jan 2015
Resigned 27 Mar 2020

DANKS, Terence Anthony

Resigned
Worcester Road, KidderminsterDY10 1JR
Born August 1947
Director
Appointed 12 Dec 2014
Resigned 31 Jul 2015

MORGAN, Brian

Resigned
Worcester Road, KidderminsterDY10 1JR
Born November 1972
Director
Appointed 22 Aug 2022
Resigned 23 Jul 2025

SCOTT, Michael Andrew

Resigned
Worcester Road, KidderminsterDY10 1JR
Born January 1980
Director
Appointed 01 Sept 2016
Resigned 22 Aug 2022

Persons with significant control

1

Worcester Road, KidderminsterDY10 1JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2024
AAAnnual Accounts
Legacy
30 January 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2023
AAAnnual Accounts
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Legacy
7 February 2023
GUARANTEE2GUARANTEE2
Legacy
7 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
20 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 January 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Incorporation Company
12 December 2014
NEWINCIncorporation