Background WavePink WaveYellow Wave

WYLYE VALLEY HOLDINGS LIMITED (12157190)

WYLYE VALLEY HOLDINGS LIMITED (12157190) is an active UK company. incorporated on 15 August 2019. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WYLYE VALLEY HOLDINGS LIMITED has been registered for 6 years. Current directors include BRAMMALL, Christopher Simon.

Company Number
12157190
Status
active
Type
ltd
Incorporated
15 August 2019
Age
6 years
Address
Under The Care Of The Wilton Carpet Factory Ltd King Street, Salisbury, SP2 0AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRAMMALL, Christopher Simon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYLYE VALLEY HOLDINGS LIMITED

WYLYE VALLEY HOLDINGS LIMITED is an active company incorporated on 15 August 2019 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WYLYE VALLEY HOLDINGS LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12157190

LTD Company

Age

6 Years

Incorporated 15 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Under The Care Of The Wilton Carpet Factory Ltd King Street Wilton Salisbury, SP2 0AY,

Timeline

13 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Capital Update
Nov 19
Funding Round
Nov 19
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Capital Reduction
Jul 21
Loan Secured
Sept 22
Loan Cleared
Oct 22
Capital Update
Jul 23
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BRAMMALL, Christopher Simon

Active
King Street, SalisburySP2 0AY
Born July 1954
Director
Appointed 15 Aug 2019

LE COUNT, Peter Francis

Resigned
King Street, SalisburySP2 0AY
Secretary
Appointed 15 Aug 2019
Resigned 12 Jul 2021

CLEMO, David

Resigned
King Street, SalisburySP2 0AY
Born October 1939
Director
Appointed 15 Aug 2019
Resigned 12 Jul 2021

LE COUNT, Peter Francis

Resigned
King Street, SalisburySP2 0AY
Born May 1956
Director
Appointed 15 Aug 2019
Resigned 12 Jul 2021

Persons with significant control

3

1 Active
2 Ceased

Mr David Clemo

Ceased
King Street, SalisburySP2 0AY
Born October 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2019
Ceased 12 Jul 2021

Mr Peter Francis Le Count

Ceased
King Street, SalisburySP2 0AY
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2019
Ceased 12 Jul 2021

Mr Christopher Simon Brammall

Active
King Street, SalisburySP2 0AY
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 July 2023
SH19Statement of Capital
Legacy
13 July 2023
SH20SH20
Legacy
13 July 2023
CAP-SSCAP-SS
Resolution
13 July 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Capital Cancellation Shares
26 July 2021
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Resolution
30 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Legacy
15 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 November 2019
SH19Statement of Capital
Legacy
15 November 2019
CAP-SSCAP-SS
Resolution
15 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Incorporation Company
15 August 2019
NEWINCIncorporation