The Wilton Carpet Factory Limited SALISBURY


Founded in 2003, The Wilton Carpet Factory, classified under reg no. 04964598 is an active company. Currently registered at . King Street SP2 0AY, Salisbury the company has been in the business for 21 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022. Since Thursday 25th September 2008 The Wilton Carpet Factory Limited is no longer carrying the name Wilton Carpets.

The company has 5 directors, namely Damian R., Alan W. and Robert L. and others. Of them, Christopher B. has been with the company the longest, being appointed on 14 November 2003 and Damian R. has been with the company for the least time - from 26 November 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter L. who worked with the the company until 12 July 2021.

The Wilton Carpet Factory Limited Address / Contact

Office Address . King Street
Office Address2 Wilton
Town Salisbury
Post code SP2 0AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04964598
Date of Incorporation Fri, 14th Nov 2003
Industry Manufacture of woven or tufted carpets and rugs
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Damian R.

Position: Director

Appointed: 26 November 2019

Alan W.

Position: Director

Appointed: 23 April 2019

Robert L.

Position: Director

Appointed: 01 August 2012

Stephen K.

Position: Director

Appointed: 01 August 2010

Christopher B.

Position: Director

Appointed: 14 November 2003

James S.

Position: Director

Appointed: 01 March 2016

Resigned: 15 January 2018

Alan W.

Position: Director

Appointed: 01 August 2010

Resigned: 30 November 2017

Terrence R.

Position: Director

Appointed: 01 August 2010

Resigned: 24 November 2011

David C.

Position: Director

Appointed: 14 November 2003

Resigned: 12 July 2021

Peter L.

Position: Secretary

Appointed: 14 November 2003

Resigned: 12 July 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2003

Resigned: 14 November 2003

Peter L.

Position: Director

Appointed: 14 November 2003

Resigned: 12 July 2021

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we identified, there is Avon Valley Holdings Limited from Salisbury, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Christopher B. This PSC has significiant influence or control over the company,. Moving on, there is Peter L., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Avon Valley Holdings Limited

C/O The Wilton Carpet Factory Ltd King Street, Wilton, Salisbury, Wiltshire, SP2 0AY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06637109
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Peter L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

David C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Wilton Carpets September 25, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-292021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand259 596333 184293 064614 349
Current Assets2 458 8592 677 6352 856 4563 262 712
Debtors1 002 4151 146 9631 166 296989 998
Net Assets Liabilities1 533 0041 830 5341 792 1142 145 638
Other Debtors266 816637 204143 846178 830
Property Plant Equipment1 326 4461 077 091998 6862 003 856
Total Inventories1 196 8481 197 4881 397 096 
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 651 8451 537 0441 882 621
Additions Other Than Through Business Combinations Property Plant Equipment 42 366173 2161 355 625
Amounts Owed To Group Undertakings47 03353 73716 786457
Average Number Employees During Period111778493
Corporation Tax Payable 15 73916 628 
Creditors392 450229 51748 317796 703
Finance Lease Payments Owing Minimum Gross535 523424 069232 277945 389
Future Minimum Lease Payments Under Non-cancellable Operating Leases651 281435 701330 600176 275
Increase From Depreciation Charge For Year Property Plant Equipment 252 180251 621345 577
Net Current Assets Liabilities721 0591 083 880957 0271 117 604
Other Creditors392 450229 51748 317796 703
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 76 921  
Other Disposals Property Plant Equipment 116 462  
Other Taxation Social Security Payable353 707256 896239 772333 511
Prepayments Accrued Income159 683196 814455 705178 710
Property Plant Equipment Gross Cost 2 728 9362 902 1523 886 477
Provisions For Liabilities Balance Sheet Subtotal122 051100 920110 404179 119
Taxation Including Deferred Taxation Balance Sheet Subtotal 100 920110 404179 119
Total Assets Less Current Liabilities2 047 5052 160 9711 955 7133 121 460
Trade Creditors Trade Payables791 384809 774913 606880 140
Trade Debtors Trade Receivables575 916312 945566 745632 458

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Wednesday 31st August 2022
filed on: 2nd, June 2023
Free Download (11 pages)

Company search

Advertisements