Wilton Flooring And Carpets Limited WILTON


Wilton Flooring And Carpets started in year 1995 as Private Limited Company with registration number 03037266. The Wilton Flooring And Carpets company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Wilton at The Wilton Carpet Factory. Postal code: SP2 0AY. Since Fri, 10th Mar 2017 Wilton Flooring And Carpets Limited is no longer carrying the name Wilton Carpets.

The firm has one director. Christopher B., appointed on 13 June 1995. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SP2 0AY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1021429 . It is located at The Original Weaving Works, Minster Street, Salisbury with a total of 1 cars.

Wilton Flooring And Carpets Limited Address / Contact

Office Address The Wilton Carpet Factory
Office Address2 King Street
Town Wilton
Post code SP2 0AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03037266
Date of Incorporation Thu, 23rd Mar 1995
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Christopher B.

Position: Director

Appointed: 13 June 1995

Phillip T.

Position: Director

Appointed: 13 January 2015

Resigned: 24 November 2017

Peter L.

Position: Secretary

Appointed: 06 March 2012

Resigned: 31 August 2017

David C.

Position: Secretary

Appointed: 13 June 1995

Resigned: 06 March 2012

David C.

Position: Director

Appointed: 01 May 1995

Resigned: 31 August 2017

Peter L.

Position: Director

Appointed: 05 April 1995

Resigned: 31 August 2017

Adrian L.

Position: Director

Appointed: 23 March 1995

Resigned: 05 April 1995

Sean K.

Position: Director

Appointed: 23 March 1995

Resigned: 05 April 1995

Sean K.

Position: Secretary

Appointed: 23 March 1995

Resigned: 13 June 1995

People with significant control

The list of PSCs that own or control the company includes 5 names. As we discovered, there is Christopher B. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Brammall Holdings Limited that entered Winchester, England as the address. This PSC has a legal form of "a private limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Phillip T., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Christopher B.

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

Brammall Holdings Limited

Athenia House 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, England

Legal authority Companies House
Legal form Private Limited Liability Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10785926
Notified on 31 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phillip T.

Notified on 6 April 2016
Ceased on 24 November 2017
Nature of control: significiant influence or control

Peter L.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: significiant influence or control

David C.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: significiant influence or control

Company previous names

Wilton Carpets March 10, 2017
The Wilton Carpet Factory September 25, 2008
Lb1473 May 31, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand166 601127 033328 778668 018641 442
Current Assets433 059397 306588 006918 626958 150
Debtors103 781103 519116 26098 710122 470
Net Assets Liabilities12 01816 691124 761406 680558 841
Other Debtors98 18826 09716 5589 83033 325
Property Plant Equipment28 91718 38511 06715 83014 001
Total Inventories162 677166 754142 968151 898194 238
Other
Accumulated Amortisation Impairment Intangible Assets    169
Accumulated Depreciation Impairment Property Plant Equipment213 551209 383216 701221 009226 313
Additions Other Than Through Business Combinations Property Plant Equipment   9 0713 475
Amounts Owed To Group Undertakings40 00040 000   
Average Number Employees During Period 14141413
Bank Borrowings Overdrafts  50 00035 91427 500
Corporation Tax Payable 1 30116 80559 66032 969
Creditors445 648398 01550 00035 91427 500
Fixed Assets   15 83016 882
Future Minimum Lease Payments Under Non-cancellable Operating Leases82 58855 50530 5052 569102 083
Increase From Amortisation Charge For Year Intangible Assets    169
Increase From Depreciation Charge For Year Property Plant Equipment 10 5327 3184 3085 304
Intangible Assets    2 881
Intangible Assets Gross Cost    3 050
Net Current Assets Liabilities-12 589-709164 266429 772572 960
Other Creditors124 353123 212116 95443 82727 992
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 700   
Other Disposals Property Plant Equipment 14 700   
Other Taxation Social Security Payable31 11833 07843 23661 55739 755
Prepayments Accrued Income 76 04998 32988 88087 802
Property Plant Equipment Gross Cost242 468227 768227 768236 839240 314
Provisions For Liabilities Balance Sheet Subtotal4 3109855723 0083 501
Total Assets Less Current Liabilities16 32817 676175 333445 602589 842
Trade Creditors Trade Payables250 177200 424246 745312 530274 474
Trade Debtors Trade Receivables5 5931 3731 373 1 343

Transport Operator Data

The Original Weaving Works
Address Minster Street , Wilton
City Salisbury
Post code SP2 0AY
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 24th, August 2023
Free Download (10 pages)

Company search

Advertisements