About

Registered Number: 00282204
Date of Incorporation: 01/12/1933 (90 years and 4 months ago)
Company Status: Active
Registered Address: VICTORIA CARPETS LTD, . Worcester Road, Kidderminster, Worcestershire, DY10 1JR

 

Victoria Plc was founded on 01 December 1933, it's status at Companies House is "Active". The companies directors are listed as Cressman, David Edward, Hamers, Philippe Marie, Scott, Michael Andrew, Sternberg, Zachary Samuel, Allman, Michael William, Anton, Charles Graeme Fraser, Anton, Peter James, Bullock, Alan Raymond, Bulman, Richard John William, Danks, Terence Anthony, Davies, Ian Gerrard, Lloyd, Melvryn, Oakley, Michael Ward, Poynter, Barry Ian, Priest, Brian Walker at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMERS, Philippe Marie 20 March 2017 - 1
SCOTT, Michael Andrew 04 January 2016 - 1
STERNBERG, Zachary Samuel 22 May 2019 - 1
ALLMAN, Michael William N/A 31 December 1995 1
ANTON, Charles Graeme Fraser N/A 06 September 1996 1
ANTON, Peter James N/A 31 March 1998 1
BULLOCK, Alan Raymond 06 September 1996 31 August 2012 1
BULMAN, Richard John William N/A 25 July 1996 1
DANKS, Terence Anthony 12 May 2014 31 July 2015 1
DAVIES, Ian Gerrard 19 March 2007 08 August 2012 1
LLOYD, Melvryn 16 April 1996 31 March 1998 1
OAKLEY, Michael Ward 09 May 1994 07 August 2006 1
POYNTER, Barry Ian 14 August 2006 31 August 2012 1
PRIEST, Brian Walker 09 June 1993 24 July 2003 1
Secretary Name Appointed Resigned Total Appointments
CRESSMAN, David Edward 01 August 2015 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 September 2020
CS01 - N/A 10 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2019
AA - Annual Accounts 16 September 2019
MR04 - N/A 09 August 2019
MR01 - N/A 09 August 2019
TM01 - Termination of appointment of director 06 June 2019
AP01 - Appointment of director 23 May 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 11 September 2018
MR04 - N/A 16 August 2018
MR04 - N/A 16 August 2018
MR04 - N/A 16 August 2018
MR04 - N/A 16 August 2018
MR01 - N/A 14 August 2018
SH01 - Return of Allotment of shares 08 August 2018
SH01 - Return of Allotment of shares 30 July 2018
RESOLUTIONS - N/A 08 May 2018
SH01 - Return of Allotment of shares 07 December 2017
MR01 - N/A 24 November 2017
SH01 - Return of Allotment of shares 20 November 2017
CS01 - N/A 10 November 2017
AA - Annual Accounts 21 September 2017
PSC08 - N/A 24 July 2017
AP01 - Appointment of director 26 June 2017
MR04 - N/A 10 March 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
CS01 - N/A 24 November 2016
SH01 - Return of Allotment of shares 18 October 2016
AA - Annual Accounts 29 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 September 2016
CH01 - Change of particulars for director 05 September 2016
SH01 - Return of Allotment of shares 02 August 2016
SH01 - Return of Allotment of shares 25 April 2016
MR04 - N/A 12 February 2016
SH01 - Return of Allotment of shares 28 January 2016
AP01 - Appointment of director 04 January 2016
SH01 - Return of Allotment of shares 30 November 2015
RESOLUTIONS - N/A 19 October 2015
RESOLUTIONS - N/A 19 October 2015
SH01 - Return of Allotment of shares 16 October 2015
AR01 - Annual Return 12 October 2015
SH01 - Return of Allotment of shares 12 October 2015
AA - Annual Accounts 08 October 2015
SH01 - Return of Allotment of shares 15 September 2015
SH01 - Return of Allotment of shares 15 September 2015
MR01 - N/A 11 August 2015
AP03 - Appointment of secretary 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM02 - Termination of appointment of secretary 03 August 2015
SH01 - Return of Allotment of shares 04 June 2015
MR01 - N/A 23 April 2015
MR01 - N/A 20 April 2015
SH01 - Return of Allotment of shares 14 April 2015
SH01 - Return of Allotment of shares 27 March 2015
SH01 - Return of Allotment of shares 20 January 2015
SH01 - Return of Allotment of shares 15 January 2015
SH01 - Return of Allotment of shares 22 October 2014
RESOLUTIONS - N/A 16 October 2014
AR01 - Annual Return 09 October 2014
AP01 - Appointment of director 01 October 2014
SH01 - Return of Allotment of shares 01 October 2014
AA - Annual Accounts 19 September 2014
SH01 - Return of Allotment of shares 03 September 2014
SH01 - Return of Allotment of shares 29 August 2014
AA - Annual Accounts 16 July 2014
AP01 - Appointment of director 22 May 2014
MR01 - N/A 15 May 2014
MR01 - N/A 03 December 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 09 October 2013
RESOLUTIONS - N/A 02 October 2013
MISC - Miscellaneous document 28 March 2013
RESOLUTIONS - N/A 31 December 2012
AR01 - Annual Return 16 October 2012
SH01 - Return of Allotment of shares 15 October 2012
AP01 - Appointment of director 09 October 2012
TM01 - Termination of appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
AP01 - Appointment of director 04 October 2012
AP01 - Appointment of director 04 October 2012
AA - Annual Accounts 02 October 2012
RESOLUTIONS - N/A 06 September 2012
TM01 - Termination of appointment of director 31 August 2012
TM01 - Termination of appointment of director 31 August 2012
TM01 - Termination of appointment of director 31 August 2012
AP01 - Appointment of director 17 August 2012
AP01 - Appointment of director 15 August 2012
TM01 - Termination of appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
MG01 - Particulars of a mortgage or charge 28 July 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
AR01 - Annual Return 19 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2011
AA - Annual Accounts 30 August 2011
RESOLUTIONS - N/A 15 August 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AP01 - Appointment of director 22 September 2010
AA - Annual Accounts 26 August 2010
RESOLUTIONS - N/A 09 August 2010
TM01 - Termination of appointment of director 25 February 2010
AR01 - Annual Return 16 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AD01 - Change of registered office address 16 October 2009
RESOLUTIONS - N/A 10 August 2009
AA - Annual Accounts 10 August 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
AA - Annual Accounts 04 August 2008
RESOLUTIONS - N/A 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288b - Notice of resignation of directors or secretaries 04 December 2007
288b - Notice of resignation of directors or secretaries 04 December 2007
363s - Annual Return 13 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
RESOLUTIONS - N/A 23 August 2007
RESOLUTIONS - N/A 23 August 2007
RESOLUTIONS - N/A 23 August 2007
AA - Annual Accounts 14 August 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 24 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 27 October 2005
MEM/ARTS - N/A 30 August 2005
RESOLUTIONS - N/A 15 August 2005
RESOLUTIONS - N/A 15 August 2005
RESOLUTIONS - N/A 15 August 2005
RESOLUTIONS - N/A 15 August 2005
MEM/ARTS - N/A 15 August 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 22 October 2004
AUD - Auditor's letter of resignation 20 October 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 09 September 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
RESOLUTIONS - N/A 09 August 2003
RESOLUTIONS - N/A 09 August 2003
RESOLUTIONS - N/A 09 August 2003
RESOLUTIONS - N/A 09 August 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 24 October 2002
RESOLUTIONS - N/A 03 August 2002
RESOLUTIONS - N/A 03 August 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 25 October 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 09 November 2000
287 - Change in situation or address of Registered Office 19 January 2000
353 - Register of members 19 November 1999
AA - Annual Accounts 25 October 1999
363s - Annual Return 25 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 19 October 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 17 October 1997
MISC - Miscellaneous document 19 July 1997
RESOLUTIONS - N/A 18 July 1997
RESOLUTIONS - N/A 18 July 1997
CERTNM - Change of name certificate 15 July 1997
395 - Particulars of a mortgage or charge 25 March 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 18 October 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 August 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 23 January 1996
RESOLUTIONS - N/A 06 November 1995
RESOLUTIONS - N/A 06 November 1995
MEM/ARTS - N/A 06 November 1995
363s - Annual Return 27 October 1995
AA - Annual Accounts 27 October 1995
288 - N/A 12 April 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 24 October 1994
288 - N/A 20 May 1994
288 - N/A 23 December 1993
363s - Annual Return 11 November 1993
AA - Annual Accounts 11 November 1993
288 - N/A 06 July 1993
363b - Annual Return 10 November 1992
288 - N/A 01 November 1992
AA - Annual Accounts 30 October 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 03 April 1992
288 - N/A 30 March 1992
AA - Annual Accounts 08 November 1991
363b - Annual Return 08 November 1991
288 - N/A 27 September 1991
288 - N/A 12 March 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
288 - N/A 11 July 1990
AA - Annual Accounts 30 November 1989
363 - Annual Return 30 November 1989
395 - Particulars of a mortgage or charge 30 October 1989
SA - Shares agreement 26 October 1989
88(2)C - N/A 25 October 1989
RESOLUTIONS - N/A 13 October 1989
RESOLUTIONS - N/A 13 October 1989
RESOLUTIONS - N/A 13 October 1989
123 - Notice of increase in nominal capital 13 October 1989
395 - Particulars of a mortgage or charge 23 December 1988
AA - Annual Accounts 04 December 1988
363 - Annual Return 04 December 1988
AA - Annual Accounts 04 December 1987
363 - Annual Return 04 December 1987
RESOLUTIONS - N/A 07 October 1987
AA - Annual Accounts 07 January 1987
363 - Annual Return 07 January 1987
288 - N/A 14 October 1986
MISC - Miscellaneous document 20 November 1984
CERT5 - Re-registration of a company from private to public 05 March 1982
MISC - Miscellaneous document 04 March 1982
CERTNM - Change of name certificate 16 August 1974
MISC - Miscellaneous document 01 December 1933
NEWINC - New incorporation documents 01 December 1933

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2019 Outstanding

N/A

A registered charge 05 August 2018 Fully Satisfied

N/A

A registered charge 15 November 2017 Fully Satisfied

N/A

A registered charge 07 August 2015 Fully Satisfied

N/A

A registered charge 10 April 2015 Fully Satisfied

N/A

A registered charge 10 April 2015 Fully Satisfied

N/A

A registered charge 07 May 2014 Fully Satisfied

N/A

A registered charge 26 November 2013 Fully Satisfied

N/A

Guarantee & debenture 23 July 2012 Fully Satisfied

N/A

Legal charge 10 March 1997 Fully Satisfied

N/A

Legal charge 09 October 1989 Fully Satisfied

N/A

Agreement 16 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.