About

Registered Number: 03581352
Date of Incorporation: 15/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Whilton Locks, Daventry, Northamptonshire, NN11 2NH

 

Founded in 1998, Whilton Locks Carpet Co. Ltd have registered office in Northamptonshire, it has a status of "Active". The organisation has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Whilton Locks Carpet Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Kenneth 15 June 1998 - 1
WRIGHT, Lucia Marie 15 June 1998 - 1
WRIGHT, Andrew James 19 December 2003 01 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 17 June 2020
MR04 - N/A 11 September 2019
MR04 - N/A 11 September 2019
CH01 - Change of particulars for director 25 June 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 16 May 2016
AA01 - Change of accounting reference date 26 August 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 24 June 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 01 July 2010
CH03 - Change of particulars for secretary 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 18 May 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 22 June 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 18 June 2005
AA - Annual Accounts 15 April 2005
288b - Notice of resignation of directors or secretaries 11 October 2004
225 - Change of Accounting Reference Date 14 July 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 28 April 2004
395 - Particulars of a mortgage or charge 13 March 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
363s - Annual Return 08 August 2003
395 - Particulars of a mortgage or charge 31 July 2003
395 - Particulars of a mortgage or charge 30 July 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 23 November 1999
395 - Particulars of a mortgage or charge 14 October 1999
363s - Annual Return 12 July 1999
395 - Particulars of a mortgage or charge 11 March 1999
288b - Notice of resignation of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
287 - Change in situation or address of Registered Office 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
NEWINC - New incorporation documents 15 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 March 2004 Fully Satisfied

N/A

Debenture 25 July 2003 Outstanding

N/A

Legal mortgage 25 July 2003 Outstanding

N/A

Legal mortgage 08 October 1999 Outstanding

N/A

Legal mortgage 25 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.