BRINTONS CARPETS LIMITED

Register to unlock more data on OkredoRegister

BRINTONS CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07749331

Incorporation date

23/08/2011

Size

Group

Contacts

Registered address

Registered address

Wyre Forest House, Finepoint Way, Kidderminster, Worcestershire DY11 7WFCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2011)
dot icon24/02/2026
Registration of charge 077493310014, created on 2026-02-19
dot icon02/02/2026
Group of companies' accounts made up to 2025-10-04
dot icon26/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon13/06/2025
Change of details for Kmhd Flooring Acquisition Company Limited as a person with significant control on 2024-03-01
dot icon24/03/2025
Group of companies' accounts made up to 2024-09-28
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon28/02/2024
Group of companies' accounts made up to 2023-09-30
dot icon16/01/2024
Registration of charge 077493310013, created on 2024-01-03
dot icon10/01/2024
Satisfaction of charge 077493310007 in full
dot icon10/01/2024
Satisfaction of charge 077493310008 in full
dot icon10/01/2024
Satisfaction of charge 077493310009 in full
dot icon10/01/2024
Satisfaction of charge 077493310010 in full
dot icon22/12/2023
Registration of charge 077493310011, created on 2023-12-22
dot icon22/12/2023
Registration of charge 077493310012, created on 2023-12-22
dot icon18/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon02/05/2023
Appointment of Miss Nicola Jane Davis as a secretary on 2023-05-01
dot icon27/04/2023
Group of companies' accounts made up to 2022-10-01
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon14/03/2022
Group of companies' accounts made up to 2021-10-02
dot icon26/10/2021
Appointment of Mr Howard Dewitt Morgan as a director on 2021-10-15
dot icon03/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon03/09/2021
Registered office address changed from . Stourport Road Kidderminster Worcestershire DY11 7PZ to Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF on 2021-09-03
dot icon08/07/2021
Group of companies' accounts made up to 2020-09-26
dot icon10/06/2021
Termination of appointment of Tariq Osman as a director on 2021-05-30
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon31/07/2020
Appointment of Mr Ryan James Beres as a director on 2020-07-29
dot icon31/07/2020
Termination of appointment of Joyce Schnoedl as a director on 2020-07-29
dot icon24/03/2020
Group of companies' accounts made up to 2019-09-28
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon16/05/2019
Termination of appointment of Roger Michael Peak as a secretary on 2019-05-16
dot icon17/04/2019
Director's details changed for Mr Duccio Latino Senese Baldi on 2019-02-21
dot icon07/03/2019
Group of companies' accounts made up to 2018-09-29
dot icon05/09/2018
Cessation of Lytham Acquisitionco Limited as a person with significant control on 2017-09-30
dot icon05/09/2018
Confirmation statement made on 2018-08-23 with updates
dot icon03/05/2018
Appointment of Mr Joseph Gerard Del Toro as a director on 2018-05-01
dot icon02/05/2018
Termination of appointment of Jason Korman as a director on 2018-05-01
dot icon04/04/2018
Appointment of Mr Gregory Colando as a director on 2018-03-26
dot icon06/02/2018
Notification of Kmhd Flooring Acquisition Company Limited as a person with significant control on 2017-09-30
dot icon06/02/2018
Appointment of Mr David Graham Hall as a director on 2018-02-01
dot icon27/12/2017
Group of companies' accounts made up to 2017-09-30
dot icon08/09/2017
Registration of charge 077493310010, created on 2017-08-23
dot icon07/09/2017
Registration of charge 077493310009, created on 2017-08-23
dot icon29/08/2017
Registration of charge 077493310008, created on 2017-08-18
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon27/07/2017
Satisfaction of charge 1 in full
dot icon27/07/2017
Satisfaction of charge 2 in full
dot icon27/07/2017
Satisfaction of charge 077493310006 in full
dot icon17/07/2017
Registration of charge 077493310007, created on 2017-07-05
dot icon14/07/2017
Appointment of Ms Joyce Schnoedl as a director on 2017-07-05
dot icon14/07/2017
Appointment of Mr Jason Korman as a director on 2017-07-05
dot icon14/07/2017
Appointment of Mr Tariq Osman as a director on 2017-07-05
dot icon13/07/2017
Termination of appointment of Marcus Moir as a director on 2017-07-05
dot icon13/07/2017
Termination of appointment of Ian Barrie Jackson as a director on 2017-07-05
dot icon24/02/2017
Satisfaction of charge 5 in full
dot icon24/02/2017
Satisfaction of charge 4 in full
dot icon08/01/2017
Group of companies' accounts made up to 2016-10-01
dot icon11/10/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon04/08/2016
Registration of charge 077493310006, created on 2016-07-21
dot icon02/01/2016
Group of companies' accounts made up to 2015-09-26
dot icon09/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon09/01/2015
Group of companies' accounts made up to 2014-09-27
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon03/06/2014
Registered office address changed from No 6 Factory Stourport Road Kidderminster Worcestershire DY11 7PZ United Kingdom on 2014-06-03
dot icon21/03/2014
Appointment of Mr Duccio Latino Senese Baldi as a director
dot icon21/03/2014
Termination of appointment of Donald Coates as a director
dot icon10/03/2014
Group of companies' accounts made up to 2013-09-28
dot icon25/02/2014
Appointment of Mr Marcus Moir as a director
dot icon03/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon20/08/2013
Appointment of Mr Roger Michael Peak as a secretary
dot icon20/08/2013
Termination of appointment of David Smith as a secretary
dot icon27/03/2013
Group of companies' accounts made up to 2012-09-29
dot icon15/01/2013
Termination of appointment of Philip Ellis as a director
dot icon04/10/2012
Termination of appointment of Charles Clark as a director
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon04/07/2012
Appointment of Andrew John Edwards as a director
dot icon20/02/2012
Termination of appointment of Martin Hopcroft as a director
dot icon17/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/01/2012
Current accounting period extended from 2012-08-31 to 2012-09-30
dot icon16/01/2012
Registered office address changed from Po Box 16 Exchange St Kidderminster Worcestershire DY10 1AG on 2012-01-16
dot icon16/01/2012
Appointment of Philip Eric Ellis as a director
dot icon12/12/2011
Appointment of Martin Peter Hopcroft as a director
dot icon12/12/2011
Termination of appointment of Peter Johansen as a director
dot icon10/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/10/2011
Memorandum and Articles of Association
dot icon07/10/2011
Resolutions
dot icon15/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon12/09/2011
Appointment of David John Smith as a secretary
dot icon12/09/2011
Appointment of Donald William Coates as a director
dot icon09/09/2011
Appointment of Charles Nigel Clark as a director
dot icon09/09/2011
Appointment of Mr Peter John Sverre Johansen as a director
dot icon06/09/2011
Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 2011-09-06
dot icon05/09/2011
Certificate of change of name
dot icon05/09/2011
Change of name notice
dot icon23/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/10/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
04/10/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
04/10/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moir, Marcus
Director
21/02/2014 - 05/07/2017
6
Ellis, Philip Eric
Director
21/10/2011 - 31/12/2012
3
Hall, David Graham
Director
01/02/2018 - Present
75
Hopcroft, Martin Peter
Director
03/11/2011 - 15/02/2012
66
Coates, Donald William
Director
07/09/2011 - 07/03/2014
41

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRINTONS CARPETS LIMITED

BRINTONS CARPETS LIMITED is an(a) Active company incorporated on 23/08/2011 with the registered office located at Wyre Forest House, Finepoint Way, Kidderminster, Worcestershire DY11 7WF. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRINTONS CARPETS LIMITED?

toggle

BRINTONS CARPETS LIMITED is currently Active. It was registered on 23/08/2011 .

Where is BRINTONS CARPETS LIMITED located?

toggle

BRINTONS CARPETS LIMITED is registered at Wyre Forest House, Finepoint Way, Kidderminster, Worcestershire DY11 7WF.

What does BRINTONS CARPETS LIMITED do?

toggle

BRINTONS CARPETS LIMITED operates in the Manufacture of woven or tufted carpets and rugs (13.93/1 - SIC 2007) sector.

What is the latest filing for BRINTONS CARPETS LIMITED?

toggle

The latest filing was on 24/02/2026: Registration of charge 077493310014, created on 2026-02-19.