WILTSHIRE LAMINATORS LIMITED

Register to unlock more data on OkredoRegister

WILTSHIRE LAMINATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06413965

Incorporation date

31/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Vicarage Court, 160 Ermin Street, Swindon SN3 4NECopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2007)
dot icon21/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon20/02/2025
Change of details for Mr James Kent as a person with significant control on 2025-02-20
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/11/2023
Satisfaction of charge 1 in full
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon27/09/2021
Micro company accounts made up to 2021-03-31
dot icon21/07/2021
Registration of charge 064139650002, created on 2021-07-19
dot icon18/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon10/09/2020
Micro company accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon23/08/2019
Micro company accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon11/04/2019
Change of details for Mr James Kent as a person with significant control on 2019-03-31
dot icon04/03/2019
Registered office address changed from C/O Regulatory Accounting Ltd Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 2019-03-04
dot icon21/07/2018
Micro company accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon13/04/2018
Change of details for Mr James Kent as a person with significant control on 2018-04-13
dot icon03/08/2017
Micro company accounts made up to 2017-03-31
dot icon18/05/2017
Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to C/O Regulatory Accounting Ltd Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH on 2017-05-18
dot icon28/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon27/10/2016
Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2016-10-27
dot icon27/10/2016
Director's details changed for Mr James Kent on 2016-10-27
dot icon01/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon11/04/2016
Registered office address changed from C/O Banks Bhg, Chartered Accountants, Vicarage Court 160 Ermin Street Swindon SN3 4NE to Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE on 2016-04-11
dot icon11/04/2016
Director's details changed for Mr James Kent on 2016-03-01
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon19/01/2015
Termination of appointment of Trevor Alan Hawcroft as a director on 2015-01-15
dot icon19/01/2015
Appointment of Mr James Kent as a director on 2015-01-15
dot icon19/01/2015
Registered office address changed from C/O Roy Smart Limited 23 Basepoint Business Centre Rivermead Drive Swindon Wiltshire SN5 7EX to C/O Banks Bhg, Chartered Accountants, Vicarage Court 160 Ermin Street Swindon SN3 4NE on 2015-01-19
dot icon06/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon14/05/2014
Register(s) moved to registered inspection location
dot icon14/05/2014
Register inspection address has been changed
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon14/12/2011
Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 2011-12-14
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2011
Registered office address changed from 4 Ramillies House Alvescot Road Carterton Oxfordshire OX18 3DW on 2011-02-25
dot icon17/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon16/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon16/11/2009
Director's details changed for Trevor Alan Hawcroft on 2009-11-16
dot icon29/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2008
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon02/12/2008
Return made up to 31/10/08; full list of members
dot icon02/12/2008
Registered office changed on 02/12/2008 from 2274 dunbeath road elgin industrial estate swindon wiltshire SN2 8EA
dot icon01/12/2008
Appointment terminated secretary valerie richman
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
20.92K
-
0.00
-
-
2022
4
27.61K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent, James
Director
15/01/2015 - Present
-
Hawcroft, Trevor Alan
Director
31/10/2007 - 15/01/2015
1
Richman, Valerie
Secretary
31/10/2007 - 14/11/2008
-

Persons with Significant Control

1
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 WILTSHIRE LAMINATORS LIMITED

WILTSHIRE LAMINATORS LIMITED is an(a) Active company incorporated on 31/10/2007 with the registered office located at Vicarage Court, 160 Ermin Street, Swindon SN3 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILTSHIRE LAMINATORS LIMITED?

toggle

WILTSHIRE LAMINATORS LIMITED is currently Active. It was registered on 31/10/2007 .

Where is WILTSHIRE LAMINATORS LIMITED located?

toggle

WILTSHIRE LAMINATORS LIMITED is registered at Vicarage Court, 160 Ermin Street, Swindon SN3 4NE.

What does WILTSHIRE LAMINATORS LIMITED do?

toggle

WILTSHIRE LAMINATORS LIMITED operates in the Binding and related services (18.14 - SIC 2007) sector.

What is the latest filing for WILTSHIRE LAMINATORS LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-31 with updates.