Company NameC.V. Woven Fabrics Limited
Company StatusDissolved
Company Number00027694
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date17 April 2018 (5 years, 11 months ago)
Previous NameJ Chadwick & Co Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Charles Reade
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2015(113 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameCoats Patons Limited (Corporation)
StatusClosed
Appointed16 August 2006(104 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 17 April 2018)
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameCoats Patons Limited (Corporation)
StatusClosed
Appointed11 September 2006(104 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 17 April 2018)
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusClosed
Appointed11 September 2006(104 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 17 April 2018)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameWilliam Tony I'Anson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 1994)
RoleTextile Executive
Correspondence AddressOak House Garth Heights
Wilmslow Park
Wilmslow
Cheshire
SK9 2BA
Director NameDr John Allan Finnigan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(90 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 1993)
RoleTextile Executive
Correspondence AddressHigh Ground Moor Lane
Long Preston
Skipton
North Yorkshire
BD23 4QQ
Director NameRichard Gordon Budden
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(90 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 June 1993)
RoleTextile Executive
Correspondence AddressBelper House
Dunsany
County Meath
Ireland
Secretary NameMichael Joseph Cotton
NationalityBritish
StatusResigned
Appointed14 June 1992(90 years, 6 months after company formation)
Appointment Duration12 months (resigned 11 June 1993)
RoleCompany Director
Correspondence Address39 Dartmouth Avenue
Huddersfield
West Yorkshire
HD5 8UP
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed11 June 1993(91 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameMr Geoffrey Douglas Hall
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(91 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 1995)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastnor
301 Gisburn Road Higherford
Barrowford
Lancashire
BB9 6AU
Director NameBrenda Booth
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(93 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(93 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(93 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(93 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameAndrew Edmund Stockall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Penrith Avenue
Sale
Cheshire
M33 3FN
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(96 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(97 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 July 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(97 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 March 1999(97 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(99 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(99 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(99 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(101 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(101 years, 5 months after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(102 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shires
20 Woodbank
Loosley Row
Buckinghamshire
HP27 0TS
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 July 2005(103 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR
Director NameMr Timothy Patrick Saunt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(108 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD

Contact

Websitecoats.com
Telephone020 82105000
Telephone regionLondon

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

420k at £1I P Clarke & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 May 1971Delivered on: 4 January 1971
Satisfied on: 23 March 1995
Persons entitled: Commercial Union Assurance Co. LTD

Classification: Trust deed
Secured details: £12,323,906 debenture stock of carrington viyella LTD.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 October 1966Delivered on: 10 October 1966
Persons entitled: Commercial Union Assurance Co. LTD.

Classification: Supplemental trust deed
Secured details: For securing debenture stock of viyella international LTD amounting to £8796676 incl of £3796676 secured by 2 trust deeds of 210965 and 190166.
Particulars: Floating charge undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

12 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 420,000
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 420,000
(4 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 420,000
(4 pages)
1 February 2015Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages)
1 February 2015Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages)
26 January 2015Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page)
26 January 2015Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 420,000
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 420,000
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 July 2012Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 September 2010Appointment of Mr Timothy Patrick Saunt as a director (2 pages)
9 June 2010Director's details changed for Coats Patons Limited on 1 June 2010 (2 pages)
9 June 2010Secretary's details changed for Coats Patons Limited on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Coats Patons Limited on 1 June 2010 (2 pages)
9 June 2010Director's details changed for I P Clarke & Company Limited on 1 June 2010 (1 page)
9 June 2010Director's details changed for I P Clarke & Company Limited on 1 June 2010 (1 page)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Coats Patons Limited on 1 June 2010 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 June 2009Return made up to 01/06/09; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 June 2008Return made up to 01/06/08; full list of members (3 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 June 2007Return made up to 01/06/07; full list of members (3 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
15 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (2 pages)
7 September 2006Director resigned (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 August 2006Secretary resigned (1 page)
23 June 2006Return made up to 01/06/06; full list of members (7 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 July 2005New secretary appointed (2 pages)
1 July 2005Return made up to 01/06/05; full list of members (6 pages)
24 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 June 2004Return made up to 01/06/04; full list of members (6 pages)
23 April 2004Secretary resigned (1 page)
3 July 2003Return made up to 01/06/03; full list of members (7 pages)
16 June 2003New secretary appointed (1 page)
11 June 2003New director appointed (1 page)
11 June 2003Director resigned (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 July 2002Return made up to 01/06/02; full list of members (6 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 July 2001Return made up to 01/06/01; no change of members (5 pages)
13 July 2001Registered office changed on 13/07/01 from: p o box 31 lees street swinton manchester M27 6DA (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (2 pages)
12 June 2000Return made up to 01/06/00; no change of members (4 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
16 June 1999Return made up to 01/06/99; full list of members (6 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
9 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
19 August 1998New secretary appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
29 July 1998New director appointed (2 pages)
4 June 1998Return made up to 01/06/98; no change of members (9 pages)
11 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1997Return made up to 01/06/97; no change of members (6 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1996Full accounts made up to 31 December 1995 (10 pages)
15 July 1996Return made up to 01/06/96; full list of members (6 pages)
21 February 1996Director's particulars changed (2 pages)
21 February 1996Secretary's particulars changed (2 pages)
7 September 1995Full accounts made up to 31 December 1994 (11 pages)
7 July 1995Return made up to 14/06/95; full list of members (14 pages)
3 July 1995New director appointed (4 pages)
3 July 1995Director resigned (4 pages)
3 July 1995Director resigned (4 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
2 November 1994Full accounts made up to 31 December 1993 (20 pages)
1 July 1994Return made up to 14/06/94; full list of members (7 pages)
4 May 1994Registered office changed on 04/05/94 from: p o box 10 barrowford nelson lancashire BB9 8NH (1 page)
27 August 1993Full accounts made up to 31 December 1992 (16 pages)
16 August 1993Return made up to 14/06/93; full list of members (6 pages)
3 August 1992Full accounts made up to 31 December 1991 (15 pages)
5 July 1992Return made up to 14/06/92; full list of members (7 pages)
9 August 1991Return made up to 14/06/91; full list of members (7 pages)
12 July 1991Full accounts made up to 31 December 1990 (16 pages)
26 November 1990Return made up to 14/06/90; change of members (7 pages)
26 November 1990Full accounts made up to 31 December 1989 (18 pages)
18 October 1989Full accounts made up to 31 December 1988 (17 pages)
14 October 1989Annual return made up to 14/06/89 (6 pages)
7 December 1988Return made up to 14/06/88; full list of members (5 pages)
7 December 1988Full accounts made up to 31 December 1987 (18 pages)
18 September 1987Accounts made up to 31 December 1986 (17 pages)
30 July 1987Return made up to 15/06/87; full list of members (4 pages)
4 July 1987Annual return made up to 15/06/87 (4 pages)
20 August 1986Director resigned;new director appointed (1 page)
4 June 1986Full accounts made up to 30 November 1985 (16 pages)
22 May 1986Return made up to 28/04/86; full list of members (4 pages)