Company NameThe Multiple Winding Company Limited
DirectorMarion Brent Beason
Company StatusActive
Company Number00642251
CategoryPrivate Limited Company
Incorporation Date18 November 1959(64 years, 5 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Marion Brent Beason
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed07 April 2015(55 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed07 April 2015(55 years, 5 months after company formation)
Appointment Duration9 years
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMr Christopher Stuart Shaw
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 1 month after company formation)
Appointment Duration24 years, 3 months (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameAllan Lomas
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address16 Edenfield Lane
Worsley
Manchester
Lancashire
M28 2PP
Secretary NameCarole Elaine Shaw
NationalityBritish
StatusResigned
Appointed30 September 1994(34 years, 10 months after company formation)
Appointment Duration20 years, 6 months (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameHilary Stackfield
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(36 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 September 1998)
RoleSales Executive
Correspondence Address61 Craig Road
Heaton Mersey
Stockport
Cheshire
SK4 2AP
Director NameCarole Elaine Shaw
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(36 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameNeil John Edge
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(37 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2000)
RoleSalesman
Correspondence AddressWarrilow House
Foxt
Stoke On Trent
Staffordshire
ST10 2HN
Director NameDavid Armitage
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(37 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 July 1998)
RoleSales Director
Correspondence Address35 Hastings Court
Altofts
Wakefield
West Yorkshire
WF6 2SH
Director NameRichard Frederick Melvin Carr
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(38 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 1999)
RoleProduction Manager
Correspondence Address37 Hillside Road
Cheddleton
Leek
Staffordshire
ST13 7JQ
Director NameMr Jonathan Christopher William Shaw
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(54 years, 10 months after company formation)
Appointment Duration4 months (resigned 24 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMr Marion Bill Beason
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2015(55 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor One New Change
London
EC4M 9AF

Contact

Websitemultiplewinding.co.uk
Email address[email protected]
Telephone0161 3362401
Telephone regionManchester

Location

Registered Address5th Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

900k at £1Shavian Investments Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,817,718
Gross Profit£1,709,350
Net Worth£3,775,229
Cash£256,884
Current Liabilities£2,640,766

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

6 November 1991Delivered on: 7 November 1991
Satisfied on: 7 July 2004
Persons entitled: Foreward Trust LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lezzini twister double ring twister mod tbr/SC of 100 spindle groups 4-ply winding machine serial no: 3489A.
Fully Satisfied
20 March 1989Delivered on: 3 April 1989
Satisfied on: 13 November 2001
Persons entitled: Midland Bank PLC

Classification: Charge on book debts.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts.
Fully Satisfied
14 December 1988Delivered on: 29 December 1988
Satisfied on: 25 May 2006
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from mulox ibc limited to the chargee. On any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 March 1988Delivered on: 7 March 1988
Satisfied on: 13 November 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H t/nos gm 346170 gm 346231 (being land on north west side of malor street denton k/a "phoenix mill") together with unregistered f/h property k/a land joining taylor lane denton.
Fully Satisfied
1 September 1987Delivered on: 10 September 1987
Satisfied on: 25 May 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold of pheonix mill taylor lane denton.
Fully Satisfied
7 August 2009Delivered on: 22 August 2009
Satisfied on: 16 August 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 16, dunkirk lane, hyde, greater manchester: tameside t/n MAN97758.
Fully Satisfied
1 September 1987Delivered on: 10 September 1987
Satisfied on: 13 November 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off captain clarke road, hyde, greater manchester. T/no gm 97214.
Fully Satisfied
19 June 2006Delivered on: 28 June 2006
Satisfied on: 24 September 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 June 2006Delivered on: 24 June 2006
Satisfied on: 16 August 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H being office and factory at taylor lane denton manchester t/nos gm 468945 and man 27293.
Fully Satisfied
21 June 2006Delivered on: 24 June 2006
Satisfied on: 16 August 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H being office and factory at captain clarke road broadway industrial estate hyde manchester t/no gm 97214.
Fully Satisfied
15 May 2006Delivered on: 19 May 2006
Satisfied on: 24 October 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 December 2004Delivered on: 22 December 2004
Satisfied on: 11 November 2008
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery including 4X new dietze & schell type ds 60 e glass fibre texturizing machiner including precision cross winding machine ds 28 take up s/n's 0609/87, 0609/88, 0609/89 & 0609/90. see the mortgage charge document for full details.
Fully Satisfied
30 July 2004Delivered on: 31 July 2004
Satisfied on: 11 November 2008
Persons entitled: Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new lezzeni model tbr/SC - s/no 4930/a.
Fully Satisfied
7 June 2004Delivered on: 8 June 2004
Satisfied on: 11 November 2008
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new lezzeni model tbr/SC - s/n 4929/a.
Fully Satisfied
13 February 2004Delivered on: 18 February 2004
Satisfied on: 11 November 2008
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant and machinery and things being one new lezzeni model tbr/delta - s/no 4901/a.
Fully Satisfied
14 October 2003Delivered on: 15 October 2003
Satisfied on: 11 November 2008
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things being one new lezzini model tbr/SC, s/no:4871/a & lezzini model tbr/delta, s/no:4872/a.
Fully Satisfied
21 March 2003Delivered on: 22 March 2003
Satisfied on: 11 November 2008
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule: lezzeni doubler rin twister, model tbr/SC, s/no. 4795/A, lezzeni double stage twisting machine, model tbr/delta s/no. 4827/A.
Fully Satisfied
1 September 1987Delivered on: 10 September 1987
Satisfied on: 25 May 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land adjoining taylor lane denton.
Fully Satisfied
3 September 2001Delivered on: 6 September 2001
Satisfied on: 4 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 September 2001Delivered on: 6 September 2001
Satisfied on: 4 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of taylors lane denton manchester greater manchester tameside title number GM468945. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 September 2001Delivered on: 6 September 2001
Satisfied on: 4 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north side of captain clarke road broadway hyde manchester gt.manchester; GM97214. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 October 1999Delivered on: 14 October 1999
Satisfied on: 14 December 2004
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof:- twister doubler ring twister model tbr/SC of 80 spindle groups 4-ply serial no. 4421/A.
Fully Satisfied
2 August 1999Delivered on: 2 August 1999
Satisfied on: 14 December 2004
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsnc Equipment Finance (UK) LTD
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited
Forward Trust Limited
Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 new 4 spindles machines omm type P0.4/w/6" kingspool serial no 864.870 and new ratti machine (two-for-one twister model R541 nt-330/54 positionsa) serial no 841.0050.0035.
Fully Satisfied
30 October 1998Delivered on: 3 November 1998
Satisfied on: 25 May 2006
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £130,000 and all other monies due or to become due from the company to the chargee.
Particulars: 2 roblon tornado 300 high speed heavy duty two for one twisters serial no's 30160 and 30161. see the mortgage charge document for full details.
Fully Satisfied
30 July 1998Delivered on: 31 July 1998
Satisfied on: 7 July 2004
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 new NF53 jakob muller high speed needle looms serial nos. NF532/66 NF532/66 NF533/66 and NF534/66 and 4 new NF42 jakob muller high speed needle looms serial nos NF421/45 NF422/45 NF423/45 and NF424/45.
Fully Satisfied
13 March 1998Delivered on: 13 March 1998
Satisfied on: 7 July 2004
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two new jakob muller nfn 53 high speed needle looms serial nos AN97.02698A and AN9702698B and one new mageba festooning machine serial no 44.210 31.360 or any part thereof.
Fully Satisfied
28 January 1998Delivered on: 28 January 1998
Satisfied on: 7 July 2004
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new st 120N twister, serial no: 5281. one new FC25 twister, serial no: 5282.
Fully Satisfied
6 August 1997Delivered on: 7 August 1997
Satisfied on: 7 July 2004
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new jakob muller high speed loom serial no.94 00 964.
Fully Satisfied
9 June 1987Delivered on: 18 June 1987
Satisfied on: 13 November 2001
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
25 June 1997Delivered on: 25 June 1997
Satisfied on: 7 July 2004
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof. Schedule - one used ratti spooling machine, serial no: 100/1. four used lezzeni twisting machines, serial nos: 20047, 20011, 200/1, 200/2.
Fully Satisfied
21 February 1997Delivered on: 21 February 1997
Satisfied on: 7 July 2004
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the chattels plant machinery and things of one new jakob muller high speed needle loom NFJM253,ser/no 9603102A.
Fully Satisfied
30 April 1996Delivered on: 1 May 1996
Satisfied on: 7 July 2004
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 new jakob muller NFN42 looms serial nos. 9600113A, 9600113B, 9600113C, 9600113D, 9600113E and 9600113F.
Fully Satisfied
12 February 1996Delivered on: 13 February 1996
Satisfied on: 7 July 2004
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 jakob muller NFN42 4/45 hi speed needle looms serial nos 740698 740657 741698 741657.
Fully Satisfied
29 January 1996Delivered on: 30 January 1996
Satisfied on: 7 July 2004
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All chattels plant machinery and things over 1 new lezzeni ring twister,80 spindle group,4-ply,ser/no 3799/a.
Fully Satisfied
10 November 1995Delivered on: 13 November 1995
Satisfied on: 7 July 2004
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 new jakob muller NFN42 high speed needle looms serial nos. 9501940B and 9501940A and 4 new jakob muller NFN28 high speed needle looms serial nos. 9501941A, 9501941B, 9501941C and 0501941D.
Fully Satisfied
1 June 1995Delivered on: 5 June 1995
Satisfied on: 7 July 2004
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new lezzeni double ring twister serial no: tbr/SC37B/a.
Fully Satisfied
1 October 1992Delivered on: 1 October 1992
Satisfied on: 7 July 2004
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for schedule of machinery.
Fully Satisfied
20 July 1992Delivered on: 20 July 1992
Satisfied on: 7 July 2004
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new lezzeni twister doubler ring twister mod tbr/SC of 100 spindle groups 4-ply spindle spacing 240MM serial no:3528/a.
Fully Satisfied
3 March 1992Delivered on: 5 March 1992
Satisfied on: 13 November 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 October 1981Delivered on: 13 November 1981
Satisfied on: 3 April 1987
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking all property and assets present and future including book debts uncalled capital.
Fully Satisfied
13 December 2019Delivered on: 16 December 2019
Persons entitled: Jpmorgan Chase Bank, N.A., London Branch (As Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all of the company's rights in any land/intellectual property/chattels, including specifically the land and buildings on the north east side of taylor lane, denton which has the title number GM468945. See the instrument for more details.
Outstanding
21 June 2019Delivered on: 27 June 2019
Persons entitled: Jp Morgan Chase Bank, N.A., London Branch (The "U.K. Security Agent")

Classification: A registered charge
Particulars: Unit 16 hyde point dunkirk lane hyde. Land and buildings on the north east side of taylor lane denton. Land on the north east side of taylor lane denton. Unit 1 hyde point dunkirk lane hyde. Land on north side of captain clarke road hyde.
Outstanding
25 June 2019Delivered on: 25 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
5 November 2014Delivered on: 5 November 2014
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsnc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
6 June 2014Delivered on: 7 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 May 2014Delivered on: 2 May 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
23 April 2014Delivered on: 24 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
23 April 2014Delivered on: 25 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings on the north east side of taylor lane denton t/no's GM468945 and MAN27293.
Outstanding
23 April 2014Delivered on: 25 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H unit 16 hyde point dunkirk lane hyde t/no MAN97758.
Outstanding
23 April 2014Delivered on: 25 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
16 October 2013Delivered on: 16 October 2013
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsnc Equipment Finance (UK) LTD
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
16 December 2019Registration of charge 006422510051, created on 13 December 2019 (76 pages)
24 October 2019Satisfaction of charge 006422510049 in full (1 page)
16 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
2 July 2019Satisfaction of charge 006422510047 in full (1 page)
2 July 2019Satisfaction of charge 006422510043 in full (1 page)
2 July 2019Satisfaction of charge 006422510045 in full (1 page)
2 July 2019Satisfaction of charge 006422510041 in full (1 page)
2 July 2019Satisfaction of charge 006422510048 in full (1 page)
2 July 2019Satisfaction of charge 006422510042 in full (1 page)
2 July 2019Satisfaction of charge 006422510046 in full (1 page)
2 July 2019Satisfaction of charge 006422510044 in full (1 page)
27 June 2019Registration of charge 006422510050, created on 21 June 2019 (74 pages)
25 June 2019Registration of charge 006422510049, created on 25 June 2019 (14 pages)
3 June 2019Statement of company's objects (2 pages)
3 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
9 April 2019Termination of appointment of Marion Bill Beason as a director on 21 September 2018 (1 page)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
3 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
3 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (32 pages)
7 October 2016Full accounts made up to 31 December 2015 (32 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 900,000
(14 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 900,000
(14 pages)
10 January 2016Full accounts made up to 31 March 2015 (23 pages)
10 January 2016Full accounts made up to 31 March 2015 (23 pages)
18 May 2015Auditor's resignation (2 pages)
18 May 2015Auditor's resignation (2 pages)
6 May 2015Appointment of Marion Brent Beason as a director on 7 April 2015 (3 pages)
6 May 2015Appointment of Marion Bill Beason as a director on 7 April 2015 (3 pages)
6 May 2015Appointment of Marion Bill Beason as a director on 7 April 2015 (3 pages)
6 May 2015Appointment of Marion Brent Beason as a director on 7 April 2015 (3 pages)
6 May 2015Appointment of Marion Brent Beason as a director on 7 April 2015 (3 pages)
6 May 2015Appointment of Marion Bill Beason as a director on 7 April 2015 (3 pages)
26 April 2015Current accounting period shortened from 30 March 2016 to 31 December 2015 (3 pages)
26 April 2015Current accounting period shortened from 30 March 2016 to 31 December 2015 (3 pages)
23 April 2015Sect 519 (1 page)
23 April 2015Sect 519 (1 page)
22 April 2015Termination of appointment of Christopher Stuart Shaw as a director on 7 April 2015 (2 pages)
22 April 2015Appointment of Gravitas Company Secretarial Services Limited as a secretary on 7 April 2015 (3 pages)
22 April 2015Termination of appointment of Carole Elaine Shaw as a secretary on 7 April 2015 (2 pages)
22 April 2015Registered office address changed from Phoenix House Taylor Lane Denton Manchester Lancashire M34 3NR to 5Th Floor One New Change London EC4M 9AF on 22 April 2015 (2 pages)
22 April 2015Termination of appointment of Carole Elaine Shaw as a director on 7 April 2015 (2 pages)
22 April 2015Appointment of Gravitas Company Secretarial Services Limited as a secretary on 7 April 2015 (3 pages)
22 April 2015Termination of appointment of Christopher Stuart Shaw as a director on 7 April 2015 (2 pages)
22 April 2015Registered office address changed from Phoenix House Taylor Lane Denton Manchester Lancashire M34 3NR to 5Th Floor One New Change London EC4M 9AF on 22 April 2015 (2 pages)
22 April 2015Termination of appointment of Carole Elaine Shaw as a director on 7 April 2015 (2 pages)
22 April 2015Termination of appointment of Christopher Stuart Shaw as a director on 7 April 2015 (2 pages)
22 April 2015Termination of appointment of Carole Elaine Shaw as a director on 7 April 2015 (2 pages)
22 April 2015Termination of appointment of Carole Elaine Shaw as a secretary on 7 April 2015 (2 pages)
17 February 2015Termination of appointment of Jonathan Christopher William Shaw as a director on 24 January 2015 (2 pages)
17 February 2015Termination of appointment of Jonathan Christopher William Shaw as a director on 24 January 2015 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 900,000
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 900,000
(6 pages)
24 November 2014Full accounts made up to 31 March 2014 (21 pages)
24 November 2014Full accounts made up to 31 March 2014 (21 pages)
5 November 2014Registration of charge 006422510048, created on 5 November 2014 (13 pages)
5 November 2014Registration of charge 006422510048, created on 5 November 2014 (13 pages)
5 November 2014Registration of charge 006422510048, created on 5 November 2014 (13 pages)
24 October 2014Satisfaction of charge 36 in full (4 pages)
24 October 2014Satisfaction of charge 36 in full (4 pages)
24 September 2014Satisfaction of charge 39 in full (4 pages)
24 September 2014Satisfaction of charge 39 in full (4 pages)
23 September 2014Appointment of Mr Jonathan Christopher William Shaw as a director on 23 September 2014 (2 pages)
23 September 2014Appointment of Mr Jonathan Christopher William Shaw as a director on 23 September 2014 (2 pages)
16 August 2014Satisfaction of charge 38 in full (4 pages)
16 August 2014Satisfaction of charge 40 in full (4 pages)
16 August 2014Satisfaction of charge 40 in full (4 pages)
16 August 2014Satisfaction of charge 37 in full (4 pages)
16 August 2014Satisfaction of charge 37 in full (4 pages)
16 August 2014Satisfaction of charge 38 in full (4 pages)
7 June 2014Registration of charge 006422510047 (17 pages)
7 June 2014Registration of charge 006422510047 (17 pages)
2 May 2014Registration of charge 006422510046
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
2 May 2014Registration of charge 006422510046
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
25 April 2014Registration of charge 006422510043 (10 pages)
25 April 2014Registration of charge 006422510044 (10 pages)
25 April 2014Registration of charge 006422510043 (10 pages)
25 April 2014Registration of charge 006422510042 (17 pages)
25 April 2014Registration of charge 006422510042 (17 pages)
25 April 2014Registration of charge 006422510044 (10 pages)
24 April 2014Registration of charge 006422510045 (25 pages)
24 April 2014Registration of charge 006422510045 (25 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 900,000
(5 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 900,000
(5 pages)
9 December 2013Termination of appointment of Jonathan Shaw as a director (1 page)
9 December 2013Termination of appointment of Jonathan Shaw as a director (1 page)
16 October 2013Registration of charge 006422510041 (8 pages)
16 October 2013Registration of charge 006422510041 (8 pages)
26 June 2013Accounts for a medium company made up to 31 March 2013 (21 pages)
26 June 2013Accounts for a medium company made up to 31 March 2013 (21 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Director's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages)
15 January 2013Director's details changed for Christopher Stuart Shaw on 1 December 2012 (2 pages)
15 January 2013Secretary's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages)
15 January 2013Director's details changed for Christopher Stuart Shaw on 1 December 2012 (2 pages)
15 January 2013Director's details changed for Christopher Stuart Shaw on 1 December 2012 (2 pages)
15 January 2013Director's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages)
15 January 2013Director's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages)
15 January 2013Secretary's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages)
15 January 2013Secretary's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages)
22 June 2012Appointment of Mr Jonathan Christopher William Shaw as a director (2 pages)
22 June 2012Appointment of Mr Jonathan Christopher William Shaw as a director (2 pages)
15 June 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
15 June 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 June 2011Accounts for a small company made up to 30 March 2011 (9 pages)
20 June 2011Accounts for a small company made up to 30 March 2011 (9 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 November 2010Accounts for a small company made up to 31 March 2010 (12 pages)
16 November 2010Accounts for a small company made up to 31 March 2010 (12 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 40 (3 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 40 (3 pages)
29 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
29 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 31/12/08; full list of members (3 pages)
24 March 2009Return made up to 31/12/08; full list of members (3 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
28 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
28 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 March 2008Return made up to 31/12/07; full list of members (3 pages)
14 March 2008Return made up to 31/12/07; full list of members (3 pages)
27 February 2008Company name changed multiple winding co. LIMITED\certificate issued on 29/02/08 (2 pages)
27 February 2008Company name changed multiple winding co. LIMITED\certificate issued on 29/02/08 (2 pages)
22 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
5 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Particulars of mortgage/charge (9 pages)
28 June 2006Particulars of mortgage/charge (9 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
25 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2006Particulars of mortgage/charge (9 pages)
19 May 2006Particulars of mortgage/charge (9 pages)
9 March 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
19 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
28 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
9 February 2004Registered office changed on 09/02/04 from: 2 parsonage road manchester M20 4PQ (1 page)
9 February 2004Registered office changed on 09/02/04 from: 2 parsonage road manchester M20 4PQ (1 page)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
12 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 April 2002Nc inc already adjusted 27/03/02 (1 page)
23 April 2002Ad 27/03/02--------- £ si 896000@1=896000 £ ic 4000/900000 (2 pages)
23 April 2002Nc inc already adjusted 27/03/02 (1 page)
23 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2002Ad 27/03/02--------- £ si 896000@1=896000 £ ic 4000/900000 (2 pages)
23 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Accounts for a medium company made up to 31 March 2001 (20 pages)
10 January 2002Accounts for a medium company made up to 31 March 2001 (20 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
12 February 2001Director's particulars changed (1 page)
12 February 2001Director's particulars changed (1 page)
12 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
12 February 2001Secretary's particulars changed;director's particulars changed (1 page)
12 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
12 February 2001Secretary's particulars changed;director's particulars changed (1 page)
29 December 2000Accounts for a medium company made up to 31 March 2000 (20 pages)
29 December 2000Accounts for a medium company made up to 31 March 2000 (20 pages)
24 January 2000Director's particulars changed (1 page)
24 January 2000Director's particulars changed (1 page)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
14 October 1999Particulars of mortgage/charge (4 pages)
14 October 1999Particulars of mortgage/charge (4 pages)
2 August 1999Particulars of mortgage/charge (3 pages)
2 August 1999Particulars of mortgage/charge (3 pages)
8 June 1999Full accounts made up to 31 March 1999 (18 pages)
8 June 1999Full accounts made up to 31 March 1999 (18 pages)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
27 July 1998Accounts for a medium company made up to 31 March 1998 (21 pages)
27 July 1998Accounts for a medium company made up to 31 March 1998 (21 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Secretary's particulars changed;director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
10 February 1998Secretary's particulars changed;director's particulars changed (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Return made up to 31/12/97; no change of members (6 pages)
19 January 1998Return made up to 31/12/97; no change of members (6 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
23 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/12/96
(4 pages)
23 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/12/96
(4 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 November 1995Particulars of mortgage/charge (4 pages)
13 November 1995Particulars of mortgage/charge (4 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 June 1995Particulars of mortgage/charge (3 pages)
5 June 1995Particulars of mortgage/charge (3 pages)
1 October 1992Particulars of mortgage/charge (3 pages)
1 October 1992Particulars of mortgage/charge (3 pages)
20 July 1992Particulars of mortgage/charge (3 pages)
20 July 1992Particulars of mortgage/charge (3 pages)
7 November 1991Particulars of mortgage/charge (3 pages)
7 November 1991Particulars of mortgage/charge (3 pages)
3 April 1989Memorandum and Articles of Association (7 pages)
3 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 April 1989Memorandum and Articles of Association (7 pages)
13 April 1987Company name changed byrom textiles company LIMITED\certificate issued on 13/04/87 (2 pages)
13 April 1987Company name changed byrom textiles company LIMITED\certificate issued on 13/04/87 (2 pages)
6 May 1986Accounts for a small company made up to 30 September 1985 (5 pages)
6 May 1986Accounts for a small company made up to 30 September 1985 (5 pages)
18 November 1959Incorporation (23 pages)
18 November 1959Incorporation (23 pages)