Company NameStretchline (UK) Limited
DirectorsCatherine Ann Lambert and Xavier Jacques Antoine Vidal
Company StatusActive
Company Number04207389
CategoryPrivate Limited Company
Incorporation Date27 April 2001(22 years, 12 months ago)
Previous NameEver 1544 Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMs Catherine Ann Lambert
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Xavier Jacques Antoine Vidal
Date of BirthNovember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed07 January 2022(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Douglas John Nicholson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 December 2006)
RoleCompany Director
Correspondence AddressLilybank Barn Main Street
Thringstone
Coalville
Leicestershire
LE67 8NB
Director NamePhilip Michael Dennis Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(2 months after company formation)
Appointment Duration20 years, 6 months (resigned 07 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Farm
Coln St Dennis Fossebridge
Cheltenham
Gloucestershire
GL54 3JT
Wales
Director NameMr Brian Norman Collier
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(2 months after company formation)
Appointment Duration20 years, 6 months (resigned 07 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven 126 Loughborough Road
Coleorton
Coalville
Leicestershire
LE67 8HF
Director NameMr Christopher Stafford Tubbs
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(2 months after company formation)
Appointment Duration20 years, 6 months (resigned 07 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStringers Court
Kingscourt Lane Rodborough
Stroud
Gloucestershire
GL5 3QR
Wales
Secretary NamePhilip Michael Dennis Allen
NationalityBritish
StatusResigned
Appointed29 June 2001(2 months after company formation)
Appointment DurationResigned same day (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Farm
Coln St Dennis Fossebridge
Cheltenham
Gloucestershire
GL54 3JT
Wales
Secretary NameSean David Sketchley
NationalityBritish
StatusResigned
Appointed29 June 2001(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address9 Main Street
Thornton
Leicestershire
LE67 1AF
Director NamePeter M North
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 2004)
RoleCompany Director
Correspondence Address856 Whitehall Circle
Florence
29501 South Carolina
Foreign
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed01 November 2004(3 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 April 2014)
Correspondence Address411 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW

Contact

Websitewww.stretchline.co.uk/

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£5,058,000
Gross Profit£1,672,000
Net Worth£9,117,000
Cash£1,672,000
Current Liabilities£1,011,000

Accounts

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

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

21 May 2010Delivered on: 29 May 2010
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 January 2004Delivered on: 31 January 2004
Persons entitled: Alecta Pensionsforsakring, Omsesidigt

Classification: Rental deposit
Secured details: £13,075.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the separate interest bearing account. See the mortgage charge document for full details.
Outstanding
12 July 2022Delivered on: 14 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 February 2009Delivered on: 4 February 2009
Satisfied on: 22 March 2012
Persons entitled: Fortis Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 April 2005Delivered on: 16 April 2005
Satisfied on: 22 March 2012
Persons entitled: Fortis Bank Sa-Nv UK Branch

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
12 April 2005Delivered on: 13 April 2005
Satisfied on: 3 October 2014
Persons entitled: Fortis Lease UK Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Crowther type sg warping machine, crowther type sg warping machine serial no 234339, crowther type sg warping machine serial no 231920, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
30 June 2004Delivered on: 1 July 2004
Satisfied on: 3 October 2014
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: 2 x fadis single ply air intermingling yarn machines - s/nos 15167 & 15166, menegatto air jet covering machine with six positions - s/no 133, 41 x menegatto bobbin winder machine - s/no 743/1 to 743-40. fr details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
23 January 2004Delivered on: 31 January 2004
Satisfied on: 18 July 2006
Persons entitled: Alecta Pensionsforsakring, Omsesidigt

Classification: Rental deposit
Secured details: £13,250.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest in the separate interest bearing account. See the mortgage charge document for full details.
Fully Satisfied
24 January 2002Delivered on: 26 January 2002
Satisfied on: 19 March 2005
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: Compaq ML530 server, serial no. 1563 and IS128 system, serial no. 001150147 and 4 port voicemail & pc, serial no. 001150147. for details of further goods charged please refer to form 395.. see the mortgage charge document for full details.
Fully Satisfied
29 June 2001Delivered on: 3 July 2001
Satisfied on: 23 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

8 September 2020Full accounts made up to 31 December 2019 (32 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
7 August 2019Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 7 August 2019 (1 page)
3 May 2019Full accounts made up to 31 December 2018 (32 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (31 pages)
9 April 2018Confirmation statement made on 1 April 2018 with updates (7 pages)
9 April 2018Change of details for Mr Brian Norman Collier as a person with significant control on 1 April 2017 (2 pages)
14 September 2017Full accounts made up to 31 December 2016 (31 pages)
14 September 2017Full accounts made up to 31 December 2016 (31 pages)
27 April 2017Confirmation statement made on 1 April 2017 with updates (8 pages)
27 April 2017Confirmation statement made on 1 April 2017 with updates (8 pages)
14 September 2016Full accounts made up to 31 December 2015 (32 pages)
14 September 2016Full accounts made up to 31 December 2015 (32 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 81,556
(7 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 81,556
(7 pages)
14 May 2015Full accounts made up to 31 December 2014 (26 pages)
14 May 2015Full accounts made up to 31 December 2014 (26 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 81,556
(7 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 81,556
(7 pages)
3 October 2014Satisfaction of charge 5 in full (4 pages)
3 October 2014Satisfaction of charge 6 in full (4 pages)
3 October 2014Satisfaction of charge 6 in full (4 pages)
3 October 2014Satisfaction of charge 5 in full (4 pages)
7 September 2014Full accounts made up to 31 December 2013 (23 pages)
7 September 2014Full accounts made up to 31 December 2013 (23 pages)
30 April 2014Termination of appointment of Waterlow Registrars Limited as a secretary (1 page)
30 April 2014Termination of appointment of Waterlow Registrars Limited as a secretary (1 page)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 81,556
(8 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 81,556
(8 pages)
2 September 2013Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 (21 pages)
2 September 2013Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 (21 pages)
19 August 2013Secretary's details changed for Waterlow Registrars Limited on 16 August 2013 (2 pages)
19 August 2013Secretary's details changed for Waterlow Registrars Limited on 16 August 2013 (2 pages)
16 July 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/09/2013
(9 pages)
16 July 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/09/2013
(9 pages)
24 May 2013Full accounts made up to 31 December 2012 (24 pages)
24 May 2013Full accounts made up to 31 December 2012 (24 pages)
1 May 2013Secretary's details changed for Waterlow Registrars Limited on 28 April 2012 (2 pages)
1 May 2013Secretary's details changed for Waterlow Registrars Limited on 28 April 2012 (2 pages)
28 January 2013Secretary's details changed for Waterlow Registrars Limited on 10 December 2012 (3 pages)
28 January 2013Secretary's details changed for Waterlow Registrars Limited on 10 December 2012 (3 pages)
18 September 2012Full accounts made up to 31 December 2011 (24 pages)
18 September 2012Full accounts made up to 31 December 2011 (24 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 September 2011Full accounts made up to 31 December 2010 (27 pages)
8 September 2011Full accounts made up to 31 December 2010 (27 pages)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
15 December 2010Statement of capital on 15 December 2010
  • GBP 81,556.00
(8 pages)
15 December 2010Statement of capital on 15 December 2010
  • GBP 81,556.00
(8 pages)
10 December 2010Solvency statement dated 08/12/10 (1 page)
10 December 2010Statement by directors (1 page)
10 December 2010Resolutions
  • RES13 ‐ Reduce share prem 08/12/2010
(1 page)
10 December 2010Statement by directors (1 page)
10 December 2010Resolutions
  • RES13 ‐ Reduce share prem 08/12/2010
(1 page)
10 December 2010Solvency statement dated 08/12/10 (1 page)
13 September 2010Full accounts made up to 31 December 2009 (27 pages)
13 September 2010Full accounts made up to 31 December 2009 (27 pages)
19 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (19 pages)
19 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (19 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 October 2009Full accounts made up to 31 December 2008 (28 pages)
23 October 2009Full accounts made up to 31 December 2008 (28 pages)
2 June 2009Return made up to 27/04/09; full list of members (9 pages)
2 June 2009Return made up to 27/04/09; full list of members (9 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
6 October 2008Full accounts made up to 31 December 2007 (29 pages)
6 October 2008Full accounts made up to 31 December 2007 (29 pages)
11 July 2008Registered office changed on 11/07/2008 from, 4TH floor imperial house 15 kingsway, london, WC2B 6UN (1 page)
11 July 2008Registered office changed on 11/07/2008 from, 4TH floor imperial house 15 kingsway, london, WC2B 6UN (1 page)
9 July 2008Return made up to 27/04/08; full list of members (8 pages)
9 July 2008Registered office changed on 09/07/2008 from, 5TH floor, 9 kingsway, london, WC2B 6XF (1 page)
9 July 2008Registered office changed on 09/07/2008 from, 5TH floor, 9 kingsway, london, WC2B 6XF (1 page)
9 July 2008Return made up to 27/04/08; full list of members (8 pages)
9 October 2007Full accounts made up to 31 December 2006 (27 pages)
9 October 2007Full accounts made up to 31 December 2006 (27 pages)
4 June 2007Return made up to 27/04/07; no change of members (7 pages)
4 June 2007Return made up to 27/04/07; no change of members (7 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
25 October 2006Full accounts made up to 31 December 2005 (26 pages)
25 October 2006Full accounts made up to 31 December 2005 (26 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2006Return made up to 27/04/06; full list of members (13 pages)
13 June 2006Return made up to 27/04/06; full list of members (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (29 pages)
4 November 2005Full accounts made up to 31 December 2004 (29 pages)
24 May 2005Return made up to 27/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
24 May 2005Return made up to 27/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (25 pages)
13 April 2005Particulars of mortgage/charge (25 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Registered office changed on 01/12/04 from: hawthorne avenue, long eaton, nottingham, NG10 3LB (1 page)
1 December 2004New secretary appointed (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004Registered office changed on 01/12/04 from: hawthorne avenue, long eaton, nottingham, NG10 3LB (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004New secretary appointed (1 page)
9 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
9 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
26 May 2004Return made up to 27/04/04; full list of members (12 pages)
26 May 2004Return made up to 27/04/04; full list of members (12 pages)
4 May 2004Full accounts made up to 4 July 2003 (25 pages)
4 May 2004Full accounts made up to 4 July 2003 (25 pages)
4 May 2004Full accounts made up to 4 July 2003 (25 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
21 October 2003Registered office changed on 21/10/03 from: atlas road, coalville, leicesters, leicestershire LE67 3FQ (1 page)
21 October 2003Registered office changed on 21/10/03 from: atlas road, coalville, leicesters, leicestershire LE67 3FQ (1 page)
12 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
12 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
10 March 2003Full accounts made up to 28 June 2002 (25 pages)
10 March 2003Full accounts made up to 28 June 2002 (25 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
27 May 2002Return made up to 27/04/02; full list of members (9 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Return made up to 27/04/02; full list of members (9 pages)
27 May 2002New director appointed (2 pages)
26 January 2002Particulars of mortgage/charge (5 pages)
26 January 2002Particulars of mortgage/charge (5 pages)
13 July 2001Registered office changed on 13/07/01 from: 1 royal standard place, nottingham, NG1 6FZ (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2001Registered office changed on 13/07/01 from: 1 royal standard place, nottingham, NG1 6FZ (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed;new director appointed (2 pages)
13 July 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Memorandum and Articles of Association (8 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Nc inc already adjusted 29/06/01 (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed;new director appointed (2 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2001Memorandum and Articles of Association (8 pages)
13 July 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
13 July 2001Nc inc already adjusted 29/06/01 (1 page)
3 July 2001Particulars of mortgage/charge (5 pages)
3 July 2001Particulars of mortgage/charge (5 pages)
20 June 2001Company name changed ever 1544 LIMITED\certificate issued on 20/06/01 (2 pages)
20 June 2001Company name changed ever 1544 LIMITED\certificate issued on 20/06/01 (2 pages)
27 April 2001Incorporation (29 pages)
27 April 2001Incorporation (29 pages)