Barnsley
S75 2HX
Secretary Name | Mrs Joanne Grace |
---|---|
Nationality | English |
Status | Current |
Appointed | 08 July 2004(82 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Intake Lane Barnsley S75 2HX |
Director Name | Mr Stewart Robert McGuffie |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2007(86 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hollin Hall Skipton Road Ilkley West Yorkshire LS29 9RN |
Director Name | John Richard Corrin |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(70 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Stead Ben Rhydding Drive Ilkley West Yorkshire LS29 8BQ |
Director Name | David Fearnley |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(70 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 11 Hopton Hall Lane Mirfield West Yorkshire WF14 8EL |
Director Name | Mr Keith Malcolm Feather |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(70 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redwalls Stoney Lane Burley Woodhead Ilkley West Yorkshire LS29 7AU |
Director Name | Gerald Wightman |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(70 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Belmont 110 Knowle Lane Mirfield West Yorkshire WF4 9RG |
Director Name | Mr Geoffrey Willshaw |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(70 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | Ballington Grange Lowe Hill Leek Staffordshire ST13 7LY |
Director Name | Dr Derek Harold Wood |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(70 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | Farnham Grange Farnham Knaresborough North Yorkshire HG5 9JE |
Secretary Name | Gerald Wightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(70 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Belmont 110 Knowle Lane Mirfield West Yorkshire WF4 9RG |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2000) |
Role | Chartered Accountant |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Secretary Name | Martin George Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2000) |
Role | Chartered Accountant |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Secretary Name | Miss Jean Littlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(79 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 July 2004) |
Role | Company Director |
Correspondence Address | 7 Water Street Scissett Huddersfield West Yorkshire HD8 9JG |
Website | allied-textiles.co.uk |
---|---|
Telephone | 01335 343521 |
Telephone region | Ashbourne |
Registered Address | 1st Floor 5 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 5 other UK companies use this postal address |
19k at £1 | Allied Textile Companies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,683,000 |
Gross Profit | £3,366,000 |
Net Worth | £27,135,000 |
Cash | £1,231,000 |
Current Liabilities | £3,068,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 month ago) |
---|---|
Next Return Due | 8 May 2024 (11 months, 1 week from now) |
2 May 2007 | Delivered on: 4 May 2007 Satisfied on: 4 January 2012 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 being package screw compressor 53934 service hours,package screw compressor 8993 service hours,textile waste shredder serial no.RS303015 (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
---|---|
2 May 2007 | Delivered on: 4 May 2007 Satisfied on: 30 May 2013 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 being pressure beam dyeing machine pumps.piping and vlaves,5 cages and beacon 121 control serial no 3897,2200MM piece straightening and rolling machine serial no 98/1261 2-tube jet dyeing machine with fongs heat exchanger serial no 25010885 (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
2 May 2007 | Delivered on: 4 May 2007 Satisfied on: 30 May 2013 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 being compressed air dryer,vertical air receiver 2FT x 4FT 6IN (outside),package air compressor and gs ducting (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
23 September 2005 | Delivered on: 24 September 2005 Satisfied on: 8 April 2010 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: The chattels being: lacquering machine complete with ancillary equipment serial no's COM0410314 COM0410313 COM0410306E pre heating unit serial number COM0411229. Fully Satisfied |
3 November 2004 | Delivered on: 4 November 2004 Satisfied on: 4 January 2012 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 being 4 x new tsudakoma water jet weaving machines type ZW408.6S.210CM s/n 106165, 106166, 106167, 106168, 1 x new tsudakoma water jet weaving machine type ZW408.6S.170CM s/n 106120 and 5 x type PBM3-t-220 independent electro- mechanical batching motions s/n 24609-005/006/007/008/009 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
1 October 2004 | Delivered on: 8 October 2004 Satisfied on: 4 January 2012 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
30 August 2000 | Delivered on: 12 September 2000 Satisfied on: 23 August 2003 Persons entitled: 3I PLC(The Security Trustee) Classification: Debenture Secured details: All monies and liabilities (whether present or future actual or contingent) due as at the date of the debenture or at any time thereafter due or owing or incurred by the company to the chargee (acting for itself and as trustee on behalf of the investors ) pursuant to the deed of guarantee (other than dividends on any shares). 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 |
22 November 2011 | Delivered on: 1 December 2011 Satisfied on: 30 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land adjoining birkshead mill, birkshead, wilsden, bradford t/no WYK332900 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
22 November 2011 | Delivered on: 1 December 2011 Satisfied on: 30 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a century dyeworks LTD, century road, elland t/no WYK378646 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
22 November 2011 | Delivered on: 1 December 2011 Satisfied on: 30 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a coating applications group, newhouse road, huncoat industrial estate, accrington t/no LA642631 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
16 July 2010 | Delivered on: 17 July 2010 Satisfied on: 4 January 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
30 August 2000 | Delivered on: 12 September 2000 Satisfied on: 4 May 2007 Persons entitled: 3I PLC(The Security Truste) Classification: Debenture Secured details: All monies and liabilities (whether present or future actual or contingent) due as at the date of the debenture or at any time thereafter due or owing or incurred by the company to the chargee (acting for itself and as trustee on behalf of the investors ) pursuant to the deed of guarantee (other than dividends on any shares). 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 2009 | Delivered on: 22 December 2009 Satisfied on: 5 December 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: All and singular the chattels plant machinery and things hereto or any part thereof tsudakoma water jet loom ZW408-210-2CWL. Loom no. 21. serial number 116292. staubli dobby no. FO9/9M7BA1/m/01. Batching unit number 110715/7. tsudakoma water jet loom ZW408-210-2CWL. Loom no. 22. serial number 116289. for further details of chattels charged please refer to form MG01. Fully Satisfied |
30 November 2009 | Delivered on: 4 December 2009 Satisfied on: 5 December 2014 Persons entitled: Hsbc Equipment Finance (UK) Limited & 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: All and singular the chattels plant and machinery and things being roblon T300 twisting machines serial numbers 30925, 30926 and 30927 for further details of chattels charged please refer to MG01. Fully Satisfied |
12 March 2009 | Delivered on: 13 March 2009 Satisfied on: 5 December 2014 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 machienry and things described in the schedule being 2 bowl calender system ramisch type RGK290 with 2000 mm rollers s/n 0044.08.07.290.20.al. Fully Satisfied |
1 December 2008 | Delivered on: 3 December 2008 Satisfied on: 5 December 2014 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: 2 sets tsudakoma air jet loom ZAX9100-D16-190-2, s/no's 108308,108309. 2 sets tsudakoma air jet loom ZAX9100-D16-210-2, s/no'S.108314,108315. Fully Satisfied |
19 June 2007 | Delivered on: 28 June 2007 Satisfied on: 4 January 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from allied textiles limited to the chargee on any account whatsoever. Particulars: F/H keybroyd mill halifax road ripponden sowerby bridge t/no WYK678856. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 May 2007 | Delivered on: 18 May 2007 Satisfied on: 4 January 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and atc property limited to the chargee on any account whatsoever. Particulars: F/H century dye works century road elland calderdale west yorkshire t/no WYK378646. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 May 2007 | Delivered on: 18 May 2007 Satisfied on: 4 January 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due from the company and A.T.C. property limited to the chargee on any account whatsoever. Particulars: L/H plot 2B newhouse road huncoat industrial estate huncoat hyndburn lancashire t/no LA642631. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 May 2007 | Delivered on: 4 May 2007 Satisfied on: 30 May 2013 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 machienry and things described in the schedule being centre lathe 13IN swing 57IN gap bed,centre lathe 50IN bed serial no.6/0044/22369,centre lathe 12IN swing with gap bed (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
2 May 2007 | Delivered on: 4 May 2007 Satisfied on: 30 May 2013 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 being 1.75M pvc coating line comprising debatching frame tension rollers 2 natural gas infrared 34KW preheaters serial no.71001/70931 (For details of further chattels charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
24 July 2000 | Delivered on: 31 July 2000 Satisfied on: 4 January 2012 Persons entitled: Hsbc 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 |
30 April 2018 | Delivered on: 2 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 February 2015 | Delivered on: 7 February 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
2 February 2015 | Delivered on: 7 February 2015 Persons entitled: Saints Capital Chamonix L.P. (As Security Trustee) Classification: A registered charge Outstanding |
22 November 2011 | Delivered on: 1 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a reeds holme works, burnley road, rawtenstall and the former sites of 347, 355, 361, 365 and 369 burnley road, reepsholme t/no's LA464880, LA464881 and LA481038 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 November 2011 | Delivered on: 1 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a spring bank mill, every street, nelson and land and buildings lying to the north of summer street, nelson t/no's LA668419 and LA668528 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 November 2011 | Delivered on: 1 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a mayfield house and mayfield yarns at mayfield mills, mayfield, ashbourne together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 November 2011 | Delivered on: 1 December 2011 Persons entitled: Lloyds Tsb 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 |
22 November 2011 | Delivered on: 1 December 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 see image for full details. Outstanding |
22 November 2011 | Delivered on: 1 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
15 February 2022 | Part of the property or undertaking has been released and no longer forms part of charge 001765180031 (2 pages) |
---|---|
15 February 2022 | Part of the property or undertaking has been released and no longer forms part of charge 22 (2 pages) |
15 February 2022 | Part of the property or undertaking has been released and no longer forms part of charge 23 (2 pages) |
15 February 2022 | Part of the property or undertaking has been released and no longer forms part of charge 24 (2 pages) |
15 February 2022 | Part of the property or undertaking has been released and no longer forms part of charge 25 (2 pages) |
12 November 2021 | Part of the property or undertaking has been released and no longer forms part of charge 25 (2 pages) |
12 November 2021 | Part of the property or undertaking has been released and no longer forms part of charge 24 (2 pages) |
12 November 2021 | Part of the property or undertaking has been released and no longer forms part of charge 23 (2 pages) |
12 November 2021 | Part of the property or undertaking has been released and no longer forms part of charge 001765180031 (2 pages) |
12 November 2021 | Part of the property or undertaking has been released and no longer forms part of charge 22 (2 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (38 pages) |
21 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
30 November 2020 | Director's details changed for Mrs Joanne Grace on 28 October 2020 (2 pages) |
30 November 2020 | Secretary's details changed for Mrs Joanne Grace on 28 October 2020 (1 page) |
2 October 2020 | Full accounts made up to 31 December 2019 (39 pages) |
29 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
7 October 2019 | Satisfaction of charge 27 in full (2 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (29 pages) |
1 May 2019 | Part of the property or undertaking has been released and no longer forms part of charge 23 (2 pages) |
1 May 2019 | Part of the property or undertaking has been released and no longer forms part of charge 24 (2 pages) |
1 May 2019 | Part of the property or undertaking has been released and no longer forms part of charge 22 (2 pages) |
1 May 2019 | Part of the property or undertaking has been released and no longer forms part of charge 001765180031 (2 pages) |
1 May 2019 | Part of the property or undertaking has been released and no longer forms part of charge 25 (2 pages) |
1 May 2019 | Part of the property or undertaking has been released and no longer forms part of charge 27 (2 pages) |
26 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
2 May 2018 | Registration of charge 001765180032, created on 30 April 2018 (7 pages) |
27 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
27 April 2018 | Notification of Allied Textiles Companies Limited as a person with significant control on 6 April 2016 (2 pages) |
28 October 2017 | Satisfaction of charge 001765180030 in full (4 pages) |
28 October 2017 | Satisfaction of charge 001765180030 in full (4 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (9 pages) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (9 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (34 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (34 pages) |
19 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
9 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
21 May 2015 | Annual return made up to 16 April 2015 no member list Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 16 April 2015 no member list Statement of capital on 2015-05-21
|
2 March 2015 | Resolutions
|
2 March 2015 | Resolutions
|
7 February 2015 | Registration of charge 001765180030, created on 2 February 2015 (48 pages) |
7 February 2015 | Registration of charge 001765180031, created on 2 February 2015 (71 pages) |
7 February 2015 | Registration of charge 001765180030, created on 2 February 2015 (48 pages) |
7 February 2015 | Registration of charge 001765180031, created on 2 February 2015 (71 pages) |
7 February 2015 | Registration of charge 001765180031, created on 2 February 2015 (71 pages) |
7 February 2015 | Registration of charge 001765180030, created on 2 February 2015 (48 pages) |
30 December 2014 | Satisfaction of charge 26 in full (4 pages) |
30 December 2014 | Satisfaction of charge 29 in full (4 pages) |
30 December 2014 | Satisfaction of charge 28 in full (4 pages) |
30 December 2014 | Satisfaction of charge 28 in full (4 pages) |
30 December 2014 | Satisfaction of charge 29 in full (4 pages) |
30 December 2014 | Satisfaction of charge 26 in full (4 pages) |
5 December 2014 | Satisfaction of charge 16 in full (4 pages) |
5 December 2014 | Satisfaction of charge 19 in full (4 pages) |
5 December 2014 | Satisfaction of charge 15 in full (4 pages) |
5 December 2014 | Satisfaction of charge 18 in full (4 pages) |
5 December 2014 | Satisfaction of charge 16 in full (4 pages) |
5 December 2014 | Satisfaction of charge 19 in full (4 pages) |
5 December 2014 | Satisfaction of charge 15 in full (4 pages) |
5 December 2014 | Satisfaction of charge 18 in full (4 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (30 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (30 pages) |
13 May 2014 | Annual return made up to 16 April 2014 Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 16 April 2014 Statement of capital on 2014-05-13
|
10 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
30 July 2013 | Part of the property or undertaking has been released from charge 22 (7 pages) |
30 July 2013 | Part of the property or undertaking has been released from charge 22 (7 pages) |
30 May 2013 | Satisfaction of charge 7 in full (4 pages) |
30 May 2013 | Satisfaction of charge 8 in full (4 pages) |
30 May 2013 | Satisfaction of charge 10 in full (4 pages) |
30 May 2013 | Satisfaction of charge 11 in full (4 pages) |
30 May 2013 | Satisfaction of charge 7 in full (4 pages) |
30 May 2013 | Satisfaction of charge 8 in full (4 pages) |
30 May 2013 | Satisfaction of charge 10 in full (4 pages) |
30 May 2013 | Satisfaction of charge 11 in full (4 pages) |
1 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (14 pages) |
1 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (14 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (29 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (29 pages) |
15 May 2012 | Annual return made up to 16 April 2012 (16 pages) |
15 May 2012 | Annual return made up to 16 April 2012 (16 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 23 (11 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 26 (10 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 28 (10 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 29 (10 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 23 (11 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 26 (10 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 28 (10 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 29 (10 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (28 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (28 pages) |
13 May 2011 | Annual return made up to 16 April 2011 (14 pages) |
13 May 2011 | Annual return made up to 16 April 2011 (14 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (28 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (28 pages) |
22 July 2010 | Registered office address changed from Allied House Centre 27 Business Park Bankwood Way Birstall West Yorkshire WF17 9TB on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from Allied House Centre 27 Business Park Bankwood Way Birstall West Yorkshire WF17 9TB on 22 July 2010 (2 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
17 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (28 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (28 pages) |
4 May 2009 | Return made up to 16/04/09; no change of members (10 pages) |
4 May 2009 | Return made up to 16/04/09; no change of members (10 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
14 May 2008 | Return made up to 16/04/08; no change of members (7 pages) |
14 May 2008 | Return made up to 16/04/08; no change of members (7 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
13 November 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
13 November 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
1 August 2007 | Full accounts made up to 30 September 2006 (27 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (27 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Return made up to 16/04/07; full list of members (7 pages) |
22 May 2007 | Return made up to 16/04/07; full list of members (7 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
8 May 2007 | Declaration of assistance for shares acquisition (11 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
8 May 2007 | Declaration of assistance for shares acquisition (11 pages) |
4 May 2007 | Particulars of mortgage/charge (9 pages) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
4 May 2007 | Particulars of mortgage/charge (7 pages) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
4 May 2007 | Particulars of mortgage/charge (8 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Particulars of mortgage/charge (9 pages) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
4 May 2007 | Particulars of mortgage/charge (7 pages) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
4 May 2007 | Particulars of mortgage/charge (8 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (26 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (26 pages) |
19 May 2006 | Return made up to 16/04/06; full list of members
|
19 May 2006 | Return made up to 16/04/06; full list of members
|
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (26 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (26 pages) |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
16 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
16 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
10 May 2004 | Full accounts made up to 30 September 2003 (20 pages) |
10 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
10 May 2004 | Full accounts made up to 30 September 2003 (20 pages) |
10 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
6 September 2003 | Declaration of mortgage charge released/ceased (2 pages) |
6 September 2003 | Declaration of mortgage charge released/ceased (2 pages) |
23 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
23 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
23 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
23 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
11 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
11 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
12 May 2003 | Return made up to 16/04/03; full list of members
|
12 May 2003 | Full accounts made up to 30 September 2002 (20 pages) |
12 May 2003 | Full accounts made up to 30 September 2002 (20 pages) |
12 May 2003 | Return made up to 16/04/03; full list of members
|
8 March 2003 | Registered office changed on 08/03/03 from: allied house centre 27 business park bankwood way birstall west yorkshire WF17 9TB (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: allied house centre 27 business park bankwood way birstall west yorkshire WF17 9TB (1 page) |
5 June 2002 | Full accounts made up to 30 September 2001 (17 pages) |
5 June 2002 | Full accounts made up to 30 September 2001 (17 pages) |
7 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
27 April 2001 | Return made up to 16/04/01; full list of members
|
27 April 2001 | Full accounts made up to 30 September 2000 (17 pages) |
27 April 2001 | Return made up to 16/04/01; full list of members
|
27 April 2001 | Full accounts made up to 30 September 2000 (17 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
14 November 2000 | Auditor's resignation (1 page) |
14 November 2000 | Auditor's resignation (1 page) |
18 October 2000 | Secretary resigned;director resigned (1 page) |
18 October 2000 | Secretary resigned;director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
12 September 2000 | Particulars of mortgage/charge (7 pages) |
12 September 2000 | Particulars of mortgage/charge (7 pages) |
12 September 2000 | Particulars of mortgage/charge (7 pages) |
12 September 2000 | Particulars of mortgage/charge (7 pages) |
11 September 2000 | Declaration of assistance for shares acquisition (9 pages) |
11 September 2000 | Declaration of assistance for shares acquisition (9 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Declaration of assistance for shares acquisition (9 pages) |
11 September 2000 | Declaration of assistance for shares acquisition (9 pages) |
11 September 2000 | Resolutions
|
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Full accounts made up to 30 September 1999 (16 pages) |
20 April 2000 | Return made up to 16/04/00; full list of members (8 pages) |
20 April 2000 | Full accounts made up to 30 September 1999 (16 pages) |
20 April 2000 | Return made up to 16/04/00; full list of members (8 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
14 May 1999 | Full accounts made up to 30 September 1998 (21 pages) |
14 May 1999 | Return made up to 16/04/99; full list of members (9 pages) |
14 May 1999 | Full accounts made up to 30 September 1998 (21 pages) |
14 May 1999 | Return made up to 16/04/99; full list of members (9 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 May 1998 | Full accounts made up to 30 September 1997 (23 pages) |
5 May 1998 | Return made up to 16/04/98; full list of members
|
5 May 1998 | Full accounts made up to 30 September 1997 (23 pages) |
5 May 1998 | Return made up to 16/04/98; full list of members
|
24 April 1997 | Full accounts made up to 30 September 1996 (18 pages) |
24 April 1997 | Return made up to 16/04/97; full list of members
|
24 April 1997 | Full accounts made up to 30 September 1996 (18 pages) |
24 April 1997 | Return made up to 16/04/97; full list of members
|
12 May 1996 | Full accounts made up to 30 September 1995 (18 pages) |
12 May 1996 | Return made up to 16/04/96; full list of members
|
12 May 1996 | Full accounts made up to 30 September 1995 (18 pages) |
12 May 1996 | Return made up to 16/04/96; full list of members
|
24 July 1995 | Secretary's particulars changed (2 pages) |
24 July 1995 | Secretary's particulars changed (2 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (18 pages) |
25 April 1995 | Return made up to 16/04/95; full list of members (10 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (18 pages) |
25 April 1995 | Return made up to 16/04/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (134 pages) |
23 April 1992 | Full accounts made up to 30 September 1991 (16 pages) |
23 April 1992 | Full accounts made up to 30 September 1991 (16 pages) |
23 April 1992 | Director's particulars changed;director resigned (7 pages) |
12 May 1991 | Full accounts made up to 30 September 1990 (16 pages) |
12 May 1991 | Full accounts made up to 30 September 1990 (16 pages) |
24 November 1987 | Memorandum and Articles of Association (17 pages) |
24 November 1987 | Memorandum and Articles of Association (17 pages) |