VANNERS SILKS LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 1BB

Company number 00066461
Status Active
Incorporation Date 30 June 1900
Company Type Private Limited Company
Address GREGORY MILLS, WEAVERS LANE, SUDBURY, SUFFOLK, CO10 1BB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 9 July 2016 with updates; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-10 GBP 140,400 . The most likely internet sites of VANNERS SILKS LIMITED are www.vannerssilks.co.uk, and www.vanners-silks.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-five years and three months. The distance to to Bures Rail Station is 5 miles; to Chappel & Wakes Colne Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vanners Silks Limited is a Private Limited Company. The company registration number is 00066461. Vanners Silks Limited has been working since 30 June 1900. The present status of the company is Active. The registered address of Vanners Silks Limited is Gregory Mills Weavers Lane Sudbury Suffolk Co10 1bb. . STEVENSON, Ian Richard is a Director of the company. TOOTH, David Eric is a Director of the company. Secretary EDMEAD, Barbara Anne has been resigned. Secretary REEKS, Alexander Clive has been resigned. Secretary REEKS, Alexander Clive has been resigned. Secretary WELSH, Terence Melvin has been resigned. Director CROFT, Rosemarie Avis has been resigned. Director KING, David Alan Alfred has been resigned. Director REEKS, Alexander Clive has been resigned. Director WELSH, Terence Melvin has been resigned. The company operates in "Dormant Company".


Current Directors

Director
STEVENSON, Ian Richard
Appointed Date: 31 March 2011
52 years old

Director
TOOTH, David Eric

76 years old

Resigned Directors

Secretary
EDMEAD, Barbara Anne
Resigned: 31 January 2002
Appointed Date: 17 March 1998

Secretary
REEKS, Alexander Clive
Resigned: 07 June 2004
Appointed Date: 31 January 2002

Secretary
REEKS, Alexander Clive
Resigned: 17 March 1998

Secretary
WELSH, Terence Melvin
Resigned: 31 March 2011
Appointed Date: 07 June 2004

Director
CROFT, Rosemarie Avis
Resigned: 31 March 2010
Appointed Date: 07 June 2004
80 years old

Director
KING, David Alan Alfred
Resigned: 07 June 2004
83 years old

Director
REEKS, Alexander Clive
Resigned: 07 June 2004
82 years old

Director
WELSH, Terence Melvin
Resigned: 31 March 2011
Appointed Date: 07 June 2004
65 years old

Persons With Significant Control

Silk Industries Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

VANNERS SILKS LIMITED Events

23 Jan 2017
Accounts for a dormant company made up to 30 April 2016
10 Jul 2016
Confirmation statement made on 9 July 2016 with updates
10 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 140,400

12 Jun 2015
Accounts for a dormant company made up to 30 April 2015
10 Jul 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 140,400

...
... and 77 more events
24 Nov 1987
Full accounts made up to 31 March 1987

24 Nov 1987
Return made up to 15/09/87; full list of members

11 Dec 1986
Full accounts made up to 31 March 1986

11 Dec 1986
Return made up to 15/09/86; full list of members

24 Sep 1986
Director resigned

VANNERS SILKS LIMITED Charges

14 July 1982
Legal charge
Delivered: 19 July 1982
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/H property known as half moon inn, gregory street…
21 April 1981
Legal mortgage
Delivered: 6 May 1981
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Freehold land situated on the west side of gregory street…
21 April 1981
Legal mortgage
Delivered: 6 May 1981
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Freehold property known as gregory mill, gregory street…
21 April 1981
Legal mortgage
Delivered: 6 May 1981
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Freehold property known as girling street mill sudbury…
26 February 1981
Fixed and floating charge
Delivered: 12 March 1981
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: First fixed charge on bookdebts floating charge over the…