VANNERS TIES LIMITED
SUDBURY ADAMLEY TEXTILES LIMITED SILK INDUSTRIES LIMITED

Hellopages » Suffolk » Babergh » CO10 1BB

Company number 02322023
Status Active
Incorporation Date 28 November 1988
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 one hundred and sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 125,587.97 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of VANNERS TIES LIMITED are www.vannersties.co.uk, and www.vanners-ties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten 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 Ties Limited is a Private Limited Company. The company registration number is 02322023. Vanners Ties Limited has been working since 28 November 1988. The present status of the company is Active. The registered address of Vanners Ties 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 REEKS, Alexander Clive has been resigned. Secretary WELSH, Terence Melvin has been resigned. Director BURNS, Ian Thomas has been resigned. Director CARTER, Simon Nicolas has been resigned. Director CROFT, Rosemarie Avis has been resigned. Director HERBERT, Ian James has been resigned. Director JEREMY, John Layton has been resigned. Director KING, David Alan Alfred has been resigned. Director NORLAND, Christopher Charles has been resigned. Director REEKS, Alexander Clive has been resigned. Director SELLERS, Patrick Elborough 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
REEKS, Alexander Clive
Resigned: 13 November 2003

Secretary
WELSH, Terence Melvin
Resigned: 31 March 2011
Appointed Date: 13 November 2003

Director
BURNS, Ian Thomas
Resigned: 26 October 1992
74 years old

Director
CARTER, Simon Nicolas
Resigned: 11 October 1999
Appointed Date: 01 January 1996
71 years old

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

Director
HERBERT, Ian James
Resigned: 04 January 1999
Appointed Date: 22 May 1998
77 years old

Director
JEREMY, John Layton
Resigned: 13 November 2003
Appointed Date: 22 May 1998
75 years old

Director
KING, David Alan Alfred
Resigned: 13 November 2003
83 years old

Director
NORLAND, Christopher Charles
Resigned: 09 May 1998
88 years old

Director
REEKS, Alexander Clive
Resigned: 13 November 2003
82 years old

Director
SELLERS, Patrick Elborough
Resigned: 30 November 1995
66 years old

Director
WELSH, Terence Melvin
Resigned: 31 March 2011
Appointed Date: 13 November 2003
65 years old

VANNERS TIES LIMITED Events

23 Jan 2017
Accounts for a dormant company made up to 30 April 2016
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 125,587.97

12 Jun 2015
Accounts for a dormant company made up to 30 April 2015
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 125,587.97

01 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-01
  • GBP 125,587.97

...
... and 159 more events
13 Mar 1989
Company name changed shelfco (no. 318) LIMITED\certificate issued on 14/03/89

10 Mar 1989
Registered office changed on 10/03/89 from: 50 stratton street london W1X 5FL

04 Mar 1989
Accounting reference date notified as 28/02

28 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Nov 1988
Incorporation

VANNERS TIES LIMITED Charges

19 November 2003
Chattels mortgage
Delivered: 20 November 2003
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery & things, the…
13 November 2003
Debenture
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land gregory mills weavers lane sudbury suffolk t/n…
13 November 2003
Legal charge
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property gregory mills weavers lane sudbury suffolk t/n…
13 November 2003
Legal charge
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property river mills langley macclesfield cheshire t/n…
13 November 2003
Legal charge
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property land and premises to the west of gregory…
13 November 2003
Third party legal charge
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: Clive Reeks (The Security Trustee)
Description: F/H land gregory mills weavers lane sudbury suffolk t/n…
13 November 2003
Third party legal charge
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: David Tooth (The Security Trustee)
Description: F/H land gregory mills weavers lane sudbury suffolk t/n…
29 November 2000
Legal mortgage
Delivered: 5 December 2000
Status: Satisfied on 10 January 2004
Persons entitled: Hsbc Bank PLC
Description: Land at river mill langley macclesfield cheshire (f/h)…
18 May 1999
Debenture
Delivered: 22 May 1999
Status: Satisfied on 10 January 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 1996
Debenture
Delivered: 9 July 1996
Status: Satisfied on 27 November 1998
Persons entitled: Gainsborough Silk Weaving Company Limited
Description: All balances standing to the credit of the designated…
2 February 1996
Legal mortgage
Delivered: 7 February 1996
Status: Satisfied on 25 May 2000
Persons entitled: Adamley Textiles Limited
Description: F/H land and buildings situate at langley near macclesfield…
17 September 1991
Charge
Delivered: 26 September 1991
Status: Satisfied on 10 January 2004
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
11 March 1991
Legal charge
Delivered: 19 March 1991
Status: Satisfied on 19 August 1999
Persons entitled: Midland Bank PLC
Description: Land and premises known as and situate at girling street…
11 March 1991
Legal charge
Delivered: 19 March 1991
Status: Satisfied on 10 January 2004
Persons entitled: Midland Bank PLC
Description: Land and premises to the west side of gregory street…
11 March 1991
Legal charge
Delivered: 14 March 1991
Status: Satisfied on 16 January 2003
Persons entitled: Midland Bank PLC
Description: Land and factory premises at bourne road crayford in the…
11 March 1991
Legal charge
Delivered: 14 March 1991
Status: Satisfied on 10 January 2004
Persons entitled: Midland Bank PLC
Description: Land and premises known as gregory mills gregory street…
22 March 1989
Fixed and floating charge
Delivered: 4 April 1989
Status: Satisfied on 10 January 2004
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…