INTERNATIONAL TRIMMINGS AND LABELS PLC
BLACKBURN INTERNATIONAL TRIMMINGS PLC

Hellopages » Lancashire » Blackburn with Darwen » BB1 5QB

Company number 02455003
Status Active
Incorporation Date 22 December 1989
Company Type Public Limited Company
Address C/O PM+M GREENBANK TECHNOLOGY PARK, CHALLENGE WAY, BLACKBURN, LANCASHIRE, BB1 5QB
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres, 13300 - Finishing of textiles
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 876,000 . The most likely internet sites of INTERNATIONAL TRIMMINGS AND LABELS PLC are www.internationaltrimmingsandlabels.co.uk, and www.international-trimmings-and-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. International Trimmings and Labels Plc is a Public Limited Company. The company registration number is 02455003. International Trimmings and Labels Plc has been working since 22 December 1989. The present status of the company is Active. The registered address of International Trimmings and Labels Plc is C O Pm M Greenbank Technology Park Challenge Way Blackburn Lancashire Bb1 5qb. . CURRIE, Christopher is a Secretary of the company. COUTTS TROTTER, Carl Philip is a Director of the company. SANDS, Graeme David is a Director of the company. WALRAVEN, Albert Johan is a Director of the company. Secretary NATHAN, Larry Graeme has been resigned. Secretary ROSIN, Alan Michael has been resigned. Director BARFOOT, Frederick George has been resigned. Director BATTERSBY, Ian has been resigned. Director COUTTS-TROTTER, Philip has been resigned. Director DEW, John has been resigned. Director GITLIN, Brian has been resigned. Director LACSON, Julian Eduardo has been resigned. Director NEWMAN, Michael Neil has been resigned. Director PARK, Jeremy Howard Andrew has been resigned. Director SANDS, Graeme David has been resigned. Director SEABROOKE, Christopher Stefan has been resigned. Director SEABROOKE, Christopher Stefan has been resigned. Director SEABROOKE, Christopher Stefan has been resigned. Director TAYLOR, Steven has been resigned. Director ZAROOZNY, Menashe has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
CURRIE, Christopher
Appointed Date: 31 July 2009

Director
COUTTS TROTTER, Carl Philip
Appointed Date: 06 September 2012
51 years old

Director
SANDS, Graeme David
Appointed Date: 25 April 2005
63 years old

Director
WALRAVEN, Albert Johan
Appointed Date: 28 November 2003
80 years old

Resigned Directors

Secretary
NATHAN, Larry Graeme
Resigned: 31 July 2009
Appointed Date: 21 October 1993

Secretary
ROSIN, Alan Michael
Resigned: 12 September 1993

Director
BARFOOT, Frederick George
Resigned: 24 September 2003
Appointed Date: 19 November 1997
89 years old

Director
BATTERSBY, Ian
Resigned: 15 January 2003
78 years old

Director
COUTTS-TROTTER, Philip
Resigned: 06 September 2012
79 years old

Director
DEW, John
Resigned: 06 September 2012
Appointed Date: 01 April 1999
79 years old

Director
GITLIN, Brian
Resigned: 31 January 1992
80 years old

Director
LACSON, Julian Eduardo
Resigned: 06 September 2012
Appointed Date: 28 November 2003
74 years old

Director
NEWMAN, Michael Neil
Resigned: 14 May 2008
90 years old

Director
PARK, Jeremy Howard Andrew
Resigned: 14 May 2008
Appointed Date: 05 March 2002
63 years old

Director
SANDS, Graeme David
Resigned: 05 March 2002
Appointed Date: 31 January 1992
63 years old

Director
SEABROOKE, Christopher Stefan
Resigned: 06 September 2012
Appointed Date: 23 December 2009
72 years old

Director
SEABROOKE, Christopher Stefan
Resigned: 01 July 2008
Appointed Date: 25 April 2005
72 years old

Director
SEABROOKE, Christopher Stefan
Resigned: 01 March 2005
72 years old

Director
TAYLOR, Steven
Resigned: 05 October 1995
78 years old

Director
ZAROOZNY, Menashe
Resigned: 11 January 2002
79 years old

INTERNATIONAL TRIMMINGS AND LABELS PLC Events

05 Jan 2017
Confirmation statement made on 22 December 2016 with updates
04 Jul 2016
Full accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 876,000

04 Jul 2015
Full accounts made up to 31 December 2014
06 May 2015
Satisfaction of charge 11 in full
...
... and 166 more events
15 Mar 1990
Company name changed\certificate issued on 15/03/90
07 Mar 1990
Certificate of authorisation to commence business and borrow

07 Mar 1990
Application to commence business

06 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Dec 1989
Incorporation

INTERNATIONAL TRIMMINGS AND LABELS PLC Charges

29 September 2000
Charge over credit balances
Delivered: 10 October 2000
Status: Satisfied on 19 February 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of £150,000 together with interest accrued now or…
15 August 2000
Legal mortgage
Delivered: 18 August 2000
Status: Satisfied on 6 May 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings lying to the east of…
15 August 2000
Mortgage debenture
Delivered: 16 August 2000
Status: Satisfied on 6 May 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 October 1999
Fixed charge and floating charge
Delivered: 20 October 1999
Status: Satisfied on 13 February 2004
Persons entitled: Lombard Natwest Discounting Limited
Description: All receivables purchased or purported to be purchased by…
25 September 1997
Debenture
Delivered: 26 September 1997
Status: Satisfied on 4 December 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1996
Fixed equitable charge
Delivered: 21 March 1996
Status: Satisfied on 14 June 2001
Persons entitled: Griffin Factors Limited
Description: All book debts invoice debts accounts notes bills…
28 June 1995
Fixed and floating charge
Delivered: 29 June 1995
Status: Satisfied on 9 June 2001
Persons entitled: Forward Trust Business Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 January 1995
Chattel mortgage
Delivered: 20 January 1995
Status: Satisfied on 6 May 2015
Persons entitled: Lombard North Central PLC
Description: Ten bonas V3W1, no. LC11194, LC11195, LC11212, LC11213…
26 May 1994
Legal charge
Delivered: 7 June 1994
Status: Satisfied on 14 June 2001
Persons entitled: Midland Bank PLC
Description: F/H-land an buildings lying to the east of back lane…
3 February 1992
Charge
Delivered: 8 February 1992
Status: Satisfied on 9 June 2001
Persons entitled: Midland Bank PLC
Description: Goodwill uncalled capital patents patent applications trade…
27 January 1992
Chattel mortgage
Delivered: 31 January 1992
Status: Satisfied on 26 February 2002
Persons entitled: Lombard North Central PLC
Description: See schedule attached to form 395 for details.
5 November 1990
Fixed and floating charge
Delivered: 7 November 1990
Status: Satisfied on 9 June 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 1990
Legal charge
Delivered: 5 June 1990
Status: Satisfied on 9 June 2001
Persons entitled: Midland Bank PLC
Description: Land and factory at back lane congleton cheshire.