Company number 02318510
Status Active
Incorporation Date 17 November 1988
Company Type Private Limited Company
Address UNIT A, BROOK PARK EAST, SHIREBROOK, NG20 8RY
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc
Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 24 April 2016; Appointment of Mr Adedotun Ademola Adegoke as a director on 18 January 2017; Appointment of Miss Rachel Isabel Lilian Stockton as a director on 18 January 2017. The most likely internet sites of THE FLANNELS GROUP LIMITED are www.theflannelsgroup.co.uk, and www.the-flannels-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Kirkby in Ashfield Rail Station is 7 miles; to Newstead Rail Station is 8.6 miles; to Kiveton Park Rail Station is 9.8 miles; to Kiveton Bridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Flannels Group Limited is a Private Limited Company.
The company registration number is 02318510. The Flannels Group Limited has been working since 17 November 1988.
The present status of the company is Active. The registered address of The Flannels Group Limited is Unit A Brook Park East Shirebrook Ng20 8ry. . OLSEN, Cameron John is a Secretary of the company. ADEGOKE, Adedotun Ademola is a Director of the company. PROSSER, Neil Howard is a Director of the company. STOCKTON, Rachel Isabel Lilian is a Director of the company. Secretary GIBSON, James has been resigned. Secretary NICHOLLS, Rachel Deborah has been resigned. Secretary PROSSER, Jacqueline Anne has been resigned. Secretary PROSSER, Jacqueline Anne has been resigned. Secretary TYLEE-BIRDSALL, Rebecca has been resigned. Director FORSEY, David Michael has been resigned. Director HILTON, Robert Ian has been resigned. Director MELLORS, Robert Frank has been resigned. Director NICHOLLS, Rachel Deborah has been resigned. Director PROSSER, Jacqueline Anne has been resigned. The company operates in "Retail sale of clothing in specialised stores".
Current Directors
Resigned Directors
Secretary
GIBSON, James
Resigned: 25 February 2000
Appointed Date: 24 February 2000
Persons With Significant Control
Sportsdirect.Com Retail Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
THE FLANNELS GROUP LIMITED Events
20 Mar 2017
Full accounts made up to 24 April 2016
07 Feb 2017
Appointment of Mr Adedotun Ademola Adegoke as a director on 18 January 2017
07 Feb 2017
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 18 January 2017
21 Dec 2016
Termination of appointment of David Michael Forsey as a director on 14 October 2016
21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
...
... and 119 more events
25 Jan 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
25 Jan 1989
Registered office changed on 25/01/89 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ
25 Jan 1989
Director resigned;new director appointed
25 Jan 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
17 Nov 1988
Incorporation
15 April 2005
Debenture
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 February 1999
Legal mortgage
Delivered: 16 March 1999
Status: Satisfied
on 7 June 2005
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 13 birchtree close bowden…
25 February 1999
Legal mortgage
Delivered: 4 March 1999
Status: Satisfied
on 7 June 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 13 birchtree close bowden altrincham…
29 September 1998
Mortgage debenture
Delivered: 6 October 1998
Status: Satisfied
on 7 June 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 April 1990
Legal charge
Delivered: 24 April 1990
Status: Satisfied
on 4 June 1997
Persons entitled: Tsb Bank PLC
Description: Plot 43, primrose green, bowdon cheshire.
16 January 1990
Legal charge
Delivered: 23 January 1990
Status: Satisfied
on 6 June 1997
Persons entitled: Tsb Bank PLC
Description: L/H property k/a 93 bloomsbury lane, timperley, cheshire.