CORGI HOSIERY LIMITED
BOLTON CORGI SOCKS AND KNITWEAR LIMITED CORGI HOSIERY LIMITED MB115 LIMITED

Hellopages » Greater Manchester » Bolton » BL1 2PT

Company number 03441080
Status Active
Incorporation Date 29 September 1997
Company Type Private Limited Company
Address UNION MILL, VERNON STREET, BOLTON, LANCASHIRE, BL1 2PT
Home Country United Kingdom
Nature of Business 14310 - Manufacture of knitted and crocheted hosiery, 14390 - Manufacture of other knitted and crocheted apparel
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-03 ; Confirmation statement made on 29 September 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-26 . The most likely internet sites of CORGI HOSIERY LIMITED are www.corgihosiery.co.uk, and www.corgi-hosiery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Corgi Hosiery Limited is a Private Limited Company. The company registration number is 03441080. Corgi Hosiery Limited has been working since 29 September 1997. The present status of the company is Active. The registered address of Corgi Hosiery Limited is Union Mill Vernon Street Bolton Lancashire Bl1 2pt. . LEE, Stanley William is a Secretary of the company. JONES, Christopher Huw is a Director of the company. KHALASTCHI, Linda is a Director of the company. KHAZAM, Alan is a Director of the company. WOOD, Lisa Catherine, Bsc Hons is a Director of the company. YENTOB, Josh is a Director of the company. YENTOB, Robert is a Director of the company. Secretary DAVIES, Geoffrey Clive has been resigned. Secretary WILSON, Colin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIES, Geoffrey Clive has been resigned. Director JONES, Conrad Huw has been resigned. Director JONES, Elizbeth Barbara has been resigned. Director WILSON, Colin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of knitted and crocheted hosiery".


Current Directors

Secretary
LEE, Stanley William
Appointed Date: 07 April 2008

Director
JONES, Christopher Huw
Appointed Date: 11 December 1997
57 years old

Director
KHALASTCHI, Linda
Appointed Date: 07 April 2008
75 years old

Director
KHAZAM, Alan
Appointed Date: 07 April 2008
70 years old

Director
WOOD, Lisa Catherine, Bsc Hons
Appointed Date: 31 July 1998
56 years old

Director
YENTOB, Josh
Appointed Date: 07 April 2008
37 years old

Director
YENTOB, Robert
Appointed Date: 07 April 2008
78 years old

Resigned Directors

Secretary
DAVIES, Geoffrey Clive
Resigned: 01 June 2000
Appointed Date: 21 October 1997

Secretary
WILSON, Colin
Resigned: 10 March 2008
Appointed Date: 01 June 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 1997
Appointed Date: 29 September 1997

Director
DAVIES, Geoffrey Clive
Resigned: 01 June 2000
Appointed Date: 21 October 1997
65 years old

Director
JONES, Conrad Huw
Resigned: 07 April 2008
Appointed Date: 21 October 1997
86 years old

Director
JONES, Elizbeth Barbara
Resigned: 30 September 2000
Appointed Date: 11 December 1997
83 years old

Director
WILSON, Colin
Resigned: 10 March 2008
Appointed Date: 01 June 2000
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 October 1997
Appointed Date: 29 September 1997

Persons With Significant Control

Dewhurst Dent Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORGI HOSIERY LIMITED Events

04 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03

03 Oct 2016
Confirmation statement made on 29 September 2016 with updates
22 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-26

05 Jul 2016
Accounts for a small company made up to 31 January 2016
05 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 74,801

...
... and 83 more events
13 Nov 1997
New secretary appointed;new director appointed
13 Nov 1997
Registered office changed on 13/11/97 from: 1 mitchell lane bristol BS1 6BU
13 Nov 1997
Secretary resigned
13 Nov 1997
Director resigned
29 Sep 1997
Incorporation

CORGI HOSIERY LIMITED Charges

10 February 2014
Charge code 0344 1080 0006
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Dewhurst Dent PLC
Description: Land and buildings on the east side of new road, ammanford…
25 July 2000
Legal charge
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of new road ammanford…
29 June 2000
Debenture
Delivered: 5 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 1997
Debenture
Delivered: 20 December 1997
Status: Satisfied on 29 August 2000
Persons entitled: Corgi Hosiery Limited
Description: F/H premises fronting onto pantyffynon road ammanford dyfed…
11 December 1997
Debenture
Delivered: 12 December 1997
Status: Satisfied on 29 August 2000
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 1997
Legal mortgage
Delivered: 12 December 1997
Status: Satisfied on 29 August 2000
Persons entitled: Bank of Wales PLC
Description: F/H land fronting pantyffynnon road ammanford, fixed…