GLOBAL TEXTILES (UK) LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4DH

Company number 03879826
Status Active
Incorporation Date 18 November 1999
Company Type Private Limited Company
Address 96 CHORLEY NEW ROAD, BOLTON, BL1 4DH
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 9 November 2016 with updates; Appointment of Mr Richard Charles Peat as a secretary on 30 August 2016. The most likely internet sites of GLOBAL TEXTILES (UK) LIMITED are www.globaltextilesuk.co.uk, and www.global-textiles-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Global Textiles Uk Limited is a Private Limited Company. The company registration number is 03879826. Global Textiles Uk Limited has been working since 18 November 1999. The present status of the company is Active. The registered address of Global Textiles Uk Limited is 96 Chorley New Road Bolton Bl1 4dh. . PEAT, Richard Charles is a Secretary of the company. DIXON, Elizabeth Rae is a Director of the company. FORESTER, Arnold is a Director of the company. GOODMAN, Martin is a Director of the company. PEAT, Richard Charles is a Director of the company. Secretary FORESTER, Gillian Allison has been resigned. Secretary TURNER, Yvonne has been resigned. Director DUCKWORTH, James Ian has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
PEAT, Richard Charles
Appointed Date: 30 August 2016

Director
DIXON, Elizabeth Rae
Appointed Date: 01 January 2001
51 years old

Director
FORESTER, Arnold
Appointed Date: 30 November 1999
81 years old

Director
GOODMAN, Martin
Appointed Date: 20 June 2003
72 years old

Director
PEAT, Richard Charles
Appointed Date: 01 May 2011
73 years old

Resigned Directors

Secretary
FORESTER, Gillian Allison
Resigned: 30 August 2016
Appointed Date: 30 November 1999

Secretary
TURNER, Yvonne
Resigned: 30 November 1999
Appointed Date: 18 November 1999

Director
DUCKWORTH, James Ian
Resigned: 30 November 1999
Appointed Date: 18 November 1999
67 years old

Persons With Significant Control

Mr Arnold Forester
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GLOBAL TEXTILES (UK) LIMITED Events

06 Feb 2017
Group of companies' accounts made up to 30 April 2016
11 Nov 2016
Confirmation statement made on 9 November 2016 with updates
31 Aug 2016
Appointment of Mr Richard Charles Peat as a secretary on 30 August 2016
31 Aug 2016
Termination of appointment of Gillian Allison Forester as a secretary on 30 August 2016
02 Feb 2016
Group of companies' accounts made up to 30 April 2015
...
... and 71 more events
24 Dec 1999
Secretary resigned
24 Dec 1999
Director resigned
24 Dec 1999
New secretary appointed
24 Dec 1999
New director appointed
18 Nov 1999
Incorporation

GLOBAL TEXTILES (UK) LIMITED Charges

1 October 2013
Charge code 0387 9826 0012
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
1 October 2013
Charge code 0387 9826 0011
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
5 March 2013
Legal assignment of contract monies
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
29 January 2013
Fixed charge on non-vesting debts and floating charge
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
22 January 2013
Legal mortgage
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as land on the south side of bentley…
7 January 2013
Debenture
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 March 2012
Guarantee & debenture
Delivered: 21 March 2012
Status: Satisfied on 7 February 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 August 2011
Legal charge
Delivered: 13 August 2011
Status: Satisfied on 7 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a bentley wood way burnley.
1 October 2007
Legal charge
Delivered: 5 October 2007
Status: Satisfied on 7 February 2013
Persons entitled: Barclays Bank PLC
Description: 96 chorley new road bolton.
19 July 2007
Legal charge
Delivered: 7 August 2007
Status: Satisfied on 7 February 2013
Persons entitled: Barclays Bank PLC
Description: 96 chorley new road bolton.
20 January 2005
Debenture
Delivered: 27 January 2005
Status: Satisfied on 7 February 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2001
Debenture
Delivered: 20 January 2001
Status: Satisfied on 24 September 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…