JOSEPH LEVIN (TEXTILES) LIMITED
BRADFORD I. ACKROYD AND COMPANY LIMITED

Hellopages » West Yorkshire » Bradford » BD5 8DT

Company number 01546056
Status Active
Incorporation Date 17 February 1981
Company Type Private Limited Company
Address PARK VIEW MILLS, RAYMOND STREET, BRADFORD, WEST YORKSHIRE, BD5 8DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 29 December 2016 with updates; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-02 GBP 100 . The most likely internet sites of JOSEPH LEVIN (TEXTILES) LIMITED are www.josephlevintextiles.co.uk, and www.joseph-levin-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Joseph Levin Textiles Limited is a Private Limited Company. The company registration number is 01546056. Joseph Levin Textiles Limited has been working since 17 February 1981. The present status of the company is Active. The registered address of Joseph Levin Textiles Limited is Park View Mills Raymond Street Bradford West Yorkshire Bd5 8dt. . WOOD, Richard Ashley is a Director of the company. WOOD, Stephen Craig is a Director of the company. Secretary KESTIN, Richard Douglas has been resigned. Secretary WOOD, Herbert Stephen has been resigned. Director GREEN, Peter Jonathan has been resigned. Director KESTIN, Richard Douglas has been resigned. Director WOOD, Herbert Stephen has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WOOD, Richard Ashley
Appointed Date: 01 January 2009
62 years old

Director
WOOD, Stephen Craig
Appointed Date: 01 January 2009
64 years old

Resigned Directors

Secretary
KESTIN, Richard Douglas
Resigned: 31 December 2015
Appointed Date: 30 November 2000

Secretary
WOOD, Herbert Stephen
Resigned: 30 November 2000

Director
GREEN, Peter Jonathan
Resigned: 30 November 2000
76 years old

Director
KESTIN, Richard Douglas
Resigned: 31 December 2015
Appointed Date: 01 October 2004
53 years old

Director
WOOD, Herbert Stephen
Resigned: 29 October 2010
88 years old

Persons With Significant Control

Mr Richard Ashley Wood
Notified on: 1 December 2016
62 years old
Nature of control: Has significant influence or control

JOSEPH LEVIN (TEXTILES) LIMITED Events

10 Feb 2017
Accounts for a dormant company made up to 30 June 2016
10 Jan 2017
Confirmation statement made on 29 December 2016 with updates
02 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100

02 Jan 2016
Termination of appointment of Richard Douglas Kestin as a director on 31 December 2015
02 Jan 2016
Termination of appointment of Richard Douglas Kestin as a secretary on 31 December 2015
...
... and 91 more events
12 Feb 1987
Return made up to 30/12/86; full list of members

16 Sep 1986
Particulars of mortgage/charge

30 Jun 1986
Company name changed R.J. andrews LIMITED\certificate issued on 30/06/86

16 Jun 1986
Registered office changed on 16/06/86 from: craig wharfe brookside albany walk ilkley west yorks

11 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

JOSEPH LEVIN (TEXTILES) LIMITED Charges

4 June 1997
Debenture deed
Delivered: 10 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
17 February 1995
Fixed and floating charge
Delivered: 21 February 1995
Status: Satisfied on 1 July 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 1986
Charge
Delivered: 16 September 1986
Status: Satisfied on 1 July 2000
Persons entitled: Midland Bank PLC
Description: Fixed & flaoting charges over undertaking and all property…
23 February 1983
Charge
Delivered: 25 February 1983
Status: Satisfied on 1 July 2000
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…