KNOLL YARNS LIMITED
ILKLEY S.C. YARNS LIMITED

Hellopages » West Yorkshire » Bradford » LS29 9JB

Company number 01402071
Status Active
Incorporation Date 27 November 1978
Company Type Private Limited Company
Address 1 WELLS ROAD, ILKLEY, WEST YORKSHIRE, LS29 9JB
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 20,385.6 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of KNOLL YARNS LIMITED are www.knollyarns.co.uk, and www.knoll-yarns.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. The distance to to Crossflatts Rail Station is 4.6 miles; to Bingley Rail Station is 5.2 miles; to Bradford Forster Square Rail Station is 9.2 miles; to Bradford Interchange Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knoll Yarns Limited is a Private Limited Company. The company registration number is 01402071. Knoll Yarns Limited has been working since 27 November 1978. The present status of the company is Active. The registered address of Knoll Yarns Limited is 1 Wells Road Ilkley West Yorkshire Ls29 9jb. . STOCKER, Anne is a Secretary of the company. CRANNIGAN, Michael Sean is a Director of the company. Secretary CRANNIGAN, Deborah Judith has been resigned. Secretary CRANNIGAN, Michael Sean has been resigned. Secretary CRANNIGAN, Michael Sean has been resigned. Director CRANNIGAN, Deborah Judith has been resigned. Director CRANNIGAN, Nicholas Anthony has been resigned. Director RILEY, Andrew Wynne has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
STOCKER, Anne
Appointed Date: 05 June 2007

Director

Resigned Directors

Secretary
CRANNIGAN, Deborah Judith
Resigned: 15 January 1997

Secretary
CRANNIGAN, Michael Sean
Resigned: 05 June 2007
Appointed Date: 17 May 2000

Secretary
CRANNIGAN, Michael Sean
Resigned: 15 January 1997
Appointed Date: 15 January 1997

Director
CRANNIGAN, Deborah Judith
Resigned: 15 January 1997
72 years old

Director
CRANNIGAN, Nicholas Anthony
Resigned: 22 May 2002
Appointed Date: 15 January 1997
46 years old

Director
RILEY, Andrew Wynne
Resigned: 30 April 2007
Appointed Date: 22 May 2002
71 years old

KNOLL YARNS LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 October 2016
07 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 20,385.6

23 Mar 2016
Total exemption small company accounts made up to 31 October 2015
21 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 20,385.6

22 Jan 2015
Registration of charge 014020710004, created on 13 January 2015
...
... and 87 more events
07 Sep 1988
Full accounts made up to 31 October 1987

24 Oct 1987
Return made up to 03/08/87; full list of members

18 Sep 1987
Accounts for a small company made up to 31 October 1986

20 May 1986
Accounts for a medium company made up to 31 October 1985

20 May 1986
Return made up to 14/05/86; full list of members

KNOLL YARNS LIMITED Charges

13 January 2015
Charge code 0140 2071 0004
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Knoll Textiles Holdings Limited
Description: Contains fixed charge…
4 August 2004
Fixed and floating charge
Delivered: 12 August 2004
Status: Satisfied on 14 August 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
13 November 2001
Debenture
Delivered: 28 November 2001
Status: Satisfied on 14 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1984
Mortgage debenture
Delivered: 28 August 1984
Status: Satisfied on 22 August 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…