LUXURY FABRICS LIMITED
BRADFORD WILLIAM HALSTEAD LIMITED WILLIAM HALSTEAD & CO.(DUDLEY HILL)LIMITED

Hellopages » West Yorkshire » Bradford » BD4 7DF

Company number 00397155
Status Active
Incorporation Date 20 July 1945
Company Type Private Limited Company
Address LADYWELL MILLS, HALL LANE, BRADFORD, WEST YORKSHIRE, BD4 7DF
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of LUXURY FABRICS LIMITED are www.luxuryfabrics.co.uk, and www.luxury-fabrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and three months. Luxury Fabrics Limited is a Private Limited Company. The company registration number is 00397155. Luxury Fabrics Limited has been working since 20 July 1945. The present status of the company is Active. The registered address of Luxury Fabrics Limited is Ladywell Mills Hall Lane Bradford West Yorkshire Bd4 7df. . WOODTHORPE, Jayne Stephanie is a Secretary of the company. GALLIMORE, David William is a Director of the company. JENNINGS, Marcia is a Director of the company. SEAL, Andrew David is a Director of the company. SEAL, Jeremy Charles is a Director of the company. SIMPSON, Matthew is a Director of the company. WOODTHORPE, Jayne Stephanie is a Director of the company. Secretary HALSTEAD, Margaret Brenda has been resigned. Secretary HALSTEAD, William Richard has been resigned. Director COTRAN, Marc Homer has been resigned. Director HALSTEAD, Peter Robert has been resigned. Director HALSTEAD, Robert Edward has been resigned. Director HALSTEAD, William Richard has been resigned. Director NEILSON, Adrian has been resigned. Director STEAD, Allan John has been resigned. Director WILSON, Gordon Harold has been resigned. Director WILSON, Ronald has been resigned. The company operates in "Weaving of textiles".


Current Directors

Secretary
WOODTHORPE, Jayne Stephanie
Appointed Date: 15 September 2006

Director
GALLIMORE, David William
Appointed Date: 01 June 2012
62 years old

Director
JENNINGS, Marcia
Appointed Date: 04 January 2016
67 years old

Director
SEAL, Andrew David
Appointed Date: 15 September 2006
67 years old

Director
SEAL, Jeremy Charles
Appointed Date: 18 September 2006
65 years old

Director
SIMPSON, Matthew
Appointed Date: 04 January 2016
54 years old

Director
WOODTHORPE, Jayne Stephanie
Appointed Date: 15 September 2006
62 years old

Resigned Directors

Secretary
HALSTEAD, Margaret Brenda
Resigned: 18 September 2006
Appointed Date: 01 July 1992

Secretary
HALSTEAD, William Richard
Resigned: 01 July 1992

Director
COTRAN, Marc Homer
Resigned: 20 February 2013
Appointed Date: 01 June 2012
61 years old

Director
HALSTEAD, Peter Robert
Resigned: 18 September 2006
72 years old

Director
HALSTEAD, Robert Edward
Resigned: 01 January 2004
96 years old

Director
HALSTEAD, William Richard
Resigned: 31 October 2009
69 years old

Director
NEILSON, Adrian
Resigned: 29 February 2016
Appointed Date: 01 June 2012
66 years old

Director
STEAD, Allan John
Resigned: 29 March 1991
100 years old

Director
WILSON, Gordon Harold
Resigned: 18 September 2006
Appointed Date: 19 March 1997
78 years old

Director
WILSON, Ronald
Resigned: 20 April 2000
119 years old

Persons With Significant Control

Sil Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LUXURY FABRICS LIMITED Events

15 Mar 2017
Confirmation statement made on 14 March 2017 with updates
27 Oct 2016
Auditor's resignation
20 Jul 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 558,904

29 Feb 2016
Termination of appointment of Adrian Neilson as a director on 29 February 2016
...
... and 137 more events
05 Aug 1987
Accounts for a medium company made up to 30 June 1986

13 Jul 1987
New director appointed

18 Mar 1987
Return made up to 31/12/86; full list of members

23 May 1986
Accounts for a medium company made up to 30 June 1985

20 Jul 1945
Certificate of incorporation

LUXURY FABRICS LIMITED Charges

8 June 2012
First party charge over credit balances
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: First fixed charge all monies from time to time held to the…
30 November 2011
Composite guarantee and debenture
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
Description: Fixed and floating charge over the undertaking and all…
3 August 2011
Intellectual property charge
Delivered: 9 August 2011
Status: Satisfied on 3 December 2011
Persons entitled: Hsbc Bank PLC
Description: First fixed charge the specified intellectual property and…
18 September 2006
Deed of accession
Delivered: 3 October 2006
Status: Satisfied on 3 December 2011
Persons entitled: Barclays Bank PLC
Description: Properties situate at stanley mills, dudley hill, bradford…
18 September 2006
Debenture
Delivered: 3 October 2006
Status: Satisfied on 3 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2006
Legal charge
Delivered: 3 October 2006
Status: Satisfied on 3 December 2011
Persons entitled: National Westminster Bank PLC
Description: All that land k/a stanley mill,dudley hill bradford,land…
18 September 2006
Fixed charge
Delivered: 23 September 2006
Status: Satisfied on 25 October 2008
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
25 August 2006
Debenture
Delivered: 2 September 2006
Status: Satisfied on 3 October 2006
Persons entitled: Sil Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
8 June 2000
Legal mortgage
Delivered: 15 June 2000
Status: Satisfied on 22 September 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as plot of land in lister st,near…
4 November 1999
All assets debenture
Delivered: 5 November 1999
Status: Satisfied on 3 December 2011
Persons entitled: Lombard Natwest Factors Limited
Description: Fixed and floating charges over the undertaking and all…
23 September 1999
Chattel mortgage supplemental to a mortgage debenture dated 13 august 1999 issued by the company to national westminster bank PLC
Delivered: 14 October 1999
Status: Satisfied on 22 September 2006
Persons entitled: National Westminster Bank PLC
Description: Assignment of the equipment listed as zellweger usterdelta…
31 August 1999
Legal mortgage
Delivered: 7 September 1999
Status: Satisfied on 22 September 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a stanley mills edward street dudley…
31 August 1999
Mortgage debenture
Delivered: 7 September 1999
Status: Satisfied on 22 September 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 August 1976
Mortgage debenture
Delivered: 11 August 1976
Status: Satisfied on 22 September 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 July 1968
Mortgage
Delivered: 22 July 1968
Status: Satisfied on 22 September 2006
Persons entitled: Wetminister Bank LTD
Description: Stanley mills, edward street, tong, bradford.