Company number 00932195
Status Active
Incorporation Date 16 May 1968
Company Type Private Limited Company
Address ALLERTON MILLS, ALLERTON ROAD, BRADFORD, WEST YORKSHIRE, BD15 7QX
Home Country United Kingdom
Nature of Business 13939 - Manufacture of other carpets and rugs, 46410 - Wholesale of textiles
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Change of share class name or designation; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
RES12 ‐
Resolution of varying share rights or name
. The most likely internet sites of MELROSE TEXTILE CO.,LIMITED are www.melrosetextile.co.uk, and www.melrose-textile.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and five months. The distance to to Bradford Interchange Rail Station is 2.9 miles; to Bingley Rail Station is 3.2 miles; to Crossflatts Rail Station is 4 miles; to Burley-in-Wharfedale Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Melrose Textile Co Limited is a Private Limited Company.
The company registration number is 00932195. Melrose Textile Co Limited has been working since 16 May 1968.
The present status of the company is Active. The registered address of Melrose Textile Co Limited is Allerton Mills Allerton Road Bradford West Yorkshire Bd15 7qx. . MURPHY, Andrew Peter is a Director of the company. Secretary EDGLEY, William Anthony has been resigned. Secretary SORMUS, Tracy has been resigned. Director ARMSTRONG, Christopher Brian has been resigned. Director ARMSTRONG, Shelley Louise has been resigned. Director EDGLEY, Lynne Hannam has been resigned. Director EDGLEY, William Anthony has been resigned. Director JACKSON, Helen Louise has been resigned. Director SORMUS, Tracy has been resigned. The company operates in "Manufacture of other carpets and rugs".
Current Directors
Resigned Directors
Secretary
SORMUS, Tracy
Resigned: 28 September 2016
Appointed Date: 01 September 2005
Director
SORMUS, Tracy
Resigned: 28 September 2016
Appointed Date: 01 September 2005
59 years old
Persons With Significant Control
Birch Close Trading Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MELROSE TEXTILE CO.,LIMITED Events
30 Jan 2017
Confirmation statement made on 17 January 2017 with updates
27 Oct 2016
Change of share class name or designation
27 Oct 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
30 Sep 2016
Termination of appointment of Tracy Sormus as a director on 28 September 2016
30 Sep 2016
Termination of appointment of Helen Louise Jackson as a director on 28 September 2016
...
... and 110 more events
17 Jul 1982
Accounts made up to 30 September 1981
15 May 1981
Accounts made up to 30 September 1979
30 Sep 1980
Accounts made up to 6 January 1980
15 Apr 1975
Company name changed\certificate issued on 15/04/75
16 May 1968
Incorporation
1 October 2014
Charge code 0093 2195 0009
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property known as allerton mills allerton road allerton…
1 October 2014
Charge code 0093 2195 0008
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 3 melrose distribution centre hillam road bradford t/n…
1 September 2014
Charge code 0093 2195 0007
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
14 January 2011
Mortgage
Delivered: 15 January 2011
Status: Satisfied
on 25 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a allerton mills, allerton road, allerton…
28 September 2007
Mortgage
Delivered: 2 October 2007
Status: Satisfied
on 25 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Polestar building, hillam road, bradford t/n WYK351683…
10 December 1998
Debenture
Delivered: 17 December 1998
Status: Satisfied
on 23 May 2003
Persons entitled: Bny International Limited
Description: Fixed and floating charges over the undertaking and all…
13 January 1987
Legal charge
Delivered: 17 January 1987
Status: Satisfied
on 13 October 1993
Persons entitled: City of Bradford Metropolitan Council.
Description: Property k/a allerton mills alleton bradford W.yorkshire.
12 January 1987
Legal charge
Delivered: 17 January 1987
Status: Satisfied
on 13 October 1993
Persons entitled: Sherborne Pouffes Limited
Description: Property k/a allerton mills allerton bradford W. yorkshire.
17 September 1982
Debenture
Delivered: 20 September 1982
Status: Satisfied
on 25 March 2015
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge on undertaking and all property and…