STANLEY MILLS WEAVERS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 9RS

Company number 06943511
Status Active
Incorporation Date 24 June 2009
Company Type Private Limited Company
Address STANLEY MILLS, DUDLEY HILL, BRADFORD, WEST YORKSHIRE, BD4 9RS
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Director's details changed for Ms Jayne Stephanie Woodthorpe on 13 April 2017; Secretary's details changed for Ms Jayne Stephanie Woodthorpe on 13 April 2017; Appointment of Mr Brett Cornelius Arundel as a director on 3 January 2017. The most likely internet sites of STANLEY MILLS WEAVERS LIMITED are www.stanleymillsweavers.co.uk, and www.stanley-mills-weavers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Stanley Mills Weavers Limited is a Private Limited Company. The company registration number is 06943511. Stanley Mills Weavers Limited has been working since 24 June 2009. The present status of the company is Active. The registered address of Stanley Mills Weavers Limited is Stanley Mills Dudley Hill Bradford West Yorkshire Bd4 9rs. . WOODTHORPE, Jayne Stephanie is a Secretary of the company. ARUNDEL, Brett Cornelius is a Director of the company. ASHMORE, Ian is a Director of the company. BIRCH, Meryl is a Director of the company. SEAL, Andrew David is a Director of the company. SEAL, Jeremy Charles is a Director of the company. WOODTHORPE, Jayne Stephanie is a Director of the company. Director NEILSON, Adrian has been resigned. Director ROUND, Jonathon Charles has been resigned. The company operates in "Weaving of textiles".


Current Directors

Secretary
WOODTHORPE, Jayne Stephanie
Appointed Date: 28 June 2009

Director
ARUNDEL, Brett Cornelius
Appointed Date: 03 January 2017
52 years old

Director
ASHMORE, Ian
Appointed Date: 03 September 2012
72 years old

Director
BIRCH, Meryl
Appointed Date: 03 September 2012
61 years old

Director
SEAL, Andrew David
Appointed Date: 28 June 2009
67 years old

Director
SEAL, Jeremy Charles
Appointed Date: 28 June 2009
65 years old

Director
WOODTHORPE, Jayne Stephanie
Appointed Date: 28 June 2009
62 years old

Resigned Directors

Director
NEILSON, Adrian
Resigned: 29 February 2016
Appointed Date: 03 September 2012
66 years old

Director
ROUND, Jonathon Charles
Resigned: 28 June 2009
Appointed Date: 24 June 2009
66 years old

STANLEY MILLS WEAVERS LIMITED Events

13 Apr 2017
Director's details changed for Ms Jayne Stephanie Woodthorpe on 13 April 2017
13 Apr 2017
Secretary's details changed for Ms Jayne Stephanie Woodthorpe on 13 April 2017
06 Jan 2017
Appointment of Mr Brett Cornelius Arundel as a director on 3 January 2017
27 Oct 2016
Auditor's resignation
19 Jul 2016
Full accounts made up to 31 December 2015
...
... and 33 more events
09 Sep 2009
Director appointed jeremy seal
09 Sep 2009
Director appointed andrew seal
09 Sep 2009
Director and secretary appointed jayne longbottom
09 Sep 2009
Appointment terminated director jonathon round
24 Jun 2009
Incorporation

STANLEY MILLS WEAVERS 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…
7 December 2009
Deed of accession
Delivered: 24 December 2009
Status: Satisfied on 3 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H and l/h property situate at stanley mills dudley hill…
7 December 2009
Debenture
Delivered: 24 December 2009
Status: Satisfied on 3 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…