TEXFELT LIMITED
EUROWAY INDUSTRIAL ESTATE

Hellopages » West Yorkshire » Bradford » BD4 6SG

Company number 02754905
Status Active
Incorporation Date 12 October 1992
Company Type Private Limited Company
Address C/O JAMES ROBINSON FIBRES, LIMITED MILLERSDALE CLOSE, EUROWAY INDUSTRIAL ESTATE, BRADFORD, BD4 6SG
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 12 October 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of TEXFELT LIMITED are www.texfelt.co.uk, and www.texfelt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Texfelt Limited is a Private Limited Company. The company registration number is 02754905. Texfelt Limited has been working since 12 October 1992. The present status of the company is Active. The registered address of Texfelt Limited is C O James Robinson Fibres Limited Millersdale Close Euroway Industrial Estate Bradford Bd4 6sg. . TAYLOR, Christopher John Fredrick is a Director of the company. TAYLOR, James Maxwell is a Director of the company. TAYLOR, Rachel Louise is a Director of the company. Secretary TAYLOR, Irene Muriel has been resigned. Secretary TAYLOR-COLE, Katherine Rachel has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEAUMONT, Sasha Martine has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORIARTY, Cecil Maurice has been resigned. Director MORIARTY, Geraldine Baillie has been resigned. Director TAYLOR, Christopher John Fredrick has been resigned. Director TAYLOR, Edward has been resigned. Director TAYLOR, Irene Muriel has been resigned. Director TAYLOR, John has been resigned. Director TAYLOR-COLE, Katherine Rachel has been resigned. Director TEXFELT LTD has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Director
TAYLOR, Christopher John Fredrick
Appointed Date: 19 April 2006
77 years old

Director
TAYLOR, James Maxwell
Appointed Date: 09 May 1994
52 years old

Director
TAYLOR, Rachel Louise
Appointed Date: 11 August 2010
50 years old

Resigned Directors

Secretary
TAYLOR, Irene Muriel
Resigned: 09 May 1994
Appointed Date: 12 October 1992

Secretary
TAYLOR-COLE, Katherine Rachel
Resigned: 31 December 2009
Appointed Date: 09 May 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 October 1993
Appointed Date: 12 October 1992

Director
BEAUMONT, Sasha Martine
Resigned: 30 July 2009
Appointed Date: 01 January 2005
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 October 1993
Appointed Date: 12 October 1992

Director
MORIARTY, Cecil Maurice
Resigned: 09 May 1994
Appointed Date: 12 October 1992
25 years old

Director
MORIARTY, Geraldine Baillie
Resigned: 09 May 1994
Appointed Date: 12 October 1992
71 years old

Director
TAYLOR, Christopher John Fredrick
Resigned: 16 February 2006
Appointed Date: 09 May 1994
77 years old

Director
TAYLOR, Edward
Resigned: 26 August 1994
Appointed Date: 12 October 1992
99 years old

Director
TAYLOR, Irene Muriel
Resigned: 09 May 1994
Appointed Date: 12 October 1992
77 years old

Director
TAYLOR, John
Resigned: 23 October 2006
Appointed Date: 09 May 1994
112 years old

Director
TAYLOR-COLE, Katherine Rachel
Resigned: 31 December 2009
Appointed Date: 09 May 1994
54 years old

Director
TEXFELT LTD
Resigned: 11 August 2010
Appointed Date: 11 August 2010

Persons With Significant Control

James Robinson Fibres Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEXFELT LIMITED Events

30 Mar 2017
Accounts for a small company made up to 30 June 2016
25 Oct 2016
Confirmation statement made on 12 October 2016 with updates
16 Nov 2015
Accounts for a small company made up to 30 June 2015
05 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

06 Nov 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100

...
... and 80 more events
23 Oct 1992
New director appointed

23 Oct 1992
New director appointed

23 Oct 1992
Secretary resigned;director resigned;new director appointed

23 Oct 1992
New secretary appointed;new director appointed

12 Oct 1992
Incorporation

TEXFELT LIMITED Charges

5 April 1993
Debenture
Delivered: 15 April 1993
Status: Satisfied on 2 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…