BRITISH VELVETS LIMITED
BURNLEY K.RAYMAKERS & SONS LIMITED

Hellopages » Lancashire » Burnley » BB11 5TY
Company number 00547526
Status Active
Incorporation Date 7 April 1955
Company Type Private Limited Company
Address UNIT 1 FARRINGTON PLACE, ROSSENDALE RD IND EST, BURNLEY, LANCASHIRE, BB11 5TY
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 50,500 . The most likely internet sites of BRITISH VELVETS LIMITED are www.britishvelvets.co.uk, and www.british-velvets.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and ten months. The distance to to Burnley Barracks Rail Station is 1.1 miles; to Burnley Central Rail Station is 1.5 miles; to Church & Oswaldtwistle Rail Station is 5.2 miles; to Clitheroe Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Velvets Limited is a Private Limited Company. The company registration number is 00547526. British Velvets Limited has been working since 07 April 1955. The present status of the company is Active. The registered address of British Velvets Limited is Unit 1 Farrington Place Rossendale Rd Ind Est Burnley Lancashire Bb11 5ty. . OUSSOREN, Marinus Willem is a Secretary of the company. OUSSOREN, Marinus Willem is a Director of the company. PRYTHARCH, Keith William is a Director of the company. Secretary ROBERTS, Richard William has been resigned. Director ADAM, David William has been resigned. Director ALCOCK, Robert Harding has been resigned. Director BURRELL, Ian David has been resigned. Director DE KORT, Cornelius Wilhelmus has been resigned. Director GYSBERS, Anton Joseph has been resigned. Director JOURDAN, Martin Hubert Thomas has been resigned. Director KITCHING, John Northcroft has been resigned. Director MOORE, James Michael has been resigned. Director MULLEN, Kenneth John has been resigned. Director PRESTON, Phillip Sugden has been resigned. Director RAYMAKERS, William Karel Hubertus Maria has been resigned. Director REYNOLDS, Jeremy Newland has been resigned. Director ROBERTS, Richard William has been resigned. Director ROBINS, Peter Robert has been resigned. Director SIMPSON, William has been resigned. Director STAFFORD, Andrew John has been resigned. Director THOMAS, Anthony Patrick has been resigned. Director VAN HOUT, Johannes Hendricus has been resigned. Director WADE, John has been resigned. Director WELLS, Keith Robert has been resigned. The company operates in "Weaving of textiles".


Current Directors

Secretary
OUSSOREN, Marinus Willem
Appointed Date: 02 February 2006

Director
OUSSOREN, Marinus Willem
Appointed Date: 16 September 2004
65 years old

Director
PRYTHARCH, Keith William
Appointed Date: 01 September 1998
63 years old

Resigned Directors

Secretary
ROBERTS, Richard William
Resigned: 02 February 2006

Director
ADAM, David William
Resigned: 10 December 2001
Appointed Date: 02 May 2001
77 years old

Director
ALCOCK, Robert Harding
Resigned: 01 July 2000
Appointed Date: 18 October 1999
84 years old

Director
BURRELL, Ian David
Resigned: 31 May 2001
Appointed Date: 01 May 1996
68 years old

Director
DE KORT, Cornelius Wilhelmus
Resigned: 16 September 2004
Appointed Date: 10 December 2001
87 years old

Director
GYSBERS, Anton Joseph
Resigned: 10 March 2001
84 years old

Director
JOURDAN, Martin Hubert Thomas
Resigned: 24 March 1998
Appointed Date: 25 November 1994
85 years old

Director
KITCHING, John Northcroft
Resigned: 31 December 1991
86 years old

Director
MOORE, James Michael
Resigned: 25 October 1999
Appointed Date: 16 October 1995
66 years old

Director
MULLEN, Kenneth John
Resigned: 10 December 2001
Appointed Date: 02 May 2001
67 years old

Director
PRESTON, Phillip Sugden
Resigned: 25 November 2005
80 years old

Director
RAYMAKERS, William Karel Hubertus Maria
Resigned: 31 December 1999
96 years old

Director
REYNOLDS, Jeremy Newland
Resigned: 03 August 2001
Appointed Date: 05 February 1997
76 years old

Director
ROBERTS, Richard William
Resigned: 02 February 2006
76 years old

Director
ROBINS, Peter Robert
Resigned: 31 May 1994
80 years old

Director
SIMPSON, William
Resigned: 10 December 2001
Appointed Date: 02 May 2001
77 years old

Director
STAFFORD, Andrew John
Resigned: 06 December 2000
Appointed Date: 01 July 2000
70 years old

Director
THOMAS, Anthony Patrick
Resigned: 31 January 1995
82 years old

Director
VAN HOUT, Johannes Hendricus
Resigned: 16 September 2004
Appointed Date: 10 December 2001
85 years old

Director
WADE, John
Resigned: 07 February 1996
Appointed Date: 01 February 1995
79 years old

Director
WELLS, Keith Robert
Resigned: 14 May 2009
Appointed Date: 01 February 2000
68 years old

Persons With Significant Control

Hoko Holdings Limited
Notified on: 4 October 2016
Nature of control: Ownership of shares – 75% or more

BRITISH VELVETS LIMITED Events

07 Oct 2016
Confirmation statement made on 4 October 2016 with updates
13 Apr 2016
Accounts for a small company made up to 31 December 2015
07 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 50,500

26 Apr 2015
Accounts for a small company made up to 31 December 2014
22 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 50,500

...
... and 112 more events
07 Jan 1988
Return made up to 07/10/87; full list of members

05 Jan 1988
New director appointed

29 Dec 1986
Full accounts made up to 31 July 1986

29 Dec 1986
Return made up to 01/10/86; full list of members

07 Apr 1955
Certificate of incorporation

BRITISH VELVETS LIMITED Charges

5 September 2005
Debenture
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…