CALDER WEAVING COMPANY LIMITED
HEBDEN BRIDGE

Hellopages » West Yorkshire » Calderdale » HX7 5HZ

Company number 02635915
Status Active
Incorporation Date 2 August 1991
Company Type Private Limited Company
Address SCOUT ROAD, MYTHOLMROYD, HEBDEN BRIDGE, WEST YORKSHIRE, HX7 5HZ
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are All of the property or undertaking has been released from charge 8; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of CALDER WEAVING COMPANY LIMITED are www.calderweavingcompany.co.uk, and www.calder-weaving-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Calder Weaving Company Limited is a Private Limited Company. The company registration number is 02635915. Calder Weaving Company Limited has been working since 02 August 1991. The present status of the company is Active. The registered address of Calder Weaving Company Limited is Scout Road Mytholmroyd Hebden Bridge West Yorkshire Hx7 5hz. . CLAYTON, Alan Renton is a Secretary of the company. CLAYTON, Alan Renton is a Director of the company. CLAYTON, Brendan is a Director of the company. Secretary CLAYTON, John Dennis has been resigned. Secretary CLAYTON, Rosaleen Philomena has been resigned. Director CLAYTON, John Dennis has been resigned. Director CLAYTON, Rosaleen Philomena has been resigned. Director CONWAY, Michael Timothy has been resigned. The company operates in "Weaving of textiles".


Current Directors

Secretary
CLAYTON, Alan Renton
Appointed Date: 01 September 2002

Director
CLAYTON, Alan Renton
Appointed Date: 12 April 1994
69 years old

Director
CLAYTON, Brendan

59 years old

Resigned Directors

Secretary
CLAYTON, John Dennis
Resigned: 05 August 1994

Secretary
CLAYTON, Rosaleen Philomena
Resigned: 01 September 2002
Appointed Date: 05 August 1994

Director
CLAYTON, John Dennis
Resigned: 01 September 2002
95 years old

Director
CLAYTON, Rosaleen Philomena
Resigned: 01 September 2002
93 years old

Director
CONWAY, Michael Timothy
Resigned: 14 March 2014
Appointed Date: 08 July 2013
63 years old

Persons With Significant Control

Mr Alan Renton Clayton
Notified on: 2 August 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brendan Clayton
Notified on: 2 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALDER WEAVING COMPANY LIMITED Events

09 May 2017
All of the property or undertaking has been released from charge 8
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 2 August 2016 with updates
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 550

...
... and 81 more events
04 Mar 1993
Director resigned;new director appointed

04 Mar 1993
New director appointed

04 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

26 Jan 1993
First Gazette notice for compulsory strike-off

02 Aug 1991
Incorporation

CALDER WEAVING COMPANY LIMITED Charges

21 May 2013
Charge code 0263 5915 0009
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
31 October 2012
Debenture
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Howarths Textiles Limited
Description: By way of a fixed charge, all the company's interest in the…
3 July 2012
Fixed and floating charge
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 December 2009
All assets debenture
Delivered: 3 December 2009
Status: Satisfied on 12 July 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 June 2006
Fixed and floating charge
Delivered: 1 July 2006
Status: Satisfied on 15 June 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 May 2005
Chattel mortgage
Delivered: 21 May 2005
Status: Satisfied on 16 October 2009
Persons entitled: John Denis Clayton
Description: 5 somet weaving machines serial nos 008126/10 SE, 014715/ec…
8 November 2004
Debenture
Delivered: 13 November 2004
Status: Satisfied on 17 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1996
Legal mortgage
Delivered: 29 June 1996
Status: Satisfied on 5 March 2005
Persons entitled: Yorkshire Bank PLC
Description: The company charges to the bank by way of legal mortgage…
25 June 1996
Debenture
Delivered: 27 June 1996
Status: Satisfied on 5 March 2005
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…