ENGLISH TRADING COMPANY LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 7JR

Company number 04238288
Status Active
Incorporation Date 20 June 2001
Company Type Private Limited Company
Address UNIT 1 GIBSON DRIVE, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, PR7 7JR
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Mrs Wendy Louise Brown as a director on 1 October 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 5,000 . The most likely internet sites of ENGLISH TRADING COMPANY LIMITED are www.englishtradingcompany.co.uk, and www.english-trading-company.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and four months. English Trading Company Limited is a Private Limited Company. The company registration number is 04238288. English Trading Company Limited has been working since 20 June 2001. The present status of the company is Active. The registered address of English Trading Company Limited is Unit 1 Gibson Drive Buckshaw Village Chorley Lancashire Pr7 7jr. The company`s financial liabilities are £744.23k. It is £128.87k against last year. And the total assets are £914.61k, which is £204.22k against last year. BROWN, Wendy Louise is a Secretary of the company. BROWN, Wendy Louise is a Director of the company. CHYNOWETH, Nicola is a Director of the company. COOKSEY, Stephen Gerrard is a Director of the company. SKIDMORE, Stephen Graham is a Director of the company. Secretary JOLLY, Sylvia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Wholesale of textiles".


english trading company Key Finiance

LIABILITIES £744.23k
+20%
CASH n/a
TOTAL ASSETS £914.61k
+28%
All Financial Figures

Current Directors

Secretary
BROWN, Wendy Louise
Appointed Date: 06 July 2011

Director
BROWN, Wendy Louise
Appointed Date: 01 October 2016
61 years old

Director
CHYNOWETH, Nicola
Appointed Date: 01 June 2007
59 years old

Director
COOKSEY, Stephen Gerrard
Appointed Date: 20 June 2001
62 years old

Director
SKIDMORE, Stephen Graham
Appointed Date: 01 June 2007
51 years old

Resigned Directors

Secretary
JOLLY, Sylvia
Resigned: 06 July 2011
Appointed Date: 20 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 2001
Appointed Date: 20 June 2001

ENGLISH TRADING COMPANY LIMITED Events

04 Oct 2016
Appointment of Mrs Wendy Louise Brown as a director on 1 October 2016
08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000

05 Jun 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000

...
... and 53 more events
08 Feb 2003
Total exemption small company accounts made up to 31 March 2002
04 Feb 2003
Accounting reference date shortened from 30/06/02 to 31/03/02
08 Aug 2002
Return made up to 20/06/02; full list of members
22 Jun 2001
Secretary resigned
20 Jun 2001
Incorporation

ENGLISH TRADING COMPANY LIMITED Charges

21 January 2013
Debenture
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 January 2010
Debenture
Delivered: 9 January 2010
Status: Satisfied on 27 May 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…