PIN CROFT DYEING AND PRINTING CO. LIMITED
ADLINGTON

Hellopages » Lancashire » Chorley » PR7 4HJ

Company number 00517930
Status Active
Incorporation Date 28 March 1953
Company Type Private Limited Company
Address ADLINGTON WORKS, MARKET STREET, ADLINGTON, NR CHORLEY LANCS, PR7 4HJ
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Appointment of Mr Neil Davey as a director on 14 November 2016; Termination of appointment of Ian Molyneux as a director on 13 October 2016; Appointment of Mr Nigel Andrew Bate as a director on 12 October 2016. The most likely internet sites of PIN CROFT DYEING AND PRINTING CO. LIMITED are www.pincroftdyeingandprintingco.co.uk, and www.pin-croft-dyeing-and-printing-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and six months. Pin Croft Dyeing and Printing Co Limited is a Private Limited Company. The company registration number is 00517930. Pin Croft Dyeing and Printing Co Limited has been working since 28 March 1953. The present status of the company is Active. The registered address of Pin Croft Dyeing and Printing Co Limited is Adlington Works Market Street Adlington Nr Chorley Lancs Pr7 4hj. . BATE, Nigel Andrew is a Secretary of the company. BATE, Nigel Andrew is a Director of the company. DAVEY, Neil is a Director of the company. VARELDZIS, John Joseph is a Director of the company. Secretary GRAY, Paul has been resigned. Secretary MOLYNEUX, Ian has been resigned. Director BROWN, Stephen William has been resigned. Director DOWDS, Neil David has been resigned. Director GRAY, Paul has been resigned. Director HOWARTH, Mark Steven has been resigned. Director MOLYNEUX, Ian has been resigned. Director PATTON, George has been resigned. Director STOCK, Peter Alan has been resigned. The company operates in "Finishing of textiles".


Current Directors

Secretary
BATE, Nigel Andrew
Appointed Date: 12 February 2010

Director
BATE, Nigel Andrew
Appointed Date: 12 October 2016
54 years old

Director
DAVEY, Neil
Appointed Date: 14 November 2016
54 years old

Director
VARELDZIS, John Joseph
Appointed Date: 27 October 2010
53 years old

Resigned Directors

Secretary
GRAY, Paul
Resigned: 08 April 2002

Secretary
MOLYNEUX, Ian
Resigned: 12 February 2010
Appointed Date: 08 April 2002

Director
BROWN, Stephen William
Resigned: 30 November 2003
Appointed Date: 01 June 1993
74 years old

Director
DOWDS, Neil David
Resigned: 10 September 2015
Appointed Date: 12 February 2010
58 years old

Director
GRAY, Paul
Resigned: 08 April 2002
81 years old

Director
HOWARTH, Mark Steven
Resigned: 12 February 2010
Appointed Date: 01 September 2002
66 years old

Director
MOLYNEUX, Ian
Resigned: 13 October 2016
Appointed Date: 12 February 2010
68 years old

Director
PATTON, George
Resigned: 28 May 1993
90 years old

Director
STOCK, Peter Alan
Resigned: 12 February 2010
81 years old

Persons With Significant Control

Rochdale Textiles Supplies Limited
Notified on: 15 September 2016
Nature of control: Ownership of shares – 75% or more

PIN CROFT DYEING AND PRINTING CO. LIMITED Events

14 Nov 2016
Appointment of Mr Neil Davey as a director on 14 November 2016
18 Oct 2016
Termination of appointment of Ian Molyneux as a director on 13 October 2016
12 Oct 2016
Appointment of Mr Nigel Andrew Bate as a director on 12 October 2016
02 Oct 2016
Full accounts made up to 30 November 2015
22 Sep 2016
Confirmation statement made on 15 September 2016 with updates
...
... and 146 more events
03 Jan 1987
Full accounts made up to 30 November 1985
03 Jan 1987
Return made up to 18/06/86; full list of members

16 Oct 1986
Director resigned;new director appointed

10 Oct 1986
Director resigned

28 Mar 1953
Incorporation

PIN CROFT DYEING AND PRINTING CO. LIMITED Charges

27 May 2015
Charge code 0051 7930 0013
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 January 2011
Debenture
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Peter Alan Stock and Ian Molyneux
Description: Fixed and floating charge over the undertaking and all…
16 December 2010
Fixed & floating charge
Delivered: 31 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2010
Debenture
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 May 2002
Assignment of keyman policy
Delivered: 17 May 2002
Status: Satisfied on 20 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The rights title and interest in and to the policies the…
10 May 2002
Composite guarantee and debenture
Delivered: 17 May 2002
Status: Satisfied on 20 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2001
Charge over cash deposit
Delivered: 8 May 2001
Status: Satisfied on 20 December 2010
Persons entitled: David James Lean
Description: All the company's right title and interest in and to the…
1 May 2001
A legal charge over cash deposit
Delivered: 4 May 2001
Status: Satisfied on 20 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All right title and interest in the interest bearing…
15 March 1990
Credit agreement
Delivered: 27 March 1990
Status: Satisfied on 11 February 1998
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest and all sums…
20 December 1988
Debenture
Delivered: 30 December 1988
Status: Satisfied on 20 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1985
Debenture
Delivered: 26 April 1985
Status: Satisfied
Persons entitled: Roger John Wreford.
Description: Undertaking and all property and assets present and future…
11 April 1985
Debenture
Delivered: 26 April 1985
Status: Satisfied on 4 January 1990
Persons entitled: Brian Stephen Wensely
Description: Undertaking and all property and assets present and future…
28 March 1985
Debenture
Delivered: 4 April 1985
Status: Satisfied on 20 January 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…