THE MULTIPLE WINDING COMPANY LIMITED
LONDON MULTIPLE WINDING CO. LIMITED

Hellopages » City of London » City of London » EC4M 9AF

Company number 00642251
Status Active
Incorporation Date 18 November 1959
Company Type Private Limited Company
Address 5TH FLOOR, ONE NEW CHANGE, LONDON, EC4M 9AF
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 900,000 . The most likely internet sites of THE MULTIPLE WINDING COMPANY LIMITED are www.themultiplewindingcompany.co.uk, and www.the-multiple-winding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Multiple Winding Company Limited is a Private Limited Company. The company registration number is 00642251. The Multiple Winding Company Limited has been working since 18 November 1959. The present status of the company is Active. The registered address of The Multiple Winding Company Limited is 5th Floor One New Change London Ec4m 9af. . GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BEASON, Marion Brent is a Director of the company. BEASON, Marion Bill is a Director of the company. Secretary LOMAS, Allan has been resigned. Secretary SHAW, Carole Elaine has been resigned. Director ARMITAGE, David has been resigned. Director CARR, Richard Frederick Melvin has been resigned. Director EDGE, Neil John has been resigned. Director SHAW, Carole Elaine has been resigned. Director SHAW, Christopher Stuart has been resigned. Director SHAW, Jonathan Christopher William has been resigned. Director SHAW, Jonathan Christopher William has been resigned. Director STACKFIELD, Hilary has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 07 April 2015

Director
BEASON, Marion Brent
Appointed Date: 07 April 2015
45 years old

Director
BEASON, Marion Bill
Appointed Date: 07 April 2015
86 years old

Resigned Directors

Secretary
LOMAS, Allan
Resigned: 30 September 1994

Secretary
SHAW, Carole Elaine
Resigned: 07 April 2015
Appointed Date: 30 September 1994

Director
ARMITAGE, David
Resigned: 12 July 1998
Appointed Date: 20 October 1997
86 years old

Director
CARR, Richard Frederick Melvin
Resigned: 12 November 1999
Appointed Date: 19 January 1998
78 years old

Director
EDGE, Neil John
Resigned: 30 June 2000
Appointed Date: 02 April 1997
76 years old

Director
SHAW, Carole Elaine
Resigned: 07 April 2015
Appointed Date: 01 September 1996
77 years old

Director
SHAW, Christopher Stuart
Resigned: 07 April 2015
78 years old

Director
SHAW, Jonathan Christopher William
Resigned: 24 January 2015
Appointed Date: 23 September 2014
38 years old

Director
SHAW, Jonathan Christopher William
Resigned: 02 December 2013
Appointed Date: 01 June 2012
38 years old

Director
STACKFIELD, Hilary
Resigned: 30 September 1998
Appointed Date: 01 September 1996
55 years old

Persons With Significant Control

The Shavian Investments Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE MULTIPLE WINDING COMPANY LIMITED Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 900,000

10 Jan 2016
Full accounts made up to 31 March 2015
18 May 2015
Auditor's resignation
...
... and 189 more events
22 Dec 1986
Secretary resigned;new secretary appointed

06 May 1986
Accounts for a small company made up to 30 September 1985
06 May 1986
Accounts for a small company made up to 30 September 1985

06 May 1986
Return made up to 24/04/86; full list of members

18 Nov 1959
Incorporation

THE MULTIPLE WINDING COMPANY LIMITED Charges

5 November 2014
Charge code 0064 2251 0048
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsnc Equipment Finance (UK) LTD
Description: Assignment…
6 June 2014
Charge code 0064 2251 0047
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
2 May 2014
Charge code 0064 2251 0046
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
23 April 2014
Charge code 0064 2251 0045
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
23 April 2014
Charge code 0064 2251 0044
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the north east side of taylor…
23 April 2014
Charge code 0064 2251 0043
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 16 hyde point dunkirk lane hyde t/no MAN97758…
23 April 2014
Charge code 0064 2251 0042
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
16 October 2013
Charge code 0064 2251 0041
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
7 August 2009
Legal charge
Delivered: 22 August 2009
Status: Satisfied on 16 August 2014
Persons entitled: Barclays Bank PLC
Description: L/H unit 16, dunkirk lane, hyde, greater manchester:…
21 June 2006
Legal charge
Delivered: 24 June 2006
Status: Satisfied on 16 August 2014
Persons entitled: Barclays Bank PLC
Description: F/H being office and factory at taylor lane denton…
21 June 2006
Legal charge
Delivered: 24 June 2006
Status: Satisfied on 16 August 2014
Persons entitled: Barclays Bank PLC
Description: L/H being office and factory at captain clarke road…
19 June 2006
Guarantee & debenture
Delivered: 28 June 2006
Status: Satisfied on 24 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 2006
Debenture
Delivered: 19 May 2006
Status: Satisfied on 24 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2004
Chattels mortgage
Delivered: 22 December 2004
Status: Satisfied on 11 November 2008
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery including 4X…
30 July 2004
Chattels mortgage
Delivered: 31 July 2004
Status: Satisfied on 11 November 2008
Persons entitled: Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) Limited
Description: One new lezzeni model tbr/SC - s/no 4930/a.
7 June 2004
Chattels mortgage
Delivered: 8 June 2004
Status: Satisfied on 11 November 2008
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: One new lezzeni model tbr/SC - s/n 4929/a.
13 February 2004
Chattels mortgage
Delivered: 18 February 2004
Status: Satisfied on 11 November 2008
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant and machinery and…
14 October 2003
Chattels mortgage
Delivered: 15 October 2003
Status: Satisfied on 11 November 2008
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
21 March 2003
Chattels mortgage
Delivered: 22 March 2003
Status: Satisfied on 11 November 2008
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
3 September 2001
Mortgage debenture
Delivered: 6 September 2001
Status: Satisfied on 4 July 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 September 2001
Legal charge
Delivered: 6 September 2001
Status: Satisfied on 4 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of taylors lane…
3 September 2001
Legal charge
Delivered: 6 September 2001
Status: Satisfied on 4 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land on north side of captain clarke road broadway hyde…
13 October 1999
Chattels mortgage
Delivered: 14 October 1999
Status: Satisfied on 14 December 2004
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
2 August 1999
Chattels mortgage
Delivered: 2 August 1999
Status: Satisfied on 14 December 2004
Persons entitled: Forward Trust Limited Forward Trust Group Limited
Description: 2 new 4 spindles machines omm type P0.4/w/6" kingspool…
30 October 1998
Chattel mortgage
Delivered: 3 November 1998
Status: Satisfied on 25 May 2006
Persons entitled: Lombard North Central PLC
Description: 2 roblon tornado 300 high speed heavy duty two for one…
30 July 1998
Chattels mortgage
Delivered: 31 July 1998
Status: Satisfied on 7 July 2004
Persons entitled: Forward Trust Group Limited
Description: 4 new NF53 jakob muller high speed needle looms serial nos…
13 March 1998
Chattels mortgage
Delivered: 13 March 1998
Status: Satisfied on 7 July 2004
Persons entitled: Forward Trust Group Limited
Description: Two new jakob muller nfn 53 high speed needle looms serial…
28 January 1998
Chattels mortgage
Delivered: 28 January 1998
Status: Satisfied on 7 July 2004
Persons entitled: Forward Trust Group Limited
Description: One new st 120N twister, serial no: 5281. one new FC25…
6 August 1997
Chattels mortgage
Delivered: 7 August 1997
Status: Satisfied on 7 July 2004
Persons entitled: Forward Trust Group Limited
Description: One new jakob muller high speed loom serial no.94 00 964.
25 June 1997
Chattels mortgage
Delivered: 25 June 1997
Status: Satisfied on 7 July 2004
Persons entitled: Forward Trust Group Limited
Description: All and singular the chattels plant machinery and things…
21 February 1997
Chattels mortgage
Delivered: 21 February 1997
Status: Satisfied on 7 July 2004
Persons entitled: Forward Trust Limited
Description: All the chattels plant machinery and things of one new…
30 April 1996
Chattels mortgage
Delivered: 1 May 1996
Status: Satisfied on 7 July 2004
Persons entitled: Forward Trust Limited
Description: 6 new jakob muller NFN42 looms serial nos. 9600113A…
12 February 1996
Chattels mortgage
Delivered: 13 February 1996
Status: Satisfied on 7 July 2004
Persons entitled: Forward Trust Limited
Description: 4 jakob muller NFN42 4/45 hi speed needle looms serial nos…
29 January 1996
Chattels mortgage
Delivered: 30 January 1996
Status: Satisfied on 7 July 2004
Persons entitled: Forward Trust Limited
Description: All chattels plant machinery and things over 1 new lezzeni…
10 November 1995
Chattels mortgage
Delivered: 13 November 1995
Status: Satisfied on 7 July 2004
Persons entitled: Forward Trust Limited
Description: 2 new jakob muller NFN42 high speed needle looms serial…
1 June 1995
Chattels mortgage
Delivered: 5 June 1995
Status: Satisfied on 7 July 2004
Persons entitled: Forward Trust Limited
Description: One new lezzeni double ring twister serial no: tbr/SC37B/a.
1 October 1992
Chattels mortgage
Delivered: 1 October 1992
Status: Satisfied on 7 July 2004
Persons entitled: Forward Trust Limited
Description: See form 395 for schedule of machinery.
20 July 1992
Chattels mortgage
Delivered: 20 July 1992
Status: Satisfied on 7 July 2004
Persons entitled: Forward Trust Limited
Description: One new lezzeni twister doubler ring twister mod tbr/SC of…
3 March 1992
Fixed and floating charge
Delivered: 5 March 1992
Status: Satisfied on 13 November 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1991
Chattels mortgage
Delivered: 7 November 1991
Status: Satisfied on 7 July 2004
Persons entitled: Foreward Trust LTD
Description: Lezzini twister double ring twister mod tbr/SC of 100…
20 March 1989
Charge on book debts.
Delivered: 3 April 1989
Status: Satisfied on 13 November 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts.
14 December 1988
Collateral debenture
Delivered: 29 December 1988
Status: Satisfied on 25 May 2006
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1988
Legal charge
Delivered: 7 March 1988
Status: Satisfied on 13 November 2001
Persons entitled: Midland Bank PLC
Description: F/H t/nos gm 346170 gm 346231 (being land on north west…
1 September 1987
Legal charge
Delivered: 10 September 1987
Status: Satisfied on 25 May 2006
Persons entitled: Midland Bank PLC
Description: Leasehold of pheonix mill taylor lane denton.
1 September 1987
Legal charge
Delivered: 10 September 1987
Status: Satisfied on 13 November 2001
Persons entitled: Midland Bank PLC
Description: Land off captain clarke road, hyde, greater manchester…
1 September 1987
Legal charge
Delivered: 10 September 1987
Status: Satisfied on 25 May 2006
Persons entitled: Midland Bank PLC
Description: F/Hold land adjoining taylor lane denton.
9 June 1987
Charge
Delivered: 18 June 1987
Status: Satisfied on 13 November 2001
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…
30 October 1981
Charge
Delivered: 13 November 1981
Status: Satisfied on 3 April 1987
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking all property and…