HUNTS(TEXTILES)& CO,LIMITED
SURREY

Hellopages » Greater London » Croydon » CR0 8ED
Company number 00513102
Status Active
Incorporation Date 7 November 1952
Company Type Private Limited Company
Address 838 WICKHAM ROAD, CROYDON, SURREY, CR0 8ED
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 5,000 ; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 11 June 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 5,000 . The most likely internet sites of HUNTS(TEXTILES)& CO,LIMITED are www.huntstextiles.co.uk, and www.hunts-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and three months. Hunts Textiles Co Limited is a Private Limited Company. The company registration number is 00513102. Hunts Textiles Co Limited has been working since 07 November 1952. The present status of the company is Active. The registered address of Hunts Textiles Co Limited is 838 Wickham Road Croydon Surrey Cr0 8ed. The company`s financial liabilities are £117.14k. It is £1.71k against last year. And the total assets are £180.19k, which is £1.46k against last year. NAYLOR, Dawn Adrienne is a Secretary of the company. CHAPPELL, Karen Dawn is a Director of the company. NAYLOR, Dawn Adrienne is a Director of the company. Secretary NAYLOR, Christopher John has been resigned. Director JOSEPH, Diane Mary has been resigned. Director NAYLOR, Christopher John has been resigned. Director NAYLOR, Edna May has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hunts(textiles)& Key Finiance

LIABILITIES £117.14k
+1%
CASH n/a
TOTAL ASSETS £180.19k
+0%
All Financial Figures

Current Directors

Secretary
NAYLOR, Dawn Adrienne
Appointed Date: 12 November 2002

Director
CHAPPELL, Karen Dawn
Appointed Date: 17 April 2008
44 years old

Director
NAYLOR, Dawn Adrienne
Appointed Date: 10 October 2004
78 years old

Resigned Directors

Secretary
NAYLOR, Christopher John
Resigned: 19 April 2008

Director
JOSEPH, Diane Mary
Resigned: 05 December 2005
81 years old

Director
NAYLOR, Christopher John
Resigned: 19 April 2008
79 years old

Director
NAYLOR, Edna May
Resigned: 10 October 2002
104 years old

HUNTS(TEXTILES)& CO,LIMITED Events

08 Aug 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 5,000

26 Apr 2016
Total exemption small company accounts made up to 29 February 2016
06 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,000

06 Jul 2015
Director's details changed for Mrs Karen Dawn Chappell on 1 March 2015
21 May 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 69 more events
24 Feb 1987
Return made up to 26/09/86; full list of members

14 Nov 1986
Full accounts made up to 28 February 1986

03 Nov 1986
Particulars of mortgage/charge

24 Oct 1986
Particulars of mortgage/charge

15 Nov 1982
Accounts made up to 28 February 1982

HUNTS(TEXTILES)& CO,LIMITED Charges

19 April 2001
Debenture
Delivered: 25 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1986
Legal charge
Delivered: 3 November 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold - 93 and 93A beckenham lane shortlands beckenham…
20 October 1986
Legal charge
Delivered: 24 October 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H shop and living accomodation known as 275 croydon road…