SILVER KNITTING MACHINES LTD.
RUSHDEN

Hellopages » Northamptonshire » East Northamptonshire » NN10 0AG

Company number 02558902
Status Active
Incorporation Date 15 November 1990
Company Type Private Limited Company
Address RECTORY BUSINESS CENTRE, RECTORY ROAD, RUSHDEN, NORTHAMPTONSHIRE, NN10 0AG
Home Country United Kingdom
Nature of Business 46640 - Wholesale of machinery for the textile industry and of sewing and knitting machines
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 30,000 . The most likely internet sites of SILVER KNITTING MACHINES LTD. are www.silverknittingmachines.co.uk, and www.silver-knitting-machines.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Kettering Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silver Knitting Machines Ltd is a Private Limited Company. The company registration number is 02558902. Silver Knitting Machines Ltd has been working since 15 November 1990. The present status of the company is Active. The registered address of Silver Knitting Machines Ltd is Rectory Business Centre Rectory Road Rushden Northamptonshire Nn10 0ag. . LANGLEY, Frank Raymond is a Secretary of the company. KIMBERLEY, Mary Elizabeth is a Director of the company. KIMBERLEY, William George is a Director of the company. LANGLEY, Frank Raymond is a Director of the company. Secretary FOY, Veronica Ann has been resigned. Secretary SHEATH, Winifred Rosemary has been resigned. Secretary STEINER, Lucinda Clare has been resigned. Director BOSWOOD, Terence Nelson has been resigned. Director CARTER, Garry Lance has been resigned. Director CAWTHORNE, Terence Robert has been resigned. Director FOY, Kenneth David has been resigned. Director SHEATH, Winifred Rosemary has been resigned. The company operates in "Wholesale of machinery for the textile industry and of sewing and knitting machines".


Current Directors

Secretary
LANGLEY, Frank Raymond
Appointed Date: 01 December 2009

Director
KIMBERLEY, Mary Elizabeth
Appointed Date: 24 April 2009
64 years old

Director
KIMBERLEY, William George
Appointed Date: 03 February 1998
80 years old

Director
LANGLEY, Frank Raymond
Appointed Date: 06 May 2009
75 years old

Resigned Directors

Secretary
FOY, Veronica Ann
Resigned: 15 May 1998

Secretary
SHEATH, Winifred Rosemary
Resigned: 24 April 2009
Appointed Date: 16 August 1999

Secretary
STEINER, Lucinda Clare
Resigned: 19 May 1999
Appointed Date: 02 September 1998

Director
BOSWOOD, Terence Nelson
Resigned: 26 March 2010
Appointed Date: 03 February 1998
91 years old

Director
CARTER, Garry Lance
Resigned: 30 April 2001
Appointed Date: 14 October 1998
81 years old

Director
CAWTHORNE, Terence Robert
Resigned: 06 May 2009
Appointed Date: 18 November 1998
92 years old

Director
FOY, Kenneth David
Resigned: 18 November 1998
81 years old

Director
SHEATH, Winifred Rosemary
Resigned: 24 April 2009
Appointed Date: 03 February 1998
82 years old

Persons With Significant Control

Frank Raymond Langley
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILVER KNITTING MACHINES LTD. Events

20 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 30,000

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
29 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 30,000

...
... and 89 more events
19 Apr 1991
Ad 13/12/90-03/04/91 £ si 19998@1=19998 £ ic 2/20000
09 Apr 1991
Accounting reference date notified as 31/12

18 Jan 1991
Registered office changed on 18/01/91 from: 21 margin drive wimbledon SW19 5HA

22 Nov 1990
Secretary resigned;new secretary appointed

15 Nov 1990
Incorporation

SILVER KNITTING MACHINES LTD. Charges

14 March 2012
Debenture
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
1 September 2003
Debenture
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 2001
Debenture
Delivered: 24 July 2001
Status: Satisfied on 6 July 2006
Persons entitled: Terence Robert Cawthorne & Thelma Elizabeth Cawthorne
Description: The undertaking of the company and its property & assets…
10 May 2001
Debenture
Delivered: 12 May 2001
Status: Satisfied on 17 July 2002
Persons entitled: Garry Lance Carter
Description: The undertaking of the company and its property and assets…
7 December 1999
Debenture
Delivered: 14 December 1999
Status: Satisfied on 24 October 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1997
Debenture
Delivered: 9 December 1997
Status: Satisfied on 25 May 2000
Persons entitled: Kenneth David Foy
Description: Undertaking and all property and assets present and future…
26 November 1997
Debenture
Delivered: 9 December 1997
Status: Satisfied on 6 July 2006
Persons entitled: William George Kimberley
Description: Undertaking and all property and assets present and future…
26 November 1997
Debenture
Delivered: 9 December 1997
Status: Satisfied on 6 July 2006
Persons entitled: Winifred Rosemary Sheath
Description: Undertaking and all property and assets present and future…
26 November 1997
Debenture
Delivered: 9 December 1997
Status: Satisfied on 6 July 2006
Persons entitled: Terence Nelson Boswood
Description: Undertaking and all property and assets present and future…
24 August 1994
Mortgage debenture
Delivered: 31 August 1994
Status: Satisfied on 28 April 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…