ABURNET LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 8EF

Company number 00202702
Status Active
Incorporation Date 29 December 1924
Company Type Private Limited Company
Address MANNERS AVENUE MANNERS AVENUE, MANNERS INDUSTRIAL ESTATE, ILKESTON, DERBYSHIRE, ENGLAND, DE7 8EF
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mrs Wendy Smith as a director on 1 December 2016; Termination of appointment of Paul Hedley Dixon as a director on 30 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ABURNET LIMITED are www.aburnet.co.uk, and www.aburnet.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and ten months. Aburnet Limited is a Private Limited Company. The company registration number is 00202702. Aburnet Limited has been working since 29 December 1924. The present status of the company is Active. The registered address of Aburnet Limited is Manners Avenue Manners Avenue Manners Industrial Estate Ilkeston Derbyshire England De7 8ef. . BURNET, Richard John Stacey is a Secretary of the company. BURNET, Richard John Stacey is a Director of the company. PARSONS, Paul David Michael is a Director of the company. SMITH, Wendy is a Director of the company. Secretary BLACKBURN, Lynne has been resigned. Secretary BURNET, Richard John Stacey has been resigned. Secretary WHITEHEAD, Margaret Agnes has been resigned. Director BLACKBURN, Lynne has been resigned. Director BURNET, Anthony Kyle has been resigned. Director DIXON, Paul Hedley has been resigned. Director HIND, John Malcolm has been resigned. Director LONG, Brian William has been resigned. Director WHITEHEAD, Margaret Agnes has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
BURNET, Richard John Stacey
Appointed Date: 14 April 2009

Director
BURNET, Richard John Stacey
Appointed Date: 17 September 1998
56 years old

Director
PARSONS, Paul David Michael
Appointed Date: 17 January 2007
55 years old

Director
SMITH, Wendy
Appointed Date: 01 December 2016
56 years old

Resigned Directors

Secretary
BLACKBURN, Lynne
Resigned: 14 April 2009
Appointed Date: 16 April 2002

Secretary
BURNET, Richard John Stacey
Resigned: 16 April 2002
Appointed Date: 29 September 1995

Secretary
WHITEHEAD, Margaret Agnes
Resigned: 30 September 1995

Director
BLACKBURN, Lynne
Resigned: 14 April 2009
Appointed Date: 01 July 2003
79 years old

Director
BURNET, Anthony Kyle
Resigned: 31 March 2002
88 years old

Director
DIXON, Paul Hedley
Resigned: 30 November 2016
Appointed Date: 01 January 2013
74 years old

Director
HIND, John Malcolm
Resigned: 09 July 1999
82 years old

Director
LONG, Brian William
Resigned: 01 July 2007
Appointed Date: 29 March 2005
78 years old

Director
WHITEHEAD, Margaret Agnes
Resigned: 30 September 1995
96 years old

ABURNET LIMITED Events

02 Dec 2016
Appointment of Mrs Wendy Smith as a director on 1 December 2016
02 Dec 2016
Termination of appointment of Paul Hedley Dixon as a director on 30 November 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 21,529

05 Jan 2016
Registered office address changed from . Walter Street Draycott Derby Derbyshire DE72 3NU to Manners Avenue Manners Avenue Manners Industrial Estate Ilkeston Derbyshire DE7 8EF on 5 January 2016
...
... and 86 more events
25 Sep 1987
Registered office changed on 25/09/87 from: wycliffe mills mount street new basford nottingham

17 Jun 1987
Accounts for a small company made up to 31 December 1986

17 Jun 1987
Return made up to 07/05/87; full list of members

07 Jun 1986
Accounts for a small company made up to 31 December 1985

07 Jun 1986
Return made up to 30/06/86; full list of members

ABURNET LIMITED Charges

3 October 2005
Fixed charge on book debts
Delivered: 5 October 2005
Status: Satisfied on 9 April 2011
Persons entitled: National Westminster Bank PLC
Description: All book debts and other debts present and future and the…
16 July 1984
Legal mortgage
Delivered: 18 July 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a wycliffe mills, new basford, nottingham…
16 July 1984
Legal mortgage
Delivered: 18 July 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a phoenix mills, nottingham road, long…