B.H.M. KNITWEAR LIMITED
LEICESTER

Hellopages » Leicestershire » Harborough » LE8 8UR

Company number 01088286
Status Active
Incorporation Date 22 December 1972
Company Type Private Limited Company
Address MARLBOROUGH DRIVE, FLECKNEY, LEICESTER, LEICESTERSHIRE, LE8 8UR
Home Country United Kingdom
Nature of Business 13910 - Manufacture of knitted and crocheted fabrics
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Richard Thomas Witting as a secretary on 7 February 2017; Termination of appointment of Richard Thomas Witting as a director on 7 February 2017. The most likely internet sites of B.H.M. KNITWEAR LIMITED are www.bhmknitwear.co.uk, and www.b-h-m-knitwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. B H M Knitwear Limited is a Private Limited Company. The company registration number is 01088286. B H M Knitwear Limited has been working since 22 December 1972. The present status of the company is Active. The registered address of B H M Knitwear Limited is Marlborough Drive Fleckney Leicester Leicestershire Le8 8ur. . ANSTEE, Alison Moira is a Director of the company. ANSTEE, Steven is a Director of the company. LITTLEJOHN, Ben Thomas is a Director of the company. Secretary MOFFITT, Benjamin Hugh has been resigned. Secretary WITTING, Richard Thomas has been resigned. Director ANSTEE, Alison Moira has been resigned. Director ANSTEE, Steven has been resigned. Director MCCARTHY, Julie has been resigned. Director MOFFITT, Benjamin Hugh has been resigned. Director MOFFITT, Dorothy has been resigned. Director PALMER, Allan has been resigned. Director WITTING, Marie Elizabeth has been resigned. Director WITTING, Richard Thomas has been resigned. The company operates in "Manufacture of knitted and crocheted fabrics".


Current Directors

Director
ANSTEE, Alison Moira
Appointed Date: 01 July 2016
55 years old

Director
ANSTEE, Steven
Appointed Date: 04 March 2002
60 years old

Director
LITTLEJOHN, Ben Thomas
Appointed Date: 31 January 2017
35 years old

Resigned Directors

Secretary
MOFFITT, Benjamin Hugh
Resigned: 10 March 2004

Secretary
WITTING, Richard Thomas
Resigned: 07 February 2017
Appointed Date: 10 March 2004

Director
ANSTEE, Alison Moira
Resigned: 30 November 2010
Appointed Date: 11 March 2004
55 years old

Director
ANSTEE, Steven
Resigned: 14 April 1995
60 years old

Director
MCCARTHY, Julie
Resigned: 08 December 2010
Appointed Date: 11 March 2004
60 years old

Director
MOFFITT, Benjamin Hugh
Resigned: 10 March 2004
83 years old

Director
MOFFITT, Dorothy
Resigned: 10 March 2004
76 years old

Director
PALMER, Allan
Resigned: 06 October 2000
77 years old

Director
WITTING, Marie Elizabeth
Resigned: 30 November 2010
Appointed Date: 11 March 2004
57 years old

Director
WITTING, Richard Thomas
Resigned: 07 February 2017
58 years old

Persons With Significant Control

Amberstone Enterprises Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B.H.M. KNITWEAR LIMITED Events

22 Mar 2017
Full accounts made up to 30 June 2016
09 Feb 2017
Termination of appointment of Richard Thomas Witting as a secretary on 7 February 2017
09 Feb 2017
Termination of appointment of Richard Thomas Witting as a director on 7 February 2017
02 Feb 2017
Appointment of Mr Ben Thomas Littlejohn as a director on 31 January 2017
13 Jan 2017
Second filing of Confirmation Statement dated 27/08/2016
...
... and 132 more events
09 Jun 1986
Registered office changed on 09/06/86 from: 22 kilby rd fleckney leics

15 May 1981
Accounts made up to 31 December 1979
07 Feb 1980
Accounts made up to 31 December 1977
22 Dec 1972
Incorporation
22 Dec 1972
Certificate of incorporation

B.H.M. KNITWEAR LIMITED Charges

4 September 2006
Fixed and floating charge
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 June 2006
Debenture
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2004
Fixed charge on purchased debts which fail to vest
Delivered: 17 March 2004
Status: Satisfied on 7 February 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
3 May 2000
Debenture
Delivered: 6 May 2000
Status: Satisfied on 6 September 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1999
Debenture
Delivered: 25 May 1999
Status: Satisfied on 22 February 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1999
Chattels mortgage
Delivered: 19 April 1999
Status: Satisfied on 25 February 2006
Persons entitled: Forward Trust Group Limited Forward Trust Limited
Description: New stoll csm 330.6 (50") 10GG 10NDL, s/no 515 000…
25 March 1999
Chattel mortgage
Delivered: 26 March 1999
Status: Satisfied on 25 February 2006
Persons entitled: Lombard North Central PLC
Description: 4 x stoll cms 430 7GGE electronic knitting machines s/nos…
24 March 1999
Chattels mortgage
Delivered: 24 March 1999
Status: Satisfied on 25 February 2006
Persons entitled: Forward Trust Group Limited and Forward Trust Limited
Description: All and singular the chattels plant machinery and thins…
2 February 1999
Chattels mortgage
Delivered: 2 February 1999
Status: Satisfied on 25 February 2006
Persons entitled: Forward Trust Group Limited and Forward Trust Limited
Description: One new stoll cms 330.6 (50") 10GG 1 ondl knitting machine…
9 December 1998
Chattels mortgage
Delivered: 9 December 1998
Status: Satisfied on 22 February 2002
Persons entitled: Forward Trust Group Limited and Forward Trust Limited
Description: 1 used stoll csm 440.6 10GG 10NDL knitting machine…
22 May 1998
Debenture
Delivered: 28 May 1998
Status: Satisfied on 15 December 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1997
Debenture
Delivered: 24 September 1997
Status: Satisfied on 15 December 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 1997
Chattels mortgage
Delivered: 15 August 1997
Status: Satisfied on 22 February 2002
Persons entitled: Forward Trust Group Limited
Description: 1XUSED stoll cms 430 7GAUGE knitting machine s/no 600…
17 July 1996
Chattels mortgage
Delivered: 19 July 1996
Status: Satisfied on 21 October 1999
Persons entitled: Forward Trust Limited
Description: 1 new tajima tmfd-912 (550X345) sau, serial no. 3177.
27 February 1996
Chattels mortgage
Delivered: 27 February 1996
Status: Satisfied on 21 October 1999
Persons entitled: Forward Trust Limited
Description: One stoll cms 430 7G manufactured 1992 serial number 600…
2 February 1996
Chattels mortgage
Delivered: 2 February 1996
Status: Satisfied on 21 October 1999
Persons entitled: Forward Trust Limited
Description: Two stoll cms 430 7G knitting machines serial nos. 600 004…
28 September 1995
Chattels mortgage
Delivered: 28 September 1995
Status: Satisfied on 15 December 1998
Persons entitled: Forward Trust Limited
Description: One used stoll cms 430 7G, serial number: 600 006 092 0103…
6 September 1995
Chattels mortgage
Delivered: 6 September 1995
Status: Satisfied on 21 October 1999
Persons entitled: Forward Trust Limited
Description: One used stoll cms 430 7G knitting machine serial number…
23 February 1995
Chattel mortgage
Delivered: 24 February 1995
Status: Satisfied on 15 December 1998
Persons entitled: Forward Trust Limited
Description: Two used stoll cms knitting machines, serial numbers:…
10 August 1993
Chattels mortgage
Delivered: 10 August 1993
Status: Satisfied on 15 December 1998
Persons entitled: Forward Trust Limited
Description: Three used electronic fla knitting machines model CNCA3BM…
19 May 1986
Legal charge
Delivered: 28 May 1986
Status: Satisfied on 25 February 2006
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being:- on the north…