WHITESTONE WEAVERS LIMITED
HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS25 1HT

Company number 02616354
Status Active
Incorporation Date 3 June 1991
Company Type Private Limited Company
Address VIEW LOGISTICS, PARK VIEW ROAD EAST, HARTLEPOOL, COUNTY DURHAM, TS25 1HT
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Satisfaction of charge 026163540018 in full; Satisfaction of charge 026163540017 in full; Satisfaction of charge 026163540016 in full. The most likely internet sites of WHITESTONE WEAVERS LIMITED are www.whitestoneweavers.co.uk, and www.whitestone-weavers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Hartlepool Rail Station is 1.8 miles; to Middlesbrough Rail Station is 5.7 miles; to Redcar Central Rail Station is 6.3 miles; to Thornaby Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitestone Weavers Limited is a Private Limited Company. The company registration number is 02616354. Whitestone Weavers Limited has been working since 03 June 1991. The present status of the company is Active. The registered address of Whitestone Weavers Limited is View Logistics Park View Road East Hartlepool County Durham Ts25 1ht. . CAMPBELL, Kevin is a Secretary of the company. BYRNE, Stephen Maurice Martin is a Director of the company. HOLDEN, Vincent is a Director of the company. WILDING, Geoffrey Brendon is a Director of the company. Secretary BYRNE, Stephen Maurice Martin has been resigned. Secretary MCMASTER, Michael William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CALVERT, William has been resigned. Director HARTLEY, Philip John has been resigned. Director LISTER, Stanley Brian has been resigned. Director MCMASTER, Michael William has been resigned. Director OLIVER, Simon has been resigned. Director OLIVER, Simon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
CAMPBELL, Kevin
Appointed Date: 09 April 2010

Director
BYRNE, Stephen Maurice Martin
Appointed Date: 28 March 1994
65 years old

Director
HOLDEN, Vincent
Appointed Date: 26 August 2013
69 years old

Director
WILDING, Geoffrey Brendon
Appointed Date: 13 January 2015
61 years old

Resigned Directors

Secretary
BYRNE, Stephen Maurice Martin
Resigned: 09 April 2010
Appointed Date: 28 March 1994

Secretary
MCMASTER, Michael William
Resigned: 28 March 1994
Appointed Date: 26 July 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 July 1991
Appointed Date: 03 June 1991

Director
CALVERT, William
Resigned: 13 January 2015
Appointed Date: 26 July 1991
73 years old

Director
HARTLEY, Philip John
Resigned: 01 May 2013
Appointed Date: 26 November 2007
66 years old

Director
LISTER, Stanley Brian
Resigned: 28 February 1993
Appointed Date: 26 July 1991
94 years old

Director
MCMASTER, Michael William
Resigned: 28 March 1994
Appointed Date: 26 July 1991
74 years old

Director
OLIVER, Simon
Resigned: 13 January 2015
Appointed Date: 20 April 2001
72 years old

Director
OLIVER, Simon
Resigned: 08 March 1995
Appointed Date: 26 July 1991
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 July 1991
Appointed Date: 03 June 1991

WHITESTONE WEAVERS LIMITED Events

10 Mar 2017
Satisfaction of charge 026163540018 in full
10 Mar 2017
Satisfaction of charge 026163540017 in full
22 Feb 2017
Satisfaction of charge 026163540016 in full
01 Dec 2016
Full accounts made up to 2 April 2016
04 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10,000

...
... and 125 more events
22 Aug 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

22 Aug 1991
£ nc 1000/20000 26/07/91
22 Aug 1991
Company name changed\certificate issued on 22/08/91
16 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Jun 1991
Incorporation

WHITESTONE WEAVERS LIMITED Charges

10 April 2015
Charge code 0261 6354 0019
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 September 2013
Charge code 0261 6354 0018
Delivered: 27 September 2013
Status: Satisfied on 10 March 2017
Persons entitled: Hsbc Bank PLC
Description: F/H k/a 108 north ormesby road middlesbrough t/no.CE13934…
11 September 2013
Charge code 0261 6354 0017
Delivered: 12 September 2013
Status: Satisfied on 10 March 2017
Persons entitled: Hsbc Bank PLC
Description: F/H land and bus depot union street t/no CE115928…
20 August 2013
Charge code 0261 6354 0016
Delivered: 24 August 2013
Status: Satisfied on 22 February 2017
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
20 August 2013
Charge code 0261 6354 0015
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
21 November 2008
Guarantee & debenture
Delivered: 29 November 2008
Status: Satisfied on 4 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 2008
Guarantee & debenture
Delivered: 29 November 2008
Status: Satisfied on 4 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 April 2008
Guarantee & debenture
Delivered: 26 April 2008
Status: Satisfied on 4 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 July 2003
Guarantee & debenture
Delivered: 30 July 2003
Status: Satisfied on 4 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 1999
Legal charge
Delivered: 22 December 1999
Status: Satisfied on 4 April 2014
Persons entitled: Barclays Bank PLC
Description: The property known as land and buildings on the west side…
12 October 1999
Legal charge
Delivered: 26 October 1999
Status: Satisfied on 4 April 2014
Persons entitled: Barclays Bank PLC
Description: The property k/a 108 north ormesby road, middlesbrough…
12 May 1999
Debenture
Delivered: 20 May 1999
Status: Satisfied on 4 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1999
Legal charge
Delivered: 14 May 1999
Status: Satisfied on 4 April 2014
Persons entitled: Barclays Bank PLC
Description: Property k/a bus depot union street middlesbrough in the…
5 May 1999
Legal charge
Delivered: 14 May 1999
Status: Satisfied on 4 April 2014
Persons entitled: Barclays Bank PLC
Description: Property k/a garage premises north ormesby road…
20 June 1996
Mortgage debenture
Delivered: 2 July 1996
Status: Satisfied on 3 September 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 June 1996
Legal mortgage
Delivered: 11 June 1996
Status: Satisfied on 23 August 2003
Persons entitled: National Westminster Bank PLC
Description: F/H saltwells industrial estate saltwells road…
12 May 1994
Debenture
Delivered: 17 May 1994
Status: Satisfied on 23 August 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1992
Mortgage debenture
Delivered: 4 September 1992
Status: Satisfied on 23 June 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 February 1992
Charge over credit balances
Delivered: 3 March 1992
Status: Satisfied on 2 March 2000
Persons entitled: National Westminster Bank PLC
Description: The sum of £100,000 together with interest accrued now or…