KINLOCH TEXTILES LIMITED
MIRFIELD

Hellopages » West Yorkshire » Kirklees » WF14 8NA

Company number 01370299
Status Active
Incorporation Date 24 May 1978
Company Type Private Limited Company
Address HOLME BANK MILLS, STATION ROAD, MIRFIELD, WEST YORKSHIRE, WF14 8NA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 194,040 ; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of KINLOCH TEXTILES LIMITED are www.kinlochtextiles.co.uk, and www.kinloch-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. The distance to to Brockholes Rail Station is 6 miles; to Bradford Interchange Rail Station is 8.8 miles; to Bradford Forster Square Rail Station is 9.2 miles; to Leeds Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kinloch Textiles Limited is a Private Limited Company. The company registration number is 01370299. Kinloch Textiles Limited has been working since 24 May 1978. The present status of the company is Active. The registered address of Kinloch Textiles Limited is Holme Bank Mills Station Road Mirfield West Yorkshire Wf14 8na. . WALKER, James Philip Sutcliffe is a Director of the company. Secretary GRAINGER, Joan has been resigned. Secretary GRAINGER, Robert has been resigned. Secretary ROBINSON, Andrew John has been resigned. Secretary WALKER, John Edward Marriott has been resigned. Director GRAINGER, Joan has been resigned. Director GRAINGER, Robert has been resigned. Director HARKER, Norman Benedict has been resigned. Director JOYCE, Elizabeth Lynette has been resigned. Director ROBINSON, Andrew John has been resigned. Director WALKER, John Edward Marriott has been resigned. Director WHITE, Paul Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WALKER, James Philip Sutcliffe
Appointed Date: 24 March 1999
74 years old

Resigned Directors

Secretary
GRAINGER, Joan
Resigned: 24 March 1999

Secretary
GRAINGER, Robert
Resigned: 05 March 2002
Appointed Date: 31 March 2001

Secretary
ROBINSON, Andrew John
Resigned: 06 April 2009
Appointed Date: 05 March 2002

Secretary
WALKER, John Edward Marriott
Resigned: 31 March 2001
Appointed Date: 24 March 1999

Director
GRAINGER, Joan
Resigned: 24 March 1999
92 years old

Director
GRAINGER, Robert
Resigned: 19 March 2002
94 years old

Director
HARKER, Norman Benedict
Resigned: 27 March 2003
Appointed Date: 20 August 2002
84 years old

Director
JOYCE, Elizabeth Lynette
Resigned: 05 January 2005
Appointed Date: 03 September 2004
55 years old

Director
ROBINSON, Andrew John
Resigned: 06 April 2009
Appointed Date: 20 August 2002
66 years old

Director
WALKER, John Edward Marriott
Resigned: 31 March 2001
Appointed Date: 24 March 1999
71 years old

Director
WHITE, Paul Anthony
Resigned: 03 April 2002
Appointed Date: 05 May 1999
65 years old

KINLOCH TEXTILES LIMITED Events

25 Jul 2016
Accounts for a dormant company made up to 31 January 2016
03 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 194,040

11 Aug 2015
Accounts for a dormant company made up to 31 January 2015
06 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 194,040

29 Jul 2014
Accounts for a dormant company made up to 31 January 2014
...
... and 78 more events
12 Feb 1988
Declaration of satisfaction of mortgage/charge

12 Feb 1988
Registered office changed on 12/02/88 from: hallam mill hallam street stockport cheshire SK1 6PT

24 Jul 1987
Accounts for a medium company made up to 31 October 1986

24 Jul 1987
Registered office changed on 24/07/87 from: railway street hyde cheshire

24 Jul 1987
Return made up to 29/04/87; full list of members

KINLOCH TEXTILES LIMITED Charges

12 May 2000
Debenture
Delivered: 18 May 2000
Status: Satisfied on 28 November 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1995
Mortgage debenture
Delivered: 20 July 1995
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: See ch microfiche for details. Fixed and floating charges…
8 January 1986
Legal mortgage
Delivered: 13 January 1986
Status: Satisfied on 12 February 1988
Persons entitled: Credit Lyonnais Bank Nederland Nv
Description: All that f/h property k/a hallam street works, hallam…
9 September 1983
Debenture
Delivered: 16 September 1983
Status: Satisfied on 17 April 1999
Persons entitled: 0REDIT Lyonnais Bank Nederland Nv
Description: Fixed and floating charges over the undertaking and all…