SPECTRUM YARNS LIMITED
SLAITHWAITE, HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD7 5BB

Company number 01142407
Status Active
Incorporation Date 30 October 1973
Company Type Private Limited Company
Address SPA MILL,NEW STREET, SPA FIELDS INDUSTRIAL ESTATE, SLAITHWAITE, HUDDERSFIELD, WEST YORKSHIRE, HD7 5BB
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres, 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Satisfaction of charge 011424070012 in full; Satisfaction of charge 9 in full; Satisfaction of charge 8 in full. The most likely internet sites of SPECTRUM YARNS LIMITED are www.spectrumyarns.co.uk, and www.spectrum-yarns.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Spectrum Yarns Limited is a Private Limited Company. The company registration number is 01142407. Spectrum Yarns Limited has been working since 30 October 1973. The present status of the company is Active. The registered address of Spectrum Yarns Limited is Spa Mill New Street Spa Fields Industrial Estate Slaithwaite Huddersfield West Yorkshire Hd7 5bb. . PORTER, Ian is a Secretary of the company. BROWN, Richard Kevin is a Director of the company. Secretary BROWN, Audrey has been resigned. Secretary BROWN, Richard Kevin has been resigned. Director BROWN, Audrey has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
PORTER, Ian
Appointed Date: 02 May 2002

Director
BROWN, Richard Kevin

71 years old

Resigned Directors

Secretary
BROWN, Audrey
Resigned: 30 March 1992

Secretary
BROWN, Richard Kevin
Resigned: 02 May 2002
Appointed Date: 30 March 1992

Director
BROWN, Audrey
Resigned: 02 May 2002
105 years old

Persons With Significant Control

Mr Richard Kevin Brown
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

SPECTRUM YARNS LIMITED Events

23 Dec 2016
Satisfaction of charge 011424070012 in full
23 Dec 2016
Satisfaction of charge 9 in full
23 Dec 2016
Satisfaction of charge 8 in full
23 Dec 2016
Satisfaction of charge 011424070013 in full
23 Dec 2016
Satisfaction of charge 011424070011 in full
...
... and 106 more events
05 Jan 1988
Registered office changed on 05/01/88 from: 436 blackmoorfoot road, crosland moor, huddersfield, yorkshire.

21 Oct 1987
Full group accounts made up to 30 November 1986

21 Oct 1987
Return made up to 11/09/87; full list of members

13 Feb 1987
Group of companies' accounts made up to 30 November 1985

13 Feb 1987
Return made up to 05/01/87; full list of members

SPECTRUM YARNS LIMITED Charges

14 December 2016
Charge code 0114 2407 0014
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Richard Kevin Brown, Sharon Gretta Brown, Ian Porter, Mcdonald Trustees Limited
Description: Contains fixed charge…
15 December 2015
Charge code 0114 2407 0013
Delivered: 22 December 2015
Status: Satisfied on 23 December 2016
Persons entitled: Mcdonald Trustees Limited Ian Porter Sharon Gretta Brown Richard Kevin Brown
Description: Contains fixed charge…
16 July 2014
Charge code 0114 2407 0012
Delivered: 1 August 2014
Status: Satisfied on 23 December 2016
Persons entitled: Mcdonald Trustees Limited Ian Porter Sharon Gretta Brown Richard Kevin Brown
Description: Contains fixed charge…
17 July 2013
Charge code 0114 2407 0011
Delivered: 26 July 2013
Status: Satisfied on 23 December 2016
Persons entitled: Richard Kevin Brown and Sharon Gretta Brown and Ian Porter and Mcdonald Trustees Limited
Description: Notification of addition to or amendment of charge…
18 July 2012
Debenture
Delivered: 3 August 2012
Status: Satisfied on 8 August 2013
Persons entitled: Richard Kevin Brown and Sharon Gretta Brown Mcdonald Trustees Limited Ian Porter
Description: Fixed and floating charge over the undertaking and all…
20 July 2011
Debenture
Delivered: 23 July 2011
Status: Satisfied on 23 December 2016
Persons entitled: Richard Kevin Brown, Sharon Gretta Brown, Ian Porter and Mcdonald Trustees Limited
Description: The undertaking and all property and assets present and…
27 July 2010
Debenture
Delivered: 28 July 2010
Status: Satisfied on 23 December 2016
Persons entitled: Richard Kevin Brown, Sharon Gretta Brown, Ian Porter & Mcdonald Trustees Limited
Description: Fixed and floating charge over the undertaking and all…
21 July 2009
Debenture
Delivered: 23 July 2009
Status: Satisfied on 23 December 2016
Persons entitled: Richard Kevin Brown, Sharon Greta Brown, Ian Porter and Mcdonald Trustees Limited
Description: Fixed and floating charge over the undertaking and all…
25 July 2008
Debenture
Delivered: 31 July 2008
Status: Satisfied on 22 July 2009
Persons entitled: Richard Kevin Brown, Sharon Gretta Brown, Ian Porter & Mcdonalds Trustees Limited
Description: Fixed and floating charge over the undertaking and all…
30 March 2006
Debenture
Delivered: 31 March 2006
Status: Satisfied on 22 July 2009
Persons entitled: Richard Kevin Brown and Sharon Gretta Brown Ian Porter and Mcdonald Trustees Limited
Description: Fixed and floating charges over the undertaking and all…
15 March 2006
Debenture
Delivered: 17 March 2006
Status: Satisfied on 24 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1991
Single debenture
Delivered: 25 February 1991
Status: Satisfied on 6 August 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1984
Mortgage debenture
Delivered: 15 November 1984
Status: Satisfied on 25 February 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charve over all l/h & f/h properties…
24 November 1980
Mortgage
Delivered: 25 November 1980
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: Colne mills bridge st slaithwaite huddersfield.