NORTHERN TEXTILES PLC
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS1 5AB

Company number 02384536
Status Active
Incorporation Date 16 May 1989
Company Type Public Limited Company
Address 1 PARK ROW, LEEDS, WEST YORKSHIRE, LS1 5AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Full accounts made up to 28 February 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 82,501 ; Full accounts made up to 1 March 2015. The most likely internet sites of NORTHERN TEXTILES PLC are www.northerntextiles.co.uk, and www.northern-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Northern Textiles Plc is a Public Limited Company. The company registration number is 02384536. Northern Textiles Plc has been working since 16 May 1989. The present status of the company is Active. The registered address of Northern Textiles Plc is 1 Park Row Leeds West Yorkshire Ls1 5ab. . SWALWELL, Stephen George is a Secretary of the company. MANNING, Nicholas Hugh is a Director of the company. SWALWELL, Stephen George is a Director of the company. Secretary BARR, James Walter has been resigned. Secretary FIELDING, Derrick has been resigned. Secretary MCCABE, David has been resigned. Secretary OAKES, Antony Harry has been resigned. Secretary RUSSELL, Barry Malcolm has been resigned. Director ASHTON, Frank Martin Scott has been resigned. Director BARR, James Walter has been resigned. Director COTTON, Nicholas John has been resigned. Director FIELDING, Derrick has been resigned. Director GLEAVE, William has been resigned. Director KELLETT, Gavin Gregory has been resigned. Director MEIN, David Michael has been resigned. Director O'SHEA, Cornelius Patrick has been resigned. Director RUSSELL, Barry Malcolm has been resigned. Director SHARP, William Drummond has been resigned. Director SNAPES, Michael Joseph has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SWALWELL, Stephen George
Appointed Date: 20 December 2002

Director
MANNING, Nicholas Hugh
Appointed Date: 29 May 2015
53 years old

Director
SWALWELL, Stephen George
Appointed Date: 20 December 2002
65 years old

Resigned Directors

Secretary
BARR, James Walter
Resigned: 16 November 2001
Appointed Date: 23 July 1998

Secretary
FIELDING, Derrick
Resigned: 28 November 1996
Appointed Date: 31 October 1993

Secretary
MCCABE, David
Resigned: 15 February 2002
Appointed Date: 16 November 2001

Secretary
OAKES, Antony Harry
Resigned: 20 December 2002
Appointed Date: 11 March 2002

Secretary
RUSSELL, Barry Malcolm
Resigned: 31 October 1993

Director
ASHTON, Frank Martin Scott
Resigned: 24 February 1993
77 years old

Director
BARR, James Walter
Resigned: 16 November 2001
Appointed Date: 23 July 1998
75 years old

Director
COTTON, Nicholas John
Resigned: 08 October 2004
Appointed Date: 20 December 2002
59 years old

Director
FIELDING, Derrick
Resigned: 28 July 2000
Appointed Date: 24 February 1993
81 years old

Director
GLEAVE, William
Resigned: 20 December 2002
Appointed Date: 28 September 1989
59 years old

Director
KELLETT, Gavin Gregory
Resigned: 31 October 2003
Appointed Date: 14 January 1998
57 years old

Director
MEIN, David Michael
Resigned: 04 April 2011
Appointed Date: 20 December 2002
74 years old

Director
O'SHEA, Cornelius Patrick
Resigned: 29 May 2015
Appointed Date: 27 January 1994
69 years old

Director
RUSSELL, Barry Malcolm
Resigned: 18 January 1994
89 years old

Director
SHARP, William Drummond
Resigned: 31 December 1999
Appointed Date: 27 January 1994
93 years old

Director
SNAPES, Michael Joseph
Resigned: 02 July 1998
Appointed Date: 25 November 1996
75 years old

NORTHERN TEXTILES PLC Events

08 Sep 2016
Full accounts made up to 28 February 2016
16 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 82,501

24 Aug 2015
Full accounts made up to 1 March 2015
02 Jul 2015
Appointment of Mr Nicholas Hugh Manning as a director on 29 May 2015
02 Jul 2015
Termination of appointment of Cornelius Patrick O'shea as a director on 29 May 2015
...
... and 147 more events
05 Jul 1989
Registered office changed on 05/07/89 from: 2 baches street london N1 6UB

05 Jul 1989
Secretary resigned;new secretary appointed

05 Jul 1989
Director resigned;new director appointed

29 Jun 1989
Company name changed mastward LIMITED\certificate issued on 30/06/89

16 May 1989
Incorporation

NORTHERN TEXTILES PLC Charges

16 January 2002
Fixed charge supplemental to a debenture dated 3 december 2001 issued by the company
Delivered: 24 January 2002
Status: Satisfied on 24 February 2011
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
3 December 2001
Debenture
Delivered: 7 December 2001
Status: Satisfied on 24 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1997
Mortgage debenture
Delivered: 16 September 1997
Status: Satisfied on 19 November 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 August 1996
Fixed charge supplemental to a debenture dated 13/6/96 issued by the company
Delivered: 12 August 1996
Status: Satisfied on 4 December 1998
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
13 June 1996
Debenture
Delivered: 18 June 1996
Status: Satisfied on 4 December 1998
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 July 1995
Legal charge
Delivered: 14 July 1995
Status: Satisfied on 19 November 2001
Persons entitled: Birmingham Midshires Building Society
Description: All that property and the plot of land situate at burnham…
3 July 1995
Legal charge
Delivered: 14 July 1995
Status: Satisfied on 19 November 2001
Persons entitled: Birmingham Midshires Building Society
Description: All that land and buildings fronting to trafalgar street…
3 July 1995
Legal charge
Delivered: 14 July 1995
Status: Satisfied on 19 November 2001
Persons entitled: Birmingham Midshires Building Society
Description: All that property and the plot of land situate at burnham…
3 July 1995
Legal charge
Delivered: 14 July 1995
Status: Satisfied on 19 November 2001
Persons entitled: Birmingham Midshires Building Society
Description: F/H land and buildings on the south west side of traflgar…
3 July 1995
Legal charge
Delivered: 14 July 1995
Status: Satisfied on 19 November 2001
Persons entitled: Birmingham Midshires Building Society
Description: F/H property k/a 13 to 29 (odd numbers) and land adjoining…
3 July 1995
Fixed and floating charge
Delivered: 14 July 1995
Status: Satisfied on 19 November 2001
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
3 July 1995
Legal charge
Delivered: 5 July 1995
Status: Satisfied on 19 November 2001
Persons entitled: Hamilton Publications (Burnley) Limited
Description: Land and buildings at trafalgar street burnley lancashire.
23 September 1994
Legal charge
Delivered: 28 September 1994
Status: Satisfied on 12 May 1999
Persons entitled: Michael John Patchett Michael William Gledhill Charles Edmund Shepherd Timothy John Patchett
Description: Handbridge mills oxford road burnley lancashire.
5 August 1992
First fixed charge
Delivered: 10 August 1992
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on book and other debts present and…
22 March 1991
Charge
Delivered: 25 March 1991
Status: Satisfied on 16 March 1995
Persons entitled: Pownall & Hampson (Ireland) Limited
Description: One single volumetric hopper feed (see form 395 for full…
30 April 1990
Secured debenture
Delivered: 5 May 1990
Status: Satisfied on 16 March 1995
Persons entitled: British Coal Enterprise Limited
Description: All the f/h and l/h property of the company including l/h…
19 September 1989
Debenture
Delivered: 21 September 1989
Status: Satisfied on 11 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…