ALAN PAINE KNITWEAR LIMITED
MANSFIELD HARRIS WATSON (WM) LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 5BU

Company number 05455870
Status Active
Incorporation Date 18 May 2005
Company Type Private Limited Company
Address UNIT 4A HAMILTON WAY, OAKHAM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, ENGLAND, NG18 5BU
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Confirmation statement made on 2 February 2017 with updates; Director's details changed for Mr James Donald Hinton on 14 October 2016. The most likely internet sites of ALAN PAINE KNITWEAR LIMITED are www.alanpaineknitwear.co.uk, and www.alan-paine-knitwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Kirkby in Ashfield Rail Station is 2.6 miles; to Hucknall Rail Station is 6.4 miles; to Bulwell Rail Station is 9.1 miles; to Langley Mill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alan Paine Knitwear Limited is a Private Limited Company. The company registration number is 05455870. Alan Paine Knitwear Limited has been working since 18 May 2005. The present status of the company is Active. The registered address of Alan Paine Knitwear Limited is Unit 4a Hamilton Way Oakham Business Park Mansfield Nottinghamshire England Ng18 5bu. . CLOUSTON, John is a Secretary of the company. BARSON, Kevin is a Director of the company. CLOUSTON, John Alan is a Director of the company. FLYNN, Henry Mcmillan is a Director of the company. HINTON, James Donald is a Director of the company. SAHOTA, Kamaljit Singh is a Director of the company. Secretary BARSON, Kevin has been resigned. Secretary BENFORD, Craig has been resigned. Secretary ENGLAND, Anthony William has been resigned. Secretary HARRIS WATSON INVESTMENTS LIMITED has been resigned. Secretary PHILSEC LIMITED has been resigned. Director HALL, Dennis John has been resigned. Director MCKENNA, Kevin Aksel has been resigned. Director MOORE, Geoffrey has been resigned. Director TOWNSEND, Elaine Carol has been resigned. Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
CLOUSTON, John
Appointed Date: 01 June 2012

Director
BARSON, Kevin
Appointed Date: 24 April 2006
64 years old

Director
CLOUSTON, John Alan
Appointed Date: 12 December 2013
65 years old

Director
FLYNN, Henry Mcmillan
Appointed Date: 24 April 2006
66 years old

Director
HINTON, James Donald
Appointed Date: 29 July 2005
63 years old

Director
SAHOTA, Kamaljit Singh
Appointed Date: 03 December 2014
52 years old

Resigned Directors

Secretary
BARSON, Kevin
Resigned: 24 April 2006
Appointed Date: 29 July 2005

Secretary
BENFORD, Craig
Resigned: 01 June 2012
Appointed Date: 18 November 2010

Secretary
ENGLAND, Anthony William
Resigned: 18 November 2010
Appointed Date: 25 April 2006

Secretary
HARRIS WATSON INVESTMENTS LIMITED
Resigned: 29 July 2005
Appointed Date: 31 May 2005

Secretary
PHILSEC LIMITED
Resigned: 31 May 2005
Appointed Date: 18 May 2005

Director
HALL, Dennis John
Resigned: 31 July 2008
Appointed Date: 31 May 2005
60 years old

Director
MCKENNA, Kevin Aksel
Resigned: 12 July 2005
Appointed Date: 31 May 2005
70 years old

Director
MOORE, Geoffrey
Resigned: 12 July 2005
Appointed Date: 31 May 2005
68 years old

Director
TOWNSEND, Elaine Carol
Resigned: 12 July 2005
Appointed Date: 31 May 2005
61 years old

Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 31 May 2005
Appointed Date: 18 May 2005

Persons With Significant Control

Mr James Donald Hinton
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ALAN PAINE KNITWEAR LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
19 Oct 2016
Director's details changed for Mr James Donald Hinton on 14 October 2016
15 Sep 2016
Total exemption small company accounts made up to 30 June 2016
19 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 11,500

...
... and 66 more events
29 Jun 2005
New director appointed
29 Jun 2005
New director appointed
29 Jun 2005
New director appointed
29 Jun 2005
New director appointed
18 May 2005
Incorporation

ALAN PAINE KNITWEAR LIMITED Charges

15 March 2011
Charge of deposit
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
6 April 2010
Charge of deposit
Delivered: 10 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
8 May 2006
Debenture
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 2005
Fixed and floating charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
7 September 2005
Debenture
Delivered: 17 September 2005
Status: Satisfied on 15 February 2007
Persons entitled: Alan Paine Knitwear Limited Now Known as Apk Residual Limited
Description: Fixed and floating charges over the undertaking and all…