THE LINWOOD FABRIC COMPANY LIMITED
BLASHFORD, RINGWOOD

Hellopages » Hampshire » New Forest » BH24 3PB

Company number 02911700
Status Active
Incorporation Date 23 March 1994
Company Type Private Limited Company
Address 15 HEADLANDS BUSINESS PARK, SALISBURY ROAD, BLASHFORD, RINGWOOD, HAMPSHIRE, BH24 3PB
Home Country United Kingdom
Nature of Business 46240 - Wholesale of hides, skins and leather, 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 650,000 . The most likely internet sites of THE LINWOOD FABRIC COMPANY LIMITED are www.thelinwoodfabriccompany.co.uk, and www.the-linwood-fabric-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Pokesdown Rail Station is 9 miles; to New Milton Rail Station is 9.1 miles; to Bournemouth Rail Station is 9.7 miles; to Branksome Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Linwood Fabric Company Limited is a Private Limited Company. The company registration number is 02911700. The Linwood Fabric Company Limited has been working since 23 March 1994. The present status of the company is Active. The registered address of The Linwood Fabric Company Limited is 15 Headlands Business Park Salisbury Road Blashford Ringwood Hampshire Bh24 3pb. . BLACKWELL, Paul Bryan is a Secretary of the company. GLOYN, Diana Sonia is a Director of the company. GLOYN, Richard James is a Director of the company. GLOYN, Russell Barnaby Richard is a Director of the company. GLOYN, Warrick Aaron is a Director of the company. Secretary GLOYN, Richard James has been resigned. Secretary RIGG, Alan Edward Louis has been resigned. Director BLACKWELL, Paul Bryan has been resigned. Director ROBINS, Janet Mary has been resigned. Director ROBINS, Peter Robert has been resigned. The company operates in "Wholesale of hides, skins and leather".


Current Directors

Secretary
BLACKWELL, Paul Bryan
Appointed Date: 08 May 1998

Director
GLOYN, Diana Sonia
Appointed Date: 13 April 1994
81 years old

Director
GLOYN, Richard James
Appointed Date: 23 March 1994
82 years old

Director
GLOYN, Russell Barnaby Richard
Appointed Date: 13 April 1994
55 years old

Director
GLOYN, Warrick Aaron
Appointed Date: 01 January 1996
55 years old

Resigned Directors

Secretary
GLOYN, Richard James
Resigned: 08 May 1998
Appointed Date: 01 December 1994

Secretary
RIGG, Alan Edward Louis
Resigned: 01 December 1994
Appointed Date: 23 March 1994

Director
BLACKWELL, Paul Bryan
Resigned: 31 October 2014
Appointed Date: 13 March 2014
83 years old

Director
ROBINS, Janet Mary
Resigned: 16 April 2008
Appointed Date: 08 June 1994
79 years old

Director
ROBINS, Peter Robert
Resigned: 16 April 2008
Appointed Date: 08 June 1994
79 years old

Persons With Significant Control

Mr Richard James Gloyn
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

THE LINWOOD FABRIC COMPANY LIMITED Events

15 Mar 2017
Confirmation statement made on 9 March 2017 with updates
19 Jul 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 650,000

20 May 2015
Accounts for a small company made up to 31 December 2014
27 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 650,000

...
... and 73 more events
04 Aug 1994
New director appointed

19 Jul 1994
New director appointed

18 Jul 1994
New director appointed

06 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Mar 1994
Incorporation

THE LINWOOD FABRIC COMPANY LIMITED Charges

20 January 2009
Floating charge
Delivered: 22 January 2009
Status: Satisfied on 25 November 2014
Persons entitled: Pc Trustees Limited, Barnaby Gloyn, James Gloyn and Warrick Gloyn in Their Capacity as Trustees of the Bw Trust
Description: With full title guarantee and to the intent that the…
30 June 2003
Mortgage
Delivered: 5 July 2003
Status: Satisfied on 25 November 2014
Persons entitled: Richard James Gloyn and Peter Robert Robins
Description: 15 headlands business park salisbury road ringwood…
30 June 2003
Mortgage
Delivered: 5 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 15 headlands business park salisbury road ringwood…