BIANCA TEXTILES LIMITED
HATHERSHAW,OLDHAM

Hellopages » Greater Manchester » Oldham » OL8 3EJ

Company number 01343042
Status Active
Incorporation Date 8 December 1977
Company Type Private Limited Company
Address BELL MILL, CLAREMONT STREET, HATHERSHAW,OLDHAM, LANCASHIRE, OL8 3EJ
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of BIANCA TEXTILES LIMITED are www.biancatextiles.co.uk, and www.bianca-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Bianca Textiles Limited is a Private Limited Company. The company registration number is 01343042. Bianca Textiles Limited has been working since 08 December 1977. The present status of the company is Active. The registered address of Bianca Textiles Limited is Bell Mill Claremont Street Hathershaw Oldham Lancashire Ol8 3ej. . MORRISON, Barbara is a Secretary of the company. BULLBROOK, Richard Max is a Director of the company. RUTHERFORD, Kevin is a Director of the company. TURNER, Jack Eddie is a Director of the company. WALMSLEY, Myles Keith is a Director of the company. YOUNG, James Wilson is a Director of the company. Secretary GMEREK, Stephen Andrzej has been resigned. Secretary TRAVIS, Michael Ernest has been resigned. Secretary WALMSLEY, Myles Keith has been resigned. Director RAPUANO, Giuseppe has been resigned. Director TURNER, Antoinette June has been resigned. Director TURNER, John Powell has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
MORRISON, Barbara
Appointed Date: 20 December 2013

Director

Director
RUTHERFORD, Kevin

67 years old

Director
TURNER, Jack Eddie

81 years old

Director

Director
YOUNG, James Wilson
Appointed Date: 01 February 1993
70 years old

Resigned Directors

Secretary
GMEREK, Stephen Andrzej
Resigned: 01 June 1993

Secretary
TRAVIS, Michael Ernest
Resigned: 20 December 2013
Appointed Date: 31 October 1996

Secretary
WALMSLEY, Myles Keith
Resigned: 31 October 1996
Appointed Date: 01 June 1993

Director
RAPUANO, Giuseppe
Resigned: 31 August 2000
69 years old

Director
TURNER, Antoinette June
Resigned: 10 February 2002
79 years old

Director
TURNER, John Powell
Resigned: 30 July 1993
79 years old

Persons With Significant Control

Turner Bianca Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIANCA TEXTILES LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 30 July 2016 with updates
09 Oct 2015
Accounts for a dormant company made up to 31 March 2015
03 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100,000

02 Oct 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 81 more events
11 Feb 1988
Return made up to 23/12/87; full list of members

26 May 1987
Particulars of mortgage/charge

13 Apr 1987
Accounts made up to 1 June 1986

13 Apr 1987
Return made up to 15/12/86; full list of members

15 Dec 1986
Director resigned

BIANCA TEXTILES LIMITED Charges

17 February 1995
Fixed and floating charge
Delivered: 23 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 1995
Debenture
Delivered: 28 February 1995
Status: Satisfied on 10 June 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
6 May 1987
Mortgage debenture
Delivered: 26 May 1987
Status: Satisfied on 2 August 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 April 1978
Mortgage debenture
Delivered: 2 May 1978
Status: Satisfied on 2 August 1997
Persons entitled: National Westminster Bank LTD
Description: Fixed & floating charge on the undertaking and all property…