Company number 01441242
Status Active
Incorporation Date 2 August 1979
Company Type Private Limited Company
Address OAK VIEW MILLS MANCHESTER ROAD, GREENFIELD, OLDHAM, OL3 7HG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and forty-nine events have happened. The last three records are Appointment of Mr Daniel Peter Scott as a secretary on 23 September 2016; Termination of appointment of Angus Bruce Scott as a secretary on 22 September 2016; Termination of appointment of Angus Bruce Scott as a director on 22 September 2016. The most likely internet sites of UNIVERSAL TOWEL COMPANY LIMITED are www.universaltowelcompany.co.uk, and www.universal-towel-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Universal Towel Company Limited is a Private Limited Company.
The company registration number is 01441242. Universal Towel Company Limited has been working since 02 August 1979.
The present status of the company is Active. The registered address of Universal Towel Company Limited is Oak View Mills Manchester Road Greenfield Oldham Ol3 7hg. . SCOTT, Daniel Peter is a Secretary of the company. FILER, Anthony Alfred is a Director of the company. SCOTT, Alastair Matthew is a Director of the company. SCOTT, Daniel Peter is a Director of the company. Secretary FILER, Gloria Frances has been resigned. Secretary FILER, Gloria Frances has been resigned. Secretary MCLEAN, Malcolm Allan has been resigned. Secretary PUGH, Colin has been resigned. Secretary SCOTT, Angus Bruce has been resigned. Director BATES, Ian has been resigned. Director FILER, Anthony Alfred has been resigned. Director FILER, Anthony Alfred has been resigned. Director FILER, Gloria Frances has been resigned. Director FILER, Gloria Frances has been resigned. Director MCLEAN, Malcolm Allan has been resigned. Director MOUNTENEY, Robin has been resigned. Director PUGH, Colin has been resigned. Director PUGH, Margaret Woodburn has been resigned. Director SCOTT, Angus Bruce has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
BATES, Ian
Resigned: 13 August 2002
Appointed Date: 04 September 2000
67 years old
Director
MOUNTENEY, Robin
Resigned: 03 February 2004
Appointed Date: 29 April 2003
81 years old
Persons With Significant Control
Robert Scott & Sons Limited
Notified on: 30 July 2016
Nature of control: Ownership of shares – 75% or more
UNIVERSAL TOWEL COMPANY LIMITED Events
17 Jan 2017
Appointment of Mr Daniel Peter Scott as a secretary on 23 September 2016
17 Jan 2017
Termination of appointment of Angus Bruce Scott as a secretary on 22 September 2016
17 Jan 2017
Termination of appointment of Angus Bruce Scott as a director on 22 September 2016
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
04 Apr 2016
Accounts for a small company made up to 30 September 2015
...
... and 139 more events
12 Feb 1987
Full accounts made up to 31 December 1984
12 Feb 1987
Return made up to 07/10/85; full list of members
15 Oct 1986
Secretary's particulars changed
11 Oct 1986
Director resigned;new director appointed
02 Aug 1979
Incorporation
18 December 2009
All assets debenture
Delivered: 5 January 2010
Status: Satisfied
on 16 December 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 October 2009
Legal charge
Delivered: 18 November 2009
Status: Satisfied
on 14 April 2011
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 55 bostock road chichester west sussex…
3 April 2006
Debenture
Delivered: 8 April 2006
Status: Satisfied
on 14 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 July 2002
Fixed and floating charge
Delivered: 18 July 2002
Status: Satisfied
on 14 May 2015
Persons entitled: Igf Invoice Finance Limited
Description: 1.By way of fixed equitable charge (I) all debts the…
9 July 2002
All assets debenture
Delivered: 18 July 2002
Status: Satisfied
on 16 January 2010
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 July 2001
Fixed and floating charge
Delivered: 7 July 2001
Status: Satisfied
on 24 February 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: .. fixed and floating charges over the undertaking and all…
5 June 2001
Legal mortgage
Delivered: 8 June 2001
Status: Satisfied
on 24 February 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a ashdown house cross in hand heathfield…
5 June 2001
Mortgage debenture
Delivered: 8 June 2001
Status: Satisfied
on 24 February 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 April 2000
Legal mortgage
Delivered: 5 May 2000
Status: Satisfied
on 24 February 2006
Persons entitled: Hsbc Bank PLC
Description: Ashdown house high street cross-in-hand east sussex t/n…
8 September 1998
Debenture
Delivered: 11 September 1998
Status: Satisfied
on 24 February 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1994
Fixed equitable charge
Delivered: 5 January 1995
Status: Satisfied
on 24 February 2006
Persons entitled: Griffin Factors Limited.
Description: Fixed equitable charge over all book debts invoice debts…
16 May 1990
Mortgage debenture
Delivered: 22 May 1990
Status: Satisfied
on 24 February 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…