CLARKSON TEXTILES LIMITED
NELSON CLARKSON GROUP LIMITED

Hellopages » Lancashire » Pendle » BB9 5SR

Company number 01750084
Status Active
Incorporation Date 5 September 1983
Company Type Private Limited Company
Address LINDRED ROAD, LOMESHAYE INDUSTRIAL ESTATE, NELSON, LANCS, BB9 5SR
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Accounts for a medium company made up to 31 January 2016; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 1,657,200 . The most likely internet sites of CLARKSON TEXTILES LIMITED are www.clarksontextiles.co.uk, and www.clarkson-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Clarkson Textiles Limited is a Private Limited Company. The company registration number is 01750084. Clarkson Textiles Limited has been working since 05 September 1983. The present status of the company is Active. The registered address of Clarkson Textiles Limited is Lindred Road Lomeshaye Industrial Estate Nelson Lancs Bb9 5sr. . HARTLEY, Jill is a Secretary of the company. CLARKSON, Antony Antony is a Director of the company. WHITE, Roger Gordon is a Director of the company. Secretary CLARKSON, George has been resigned. Secretary WHITTAKER, Andrew Maurice has been resigned. Director CLARKSON, George has been resigned. The company operates in "Finishing of textiles".


Current Directors

Secretary
HARTLEY, Jill
Appointed Date: 02 March 1999

Director

Director
WHITE, Roger Gordon
Appointed Date: 31 March 2001
69 years old

Resigned Directors

Secretary
CLARKSON, George
Resigned: 20 December 1994

Secretary
WHITTAKER, Andrew Maurice
Resigned: 01 March 1999
Appointed Date: 30 December 1994

Director
CLARKSON, George
Resigned: 03 October 2003
101 years old

Persons With Significant Control

Mr Antony Antony Clarkson
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CLARKSON TEXTILES LIMITED Events

14 Oct 2016
Confirmation statement made on 1 October 2016 with updates
26 May 2016
Accounts for a medium company made up to 31 January 2016
20 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,657,200

25 Mar 2015
Accounts for a medium company made up to 31 January 2015
23 Mar 2015
Full accounts made up to 31 March 2014
...
... and 109 more events
07 May 1987
Declaration of satisfaction of mortgage/charge

31 Jan 1987
Declaration of satisfaction of mortgage/charge

23 Sep 1986
Particulars of mortgage/charge

21 Jan 1986
First gazette

05 Sep 1983
Certificate of incorporation

CLARKSON TEXTILES LIMITED Charges

6 April 2011
Legal assignment
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
29 March 2001
Debenture
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1991
Legal charge
Delivered: 14 November 1991
Status: Satisfied on 13 March 2015
Persons entitled: Midland Bank PLC
Description: L/H land and buildings on the northwest side of lindred…
13 February 1991
Credit agreement
Delivered: 27 February 1991
Status: Satisfied on 6 December 1995
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
19 December 1990
Legal charge
Delivered: 5 January 1991
Status: Satisfied on 12 March 2010
Persons entitled: N M B Lease (UK) Limited
Description: L/H lindred road mill, lindred road lomeshaye industrial…
21 June 1990
Legal charge
Delivered: 23 June 1990
Status: Satisfied on 1 July 1998
Persons entitled: Midland Bank PLC
Description: Vivary bridge mill colne lancashire.
25 May 1990
Fixed and floating charge
Delivered: 1 June 1990
Status: Satisfied on 13 March 2015
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
27 November 1989
Legal charge
Delivered: 29 November 1989
Status: Satisfied on 1 July 1998
Persons entitled: Mercantile Credit Company Limited
Description: F/H - vivary bridge mill north valley road, colne…
17 September 1986
Legal charge
Delivered: 23 September 1986
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Vivary bridge mill, colne, lancs. Title nos. La 519902 and…
29 April 1986
Legal charge
Delivered: 12 May 1986
Status: Satisfied on 6 December 1995
Persons entitled: Mercantile Credit Company Limited
Description: F/Hold & l/hold land at vivary bridge mill, colne…
23 December 1985
Legal charge
Delivered: 13 January 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land and bldgs known as vivary bridge mill colne…
5 December 1983
Debenture
Delivered: 21 December 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…