Company number 01319507
Status Active
Incorporation Date 30 June 1977
Company Type Private Limited Company
Address 5 SIMMONDS WAY, LOMESHAYE INDUSTRIAL ESTATE, NELSON, LANCASHIRE, BB9 5SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
GBP 20,000
. The most likely internet sites of WEAVING AND KNITTING ACCESSORIES (UK) LIMITED are www.weavingandknittingaccessoriesuk.co.uk, and www.weaving-and-knitting-accessories-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Weaving and Knitting Accessories Uk Limited is a Private Limited Company.
The company registration number is 01319507. Weaving and Knitting Accessories Uk Limited has been working since 30 June 1977.
The present status of the company is Active. The registered address of Weaving and Knitting Accessories Uk Limited is 5 Simmonds Way Lomeshaye Industrial Estate Nelson Lancashire Bb9 5ss. The company`s financial liabilities are £20k. It is £0k against last year. And the total assets are £20k, which is £0k against last year. ROBINSON, Graham is a Secretary of the company. FIELDING, Neil James is a Director of the company. Secretary CRAGGS, Susan Alison Lillian has been resigned. Secretary DYSON, David Malcolm has been resigned. Director CLAY, Michael Philip has been resigned. Director DYSON, David Malcolm has been resigned. Director MCBRIDE, John has been resigned. Director WHITAKER, Paul Barry Fletcher has been resigned. The company operates in "Dormant Company".
weaving and knitting accessories (uk) Key Finiance
LIABILITIES
£20k
CASH
n/a
TOTAL ASSETS
£20k
All Financial Figures
Current Directors
Resigned Directors
Director
MCBRIDE, John
Resigned: 30 September 2011
Appointed Date: 07 April 2003
77 years old
Persons With Significant Control
Allertex Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WEAVING AND KNITTING ACCESSORIES (UK) LIMITED Events
05 Apr 2017
Confirmation statement made on 9 January 2017 with updates
19 Dec 2016
Micro company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
14 Dec 2015
Micro company accounts made up to 31 March 2015
29 Jun 2015
Previous accounting period extended from 30 September 2014 to 31 March 2015
...
... and 86 more events
24 Sep 1987
Secretary resigned;new secretary appointed
25 Mar 1987
Return made up to 19/01/87; full list of members
21 Jan 1987
Accounts for a small company made up to 30 September 1986
30 Jun 1977
Certificate of incorporation
1 March 2007
Guarantee & debenture
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2007
Legal charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 21 lower paradise street bradford west…
4 August 1998
Debenture
Delivered: 11 August 1998
Status: Satisfied
on 16 August 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…