CARRINGTON PERFORMANCE FABRICS LIMITED
ROCHDALE BROOXCO INVESTMENTS LTD

Hellopages » Greater Manchester » Rochdale » OL12 9DJ

Company number 04018444
Status Active
Incorporation Date 21 June 2000
Company Type Private Limited Company
Address UNIT 1 PARK MILL, BUCKLEY ROAD, ROCHDALE, LANCASHIRE, OL12 9DJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 14 August 2016 with updates; Total exemption full accounts made up to 30 November 2014. The most likely internet sites of CARRINGTON PERFORMANCE FABRICS LIMITED are www.carringtonperformancefabrics.co.uk, and www.carrington-performance-fabrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Littleborough Rail Station is 2.3 miles; to Greenfield Rail Station is 8.2 miles; to Ashton-under-Lyne Rail Station is 9.8 miles; to Manchester Victoria Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carrington Performance Fabrics Limited is a Private Limited Company. The company registration number is 04018444. Carrington Performance Fabrics Limited has been working since 21 June 2000. The present status of the company is Active. The registered address of Carrington Performance Fabrics Limited is Unit 1 Park Mill Buckley Road Rochdale Lancashire Ol12 9dj. . MILLER, Michael Anthony is a Director of the company. Secretary DUTTON, Joseph Lawrence has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BRADBURY, Philip Andrew has been resigned. Director BROWN, Kenneth Adrian has been resigned. Director DUTTON, Joseph Lawrence has been resigned. Director LAIRD, Kenneth Ian has been resigned. Director MCQUEEN, Alisdair Bryan has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MILLER, Michael Anthony
Appointed Date: 27 October 2000
72 years old

Resigned Directors

Secretary
DUTTON, Joseph Lawrence
Resigned: 29 October 2008
Appointed Date: 27 October 2000

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 27 October 2000
Appointed Date: 21 June 2000

Director
BRADBURY, Philip Andrew
Resigned: 18 June 2001
Appointed Date: 19 December 2000
77 years old

Director
BROWN, Kenneth Adrian
Resigned: 15 April 2005
Appointed Date: 01 May 2003
72 years old

Director
DUTTON, Joseph Lawrence
Resigned: 29 October 2008
Appointed Date: 27 October 2000
73 years old

Director
LAIRD, Kenneth Ian
Resigned: 29 February 2012
Appointed Date: 31 October 2000
77 years old

Director
MCQUEEN, Alisdair Bryan
Resigned: 30 April 2012
Appointed Date: 19 December 2000
59 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 27 October 2000
Appointed Date: 21 June 2000

Persons With Significant Control

Mr Michael Anthony Miller
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

CARRINGTON PERFORMANCE FABRICS LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Aug 2016
Confirmation statement made on 14 August 2016 with updates
06 Sep 2015
Total exemption full accounts made up to 30 November 2014
20 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100,000

08 Jul 2015
Registered office address changed from Old Broadshaw Farm Broadshaw Lane Milnrow Rochdale Lancashire OL16 4NR to Unit 1 Park Mill Buckley Road Rochdale Lancashire OL12 9DJ on 8 July 2015
...
... and 54 more events
10 Nov 2000
New director appointed
10 Nov 2000
New secretary appointed;new director appointed
08 Nov 2000
Director resigned
08 Nov 2000
Secretary resigned
21 Jun 2000
Incorporation

CARRINGTON PERFORMANCE FABRICS LIMITED Charges

21 November 2001
Mortgage
Delivered: 23 November 2001
Status: Satisfied on 29 November 2005
Persons entitled: Barclays Bank PLC
Description: The items as listed on the schedule attached together with…
18 December 2000
Guarantee & debenture
Delivered: 28 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…