COLE FABRICS PLC
WEST BRIDGFORD

Hellopages » Nottinghamshire » Rushcliffe » NG2 6HF
Company number 02150561
Status Active
Incorporation Date 27 July 1987
Company Type Public Limited Company
Address ROMANDUS HOUSE, LUDLOW HILL ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 6HF
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 517,560 . The most likely internet sites of COLE FABRICS PLC are www.colefabrics.co.uk, and www.cole-fabrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Cole Fabrics Plc is a Public Limited Company. The company registration number is 02150561. Cole Fabrics Plc has been working since 27 July 1987. The present status of the company is Active. The registered address of Cole Fabrics Plc is Romandus House Ludlow Hill Road West Bridgford Nottingham Ng2 6hf. . FORSTER, Steven John is a Secretary of the company. COLE, James Richard is a Director of the company. COLE, Nicholas James Richard is a Director of the company. FORSTER, David Ian is a Director of the company. KINGSLEY, John Henry is a Director of the company. SAXBY, Philippa Louise is a Director of the company. Secretary COLE, James Richard has been resigned. Secretary HUTCHINSON, Vera has been resigned. Director BLAKE, Philip Geoffrey has been resigned. Director COLE, Angela Jane has been resigned. Director COLE, Barbara Colthurst has been resigned. Director TAYLOR, Steven has been resigned. Director UNDERWOOD, Paul Andrew has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
FORSTER, Steven John
Appointed Date: 15 November 2000

Director
COLE, James Richard

75 years old

Director
COLE, Nicholas James Richard
Appointed Date: 01 April 2008
46 years old

Director
FORSTER, David Ian
Appointed Date: 31 January 1997
61 years old

Director
KINGSLEY, John Henry
Appointed Date: 22 December 1998
63 years old

Director
SAXBY, Philippa Louise
Appointed Date: 13 January 2014
44 years old

Resigned Directors

Secretary
COLE, James Richard
Resigned: 31 January 1997

Secretary
HUTCHINSON, Vera
Resigned: 15 November 2000
Appointed Date: 31 January 1997

Director
BLAKE, Philip Geoffrey
Resigned: 13 May 2009
Appointed Date: 01 April 2008
76 years old

Director
COLE, Angela Jane
Resigned: 05 May 2000
Appointed Date: 25 November 1992
73 years old

Director
COLE, Barbara Colthurst
Resigned: 31 January 1997
106 years old

Director
TAYLOR, Steven
Resigned: 07 June 2007
Appointed Date: 01 February 2000
78 years old

Director
UNDERWOOD, Paul Andrew
Resigned: 30 June 2014
Appointed Date: 19 July 2005
64 years old

Persons With Significant Control

Mr James Richard Cole
Notified on: 29 August 2016
75 years old
Nature of control: Has significant influence or control

COLE FABRICS PLC Events

09 Sep 2016
Confirmation statement made on 29 August 2016 with updates
25 Jul 2016
Group of companies' accounts made up to 31 January 2016
17 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 517,560

08 Jul 2015
Group of companies' accounts made up to 31 January 2015
16 Sep 2014
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 517,560

...
... and 125 more events
29 Jan 1988
Company name changed regalhuge LIMITED\certificate issued on 01/02/88
20 Nov 1987
Registered office changed on 20/11/87 from: 2 baches street london N1 6UB

20 Nov 1987
Secretary resigned;new secretary appointed

20 Nov 1987
Director resigned;new director appointed

27 Jul 1987
Incorporation

COLE FABRICS PLC Charges

5 November 1997
Fixed charge
Delivered: 6 November 1997
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x SM350V duplex centre surface hot roll slitting machine…
1 July 1997
Legal charge
Delivered: 10 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 and 2 ludlow hill road edwalton trading estate west…
31 January 1997
Legal charge
Delivered: 12 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north west side of ludlow hill…
10 January 1991
Guarantee and debenture
Delivered: 17 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…