SWIMER TEXTILES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M3 7BX

Company number 00609335
Status Active
Incorporation Date 7 August 1958
Company Type Private Limited Company
Address C/O JACK ROSS BARNFIELD HOUSE, THE APPROACH BLACKFRIARS ROAD, MANCHESTER, M3 7BX
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 82,000 . The most likely internet sites of SWIMER TEXTILES LIMITED are www.swimertextiles.co.uk, and www.swimer-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and three months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swimer Textiles Limited is a Private Limited Company. The company registration number is 00609335. Swimer Textiles Limited has been working since 07 August 1958. The present status of the company is Active. The registered address of Swimer Textiles Limited is C O Jack Ross Barnfield House The Approach Blackfriars Road Manchester M3 7bx. . FELDMANN, Sharon is a Secretary of the company. FELDMANN, David is a Director of the company. Secretary FELDMAN, Samuel has been resigned. Secretary FELDMANN, David has been resigned. Secretary HORNE, Deborah Golda has been resigned. Secretary LOZDAN, Francesca has been resigned. Director FELDMAN, Michael Jonathan has been resigned. Director FELDMAN, Miriam Rebecca has been resigned. Director FELDMAN, Samuel has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
FELDMANN, Sharon
Appointed Date: 18 December 2012

Director
FELDMANN, David

64 years old

Resigned Directors

Secretary
FELDMAN, Samuel
Resigned: 11 March 1994

Secretary
FELDMANN, David
Resigned: 29 April 1998
Appointed Date: 07 April 1994

Secretary
HORNE, Deborah Golda
Resigned: 18 December 2012
Appointed Date: 28 February 2003

Secretary
LOZDAN, Francesca
Resigned: 28 February 2003
Appointed Date: 29 April 1998

Director
FELDMAN, Michael Jonathan
Resigned: 29 April 1998
72 years old

Director
FELDMAN, Miriam Rebecca
Resigned: 29 April 1998
102 years old

Director
FELDMAN, Samuel
Resigned: 11 March 1994
104 years old

Persons With Significant Control

David Feldmann
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Sharon Feldmann
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWIMER TEXTILES LIMITED Events

23 Jan 2017
Confirmation statement made on 18 January 2017 with updates
13 Jan 2017
Total exemption small company accounts made up to 31 October 2016
16 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 82,000

21 Jan 2016
Total exemption small company accounts made up to 31 October 2015
03 Feb 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 87 more events
03 Apr 1987
Accounts for a small company made up to 31 October 1986

03 Apr 1987
Return made up to 25/02/87; full list of members

22 Dec 1986
Registered office changed on 22/12/86 from: c/o morley and scott lynton house 7-11 tavistock square london WC7M 9LT

22 May 1986
Accounts for a small company made up to 31 October 1985

22 May 1986
Return made up to 12/03/86; full list of members

SWIMER TEXTILES LIMITED Charges

15 June 1998
Legal charge
Delivered: 29 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22/26 nelson street whitechapel L.B. of tower hamlets…
9 June 1998
Debenture
Delivered: 23 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1997
Mortgage of life policy
Delivered: 15 July 1997
Status: Satisfied on 21 December 1998
Persons entitled: Fibi Bank (UK) PLC
Description: All the mortgagors right title and interest in and to the…
24 June 1997
Legal charge
Delivered: 1 July 1997
Status: Satisfied on 21 December 1998
Persons entitled: Fibi Bank (UK) Limited
Description: F/H land and premises k/a 22/26 nelson street london E1 2DE…
24 June 1997
Charge over credit balance
Delivered: 1 July 1997
Status: Satisfied on 21 December 1998
Persons entitled: Fibi Bank (UK) Limited
Description: All moneys from time to time held to the credit of the…
24 June 1997
Rent charge assignment
Delivered: 1 July 1997
Status: Satisfied on 21 December 1998
Persons entitled: Fibi Bank (UK) Limited
Description: All rents present and future and rental income in and to…
6 May 1994
Debenture
Delivered: 7 May 1994
Status: Satisfied on 21 December 1998
Persons entitled: Fibi Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1972
Mortgage
Delivered: 19 June 1972
Status: Satisfied on 20 March 1995
Persons entitled: Lloyds Bank PLC
Description: 187-189 commercial road, london E.1.
26 February 1965
Legal charge
Delivered: 4 March 1965
Status: Satisfied on 20 March 1995
Persons entitled: Eagle Star Insurance Co LTD
Description: 187/189 commercial road, london E.1.