KINGFISHER LEISUREWEAR LIMITED
LUDLOW

Hellopages » Shropshire » Shropshire » SY8 1XF

Company number 03264965
Status Active
Incorporation Date 14 October 1996
Company Type Private Limited Company
Address UNITS 12B & C ORLETON ROAD, LUDLOW BUSINESS PARK, LUDLOW, SHROPSHIRE, SY8 1XF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 168,750 . The most likely internet sites of KINGFISHER LEISUREWEAR LIMITED are www.kingfisherleisurewear.co.uk, and www.kingfisher-leisurewear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Kingfisher Leisurewear Limited is a Private Limited Company. The company registration number is 03264965. Kingfisher Leisurewear Limited has been working since 14 October 1996. The present status of the company is Active. The registered address of Kingfisher Leisurewear Limited is Units 12b C Orleton Road Ludlow Business Park Ludlow Shropshire Sy8 1xf. . MASON, Sally Joyce is a Secretary of the company. MASON, Peter Maurice Calthorpe is a Director of the company. MASON, Sally Joyce is a Director of the company. MASON, Thomas Peter is a Director of the company. MITCHELL, Angus is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director MICKLEBURGH, Christopher has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MASON, Sally Joyce
Appointed Date: 15 October 1996

Director
MASON, Peter Maurice Calthorpe
Appointed Date: 01 June 2005
72 years old

Director
MASON, Sally Joyce
Appointed Date: 15 October 1996
66 years old

Director
MASON, Thomas Peter
Appointed Date: 01 April 2015
39 years old

Director
MITCHELL, Angus
Appointed Date: 15 October 1996
61 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 14 October 1996
Appointed Date: 14 October 1996

Director
MICKLEBURGH, Christopher
Resigned: 31 December 2011
Appointed Date: 01 January 2010
45 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 14 October 1996
Appointed Date: 14 October 1996

Persons With Significant Control

Mr Angus Bruce Mitchell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGFISHER LEISUREWEAR LIMITED Events

20 Oct 2016
Confirmation statement made on 14 October 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 168,750

26 May 2015
Total exemption small company accounts made up to 31 December 2014
08 Apr 2015
Appointment of Mr Thomas Peter Mason as a director on 1 April 2015
...
... and 66 more events
13 May 1997
New secretary appointed;new director appointed
10 Jan 1997
Registered office changed on 10/01/97 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD
10 Jan 1997
Secretary resigned
10 Jan 1997
Director resigned
14 Oct 1996
Incorporation

KINGFISHER LEISUREWEAR LIMITED Charges

31 October 2014
Charge code 0326 4965 0006
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Units 12A and 12C orleton road ludlow salop…
8 October 2009
Debenture
Delivered: 19 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 November 2007
Debenture
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 2000
Debenture
Delivered: 21 February 2000
Status: Satisfied on 16 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1997
Supplemental mortgage of chattels
Delivered: 14 November 1997
Status: Satisfied on 11 May 2010
Persons entitled: The Co-Operative Bank PLC
Description: 4 lead barudan embroidery machine s 5M - 1350 serial number…
12 November 1997
Debenture
Delivered: 14 November 1997
Status: Satisfied on 13 July 2000
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…