Company number 01389217
Status Active
Incorporation Date 15 September 1978
Company Type Private Limited Company
Address 450 CARR PLACE, WALTON SUMMIT, BAMBER BRIDGE, PRESTON, PR5 8AU
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
GBP 50,000
. The most likely internet sites of CORTMAN TEXTILES LIMITED are www.cortmantextiles.co.uk, and www.cortman-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. Cortman Textiles Limited is a Private Limited Company.
The company registration number is 01389217. Cortman Textiles Limited has been working since 15 September 1978.
The present status of the company is Active. The registered address of Cortman Textiles Limited is 450 Carr Place Walton Summit Bamber Bridge Preston Pr5 8au. . HARRISON, Cicely Ann is a Secretary of the company. HARRISON, Cicely Ann is a Director of the company. ONSLOW, Peter is a Director of the company. Secretary DENTON, Douglas has been resigned. Director CHAMBERS, Rodney Aitken has been resigned. The company operates in "Wholesale of textiles".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Peter Onslow
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more
CORTMAN TEXTILES LIMITED Events
26 Jan 2017
Confirmation statement made on 21 January 2017 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
04 Sep 2015
Satisfaction of charge 3 in full
04 Sep 2015
Satisfaction of charge 4 in full
...
... and 70 more events
15 Feb 1988
Accounts made up to 31 October 1987
26 Jan 1988
Company name changed peter onslow LIMITED\certificate issued on 27/01/88
23 Dec 1987
Particulars of mortgage/charge
12 Feb 1987
Return made up to 18/01/87; full list of members
19 Jan 1987
Accounts for a small company made up to 31 October 1986
2 September 2014
Charge code 0138 9217 0006
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
2 September 2014
Charge code 0138 9217 0005
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
27 June 1990
Mortgage debenture
Delivered: 4 July 1990
Status: Satisfied
on 4 September 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 June 1988
Debenture
Delivered: 21 June 1988
Status: Satisfied
on 4 September 2015
Persons entitled: Chorley Textiles Limited
Description: Floating charge over all the property undertaking & assets…
18 December 1987
Legal charge
Delivered: 23 December 1987
Status: Satisfied
on 18 October 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold land and buildings k/a unit 7 cornhill works marl…
16 November 1983
Debenture
Delivered: 22 November 1983
Status: Satisfied
on 25 August 2015
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…