JOHN BOYD TEXTILES LIMITED
CASTLE CARY

Hellopages » Somerset » South Somerset » BA7 7DY

Company number 01822086
Status Active
Incorporation Date 5 June 1984
Company Type Private Limited Company
Address HIGHER FLAX MILLS, TORBAY ROAD, CASTLE CARY, SOMERSET, BA7 7DY
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JOHN BOYD TEXTILES LIMITED are www.johnboydtextiles.co.uk, and www.john-boyd-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. John Boyd Textiles Limited is a Private Limited Company. The company registration number is 01822086. John Boyd Textiles Limited has been working since 05 June 1984. The present status of the company is Active. The registered address of John Boyd Textiles Limited is Higher Flax Mills Torbay Road Castle Cary Somerset Ba7 7dy. . SMITH, Anna Jane is a Director of the company. Secretary GOODMAN, John has been resigned. Secretary SMITH, Anna Jane has been resigned. Secretary WILKEY, Ronald Harold has been resigned. Secretary OLD MILL JACKSON LIMITED has been resigned. Director KOPP - NOACK, Ingeborg has been resigned. Director NOACK, Hilmar Kurt, Dr has been resigned. Director SALTHOUSE, Gordon has been resigned. Director WILKEY, Ronald Harold has been resigned. The company operates in "Weaving of textiles".


Current Directors

Director
SMITH, Anna Jane
Appointed Date: 21 June 1994
56 years old

Resigned Directors

Secretary
GOODMAN, John
Resigned: 07 November 2007
Appointed Date: 29 March 2006

Secretary
SMITH, Anna Jane
Resigned: 12 November 2009
Appointed Date: 21 June 1994

Secretary
WILKEY, Ronald Harold
Resigned: 21 June 1994

Secretary
OLD MILL JACKSON LIMITED
Resigned: 06 March 2009
Appointed Date: 07 November 2007

Director
KOPP - NOACK, Ingeborg
Resigned: 03 August 2004
84 years old

Director
NOACK, Hilmar Kurt, Dr
Resigned: 25 November 2005
Appointed Date: 05 October 2004
96 years old

Director
SALTHOUSE, Gordon
Resigned: 01 January 1994
91 years old

Director
WILKEY, Ronald Harold
Resigned: 21 June 1994
92 years old

Persons With Significant Control

John Boyd Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN BOYD TEXTILES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 18 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 90,000

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 92 more events
16 Mar 1987
Return made up to 31/12/86; full list of members

16 Mar 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

21 Jan 1987
Accounts for a small company made up to 31 March 1986

11 Oct 1986
Gazettable document

12 May 1986
Return made up to 30/11/85; full list of members

JOHN BOYD TEXTILES LIMITED Charges

16 March 1988
Fixed and floating charge
Delivered: 23 March 1988
Status: Outstanding
Persons entitled: Kopp Gmbh and Comtesse Le Derwaren Adolf D. Kopp.
Description: Shares and other securities.. Fixed and floating charges…
18 October 1984
Debenture
Delivered: 25 October 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 1984
Debenture
Delivered: 24 October 1984
Status: Satisfied
Persons entitled: Investors in Industry PLC
Description: Stock-in-trade, work-in-progress, pre-payments & cash. The…