SUCH TEXTILES LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 2BP
Company number 06004951
Status Active
Incorporation Date 21 November 2006
Company Type Private Limited Company
Address RIVERSIDE SUITE PEAR MILL, STOCKPORT ROAD WEST, STOCKPORT, CHESHIRE, SK6 2BP
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Director's details changed for Ms Eileen Theresa Hallewell on 9 November 2016; Secretary's details changed for Simon Hallewell on 9 November 2016. The most likely internet sites of SUCH TEXTILES LIMITED are www.suchtextiles.co.uk, and www.such-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Such Textiles Limited is a Private Limited Company. The company registration number is 06004951. Such Textiles Limited has been working since 21 November 2006. The present status of the company is Active. The registered address of Such Textiles Limited is Riverside Suite Pear Mill Stockport Road West Stockport Cheshire Sk6 2bp. . HALLEWELL, Simon is a Secretary of the company. HALLEWELL, Eileen Theresa is a Director of the company. HALLEWELL, Simon is a Director of the company. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Secretary
HALLEWELL, Simon
Appointed Date: 21 November 2006

Director
HALLEWELL, Eileen Theresa
Appointed Date: 21 November 2006
52 years old

Director
HALLEWELL, Simon
Appointed Date: 21 November 2006
52 years old

Persons With Significant Control

Mr Simon Hallewell
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of voting rights - 75% or more

Ms Eileen Theresa Hallewell
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SUCH TEXTILES LIMITED Events

29 Nov 2016
Confirmation statement made on 21 November 2016 with updates
29 Nov 2016
Director's details changed for Ms Eileen Theresa Hallewell on 9 November 2016
28 Nov 2016
Secretary's details changed for Simon Hallewell on 9 November 2016
28 Nov 2016
Director's details changed for Simon Hallewell on 9 November 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 26 more events
29 Dec 2007
Registered office changed on 29/12/07 from: 1210 center park square warrington cheshire WA1 1RU
29 Dec 2007
Accounting reference date extended from 30/11/07 to 31/12/07
09 Nov 2007
Ad 21/11/06--------- £ si 99@1
21 Dec 2006
Ad 21/11/06--------- £ si 99@1=99 £ ic 1/100
21 Nov 2006
Incorporation

SUCH TEXTILES LIMITED Charges

9 September 2013
Charge code 0600 4951 0006
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
23 August 2013
Charge code 0600 4951 0005
Delivered: 27 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
17 November 2011
Debenture
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited (The Lender)
Description: Fixed and floating charge over the undertaking and all…
29 October 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 2 November 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
19 October 2010
Legal assignment
Delivered: 21 October 2010
Status: Satisfied on 28 August 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
18 December 2007
Debenture
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…