WELSPUN UK LIMITED
STOCKPORT CHRISTY UK LIMITED JOLLIMOD LIMITED

Hellopages » Greater Manchester » Stockport » SK3 0XF
Company number 03902741
Status Active
Incorporation Date 5 January 2000
Company Type Private Limited Company
Address PARK SQUARE, BIRD HALL LANE, STOCKPORT, CHESHIRE, SK3 0XF
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Registration of charge 039027410011, created on 7 April 2017; Confirmation statement made on 5 January 2017 with updates; Appointment of Mr Leigh Antony Taylor as a director on 6 September 2016. The most likely internet sites of WELSPUN UK LIMITED are www.welspunuk.co.uk, and www.welspun-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Welspun Uk Limited is a Private Limited Company. The company registration number is 03902741. Welspun Uk Limited has been working since 05 January 2000. The present status of the company is Active. The registered address of Welspun Uk Limited is Park Square Bird Hall Lane Stockport Cheshire Sk3 0xf. . BANSAL, Manish is a Secretary of the company. BANSAL, Manish is a Director of the company. MANDAWEWALA, Rajesh Ramesh is a Director of the company. TAYLOR, Leigh Antony is a Director of the company. Secretary DAVIES, Andrew Robert has been resigned. Secretary HAMER, John James Arthur has been resigned. Secretary RICHARDSON, Keith John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CHADHA, Jagjit Singh has been resigned. Director CHADHA, Jagjit Singh has been resigned. Director DAVIES, Andrew Robert has been resigned. Director GOULD, Kate Elizabeth has been resigned. Director HAMILTON, John Peter has been resigned. Director JOHNSON, Maxine Jane has been resigned. Director JONES, Christopher Richard has been resigned. Director KEOGH, Kathryn Ann has been resigned. Director KINGSLEY, Andrew Robert has been resigned. Director MCCOLL NAISMITH, Graham has been resigned. Director MCGUFFIE, Stewart Robert has been resigned. Director NAISMITH, Graham Mccoll has been resigned. Director RICHARDSON, Keith John has been resigned. Director ROSENBLATT, Joel Simon has been resigned. Director WALKER, Robert James Tollemache has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
BANSAL, Manish
Appointed Date: 27 September 2012

Director
BANSAL, Manish
Appointed Date: 27 September 2012
53 years old

Director
MANDAWEWALA, Rajesh Ramesh
Appointed Date: 03 July 2006
63 years old

Director
TAYLOR, Leigh Antony
Appointed Date: 06 September 2016
64 years old

Resigned Directors

Secretary
DAVIES, Andrew Robert
Resigned: 08 October 2007
Appointed Date: 06 July 2000

Secretary
HAMER, John James Arthur
Resigned: 06 July 2000
Appointed Date: 23 June 2000

Secretary
RICHARDSON, Keith John
Resigned: 27 September 2012
Appointed Date: 08 October 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 June 2000
Appointed Date: 05 January 2000

Director
CHADHA, Jagjit Singh
Resigned: 31 July 2009
Appointed Date: 14 January 2003
83 years old

Director
CHADHA, Jagjit Singh
Resigned: 17 December 2002
Appointed Date: 06 July 2000
83 years old

Director
DAVIES, Andrew Robert
Resigned: 30 November 2007
Appointed Date: 06 July 2000
61 years old

Director
GOULD, Kate Elizabeth
Resigned: 01 October 2004
Appointed Date: 06 July 2000
57 years old

Director
HAMILTON, John Peter
Resigned: 16 May 2008
Appointed Date: 20 March 2008
63 years old

Director
JOHNSON, Maxine Jane
Resigned: 01 October 2004
Appointed Date: 08 August 2001
54 years old

Director
JONES, Christopher Richard
Resigned: 31 January 2016
Appointed Date: 03 August 2015
63 years old

Director
KEOGH, Kathryn Ann
Resigned: 02 December 2002
Appointed Date: 06 July 2000
66 years old

Director
KINGSLEY, Andrew Robert
Resigned: 31 December 2013
Appointed Date: 04 January 2011
61 years old

Director
MCCOLL NAISMITH, Graham
Resigned: 01 October 2004
Appointed Date: 06 July 2000
59 years old

Director
MCGUFFIE, Stewart Robert
Resigned: 30 June 2007
Appointed Date: 02 December 2002
58 years old

Director
NAISMITH, Graham Mccoll
Resigned: 31 December 2015
Appointed Date: 04 January 2011
59 years old

Director
RICHARDSON, Keith John
Resigned: 27 September 2012
Appointed Date: 08 October 2007
66 years old

Director
ROSENBLATT, Joel Simon
Resigned: 30 July 2010
Appointed Date: 23 June 2000
58 years old

Director
WALKER, Robert James Tollemache
Resigned: 02 June 2015
Appointed Date: 23 July 2009
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 June 2000
Appointed Date: 05 January 2000

Persons With Significant Control

Christy Home Textiles Ltd
Notified on: 5 January 2017
Nature of control: Ownership of shares – 75% or more

WELSPUN UK LIMITED Events

12 Apr 2017
Registration of charge 039027410011, created on 7 April 2017
10 Jan 2017
Confirmation statement made on 5 January 2017 with updates
16 Sep 2016
Appointment of Mr Leigh Antony Taylor as a director on 6 September 2016
04 Aug 2016
Full accounts made up to 31 March 2016
01 Feb 2016
Termination of appointment of Christopher Richard Jones as a director on 31 January 2016
...
... and 110 more events
03 Jul 2000
Secretary resigned
03 Jul 2000
Director resigned
03 Jul 2000
New director appointed
03 Jul 2000
New secretary appointed
05 Jan 2000
Incorporation

WELSPUN UK LIMITED Charges

7 April 2017
Charge code 0390 2741 0011
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 April 2011
Trust deed
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Designer Retail Outlet Centres (Yk) Gp Limited
Description: Interest in the deposit account and all money from time to…
31 March 2011
Trust deed
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Bmg (Ashford) Limited
Description: Interest in the deposit account and all money from time to…
14 September 2007
Debenture & guarantee
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Bank of India
Description: For details of properties charged please refer to form 395…
14 September 2007
Deed of assignment of bank accounts
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Bank of India
Description: All monies from time to time standing to the credit of the…
13 October 2004
Fixed charge
Delivered: 2 November 2004
Status: Satisfied on 7 July 2006
Persons entitled: Sg Hambros Bank & Trust (Jersey) Limited
Description: The entire issued share capital of the subsidiary including…
24 January 2003
Legal charge
Delivered: 29 January 2003
Status: Satisfied on 18 February 2006
Persons entitled: Lloyds Tsb Development Capital Limited in Its Capacity as Security Trustee for the Securitybeneficiaries
Description: All that land on the east side of newton street hyde…
6 July 2000
Chattel mortgage
Delivered: 21 July 2000
Status: Satisfied on 13 October 2007
Persons entitled: Barclays Bank PLC
Description: The company with full title guarantee assigned as security…
6 July 2000
Mortgage of trade marks, tradenames and goodwill
Delivered: 21 July 2000
Status: Satisfied on 7 July 2006
Persons entitled: Barclays Bank PLC
Description: The company with full title guarantee assigned as security…
6 July 2000
Debenture
Delivered: 20 July 2000
Status: Satisfied on 13 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2000
Legal charge
Delivered: 20 July 2000
Status: Satisfied on 7 July 2006
Persons entitled: Barclays Bank PLC
Description: The property k/a land on the east side of newton street…