SUPREME KNITWEAR MANUFACTURING COMPANY LIMITED
STOCKTON ON TEES

Hellopages » County Durham » Stockton-on-Tees » TS19 0GA

Company number 01235497
Status Active
Incorporation Date 27 November 1975
Company Type Private Limited Company
Address DURHAM TEES VALLEY BUSINESS CENTRE PRIMROSE HILL BUSINESS PARK, ORDE WINGATE WAY DURHAM ROAD, STOCKTON ON TEES, TEES VALLEY, TS19 0GA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SUPREME KNITWEAR MANUFACTURING COMPANY LIMITED are www.supremeknitwearmanufacturingcompany.co.uk, and www.supreme-knitwear-manufacturing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. The distance to to Middlesbrough Rail Station is 3.4 miles; to Yarm Rail Station is 5.5 miles; to Seaton Carew Rail Station is 7.7 miles; to Hartlepool Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Supreme Knitwear Manufacturing Company Limited is a Private Limited Company. The company registration number is 01235497. Supreme Knitwear Manufacturing Company Limited has been working since 27 November 1975. The present status of the company is Active. The registered address of Supreme Knitwear Manufacturing Company Limited is Durham Tees Valley Business Centre Primrose Hill Business Park Orde Wingate Way Durham Road Stockton On Tees Tees Valley Ts19 0ga. . DIN, Khawer is a Secretary of the company. DIN, Babar is a Director of the company. DIN, Khawer is a Director of the company. DIN, Nasser is a Director of the company. DIN, Zarina is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary

Director
DIN, Babar

68 years old

Director
DIN, Khawer

66 years old

Director
DIN, Nasser

65 years old

Director
DIN, Zarina

93 years old

Persons With Significant Control

Mr Khawer Din
Notified on: 1 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUPREME KNITWEAR MANUFACTURING COMPANY LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 14 July 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 78,949

26 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 101 more events
27 Apr 1987
Return made up to 19/03/86; full list of members

28 Jun 1986
Accounts for a small company made up to 31 December 1985

28 Jun 1986
Return made up to 19/05/84; full list of members

30 May 1986
New director appointed

27 Nov 1975
Incorporation

SUPREME KNITWEAR MANUFACTURING COMPANY LIMITED Charges

28 May 2013
Charge code 0123 5497 0036
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 2 durham road stockton on tees t/n…
30 October 2012
Legal mortgage
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Phases 2 & 3 (units 14-23 & 24-28) primrose hill industrial…
30 October 2012
Legal mortgage
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Stephenson street stockton on tees all plant and machinery…
30 October 2012
Legal mortgage
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Former methodist church kings road north ormesby…
30 October 2012
Legal mortgage
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The grange urlay nook eaglescliffe all plant and machinery…
30 October 2012
Legal mortgage
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at trimdon avenue acklam middlesbrough all plant and…
30 October 2012
Legal mortgage
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 durham house scholars park darlington all plant and…
30 October 2012
Legal mortgage
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 42 kirkwood drive nevilles cross durham all plant and…
30 October 2012
Legal mortgage
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 57 water avens way stockton on tees all plant and machinery…
30 October 2012
Legal mortgage
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 80 high rifts middlesbrough all plant and machinery owned…
30 October 2012
Legal mortgage
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27 brooklime avenue stockton on tees all plant and…
30 October 2012
Legal mortgage
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 131 clough close parkside gardens middlesbrough all plant…
30 October 2012
Legal mortgage
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 135 clough close parkside gardens middlesbrough all plant…
30 October 2012
Legal mortgage
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 136 clough close parkside gardens middlesbrough all plant…
30 October 2012
Mortgage debenture
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
2 February 2009
Legal mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property known as or being 136 clough close…
2 February 2009
Legal mortgage
Delivered: 3 February 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 131 clough close middlesbrough assigns the goodwill of all…
2 February 2009
Legal mortgage
Delivered: 3 February 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 135 clough close middlesbrough assigns the goodwill of all…
2 February 2009
Legal mortgage
Delivered: 3 February 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Assigns the goodwill of all businesses, from time to time…
22 June 2007
Legal mortgage
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 24 durham house scholars park darlington. Assigns the…
22 June 2007
Legal mortgage
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 42 kirkwood drive sheraton park durham. Assigns the…
22 June 2007
Legal mortgage
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 32 finchlay court brookfield middlesbrough. Assigns the…
5 January 2007
Legal mortgage
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 27 brooklime avenue bowesfield stockton on tees (prev k/a…
5 December 2006
Legal mortgage
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 5 the covert, coulby newham, middlesbrough. Assigns the…
13 June 2006
Legal mortgage
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at primrose hill industrial estate…
27 January 2005
Legal mortgage
Delivered: 31 January 2005
Status: Satisfied on 3 April 2014
Persons entitled: Yorkshire Bank
Description: The grange urlay nook road eaglescliffe. Assigns the…
20 December 2004
Legal mortgage
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Plot 39 brookfield acklam, middlesbrough (to be known as 32…
13 December 2004
Legal mortgage (own account)
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Plot 24 the ickets (known as 75 moor road, north gosforth…
18 November 2004
Legal mortgage
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: The property k/a the methodist church, kings road, north…
26 July 2004
Legal mortgage
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Land lying on the south side of york way thornaby. Assigns…
26 July 2004
Legal mortgage
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Land and buildings on the north east side of new street…
26 July 2004
Legal mortgage
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 64-70 yarm lane stockton-on-tees. Assigns the goodwill of…
26 July 2004
Legal mortgage
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Land lying on the south side of stepehnson street gladstone…
26 July 2004
Debenture
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
17 September 1987
Legal mortgage
Delivered: 2 October 1987
Status: Satisfied on 29 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings on the north east side of new street…
8 August 1985
Mortgage debenture
Delivered: 15 August 1985
Status: Satisfied on 29 July 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the f/h & l/h properties…