WARWICK FABRICS (UK) LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Stroud » GL2 2BY

Company number 02241211
Status Active
Incorporation Date 6 April 1988
Company Type Private Limited Company
Address UNIT 3 DAVY WAY, HARDWICKE, GLOUCESTER, ENGLAND, GL2 2BY
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles, 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Registration of charge 022412110005, created on 28 March 2017; Full accounts made up to 30 June 2016; Registered office address changed from Hackling House Bourton Industrial Park Bourton on the Water Gloucestershire GL54 2HQ to Unit 3 Davy Way Hardwicke Gloucester GL2 2BY on 20 February 2017. The most likely internet sites of WARWICK FABRICS (UK) LIMITED are www.warwickfabricsuk.co.uk, and www.warwick-fabrics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Warwick Fabrics Uk Limited is a Private Limited Company. The company registration number is 02241211. Warwick Fabrics Uk Limited has been working since 06 April 1988. The present status of the company is Active. The registered address of Warwick Fabrics Uk Limited is Unit 3 Davy Way Hardwicke Gloucester England Gl2 2by. . WARWICK, Leighton Barnaby is a Secretary of the company. OVENSTONE, Andrew is a Director of the company. OVENSTONE, John-Andrew is a Director of the company. WARWICK, Cameron Thomas is a Director of the company. WARWICK, Leighton Barnaby is a Director of the company. Secretary BROWN, Richard George has been resigned. Secretary HACKETT, David Glen has been resigned. Director BROWN, Richard George has been resigned. Director FRANCIS, Richard David has been resigned. Director HACKETT, David Glen has been resigned. Director HEAD, Roger David has been resigned. Director SALF, Michael Leonard has been resigned. Director SEARLE, Gary Dean has been resigned. Director VINEY, Graham Elliott has been resigned. Director WARWICK, Leighton Barnaby has been resigned. Director WARWICK, Maxwell John has been resigned. Director WARWICK, Thomas Frederick has been resigned. The company operates in "Finishing of textiles".


Current Directors

Secretary
WARWICK, Leighton Barnaby
Appointed Date: 01 November 2007

Director
OVENSTONE, Andrew
Appointed Date: 01 August 2009
83 years old

Director
OVENSTONE, John-Andrew
Appointed Date: 01 August 2009
57 years old

Director

Director
WARWICK, Leighton Barnaby
Appointed Date: 29 August 2016
53 years old

Resigned Directors

Secretary
BROWN, Richard George
Resigned: 15 October 1993

Secretary
HACKETT, David Glen
Resigned: 19 August 2007

Director
BROWN, Richard George
Resigned: 02 May 1995
66 years old

Director
FRANCIS, Richard David
Resigned: 01 August 2009
Appointed Date: 02 September 1997
72 years old

Director
HACKETT, David Glen
Resigned: 19 August 2007
Appointed Date: 02 May 1995
66 years old

Director
HEAD, Roger David
Resigned: 13 December 2002
Appointed Date: 01 September 1999
70 years old

Director
SALF, Michael Leonard
Resigned: 25 April 2000
Appointed Date: 02 September 1997
63 years old

Director
SEARLE, Gary Dean
Resigned: 23 January 2013
Appointed Date: 01 August 2009
64 years old

Director
VINEY, Graham Elliott
Resigned: 23 January 2013
Appointed Date: 01 August 2009
72 years old

Director
WARWICK, Leighton Barnaby
Resigned: 31 January 2013
Appointed Date: 01 November 2007
53 years old

Director
WARWICK, Maxwell John
Resigned: 20 February 2013
79 years old

Director
WARWICK, Thomas Frederick
Resigned: 29 August 2016
83 years old

WARWICK FABRICS (UK) LIMITED Events

28 Mar 2017
Registration of charge 022412110005, created on 28 March 2017
07 Mar 2017
Full accounts made up to 30 June 2016
20 Feb 2017
Registered office address changed from Hackling House Bourton Industrial Park Bourton on the Water Gloucestershire GL54 2HQ to Unit 3 Davy Way Hardwicke Gloucester GL2 2BY on 20 February 2017
16 Sep 2016
Appointment of Mr Leighton Barnaby Warwick as a director on 29 August 2016
16 Sep 2016
Termination of appointment of Thomas Frederick Warwick as a director on 29 August 2016
...
... and 144 more events
24 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 May 1988
Registered office changed on 23/05/88 from: 124-128 city road london EC1V 2NJ

23 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 May 1988
Company name changed rapid 5627 LIMITED\certificate issued on 17/05/88
06 Apr 1988
Incorporation

WARWICK FABRICS (UK) LIMITED Charges

28 March 2017
Charge code 0224 1211 0005
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
5 February 2014
Charge code 0224 1211 0003
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
4 February 2014
Charge code 0224 1211 0004
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
2 October 1997
Debenture
Delivered: 4 October 1997
Status: Satisfied on 1 October 2003
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 November 1988
Mortgage debenture
Delivered: 19 December 1988
Status: Satisfied on 1 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…