CONTINENTAL TEXTILES (MANCHESTER) LIMITED
STRETFORD MANCHESTER


Company number 00518615
Status Active
Incorporation Date 14 April 1953
Company Type Private Limited Company
Address CONTEX HOUSE UNIT G LONGFORD, TRADING ESTATE THOMAS STREET, STRETFORD MANCHESTER, GREATER MANCHESTERM32 0JT
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 500 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 500 . The most likely internet sites of CONTINENTAL TEXTILES (MANCHESTER) LIMITED are www.continentaltextilesmanchester.co.uk, and www.continental-textiles-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and six months. Continental Textiles Manchester Limited is a Private Limited Company. The company registration number is 00518615. Continental Textiles Manchester Limited has been working since 14 April 1953. The present status of the company is Active. The registered address of Continental Textiles Manchester Limited is Contex House Unit G Longford Trading Estate Thomas Street Stretford Manchester Greater Manchesterm32 0jt. . BARLOW, Phillip is a Secretary of the company. CREWE, Andrew David is a Director of the company. CREWE, Jonathan Andrew is a Director of the company. ELLIS, Lynda is a Director of the company. Secretary CREWE, Andrew David has been resigned. Secretary ELIAS, Richard John has been resigned. Secretary NOLAN, Patrick James has been resigned. Director BLACK, Fiona Heather has been resigned. Director ELIAS, Richard John has been resigned. Director NOLAN, Patrick James has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
BARLOW, Phillip
Appointed Date: 15 April 2011

Director
CREWE, Andrew David

77 years old

Director
CREWE, Jonathan Andrew
Appointed Date: 16 July 2009
45 years old

Director
ELLIS, Lynda

61 years old

Resigned Directors

Secretary
CREWE, Andrew David
Resigned: 14 June 1996
Appointed Date: 11 February 1993

Secretary
ELIAS, Richard John
Resigned: 15 April 2011
Appointed Date: 14 June 1996

Secretary
NOLAN, Patrick James
Resigned: 15 June 1993

Director
BLACK, Fiona Heather
Resigned: 14 June 1996
61 years old

Director
ELIAS, Richard John
Resigned: 14 April 2011
Appointed Date: 14 June 1996
79 years old

Director
NOLAN, Patrick James
Resigned: 15 June 1993
72 years old

CONTINENTAL TEXTILES (MANCHESTER) LIMITED Events

29 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 500

13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
02 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 500

02 Jul 2015
Director's details changed for Mr Andrew David Crewe on 2 July 2015
02 Jul 2015
Director's details changed for Lynda Ellis on 2 July 2015
...
... and 111 more events
01 Oct 1987
Accounts for a medium company made up to 31 December 1986

11 Jul 1986
Accounts for a medium company made up to 31 December 1985

11 Jul 1986
Return made up to 10/07/86; full list of members

23 Jul 1954
Company name changed\certificate issued on 23/07/54
14 Apr 1953
Certificate of incorporation

CONTINENTAL TEXTILES (MANCHESTER) LIMITED Charges

8 February 2007
Debenture
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2006
Fixed and floating charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1995
Fixed charge supplemental to a guarantee and debenture dated 16TH october 1991 issued by the company and
Delivered: 3 January 1996
Status: Satisfied on 17 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest in the "charged…
8 June 1995
Fixed charge
Delivered: 16 June 1995
Status: Satisfied on 17 December 2007
Persons entitled: Confidential Invoice Discounting Limited
Description: All debts the subject of an invoice discounting agreement &…
9 December 1992
Debenture
Delivered: 23 December 1992
Status: Outstanding
Persons entitled: Andrew David Crewe
Description: Second floating charge over goodwill and second floating…
16 October 1991
Gurantee & ddebenture
Delivered: 4 November 1991
Status: Satisfied on 17 December 2007
Persons entitled: Barclays Bank PLC
Description: (See doc M721C for full details). Fixed and floating…
10 May 1991
Guarantee & debenture
Delivered: 23 May 1991
Status: Satisfied on 23 October 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1990
Debenture
Delivered: 29 May 1990
Status: Satisfied on 19 August 1995
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
28 June 1988
Deed of variation
Delivered: 1 July 1988
Status: Satisfied on 14 November 1991
Persons entitled: The Council of the City of Manchester
Description: Premises on north-west side of heyrod street, ancoats…