ROYTON SPINNING COMPANY LIMITED
WARRINGTON BRABCO NO: 133 (2001) LIMITED

Hellopages » Cheshire » Warrington » WA1 4RX

Company number 04294763
Status Active - Proposal to Strike off
Incorporation Date 27 September 2001
Company Type Private Limited Company
Address UNIT 6 CRANFORD COURT, HARDWICK GRANGE, WOOLSTON, WARRINGTON, CHESHIRE, WA1 4RX
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Satisfaction of charge 2 in full; First Gazette notice for compulsory strike-off; Previous accounting period shortened from 28 February 2016 to 27 February 2016. The most likely internet sites of ROYTON SPINNING COMPANY LIMITED are www.roytonspinningcompany.co.uk, and www.royton-spinning-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Royton Spinning Company Limited is a Private Limited Company. The company registration number is 04294763. Royton Spinning Company Limited has been working since 27 September 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Royton Spinning Company Limited is Unit 6 Cranford Court Hardwick Grange Woolston Warrington Cheshire Wa1 4rx. . GARTSIDE, James Howard is a Director of the company. Secretary GARTSIDE, Katie Joanna has been resigned. Secretary NGAN, William has been resigned. Secretary STALEY, Anne Marie has been resigned. Secretary BRABNERS SECRETARIES LIMITED has been resigned. Director ALDAG, Catherine Anne has been resigned. Director NGAN, William has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Director
GARTSIDE, James Howard
Appointed Date: 22 January 2002
56 years old

Resigned Directors

Secretary
GARTSIDE, Katie Joanna
Resigned: 08 October 2015
Appointed Date: 14 February 2005

Secretary
NGAN, William
Resigned: 22 January 2002
Appointed Date: 27 September 2001

Secretary
STALEY, Anne Marie
Resigned: 14 February 2005
Appointed Date: 11 February 2002

Secretary
BRABNERS SECRETARIES LIMITED
Resigned: 11 February 2002
Appointed Date: 22 January 2002

Director
ALDAG, Catherine Anne
Resigned: 22 January 2002
Appointed Date: 27 September 2001
54 years old

Director
NGAN, William
Resigned: 22 January 2002
Appointed Date: 27 September 2001
52 years old

Persons With Significant Control

Macdonald & Taylor Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROYTON SPINNING COMPANY LIMITED Events

15 May 2017
Satisfaction of charge 2 in full
02 May 2017
First Gazette notice for compulsory strike-off
29 Nov 2016
Previous accounting period shortened from 28 February 2016 to 27 February 2016
30 Sep 2016
Confirmation statement made on 27 September 2016 with updates
23 Nov 2015
Annual return made up to 27 September 2015
Statement of capital on 2015-11-23
  • GBP 2

...
... and 57 more events
26 Jan 2002
Director resigned
26 Jan 2002
Secretary resigned;director resigned
26 Jan 2002
New secretary appointed
26 Jan 2002
New director appointed
27 Sep 2001
Incorporation

ROYTON SPINNING COMPANY LIMITED Charges

12 August 2011
Debenture
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Fixed and floating charge over the undertaking and all…
28 April 2011
Debenture
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
21 July 2010
All assets debenture
Delivered: 24 July 2010
Status: Satisfied on 19 July 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 September 2006
Guarantor fixed and floating charge
Delivered: 20 September 2006
Status: Satisfied on 28 April 2012
Persons entitled: Euro Sales Finance PLC Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 2006
Debenture
Delivered: 8 September 2006
Status: Satisfied on 15 May 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 2006
Debenture
Delivered: 13 June 2006
Status: Satisfied on 19 January 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…