KETTERING TEXTILES LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 2QH

Company number 02630910
Status Active
Incorporation Date 19 July 1991
Company Type Private Limited Company
Address 66/78 DENINGTON ROAD, DENINGTON ROAD INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2QH
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 50 . The most likely internet sites of KETTERING TEXTILES LIMITED are www.ketteringtextiles.co.uk, and www.kettering-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Kettering Textiles Limited is a Private Limited Company. The company registration number is 02630910. Kettering Textiles Limited has been working since 19 July 1991. The present status of the company is Active. The registered address of Kettering Textiles Limited is 66 78 Denington Road Denington Road Industrial Estate Wellingborough Northamptonshire Nn8 2qh. . CAFFULL, Trevor Paul is a Director of the company. HANGER, Nigel Mobbs is a Director of the company. PHILLIPS, Beverley is a Director of the company. TELFER, Ivor Stanley, Lieut-Colonel is a Director of the company. Nominee Secretary ATKINSON, Geoffrey has been resigned. Secretary HANGER, Nigel Mobbs has been resigned. Secretary HANGER, Nigel Mobbs has been resigned. Director ARKELL, Anthony Ernest has been resigned. Director HANGER, Mark Geoffrey has been resigned. Director HAWKSBY, John Frederick has been resigned. Director ORSI, Luigi has been resigned. Director SHAW, Trevor James has been resigned. The company operates in "Collection of non-hazardous waste".


kettering textiles Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CAFFULL, Trevor Paul
Appointed Date: 02 April 2012
65 years old

Director
HANGER, Nigel Mobbs
Appointed Date: 25 July 1991
71 years old

Director
PHILLIPS, Beverley
Appointed Date: 02 April 2012
67 years old

Director
TELFER, Ivor Stanley, Lieut-Colonel
Appointed Date: 02 April 2012
71 years old

Resigned Directors

Nominee Secretary
ATKINSON, Geoffrey
Resigned: 25 July 1991
Appointed Date: 19 July 1991

Secretary
HANGER, Nigel Mobbs
Resigned: 02 April 2012
Appointed Date: 25 July 1991

Secretary
HANGER, Nigel Mobbs
Resigned: 19 July 1992

Director
ARKELL, Anthony Ernest
Resigned: 02 April 2012
Appointed Date: 16 September 1993
79 years old

Director
HANGER, Mark Geoffrey
Resigned: 16 September 1993
Appointed Date: 25 July 1991
73 years old

Director
HAWKSBY, John Frederick
Resigned: 25 July 1991
Appointed Date: 19 July 1991
83 years old

Director
ORSI, Luigi
Resigned: 02 April 2012
Appointed Date: 29 August 1996
71 years old

Director
SHAW, Trevor James
Resigned: 02 April 2012
Appointed Date: 19 September 2005
69 years old

Persons With Significant Control

Mr Trevor Paul Caffull
Notified on: 1 July 2016
65 years old
Nature of control: Has significant influence or control

KETTERING TEXTILES LIMITED Events

11 Jan 2017
Confirmation statement made on 1 January 2017 with updates
09 Jun 2016
Accounts for a dormant company made up to 31 March 2016
05 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50

09 Jul 2015
Total exemption small company accounts made up to 31 March 2015
30 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50

...
... and 80 more events
15 Aug 1991
Accounting reference date notified as 31/08

31 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

31 Jul 1991
Director resigned;new director appointed

31 Jul 1991
Registered office changed on 31/07/91 from: 1 london road kettering northants

19 Jul 1991
Incorporation

KETTERING TEXTILES LIMITED Charges

6 May 2010
Charge over bank accounts
Delivered: 12 May 2010
Status: Satisfied on 12 April 2012
Persons entitled: Barclays Bank PLC
Description: Right, title and interest in and to the account and any…
17 February 1994
Debenture
Delivered: 24 February 1994
Status: Satisfied on 23 May 2000
Persons entitled: Reliance Bank Limited
Description: All the machinery as detailed on the reverse of the form…
1 October 1991
Debenture
Delivered: 10 October 1991
Status: Satisfied on 31 March 2012
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Re: M375C. Fixed and…