CHARNWOOD ELASTICS LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 6UN

Company number 01257914
Status Active
Incorporation Date 11 May 1976
Company Type Private Limited Company
Address 4TH FLOOR IMPERIAL HOUSE, 15 KINGSWAY, LONDON, WC2B 6UN
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CHARNWOOD ELASTICS LIMITED are www.charnwoodelastics.co.uk, and www.charnwood-elastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charnwood Elastics Limited is a Private Limited Company. The company registration number is 01257914. Charnwood Elastics Limited has been working since 11 May 1976. The present status of the company is Active. The registered address of Charnwood Elastics Limited is 4th Floor Imperial House 15 Kingsway London Wc2b 6un. . COLLIER, Brian Norman is a Director of the company. Secretary HILL, Joshua has been resigned. Secretary SKETCHLEY, Sean David has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Director HILL, Joshua has been resigned. Director NICHOLSON, Douglas John has been resigned. Director PARRY, Patrick George has been resigned. Director ST CLAIR, Christopher has been resigned. Director ULLAH, Meru has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


charnwood elastics Key Finiance

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

Current Directors

Director
COLLIER, Brian Norman
Appointed Date: 30 July 1993
79 years old

Resigned Directors

Secretary
HILL, Joshua
Resigned: 01 October 2000

Secretary
SKETCHLEY, Sean David
Resigned: 01 November 2004
Appointed Date: 01 October 2000

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 31 October 2008
Appointed Date: 01 November 2004

Director
HILL, Joshua
Resigned: 01 October 2000
Appointed Date: 01 January 1996
84 years old

Director
NICHOLSON, Douglas John
Resigned: 15 November 2009
87 years old

Director
PARRY, Patrick George
Resigned: 24 November 1992
80 years old

Director
ST CLAIR, Christopher
Resigned: 29 June 2001
Appointed Date: 01 January 1996
61 years old

Director
ULLAH, Meru
Resigned: 29 June 2001
Appointed Date: 01 January 1996
78 years old

Persons With Significant Control

Elastic Trims Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARNWOOD ELASTICS LIMITED Events

28 Apr 2017
Confirmation statement made on 1 April 2017 with updates
27 Apr 2017
Accounts for a dormant company made up to 31 December 2016
13 Apr 2016
Accounts for a dormant company made up to 31 December 2015
12 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,000

03 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,000

...
... and 105 more events
21 Oct 1986
Registered office changed on 21/10/86 from: 3 market street coalville leicestershire

21 Oct 1986
New director appointed

26 Aug 1986
Declaration of satisfaction of mortgage/charge

09 Jun 1976
Articles of association
11 May 1976
Incorporation

CHARNWOOD ELASTICS LIMITED Charges

29 June 2001
Debenture
Delivered: 3 July 2001
Status: Satisfied on 23 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 March 1993
Mortgage debenture
Delivered: 1 April 1993
Status: Satisfied on 11 July 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 October 1988
Chattels mortgage
Delivered: 11 October 1988
Status: Satisfied on 27 September 1994
Persons entitled: Forward Trust Limited
Description: All the chattels, plant machinery and items as described:-…
10 October 1988
Chattels mortgage
Delivered: 11 October 1988
Status: Satisfied on 27 September 1994
Persons entitled: Forward Trust Limited
Description: All the chattels, plant, machinery as described: one - new…
11 March 1988
Fixed and floating charge
Delivered: 25 March 1988
Status: Satisfied on 22 March 1994
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…
7 July 1987
Legal charge
Delivered: 10 July 1987
Status: Satisfied on 1 November 1990
Persons entitled: Lloyds Bowmaker Limited
Description: Jacob muller high speed needle loom model nf 426/2M…
7 April 1986
Chattles mortgage
Delivered: 8 April 1986
Status: Satisfied on 11 July 2001
Persons entitled: Forward Trust Limited Securities Dept
Description: All singular the chattels, plant machinery and items…
7 April 1986
Chattels mortgage
Delivered: 8 April 1986
Status: Satisfied on 11 July 2001
Persons entitled: Forward Trust Limited Securities Dept
Description: All singular the chattels plant, machinery and items…
7 April 1986
Chattels mortgage
Delivered: 8 April 1986
Status: Satisfied on 11 July 2001
Persons entitled: Forward Trust Limited Securities Dept
Description: All singular the chattels, plant, machinery and items…
31 January 1986
Charge
Delivered: 5 February 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book and other debts due or owing to the company.
30 April 1984
Chattles mortgage
Delivered: 1 May 1984
Status: Satisfied on 11 July 2001
Persons entitled: Forward Trust Limited
Description: One - newhigh speed needle loom tog. With muedata system…
22 April 1983
Supplemental charge
Delivered: 30 April 1983
Status: Satisfied
Persons entitled: Ffi (UK Finance) Public Limited Company
Description: The book & other debts due or owing to the company.
9 March 1982
Chattels mortgage
Delivered: 11 March 1982
Status: Satisfied on 11 July 2001
Persons entitled: Forward Trust Limited
Description: Chattels, plant, machinery as below:- 1-lindly model 1210M…
22 August 1980
Charge
Delivered: 2 September 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge over (please see doc M12). Undertaking and…