Company number 01166507
Status Active
Incorporation Date 10 April 1974
Company Type Private Limited Company
Address UNIT 5, KENNET WAY, TROWBRIDGE, WILTSHIRE, BA14 8BL
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc
Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
GBP 141.18
. The most likely internet sites of STAG KNITWEAR COMPANY LIMITED are www.stagknitwearcompany.co.uk, and www.stag-knitwear-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. The distance to to Freshford Rail Station is 4.3 miles; to Westbury (Wilts) Rail Station is 4.5 miles; to Frome Rail Station is 8.6 miles; to Warminster Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stag Knitwear Company Limited is a Private Limited Company.
The company registration number is 01166507. Stag Knitwear Company Limited has been working since 10 April 1974.
The present status of the company is Active. The registered address of Stag Knitwear Company Limited is Unit 5 Kennet Way Trowbridge Wiltshire Ba14 8bl. . OSBORNE, Nigel Richard is a Secretary of the company. OSBORNE, Nigel Richard is a Director of the company. PLENDERLEITH, Nigel Brindley is a Director of the company. Secretary FAWCUS, David Stafford has been resigned. Secretary HARRISON, Kathleen Mary has been resigned. Secretary HARRISON, Susan Margaret has been resigned. Secretary PLENDERLEITH, Nigel Brindley has been resigned. Secretary TUXFORD, Roy has been resigned. Director BANYARD, John Ernest, Production Director has been resigned. Director BEVAN, Paul Kenmuir Douglas has been resigned. Director FAWCUS, David Stafford has been resigned. Director GILL, Anthony Richard has been resigned. Director HARRISON, John Albert has been resigned. Director HARRISON, Nicola Susan has been resigned. Director HARRISON, Susan Margaret has been resigned. Director HASTINGS, Nicholas Arthur has been resigned. Director HENTON, Simon Jon has been resigned. Director SIPOS, Stephen Kevin has been resigned. Director TUXFORD, Roy has been resigned. Director WHITBY, Christopher Thomas has been resigned. The company operates in "Wholesale of clothing and footwear".
Current Directors
Resigned Directors
Secretary
TUXFORD, Roy
Resigned: 28 February 2008
Appointed Date: 30 November 2006
Director
HENTON, Simon Jon
Resigned: 11 March 2008
Appointed Date: 09 January 2007
61 years old
Director
TUXFORD, Roy
Resigned: 28 February 2008
Appointed Date: 30 November 2006
72 years old
Persons With Significant Control
Blue Max Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
STAG KNITWEAR COMPANY LIMITED Events
30 Mar 2017
Confirmation statement made on 29 March 2017 with updates
05 Sep 2016
Micro company accounts made up to 31 December 2015
04 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
04 May 2016
Director's details changed for Nigel Brindley Plenderleith on 1 February 2016
03 Feb 2016
Termination of appointment of Paul Kenmuir Douglas Bevan as a director on 31 January 2016
...
... and 132 more events
27 Aug 1987
Company name changed korlin leisurewear (nottm) limit ed\certificate issued on 28/08/87
30 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Mar 1987
Accounts for a small company made up to 31 March 1986
28 Oct 1986
Return made up to 22/08/86; full list of members
10 Apr 1974
Incorporation
30 November 2006
Debenture
Delivered: 6 December 2006
Status: Satisfied
on 27 February 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1997
Legal charge
Delivered: 28 May 1997
Status: Satisfied
on 15 May 2008
Persons entitled: Barclays Bank PLC
Description: Land on the west side of oak street carrington notingham…
4 April 1997
Legal charge
Delivered: 10 April 1997
Status: Satisfied
on 15 May 2008
Persons entitled: Barclays Bank PLC
Description: Land on the west side of oak street, carrington, nottingham…
28 May 1993
Credit agreement
Delivered: 10 June 1993
Status: Satisfied
on 4 May 2002
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
21 November 1991
Debenture
Delivered: 2 December 1991
Status: Satisfied
on 15 May 2008
Persons entitled: Barclays Bank PLC
Description: (Please see doc for full details). Fixed and floating…
4 April 1989
Fixed and floating charge
Delivered: 7 April 1989
Status: Satisfied
on 11 January 1992
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
20 January 1978
Mortgage debenture
Delivered: 20 January 1978
Status: Satisfied
on 4 March 1992
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge on the undertaking and all property…