About

Registered Number: 05455870
Date of Incorporation: 18/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4a Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU,

 

Alan Paine Knitwear Ltd was founded on 18 May 2005 with its registered office in Mansfield. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOUSTON, John Alan 12 December 2013 - 1
FLYNN, Henry Mcmillan 24 April 2006 - 1
SAHOTA, Kamaljit Singh 03 December 2014 - 1
Secretary Name Appointed Resigned Total Appointments
CLOUSTON, John 01 June 2012 - 1
BARSON, Kevin 29 July 2005 24 April 2006 1
BENFORD, Craig 18 November 2010 01 June 2012 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 07 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 06 October 2017
SH01 - Return of Allotment of shares 08 September 2017
SH01 - Return of Allotment of shares 07 September 2017
CS01 - N/A 20 February 2017
CS01 - N/A 02 February 2017
CH01 - Change of particulars for director 19 October 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
SH01 - Return of Allotment of shares 26 February 2016
AA - Annual Accounts 04 November 2015
AD01 - Change of registered office address 09 June 2015
AR01 - Annual Return 19 May 2015
AP01 - Appointment of director 05 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 03 June 2014
AP01 - Appointment of director 13 December 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 25 February 2013
RESOLUTIONS - N/A 07 February 2013
SH01 - Return of Allotment of shares 01 February 2013
AP03 - Appointment of secretary 31 January 2013
TM02 - Termination of appointment of secretary 31 January 2013
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 28 May 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 08 July 2011
AAMD - Amended Accounts 07 April 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
AA - Annual Accounts 07 March 2011
AP03 - Appointment of secretary 19 November 2010
TM02 - Termination of appointment of secretary 19 November 2010
AR01 - Annual Return 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
AA - Annual Accounts 30 March 2010
AD01 - Change of registered office address 10 March 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 30 April 2009
288b - Notice of resignation of directors or secretaries 18 August 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 22 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2007
225 - Change of Accounting Reference Date 22 August 2006
363s - Annual Return 16 June 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
395 - Particulars of a mortgage or charge 11 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
287 - Change in situation or address of Registered Office 08 February 2006
395 - Particulars of a mortgage or charge 20 September 2005
395 - Particulars of a mortgage or charge 17 September 2005
CERTNM - Change of name certificate 13 September 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
287 - Change in situation or address of Registered Office 19 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
225 - Change of Accounting Reference Date 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
287 - Change in situation or address of Registered Office 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
NEWINC - New incorporation documents 18 May 2005

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 15 March 2011 Outstanding

N/A

Charge of deposit 06 April 2010 Outstanding

N/A

Debenture 08 May 2006 Outstanding

N/A

Fixed and floating charge 14 September 2005 Outstanding

N/A

Debenture 07 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.