About

Registered Number: 01389217
Date of Incorporation: 15/09/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: 450 Carr Place, Walton Summit, Bamber Bridge, Preston, PR5 8AU

 

Having been setup in 1978, Cortman Textiles Ltd has its registered office in Bamber Bridge. We don't currently know the number of employees at this business. Denton, Douglas, Chambers, Rodney Aitken are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Rodney Aitken 01 April 2003 24 December 2008 1
Secretary Name Appointed Resigned Total Appointments
DENTON, Douglas N/A 31 March 1995 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 08 February 2019
MR04 - N/A 07 February 2019
MR04 - N/A 07 February 2019
CS01 - N/A 01 February 2019
PSC01 - N/A 17 December 2018
PSC04 - N/A 17 December 2018
MR01 - N/A 30 July 2018
AA - Annual Accounts 25 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 27 April 2018
RESOLUTIONS - N/A 25 April 2018
SH08 - Notice of name or other designation of class of shares 25 April 2018
CC04 - Statement of companies objects 25 April 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 27 January 2016
MR04 - N/A 04 September 2015
MR04 - N/A 04 September 2015
MR04 - N/A 25 August 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 29 January 2015
MR01 - N/A 02 September 2014
MR01 - N/A 02 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 08 February 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 28 February 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 14 February 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 14 February 2004
363s - Annual Return 09 February 2004
AUD - Auditor's letter of resignation 24 November 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 03 February 2003
AA - Annual Accounts 27 February 2002
363s - Annual Return 21 February 2002
AUD - Auditor's letter of resignation 11 December 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 09 January 2001
AA - Annual Accounts 17 May 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
363s - Annual Return 18 February 2000
363s - Annual Return 15 March 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 21 February 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 13 March 1996
AA - Annual Accounts 14 February 1996
AA - Annual Accounts 02 August 1995
288 - N/A 05 May 1995
363s - Annual Return 16 March 1995
363s - Annual Return 06 February 1994
AA - Annual Accounts 17 January 1994
AA - Annual Accounts 14 February 1993
363s - Annual Return 14 February 1993
AA - Annual Accounts 21 January 1992
363s - Annual Return 17 January 1992
AA - Annual Accounts 21 February 1991
363a - Annual Return 21 February 1991
395 - Particulars of a mortgage or charge 04 July 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 01 February 1990
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 February 1989
287 - Change in situation or address of Registered Office 22 February 1989
395 - Particulars of a mortgage or charge 18 October 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 September 1988
PUC 7 - N/A 13 September 1988
395 - Particulars of a mortgage or charge 21 June 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 15 February 1988
CERTNM - Change of name certificate 26 January 1988
395 - Particulars of a mortgage or charge 23 December 1987
363 - Annual Return 12 February 1987
AA - Annual Accounts 19 January 1987
NEWINC - New incorporation documents 15 September 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2018 Outstanding

N/A

A registered charge 02 September 2014 Fully Satisfied

N/A

A registered charge 02 September 2014 Fully Satisfied

N/A

Mortgage debenture 27 June 1990 Fully Satisfied

N/A

Debenture 15 June 1988 Fully Satisfied

N/A

Legal charge 18 December 1987 Fully Satisfied

N/A

Debenture 16 November 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.