About

Registered Number: 01937467
Date of Incorporation: 08/08/1985 (38 years and 8 months ago)
Company Status: Liquidation
Registered Address: Mikar Business Park, Northolt, Drive, Bolton, Lancshire, BL3 6RE

 

Horwich Sewing Ltd was founded on 08 August 1985 and are based in Lancshire, it's status is listed as "Liquidation". We do not know the number of employees at the company. Horwich Sewing Ltd has 5 directors listed as Griffiths, Michael Thomas, Moore, Christopher Hedworth, Brookes, Sophie Azile Vaughan, Condliffe, Albert Edward, Whatley, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Michael Thomas 06 January 2006 - 1
MOORE, Christopher Hedworth 07 February 2002 - 1
CONDLIFFE, Albert Edward 11 October 2014 15 November 2018 1
WHATLEY, David 07 February 2002 09 January 2006 1
Secretary Name Appointed Resigned Total Appointments
BROOKES, Sophie Azile Vaughan N/A 30 January 1998 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 29 September 2020
AA - Annual Accounts 11 September 2020
MR04 - N/A 28 August 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 02 October 2019
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 22 December 2014
AP01 - Appointment of director 17 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 30 October 2007
MISC - Miscellaneous document 13 February 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 20 October 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
363a - Annual Return 16 December 2005
287 - Change in situation or address of Registered Office 16 December 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 09 October 2003
RESOLUTIONS - N/A 05 September 2003
363s - Annual Return 18 December 2002
RESOLUTIONS - N/A 22 October 2002
287 - Change in situation or address of Registered Office 22 October 2002
AA - Annual Accounts 21 August 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
395 - Particulars of a mortgage or charge 01 February 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 03 October 2001
CERTNM - Change of name certificate 19 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
363s - Annual Return 03 January 2001
CERTNM - Change of name certificate 15 November 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 14 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
RESOLUTIONS - N/A 20 March 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 22 September 1997
363s - Annual Return 15 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1996
395 - Particulars of a mortgage or charge 13 November 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 07 December 1995
395 - Particulars of a mortgage or charge 26 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1995
363s - Annual Return 22 February 1995
AA - Annual Accounts 10 February 1995
AA - Annual Accounts 01 March 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 23 March 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 08 April 1992
363b - Annual Return 12 March 1992
287 - Change in situation or address of Registered Office 25 July 1991
AA - Annual Accounts 28 May 1991
363 - Annual Return 24 May 1991
363a - Annual Return 18 March 1991
395 - Particulars of a mortgage or charge 06 March 1991
RESOLUTIONS - N/A 17 October 1990
RESOLUTIONS - N/A 17 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1990
288 - N/A 17 October 1990
123 - Notice of increase in nominal capital 17 October 1990
395 - Particulars of a mortgage or charge 11 August 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 11 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 June 1989
288 - N/A 15 June 1989
288 - N/A 16 May 1989
AA - Annual Accounts 13 February 1989
363 - Annual Return 13 February 1989
288 - N/A 20 January 1989
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
AA - Annual Accounts 20 March 1987
363 - Annual Return 20 March 1987
NEWINC - New incorporation documents 08 August 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2002 Fully Satisfied

N/A

Debenture 08 November 1996 Fully Satisfied

N/A

Legal charge 20 September 1995 Fully Satisfied

N/A

Legal charge 05 March 1991 Fully Satisfied

N/A

Legal charge 10 August 1990 Fully Satisfied

N/A

Debenture 11 November 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.