Having been setup in 1981, The Nottingham Textile Group Ltd have registered office in Nottingham. Barnett, William Derek, Hamson, Anthony John, Watson, Peter Graham are listed as the directors of The Nottingham Textile Group Ltd. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMSON, Anthony John | 06 April 1995 | 21 May 1998 | 1 |
WATSON, Peter Graham | N/A | 14 July 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNETT, William Derek | N/A | 31 May 1995 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 04 November 2019 | |
MR04 - N/A | 09 April 2019 | |
TM01 - Termination of appointment of director | 18 February 2019 | |
AA - Annual Accounts | 02 January 2019 | |
CS01 - N/A | 07 November 2018 | |
MR01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 03 November 2017 | |
AA - Annual Accounts | 03 January 2017 | |
CS01 - N/A | 07 November 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 04 December 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 21 November 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 22 November 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 23 November 2012 | |
TM01 - Termination of appointment of director | 06 June 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 17 November 2011 | |
AR01 - Annual Return | 18 November 2010 | |
CH03 - Change of particulars for secretary | 18 November 2010 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
AA - Annual Accounts | 07 October 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 18 November 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 28 November 2007 | |
AUD - Auditor's letter of resignation | 12 April 2007 | |
AA - Annual Accounts | 19 February 2007 | |
288a - Notice of appointment of directors or secretaries | 03 February 2007 | |
288a - Notice of appointment of directors or secretaries | 03 February 2007 | |
363a - Annual Return | 20 November 2006 | |
288b - Notice of resignation of directors or secretaries | 11 July 2006 | |
AA - Annual Accounts | 01 February 2006 | |
363a - Annual Return | 21 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2005 | |
RESOLUTIONS - N/A | 11 October 2005 | |
RESOLUTIONS - N/A | 11 October 2005 | |
RESOLUTIONS - N/A | 11 October 2005 | |
RESOLUTIONS - N/A | 11 October 2005 | |
123 - Notice of increase in nominal capital | 11 October 2005 | |
AA - Annual Accounts | 14 January 2005 | |
363s - Annual Return | 17 November 2004 | |
288b - Notice of resignation of directors or secretaries | 12 July 2004 | |
AA - Annual Accounts | 13 January 2004 | |
363s - Annual Return | 25 November 2003 | |
288a - Notice of appointment of directors or secretaries | 12 February 2003 | |
AA - Annual Accounts | 14 January 2003 | |
363s - Annual Return | 22 November 2002 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 22 November 2001 | |
AA - Annual Accounts | 10 December 2000 | |
363s - Annual Return | 09 November 2000 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
288a - Notice of appointment of directors or secretaries | 18 April 2000 | |
MEM/ARTS - N/A | 13 April 2000 | |
CERTNM - Change of name certificate | 12 April 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 10 November 1999 | |
363s - Annual Return | 19 November 1998 | |
AA - Annual Accounts | 25 September 1998 | |
288b - Notice of resignation of directors or secretaries | 24 July 1998 | |
288b - Notice of resignation of directors or secretaries | 24 July 1998 | |
AA - Annual Accounts | 03 December 1997 | |
363s - Annual Return | 06 November 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 1997 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 15 February 1997 | |
AA - Annual Accounts | 13 December 1996 | |
363s - Annual Return | 25 November 1996 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 19 November 1996 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 14 September 1996 | |
288 - N/A | 23 July 1996 | |
288 - N/A | 12 May 1996 | |
395 - Particulars of a mortgage or charge | 29 January 1996 | |
AA - Annual Accounts | 25 January 1996 | |
363s - Annual Return | 10 November 1995 | |
288 - N/A | 07 June 1995 | |
288 - N/A | 07 June 1995 | |
288 - N/A | 20 April 1995 | |
AA - Annual Accounts | 18 October 1994 | |
363s - Annual Return | 18 October 1994 | |
363s - Annual Return | 25 October 1993 | |
AA - Annual Accounts | 25 October 1993 | |
RESOLUTIONS - N/A | 07 April 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 1993 | |
123 - Notice of increase in nominal capital | 07 April 1993 | |
AA - Annual Accounts | 08 November 1992 | |
363s - Annual Return | 08 November 1992 | |
AA - Annual Accounts | 06 November 1991 | |
363b - Annual Return | 06 November 1991 | |
AA - Annual Accounts | 19 November 1990 | |
363 - Annual Return | 19 November 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 1990 | |
AA - Annual Accounts | 27 October 1989 | |
363 - Annual Return | 27 October 1989 | |
395 - Particulars of a mortgage or charge | 02 June 1989 | |
AA - Annual Accounts | 09 January 1989 | |
363 - Annual Return | 09 January 1989 | |
288 - N/A | 07 June 1988 | |
288 - N/A | 01 March 1988 | |
288 - N/A | 01 March 1988 | |
288 - N/A | 01 March 1988 | |
287 - Change in situation or address of Registered Office | 01 March 1988 | |
288 - N/A | 01 March 1988 | |
AA - Annual Accounts | 25 October 1987 | |
363 - Annual Return | 25 October 1987 | |
363 - Annual Return | 08 January 1987 | |
AA - Annual Accounts | 10 December 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 March 2018 | Outstanding |
N/A |
Debenture | 19 January 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 19 May 1989 | Fully Satisfied |
N/A |
Debenture | 18 February 1982 | Fully Satisfied |
N/A |