About

Registered Number: 01572148
Date of Incorporation: 03/07/1981 (43 years and 9 months ago)
Company Status: Active
Registered Address: Ntg House, Willow Road, Lenton, Nottingham, NG7 2TA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.