Company NameBianca Textiles Limited
DirectorsRichard Max Bullbrook and Jack Eddie Turner
Company StatusActive
Company Number01343042
CategoryPrivate Limited Company
Incorporation Date8 December 1977(46 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Richard Max Bullbrook
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Mill
Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
Director NameMr Jack Eddie Turner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1993(15 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Mill
Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
Secretary NameMrs Barbara Morrison
StatusCurrent
Appointed20 December 2013(36 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressBell Mill
Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
Director NameGiuseppe Rapuano
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(13 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2000)
RoleSales Director
Correspondence AddressThe Stables
Gorsey Brow
Broadbottom
Cheshire
SK14 6EB
Director NameAntoinette June Turner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(13 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 February 2002)
RoleCompany Director
Correspondence Address79 Stamford New Road
Bowdon
Altrincham
Cheshire
WA14 2JJ
Director NameJohn Powell Turner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bathwick Hill
Bath
BA2 6EP
Director NameKevin Rutherford
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(13 years, 7 months after company formation)
Appointment Duration29 years, 5 months (resigned 11 January 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBell Mill
Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
Director NameMr Myles Keith Walmsley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(13 years, 7 months after company formation)
Appointment Duration29 years, 5 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Mill
Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
Secretary NameStephen Andrzej Gmerek
NationalityBritish
StatusResigned
Appointed30 July 1991(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address8 Greenhill Avenue
Sale
Cheshire
M33 6LS
Director NameMr James Wilson Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years, 1 month after company formation)
Appointment Duration25 years, 9 months (resigned 26 October 2018)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Mill
Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
Secretary NameMr Myles Keith Walmsley
NationalityBritish
StatusResigned
Appointed01 June 1993(15 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Lower Cribden Avenue
Rawtenstall
Lancashire
BB4 6SW
Secretary NameMichael Ernest Travis
NationalityBritish
StatusResigned
Appointed31 October 1996(18 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 20 December 2013)
RoleCompany Director
Correspondence Address4 Woodstock Drive
Tottington
Bury
Lancashire
BL8 4BW
Director NameMr Mark Terence Young
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(43 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBell Mill Claremont Street
Oldham
OL8 3EJ

Contact

Websiteturner-bianca.com

Location

Registered AddressBell Mill
Claremont Street
Hathershaw,Oldham
Lancashire
OL8 3EJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardMedlock Vale
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Turner Bianca PLC
100.00%
Ordinary
1 at £1Mr Jack Eddie Turner
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

16 February 1995Delivered on: 28 February 1995
Satisfied on: 10 June 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 May 1987Delivered on: 26 May 1987
Satisfied on: 2 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 April 1978Delivered on: 2 May 1978
Satisfied on: 2 August 1997
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
17 February 1995Delivered on: 23 February 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

14 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
30 August 2023Appointment of Mr Daniel James Bullbrook as a director on 30 August 2023 (2 pages)
30 August 2023Appointment of Mr Damian Joseph O'connor as a director on 30 August 2023 (2 pages)
1 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
7 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
15 August 2022Termination of appointment of Mark Terence Young as a director on 15 August 2022 (1 page)
1 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
8 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
15 April 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
23 March 2021Appointment of Mr Mark Terence Young as a director on 4 January 2021 (2 pages)
23 March 2021Termination of appointment of Myles Keith Walmsley as a director on 11 January 2021 (1 page)
23 March 2021Termination of appointment of Kevin Rutherford as a director on 11 January 2021 (1 page)
21 September 2020Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
11 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 April 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
6 October 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
20 December 2018Termination of appointment of James Wilson Young as a director on 26 October 2018 (1 page)
1 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
5 July 2017Director's details changed for Mr James Wilson Young on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Myles Keith Walmsley on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Mr James Wilson Young on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Myles Keith Walmsley on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Jack Eddie Turner on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Kevin Rutherford on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Jack Eddie Turner on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Richard Max Bullbrook on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Richard Max Bullbrook on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Kevin Rutherford on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Mr Myles Keith Walmsley on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Mr Myles Keith Walmsley on 1 July 2017 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
9 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100,000
(7 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100,000
(7 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100,000
(7 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100,000
(7 pages)
3 January 2014Appointment of Mrs Barbara Morrison as a secretary (2 pages)
3 January 2014Appointment of Mrs Barbara Morrison as a secretary (2 pages)
3 January 2014Termination of appointment of Michael Travis as a secretary (1 page)
3 January 2014Termination of appointment of Michael Travis as a secretary (1 page)
30 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (8 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (8 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
5 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
20 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
20 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
8 July 2010Director's details changed for Kevin Rutherford on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Kevin Rutherford on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Kevin Rutherford on 8 July 2010 (2 pages)
17 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
6 August 2009Return made up to 30/07/09; full list of members (5 pages)
6 August 2009Return made up to 30/07/09; full list of members (5 pages)
3 March 2009Secretary's change of particulars / michael travis / 03/03/2009 (1 page)
3 March 2009Secretary's change of particulars / michael travis / 03/03/2009 (1 page)
30 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
30 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
31 July 2008Return made up to 30/07/08; full list of members (5 pages)
31 July 2008Return made up to 30/07/08; full list of members (5 pages)
7 December 2007Full accounts made up to 31 March 2007 (11 pages)
7 December 2007Full accounts made up to 31 March 2007 (11 pages)
16 August 2007Return made up to 30/07/07; no change of members (8 pages)
16 August 2007Return made up to 30/07/07; no change of members (8 pages)
14 November 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
14 November 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
14 November 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
17 August 2006Return made up to 30/07/06; full list of members (8 pages)
17 August 2006Return made up to 30/07/06; full list of members (8 pages)
13 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
13 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
2 September 2005Accounts for a dormant company made up to 29 January 2005 (4 pages)
2 September 2005Accounts for a dormant company made up to 29 January 2005 (4 pages)
26 August 2005Return made up to 30/07/05; full list of members (8 pages)
26 August 2005Return made up to 30/07/05; full list of members (8 pages)
24 August 2004Return made up to 30/07/04; full list of members (8 pages)
24 August 2004Return made up to 30/07/04; full list of members (8 pages)
28 June 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
28 June 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
14 September 2003Accounts for a dormant company made up to 1 February 2003 (3 pages)
14 September 2003Accounts for a dormant company made up to 1 February 2003 (3 pages)
14 September 2003Accounts for a dormant company made up to 1 February 2003 (3 pages)
20 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 September 2002Accounts for a dormant company made up to 26 January 2002 (3 pages)
16 September 2002Accounts for a dormant company made up to 26 January 2002 (3 pages)
20 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 August 2001Full accounts made up to 27 January 2001 (13 pages)
30 August 2001Full accounts made up to 27 January 2001 (13 pages)
9 August 2001Return made up to 30/07/01; full list of members (8 pages)
9 August 2001Return made up to 30/07/01; full list of members (8 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
17 August 2000Full accounts made up to 29 January 2000 (13 pages)
17 August 2000Full accounts made up to 29 January 2000 (13 pages)
8 August 2000Return made up to 30/07/00; full list of members (8 pages)
8 August 2000Return made up to 30/07/00; full list of members (8 pages)
26 August 1999Full accounts made up to 30 January 1999 (13 pages)
26 August 1999Full accounts made up to 30 January 1999 (13 pages)
5 August 1999Return made up to 30/07/99; full list of members (8 pages)
5 August 1999Return made up to 30/07/99; full list of members (8 pages)
12 August 1998Full accounts made up to 31 January 1998 (11 pages)
12 August 1998Full accounts made up to 31 January 1998 (11 pages)
4 August 1998Return made up to 30/07/98; no change of members (6 pages)
4 August 1998Return made up to 30/07/98; no change of members (6 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 August 1997Full accounts made up to 1 February 1997 (11 pages)
27 August 1997Full accounts made up to 1 February 1997 (11 pages)
27 August 1997Full accounts made up to 1 February 1997 (11 pages)
2 August 1997Declaration of satisfaction of mortgage/charge (1 page)
2 August 1997Declaration of satisfaction of mortgage/charge (1 page)
2 August 1997Declaration of satisfaction of mortgage/charge (1 page)
2 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Director's particulars changed (1 page)
13 May 1997Director's particulars changed (1 page)
12 November 1996Secretary resigned (1 page)
12 November 1996Secretary resigned (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
12 August 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1996Full accounts made up to 27 January 1996 (11 pages)
7 August 1996Full accounts made up to 27 January 1996 (11 pages)
3 August 1995Return made up to 30/07/95; no change of members (6 pages)
3 August 1995Return made up to 30/07/95; no change of members (6 pages)
28 July 1995Full accounts made up to 28 January 1995 (10 pages)
28 July 1995Full accounts made up to 28 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)