Company NameCramlington Textiles Limited
Company StatusLiquidation
Company Number01656348
CategoryPrivate Limited Company
Incorporation Date4 August 1982(41 years, 8 months ago)
Previous NameAccord Sales Limited

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Secretary NameMr Richard John Grenfell
NationalityBritish
StatusCurrent
Appointed22 February 1991(8 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address14 Leland Place
Kirkhill
Morpeth
Northumberland
NE61 2AN
Director NameEric Watson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1995(12 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressThe White House Lane
Cadehill Road
Stocksfield
Northumberland
NE43 7PT
Director NameIan Keith Evans
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1997(14 years, 5 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bath Terrace
Blyth
Northumberland
NE24 3AX
Director NameMr Martin Mann
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1997(15 years, 3 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Clifton Lane
Ruddington
Nottingham
Nottinghamshire
NG11 6AB
Director NameRichard Edward Spencer Bridges
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 January 1997)
RoleCompany Director
Correspondence AddressSherwood Marchburn Lane
Riding Mill
Northumberland
NE44 6DN
Director NameRonald Slack
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address4 Aydon Court
Corbridge
Northumberland
NE45 5ER
Director NameKeith John Peniston Slater
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(11 years after company formation)
Appointment Duration3 months, 1 week (resigned 11 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Row
Fulbrook
Burford
Oxfordshire
OX18 4BT
Director NameStuart Campbell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressFlat 4 115 Saint Georges Square
London
SW1V 3QP
Director NamePaul Malcolm Bridges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address240 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RJ
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameIain Victor Potter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(16 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 1999)
RoleCompany Director
Correspondence Address9 Adeline Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JQ

Contact

Telephone01670 713434
Telephone regionMorpeth

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£23,200,000
Gross Profit£280,000
Net Worth£6,750,000
Cash£2,879,000
Current Liabilities£14,505,000

Accounts

Next Accounts Due30 July 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due8 March 2017 (overdue)

Charges

26 March 1999Delivered on: 14 April 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but notwithstanding anything contained to the contrary it is expressly stipulated that this deed of charge shall be security only for the liability of the company to the bank under the terms of a counter indemnity dated 9TH september 1998 in respect of a letter of credit issued by the bank in favour of chemitex S.A.
Particulars: 25995171. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
11 December 1998Delivered on: 29 December 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but notwithstanidng anything herein contained to the contrary it is hereby expressly stipulated that this deed of charge shall be security only for our liability to the chargee under the terms of a counter indemnity dated 9TH september 1998 in respect of a letter of credit issued by the chargee in favour of chemitex S.A.
Particulars: Bid number 25457597. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
31 October 1997Delivered on: 12 November 1997
Persons entitled: Woodrow Wilson Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the north side of nelson way north nelson industrial estate cramlington northumberland t/n-ND27583.. 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. See the mortgage charge document for full details.
Outstanding
31 October 1997Delivered on: 10 November 1997
Persons entitled: Lonrho PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H known as land and buildings on the north side of nelson way north nelson industrial estate cramlington northumberland t/n ND27583 mbk/stork 16 colour printing machine zimmer 8 colour printing machine for further details please refer to form 395. 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.
Outstanding
31 October 1997Delivered on: 10 November 1997
Persons entitled: Lonrho Textiles Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H known as land and buildings on the north side of nelson way north nelson industrial estate cramlington northumberland t/n ND27583 mbk stork 16 colour printing machine zimmer 8 colour printing machine for further details please refer to form 395. 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.
Outstanding
31 October 1997Delivered on: 5 November 1997
Persons entitled: Bny Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all undertaking property and assets present and future including goodwill book debts uncalled capital fixtures fittings fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 April 2016Restoration by order of the court (3 pages)
4 April 2016Restoration by order of the court (3 pages)
14 October 2014Final Gazette dissolved following liquidation (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved following liquidation (1 page)
14 July 2014Completion of winding up (1 page)
14 July 2014Completion of winding up (1 page)
12 October 2011Order of court to wind up (3 pages)
12 October 2011Order of court to wind up (3 pages)
20 July 2011Order of court to wind up (4 pages)
20 July 2011Administrator's abstract of receipts and payments to 3 June 2011 (5 pages)
20 July 2011Notice of discharge of Administration Order (5 pages)
20 July 2011Notice of discharge of Administration Order (5 pages)
20 July 2011Administrator's abstract of receipts and payments to 3 June 2011 (5 pages)
20 July 2011Administrator's abstract of receipts and payments to 3 June 2011 (5 pages)
20 July 2011Order of court to wind up (4 pages)
14 January 2011Administrator's abstract of receipts and payments to 16 December 2010 (2 pages)
14 January 2011Administrator's abstract of receipts and payments to 16 December 2010 (2 pages)
8 July 2010Administrator's abstract of receipts and payments to 16 June 2010 (2 pages)
8 July 2010Administrator's abstract of receipts and payments to 16 June 2010 (2 pages)
9 January 2010Administrator's abstract of receipts and payments to 16 December 2009 (3 pages)
9 January 2010Administrator's abstract of receipts and payments to 16 December 2009 (3 pages)
4 August 2009Administrator's abstract of receipts and payments to 16 June 2009 (2 pages)
4 August 2009Administrator's abstract of receipts and payments to 16 June 2009 (2 pages)
6 February 2009Administrator's abstract of receipts and payments to 16 December 2008 (2 pages)
6 February 2009Administrator's abstract of receipts and payments to 16 December 2008 (2 pages)
17 July 2008Administrator's abstract of receipts and payments to 16 June 2008 (2 pages)
17 July 2008Administrator's abstract of receipts and payments to 16 June 2008 (2 pages)
17 April 2008Director's change of particulars / martin mann / 25/05/2007 (1 page)
17 April 2008Director's change of particulars / martin mann / 25/05/2007 (1 page)
25 January 2008Administrator's abstract of receipts and payments (2 pages)
25 January 2008Administrator's abstract of receipts and payments (2 pages)
11 July 2007Administrator's abstract of receipts and payments (2 pages)
11 July 2007Administrator's abstract of receipts and payments (2 pages)
4 January 2007Administrator's abstract of receipts and payments (2 pages)
4 January 2007Administrator's abstract of receipts and payments (2 pages)
27 June 2006Administrator's abstract of receipts and payments (2 pages)
27 June 2006Administrator's abstract of receipts and payments (2 pages)
26 January 2006Administrator's abstract of receipts and payments (3 pages)
26 January 2006Administrator's abstract of receipts and payments (3 pages)
25 August 2005Administrator's abstract of receipts and payments (3 pages)
25 August 2005Administrator's abstract of receipts and payments (3 pages)
23 February 2005Administrator's abstract of receipts and payments (2 pages)
23 February 2005Administrator's abstract of receipts and payments (2 pages)
25 June 2004Administrator's abstract of receipts and payments (2 pages)
25 June 2004Administrator's abstract of receipts and payments (2 pages)
9 January 2004Administrator's abstract of receipts and payments (3 pages)
9 January 2004Administrator's abstract of receipts and payments (3 pages)
10 July 2003Administrator's abstract of receipts and payments (3 pages)
10 July 2003Administrator's abstract of receipts and payments (3 pages)
31 December 2002Administrator's abstract of receipts and payments (3 pages)
31 December 2002Administrator's abstract of receipts and payments (3 pages)
8 July 2002Administrator's abstract of receipts and payments (3 pages)
8 July 2002Administrator's abstract of receipts and payments (3 pages)
18 January 2002Administrator's abstract of receipts and payments (3 pages)
18 January 2002Administrator's abstract of receipts and payments (3 pages)
27 June 2001Administrator's abstract of receipts and payments (2 pages)
27 June 2001Administrator's abstract of receipts and payments (2 pages)
25 January 2001Administrator's abstract of receipts and payments (3 pages)
25 January 2001Administrator's abstract of receipts and payments (3 pages)
29 August 2000Administrator's abstract of receipts and payments (3 pages)
29 August 2000Administrator's abstract of receipts and payments (3 pages)
29 August 2000Administrator's abstract of receipts and payments (3 pages)
29 August 2000Administrator's abstract of receipts and payments (3 pages)
13 March 2000Notice of result of meeting of creditors (19 pages)
13 March 2000Notice of result of meeting of creditors (19 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
5 January 2000Administrator's abstract of receipts and payments (3 pages)
5 January 2000Administrator's abstract of receipts and payments (3 pages)
24 September 1999Statement of administrator's proposal (14 pages)
24 September 1999Statement of administrator's proposal (14 pages)
24 September 1999Notice of result of meeting of creditors (19 pages)
24 September 1999Notice of result of meeting of creditors (19 pages)
28 June 1999Registered office changed on 28/06/99 from: nelson way north nelson industrial estate cramlington northumberland NE23 9JT (1 page)
28 June 1999Registered office changed on 28/06/99 from: nelson way north nelson industrial estate cramlington northumberland NE23 9JT (1 page)
23 June 1999Administration Order (1 page)
23 June 1999Notice of Administration Order (1 page)
23 June 1999Administration Order (1 page)
23 June 1999Notice of Administration Order (1 page)
14 April 1999Particulars of mortgage/charge (6 pages)
14 April 1999Particulars of mortgage/charge (6 pages)
23 March 1999Return made up to 22/02/99; full list of members (6 pages)
23 March 1999Return made up to 22/02/99; full list of members (6 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
6 February 1999Full accounts made up to 27 September 1998 (17 pages)
6 February 1999Full accounts made up to 27 September 1998 (17 pages)
29 December 1998Particulars of mortgage/charge (5 pages)
29 December 1998Particulars of mortgage/charge (5 pages)
4 November 1998Ad 14/08/98--------- £ si 6906668@1=6906668 £ ic 18093332/25000000 (2 pages)
4 November 1998Particulars of contract relating to shares (3 pages)
4 November 1998Particulars of contract relating to shares (3 pages)
4 November 1998Statement of affairs (59 pages)
4 November 1998Ad 14/08/98--------- £ si 6906668@1=6906668 £ ic 18093332/25000000 (2 pages)
4 November 1998Statement of affairs (59 pages)
9 October 1998Ad 16/09/98--------- £ si 2093330@1=2093330 £ ic 16000002/18093332 (2 pages)
9 October 1998Ad 16/09/98--------- £ si 2093330@1=2093330 £ ic 16000002/18093332 (2 pages)
8 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 October 1998£ nc 22906670/30000000 08/09/98 (1 page)
8 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 October 1998£ nc 22906670/30000000 08/09/98 (1 page)
22 September 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
22 September 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
24 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 August 1998£ nc 16000002/22906670 14/08/98 (1 page)
24 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 August 1998£ nc 16000002/22906670 14/08/98 (1 page)
20 August 1998Full accounts made up to 31 October 1997 (16 pages)
20 August 1998Full accounts made up to 31 October 1997 (16 pages)
6 July 1998Director's particulars changed (1 page)
6 July 1998Director's particulars changed (1 page)
11 March 1998Return made up to 22/02/98; full list of members (6 pages)
11 March 1998Return made up to 22/02/98; full list of members (6 pages)
15 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1997Particulars of mortgage/charge (7 pages)
12 November 1997Particulars of mortgage/charge (7 pages)
11 November 1997Director resigned (1 page)
11 November 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
11 November 1997Declaration of assistance for shares acquisition (18 pages)
11 November 1997Director resigned (1 page)
11 November 1997Declaration of assistance for shares acquisition (18 pages)
11 November 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
10 November 1997Auditor's resignation (1 page)
10 November 1997Particulars of mortgage/charge (19 pages)
10 November 1997Particulars of mortgage/charge (19 pages)
10 November 1997Particulars of mortgage/charge (19 pages)
10 November 1997Particulars of mortgage/charge (19 pages)
10 November 1997Auditor's resignation (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
5 November 1997Particulars of mortgage/charge (7 pages)
5 November 1997Particulars of mortgage/charge (7 pages)
3 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1997Full accounts made up to 29 September 1996 (15 pages)
20 May 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 May 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Full accounts made up to 29 September 1996 (15 pages)
3 September 1996£ nc 100/4000002 25/09/95 (1 page)
3 September 1996Return made up to 22/02/96; full list of members
  • 363(287) ‐ Registered office changed on 03/09/96
(6 pages)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 September 1996Return made up to 22/02/96; full list of members
  • 363(287) ‐ Registered office changed on 03/09/96
(6 pages)
3 September 1996£ nc 100/4000002 25/09/95 (1 page)
28 April 1996Full accounts made up to 1 October 1995 (15 pages)
28 April 1996Full accounts made up to 1 October 1995 (15 pages)
28 April 1996Full accounts made up to 1 October 1995 (15 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
7 March 1995Accounts for a dormant company made up to 2 October 1994 (3 pages)
7 March 1995Accounts for a dormant company made up to 2 October 1994 (3 pages)
7 March 1995Return made up to 22/02/95; full list of members (6 pages)
7 March 1995Return made up to 22/02/95; full list of members (6 pages)
7 March 1995Accounts for a dormant company made up to 2 October 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
4 August 1982Incorporation (33 pages)
4 August 1982Incorporation (33 pages)