Company NameAlbany Textiles (Nottingham) Limited
Company StatusActive
Company Number02042775
CategoryPrivate Limited Company
Incorporation Date1 August 1986(37 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Howard Butler
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleTextiles Merchant
Country of ResidenceEngland
Correspondence Address1 Worsley Court
High Street Walkden
Worsley
Manchester
M28 3NJ
Director NameMr Paul Michael Mannion
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence Address1 Worsley Court
High Street Walkden
Worsley
Manchester
M28 3NJ
Director NameMr Philip Alan Butler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleSportswear Salesman
Country of ResidenceEngland
Correspondence Address1 Worsley Court
High Street Walkden
Worsley
Manchester
M28 3NJ
Secretary NameMr Paul Howard Butler
NationalityBritish
StatusCurrent
Appointed01 December 2000(14 years, 4 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Worsley Court
High Street Walkden
Worsley
Manchester
M28 3NJ
Director NameMr Alan Whitfield Butler
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration29 years, 7 months (resigned 09 August 2021)
RoleTextiles Merchant
Country of ResidenceUnited Kingdom
Correspondence Address1 Worsley Court
High Street Walkden
Worsley
Manchester
M28 3NJ
Secretary NameGeoffrey Martin Champion
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address27 Ullswater Road
Tyldesley
Manchester
Lancashire
M29 7AQ

Contact

Websitephilipwhitfield.co.uk

Location

Registered Address1 Worsley Court
High Street Walkden
Worsley
Manchester
M28 3NJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Philip Whitfield Holdings LTD
80.00%
Ordinary
20 at £1Paul Michael Mannion
20.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

17 December 1987Delivered on: 30 December 1987
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.
Outstanding

Filing History

2 January 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
31 October 2023Accounts for a dormant company made up to 31 January 2023 (8 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
21 February 2022Accounts for a dormant company made up to 31 January 2022 (8 pages)
21 December 2021Director's details changed for Mr Philip Alan Butler on 1 December 2021 (2 pages)
21 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
20 December 2021Secretary's details changed for Mr Paul Howard Butler on 1 December 2021 (1 page)
20 December 2021Termination of appointment of Alan Whitfield Butler as a director on 9 August 2021 (1 page)
20 December 2021Director's details changed for Mr Paul Howard Butler on 1 December 2021 (2 pages)
20 December 2021Director's details changed for Mr Alan Whitfield Butler on 1 December 2021 (2 pages)
20 December 2021Director's details changed for Mr Paul Michael Mannion on 20 December 2021 (2 pages)
5 October 2021Accounts for a dormant company made up to 31 January 2021 (7 pages)
8 January 2021Director's details changed for Mr Philip Alan Butler on 15 December 2020 (2 pages)
8 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
19 February 2020Accounts for a dormant company made up to 31 January 2020 (7 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 January 2019 (7 pages)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
16 October 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(7 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(7 pages)
2 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
2 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(7 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(7 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(7 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(7 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
20 September 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
20 September 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
23 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
22 December 2009Director's details changed for Mr Alan Whitfield Butler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Paul Howard Butler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Paul Howard Butler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Alan Whitfield Butler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Philip Alan Butler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Paul Michael Mannion on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Mr Philip Alan Butler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Philip Alan Butler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Alan Whitfield Butler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Paul Michael Mannion on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Paul Howard Butler on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Paul Michael Mannion on 1 October 2009 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 January 2009Return made up to 21/12/08; full list of members (4 pages)
20 January 2009Return made up to 21/12/08; full list of members (4 pages)
29 August 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
29 August 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
5 February 2008Return made up to 21/12/07; full list of members (3 pages)
5 February 2008Return made up to 21/12/07; full list of members (3 pages)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
16 January 2007Return made up to 21/12/06; full list of members (3 pages)
16 January 2007Return made up to 21/12/06; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 January 2006Return made up to 21/12/05; full list of members (3 pages)
20 January 2006Return made up to 21/12/05; full list of members (3 pages)
27 October 2005Accounts for a dormant company made up to 31 January 2005 (7 pages)
27 October 2005Accounts for a dormant company made up to 31 January 2005 (7 pages)
4 January 2005Return made up to 21/12/04; full list of members (8 pages)
4 January 2005Return made up to 21/12/04; full list of members (8 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
10 February 2003Return made up to 31/12/02; full list of members (8 pages)
10 February 2003Return made up to 31/12/02; full list of members (8 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
26 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
8 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
18 December 1998Return made up to 31/12/98; no change of members (5 pages)
18 December 1998Return made up to 31/12/98; no change of members (5 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
26 January 1998Return made up to 31/12/97; no change of members (5 pages)
26 January 1998Return made up to 31/12/97; no change of members (5 pages)
14 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
14 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 March 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 18/03/97
(7 pages)
18 March 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 18/03/97
(7 pages)
2 December 1996Accounts for a small company made up to 26 January 1996 (6 pages)
2 December 1996Accounts for a small company made up to 26 January 1996 (6 pages)
27 March 1996Return made up to 31/12/95; no change of members (5 pages)
27 March 1996Return made up to 31/12/95; no change of members (5 pages)
11 July 1995Accounts for a small company made up to 27 January 1995 (6 pages)
11 July 1995Accounts for a small company made up to 27 January 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)