Company NameEagle Technical Products Limited
Company StatusActive
Company Number04385015
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)
Previous NameEagle Technical Fabrics Limited

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameMr Kevin Rae
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2010(8 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeltex House Longley Lane
Manchester
M22 4SY
Director NameMr Roger Dale Shannon
Date of BirthMarch 1995 (Born 29 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2024(21 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLeltex House Longley Lane
Manchester
M22 4SY
Director NameMr Joshua Joe Sletten
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2024(21 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLeltex House Longley Lane
Manchester
M22 4SY
Director NameJohn Joseph Holloway
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(same day as company formation)
RoleTextiles
Country of ResidenceUnited Kingdom
Correspondence Address2 Kilworth Drive
Lostock
Bolton
Lancashire
BL6 4RP
Secretary NameMrs Margurita Mary Holloway
NationalityBritish
StatusResigned
Appointed01 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Kilworth Drive
Lostock
Bolton
Lancs
BL6 4RP
Director NameMr Richard Russell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(10 months, 1 week after company formation)
Appointment Duration18 years, 8 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeltex House Longley Lane
Sharston
Manchester
M22 4SY
Director NameVincent John O'Brien
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(8 years after company formation)
Appointment Duration12 years, 9 months (resigned 02 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeltex House Longley Lane
Manchester
M22 4SY
Director NameWilliam Rae
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(8 years after company formation)
Appointment Duration12 years, 9 months (resigned 02 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeltex House Longley Lane Sharston Manchester
Leltex House Longley Lane
Manchester
M22 4SY
Secretary NameMr John Joseph Holloway
StatusResigned
Appointed05 March 2010(8 years after company formation)
Appointment Duration1 year (resigned 31 March 2011)
RoleCompany Director
Correspondence Address2 Kilworth Drive
Lostock
Bolton
Lancashire
BL6 4RP
Secretary NameMr Vincent John O'Brien
StatusResigned
Appointed31 March 2011(9 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 02 December 2022)
RoleCompany Director
Correspondence AddressLeltex House Longley Lane
Manchester
M22 4SY
Director NameMr Charles Detwiler Roberson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLeltex House Longley Lane
Manchester
M22 4SY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteeagletechnicalfabrics.com
Telephone01204 844433
Telephone regionBolton

Location

Registered AddressLeltex House
Longley Lane
Manchester
M22 4SY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

450 at £1Longworth LTD
90.00%
Ordinary
50 at £1Richard Russell
10.00%
Ordinary

Financials

Year2014
Net Worth£27,476
Cash£19,129
Current Liabilities£851,178

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 January

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

9 September 2009Delivered on: 10 September 2009
Satisfied on: 18 August 2012
Persons entitled: North West Transitional Loan Investment Fund 'Nwtlif'

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 March 2008Delivered on: 4 March 2008
Satisfied on: 21 March 2014
Persons entitled: Rbs Invoice Finance 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 September 2007Delivered on: 6 September 2007
Satisfied on: 21 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: The principal sum of £92,302.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 597 chorley old road, bolton t/no LA332262.
Fully Satisfied
30 September 2004Delivered on: 5 October 2004
Satisfied on: 12 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 597 chorley old road bolton.
Fully Satisfied
12 June 2004Delivered on: 19 June 2004
Satisfied on: 12 August 2009
Persons entitled: Barclays Bank PLC

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 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
31 March 2003Delivered on: 3 April 2003
Satisfied on: 20 June 2007
Persons entitled: Bibby Factors Manchester Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
14 August 2002Delivered on: 3 September 2002
Satisfied on: 20 August 2009
Persons entitled: National Westminster Bank PLC

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 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
14 August 2007Delivered on: 20 August 2007
Persons entitled: The Royal Bank of Scotland PLC

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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
30 January 2020Audited abridged accounts made up to 30 April 2019 (8 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (8 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
30 January 2018Accounts for a small company made up to 30 April 2017 (8 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 February 2017Full accounts made up to 30 April 2016 (7 pages)
2 February 2017Full accounts made up to 30 April 2016 (7 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 500
(6 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 500
(6 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 500
(6 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 500
(6 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 500
(6 pages)
10 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
10 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
21 March 2014Satisfaction of charge 6 in full (4 pages)
21 March 2014Satisfaction of charge 6 in full (4 pages)
21 March 2014Satisfaction of charge 7 in full (4 pages)
21 March 2014Satisfaction of charge 7 in full (4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500
(6 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
15 November 2013Director's details changed for William Rae on 5 March 2013 (2 pages)
15 November 2013Director's details changed for William Rae on 5 March 2013 (2 pages)
15 November 2013Director's details changed for Mr Richard Russell on 5 March 2013 (2 pages)
15 November 2013Director's details changed for William Rae on 5 March 2013 (2 pages)
15 November 2013Director's details changed for Mr Richard Russell on 5 March 2013 (2 pages)
15 November 2013Director's details changed for Mr Richard Russell on 5 March 2013 (2 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 March 2013Director's details changed for Vincent John O'brian on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Vincent John O'brian on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Vincent John O'brian on 5 March 2013 (2 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (8 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (8 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 March 2012Appointment of Mr Vincent John O'brien as a secretary (1 page)
19 March 2012Termination of appointment of John Holloway as a secretary (1 page)
19 March 2012Director's details changed for William Rae on 3 May 2011 (2 pages)
19 March 2012Director's details changed for Richard Russell on 3 May 2011 (2 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
19 March 2012Director's details changed for William Rae on 3 May 2011 (2 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
19 March 2012Termination of appointment of John Holloway as a director (1 page)
19 March 2012Termination of appointment of John Holloway as a director (1 page)
19 March 2012Termination of appointment of John Holloway as a secretary (1 page)
19 March 2012Director's details changed for William Rae on 3 May 2011 (2 pages)
19 March 2012Director's details changed for Richard Russell on 3 May 2011 (2 pages)
19 March 2012Appointment of Mr Vincent John O'brien as a secretary (1 page)
19 March 2012Director's details changed for Richard Russell on 3 May 2011 (2 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (9 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (9 pages)
30 March 2010Appointment of William Rae as a director (2 pages)
30 March 2010Appointment of William Rae as a director (2 pages)
24 March 2010Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 24 March 2010 (1 page)
24 March 2010Appointment of Vincent John O'brian as a director (2 pages)
24 March 2010Appointment of Vincent John O'brian as a director (2 pages)
24 March 2010Appointment of Kevin Rae as a director (2 pages)
24 March 2010Appointment of Kevin Rae as a director (2 pages)
24 March 2010Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 24 March 2010 (1 page)
17 March 2010Change of name notice (1 page)
17 March 2010Company name changed eagle technical fabrics LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-03-09
(2 pages)
17 March 2010Change of name notice (1 page)
17 March 2010Company name changed eagle technical fabrics LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-03-09
(2 pages)
11 March 2010Termination of appointment of Margurita Holloway as a secretary (1 page)
11 March 2010Appointment of Mr John Joseph Holloway as a secretary (1 page)
11 March 2010Appointment of Mr John Joseph Holloway as a secretary (1 page)
11 March 2010Termination of appointment of Margurita Holloway as a secretary (1 page)
10 March 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (2 pages)
10 March 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (2 pages)
5 March 2010Director's details changed for John Joseph Holloway on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Richard Russell on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Richard Russell on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Joseph Holloway on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Joseph Holloway on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Richard Russell on 5 March 2010 (2 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 01/03/09; full list of members (5 pages)
30 March 2009Return made up to 01/03/09; full list of members (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 March 2008Return made up to 01/03/08; full list of members (5 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 March 2008Return made up to 01/03/08; full list of members (5 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
20 August 2007Particulars of mortgage/charge (3 pages)
20 August 2007Particulars of mortgage/charge (3 pages)
20 June 2007Declaration of satisfaction of mortgage/charge (1 page)
20 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 April 2007Return made up to 01/03/07; full list of members (4 pages)
23 April 2007Return made up to 01/03/07; full list of members (4 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 March 2006Return made up to 01/03/06; full list of members (4 pages)
1 March 2006Return made up to 01/03/06; full list of members (4 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 March 2005Return made up to 01/03/05; full list of members (9 pages)
14 March 2005Return made up to 01/03/05; full list of members (9 pages)
11 November 2004Declaration of mortgage charge released/ceased (1 page)
11 November 2004Declaration of mortgage charge released/ceased (1 page)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 June 2004Particulars of mortgage/charge (9 pages)
19 June 2004Particulars of mortgage/charge (9 pages)
23 March 2004Return made up to 01/03/04; full list of members (9 pages)
23 March 2004Return made up to 01/03/04; full list of members (9 pages)
7 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 April 2003Particulars of mortgage/charge (4 pages)
3 April 2003Particulars of mortgage/charge (4 pages)
17 March 2003Return made up to 01/03/03; full list of members (7 pages)
17 March 2003Return made up to 01/03/03; full list of members (7 pages)
10 February 2003Ad 06/01/03--------- £ si 499@1=499 £ ic 1/500 (4 pages)
10 February 2003Ad 06/01/03--------- £ si 499@1=499 £ ic 1/500 (4 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Secretary resigned (2 pages)
9 March 2002Director resigned (2 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Registered office changed on 09/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
9 March 2002Registered office changed on 09/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Director resigned (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Secretary resigned (2 pages)
1 March 2002Incorporation (11 pages)
1 March 2002Incorporation (11 pages)