Manchester
M22 4SY
Director Name | Mr Roger Dale Shannon |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2024(21 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Leltex House Longley Lane Manchester M22 4SY |
Director Name | Mr Joshua Joe Sletten |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2024(21 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Leltex House Longley Lane Manchester M22 4SY |
Director Name | John Joseph Holloway |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Role | Textiles |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kilworth Drive Lostock Bolton Lancashire BL6 4RP |
Secretary Name | Mrs Margurita Mary Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Kilworth Drive Lostock Bolton Lancs BL6 4RP |
Director Name | Mr Richard Russell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(10 months, 1 week after company formation) |
Appointment Duration | 18 years, 8 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leltex House Longley Lane Sharston Manchester M22 4SY |
Director Name | Vincent John O'Brien |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(8 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leltex House Longley Lane Manchester M22 4SY |
Director Name | William Rae |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(8 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leltex House Longley Lane Sharston Manchester Leltex House Longley Lane Manchester M22 4SY |
Secretary Name | Mr John Joseph Holloway |
---|---|
Status | Resigned |
Appointed | 05 March 2010(8 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 2 Kilworth Drive Lostock Bolton Lancashire BL6 4RP |
Secretary Name | Mr Vincent John O'Brien |
---|---|
Status | Resigned |
Appointed | 31 March 2011(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 December 2022) |
Role | Company Director |
Correspondence Address | Leltex House Longley Lane Manchester M22 4SY |
Director Name | Mr Charles Detwiler Roberson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Leltex House Longley Lane Manchester M22 4SY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | eagletechnicalfabrics.com |
---|---|
Telephone | 01204 844433 |
Telephone region | Bolton |
Registered Address | Leltex House Longley Lane Manchester M22 4SY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
450 at £1 | Longworth LTD 90.00% Ordinary |
---|---|
50 at £1 | Richard Russell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,476 |
Cash | £19,129 |
Current Liabilities | £851,178 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 January |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
9 September 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2007 | Delivered 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 |
5 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Audited abridged accounts made up to 30 April 2019 (8 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (8 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (7 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (7 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
10 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
10 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
10 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
10 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
21 March 2014 | Satisfaction of charge 6 in full (4 pages) |
21 March 2014 | Satisfaction of charge 6 in full (4 pages) |
21 March 2014 | Satisfaction of charge 7 in full (4 pages) |
21 March 2014 | Satisfaction of charge 7 in full (4 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
3 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
15 November 2013 | Director's details changed for William Rae on 5 March 2013 (2 pages) |
15 November 2013 | Director's details changed for William Rae on 5 March 2013 (2 pages) |
15 November 2013 | Director's details changed for Mr Richard Russell on 5 March 2013 (2 pages) |
15 November 2013 | Director's details changed for William Rae on 5 March 2013 (2 pages) |
15 November 2013 | Director's details changed for Mr Richard Russell on 5 March 2013 (2 pages) |
15 November 2013 | Director's details changed for Mr Richard Russell on 5 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Director's details changed for Vincent John O'brian on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Vincent John O'brian on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Vincent John O'brian on 5 March 2013 (2 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 March 2012 | Appointment of Mr Vincent John O'brien as a secretary (1 page) |
19 March 2012 | Termination of appointment of John Holloway as a secretary (1 page) |
19 March 2012 | Director's details changed for William Rae on 3 May 2011 (2 pages) |
19 March 2012 | Director's details changed for Richard Russell on 3 May 2011 (2 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Director's details changed for William Rae on 3 May 2011 (2 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Termination of appointment of John Holloway as a director (1 page) |
19 March 2012 | Termination of appointment of John Holloway as a director (1 page) |
19 March 2012 | Termination of appointment of John Holloway as a secretary (1 page) |
19 March 2012 | Director's details changed for William Rae on 3 May 2011 (2 pages) |
19 March 2012 | Director's details changed for Richard Russell on 3 May 2011 (2 pages) |
19 March 2012 | Appointment of Mr Vincent John O'brien as a secretary (1 page) |
19 March 2012 | Director's details changed for Richard Russell on 3 May 2011 (2 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
30 March 2010 | Appointment of William Rae as a director (2 pages) |
30 March 2010 | Appointment of William Rae as a director (2 pages) |
24 March 2010 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 24 March 2010 (1 page) |
24 March 2010 | Appointment of Vincent John O'brian as a director (2 pages) |
24 March 2010 | Appointment of Vincent John O'brian as a director (2 pages) |
24 March 2010 | Appointment of Kevin Rae as a director (2 pages) |
24 March 2010 | Appointment of Kevin Rae as a director (2 pages) |
24 March 2010 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 24 March 2010 (1 page) |
17 March 2010 | Change of name notice (1 page) |
17 March 2010 | Company name changed eagle technical fabrics LIMITED\certificate issued on 17/03/10
|
17 March 2010 | Change of name notice (1 page) |
17 March 2010 | Company name changed eagle technical fabrics LIMITED\certificate issued on 17/03/10
|
11 March 2010 | Termination of appointment of Margurita Holloway as a secretary (1 page) |
11 March 2010 | Appointment of Mr John Joseph Holloway as a secretary (1 page) |
11 March 2010 | Appointment of Mr John Joseph Holloway as a secretary (1 page) |
11 March 2010 | Termination of appointment of Margurita Holloway as a secretary (1 page) |
10 March 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (2 pages) |
10 March 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (2 pages) |
5 March 2010 | Director's details changed for John Joseph Holloway on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Richard Russell on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Richard Russell on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Joseph Holloway on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Joseph Holloway on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Richard Russell on 5 March 2010 (2 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
20 August 2007 | Particulars of mortgage/charge (3 pages) |
20 August 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2007 | Return made up to 01/03/07; full list of members (4 pages) |
23 April 2007 | Return made up to 01/03/07; full list of members (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (4 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (4 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 March 2005 | Return made up to 01/03/05; full list of members (9 pages) |
14 March 2005 | Return made up to 01/03/05; full list of members (9 pages) |
11 November 2004 | Declaration of mortgage charge released/ceased (1 page) |
11 November 2004 | Declaration of mortgage charge released/ceased (1 page) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 June 2004 | Particulars of mortgage/charge (9 pages) |
19 June 2004 | Particulars of mortgage/charge (9 pages) |
23 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
23 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 April 2003 | Particulars of mortgage/charge (4 pages) |
3 April 2003 | Particulars of mortgage/charge (4 pages) |
17 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
10 February 2003 | Ad 06/01/03--------- £ si 499@1=499 £ ic 1/500 (4 pages) |
10 February 2003 | Ad 06/01/03--------- £ si 499@1=499 £ ic 1/500 (4 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Secretary resigned (2 pages) |
9 March 2002 | Director resigned (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Director resigned (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Secretary resigned (2 pages) |
1 March 2002 | Incorporation (11 pages) |
1 March 2002 | Incorporation (11 pages) |