ALAN PAINE KNITWEAR LIMITED

Register to unlock more data on OkredoRegister

ALAN PAINE KNITWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05455870

Incorporation date

18/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4a Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire NG18 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2005)
dot icon03/11/2025
Termination of appointment of John Alan Clouston as a secretary on 2025-11-01
dot icon03/11/2025
Appointment of Mr Andrew Boyd as a secretary on 2025-11-01
dot icon15/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon08/08/2025
Change of share class name or designation
dot icon08/08/2025
Particulars of variation of rights attached to shares
dot icon05/08/2025
Memorandum and Articles of Association
dot icon05/08/2025
Resolutions
dot icon04/08/2025
Statement of company's objects
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon14/04/2025
Termination of appointment of Henry Mcmillan Flynn as a director on 2025-03-31
dot icon14/04/2025
Cessation of James Donald Hinton as a person with significant control on 2025-04-02
dot icon14/04/2025
Notification of Trident Trust Company (Uk) Limited as a person with significant control on 2025-04-02
dot icon14/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon14/10/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon30/08/2024
Termination of appointment of Kieron Andrew Frogg as a director on 2024-08-19
dot icon08/08/2024
Termination of appointment of Kieron Andrew Frogg as a secretary on 2024-08-05
dot icon08/08/2024
Appointment of Mr John Alan Clouston as a secretary on 2024-08-05
dot icon28/05/2024
Termination of appointment of John Alan Clouston as a director on 2024-05-28
dot icon28/05/2024
Termination of appointment of John Alan Clouston as a secretary on 2024-05-28
dot icon28/05/2024
Appointment of Mr Kieron Andrew Frogg as a secretary on 2024-05-28
dot icon07/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon01/06/2023
Appointment of Mr Kieron Andrew Frogg as a director on 2023-06-01
dot icon04/04/2023
Termination of appointment of Kevin Barson as a director on 2023-03-31
dot icon04/04/2023
Appointment of Mr Ashley Severn as a director on 2023-04-01
dot icon06/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon09/03/2022
Appointment of Mr Mark Healy as a director on 2022-03-09
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon27/01/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon01/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon08/02/2021
Secretary's details changed for Mr John Clouston on 2021-02-08
dot icon27/11/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon11/08/2020
Satisfaction of charge 3 in full
dot icon03/07/2020
Registration of charge 054558700010, created on 2020-06-23
dot icon16/04/2020
Registration of charge 054558700009, created on 2020-04-01
dot icon30/03/2020
Satisfaction of charge 6 in full
dot icon30/03/2020
Satisfaction of charge 5 in full
dot icon30/03/2020
Satisfaction of charge 4 in full
dot icon19/03/2020
Registration of charge 054558700008, created on 2020-03-18
dot icon17/03/2020
Registration of charge 054558700007, created on 2020-03-16
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon07/10/2019
Particulars of variation of rights attached to shares
dot icon29/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon05/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon08/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon08/09/2017
Statement of capital following an allotment of shares on 2017-09-06
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-02-20
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon19/10/2016
Director's details changed for Mr James Donald Hinton on 2016-10-14
dot icon15/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon19/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon19/05/2016
Director's details changed for Mr James Donald Hinton on 2016-05-19
dot icon19/05/2016
Director's details changed for Kevin Barson on 2016-05-19
dot icon19/05/2016
Director's details changed for Henry Mcmillan Flynn on 2016-05-19
dot icon26/02/2016
Statement of capital following an allotment of shares on 2015-12-14
dot icon04/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/06/2015
Registered office address changed from Unit 2 Observatory Way Lowmoor Road Kirkby-in-Ashfield Nottinghamshire NG17 7rd to Unit 4a Hamilton Way Oakham Business Park Mansfield Nottinghamshire NG18 5BU on 2015-06-09
dot icon19/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon05/12/2014
Appointment of Kamaljit Singh Sahota as a director on 2014-12-03
dot icon30/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon03/06/2014
Director's details changed for Kevin Barson on 2014-05-01
dot icon13/12/2013
Appointment of Mr John Alan Clouston as a director
dot icon10/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/02/2013
Resolutions
dot icon01/02/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon31/01/2013
Appointment of Mr John Clouston as a secretary
dot icon31/01/2013
Termination of appointment of Craig Benford as a secretary
dot icon28/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon28/05/2012
Director's details changed for Mr James Donald Hinton on 2012-05-18
dot icon17/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon08/07/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon07/04/2011
Amended accounts made up to 2010-06-30
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon07/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/11/2010
Appointment of Mr Craig Benford as a secretary
dot icon19/11/2010
Termination of appointment of Anthony England as a secretary
dot icon17/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon17/06/2010
Register inspection address has been changed
dot icon16/06/2010
Director's details changed for Kevin Barson on 2010-01-01
dot icon16/06/2010
Director's details changed for Henry Mcmillan Flynn on 2010-01-01
dot icon10/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon10/03/2010
Registered office address changed from Kappler House Crown Farm Way, Forest Town Mansfield Nottinghamshire NG19 0FT on 2010-03-10
dot icon12/06/2009
Return made up to 18/05/09; full list of members
dot icon30/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon18/08/2008
Appointment terminated director dennis hall
dot icon13/06/2008
Return made up to 18/05/08; full list of members
dot icon24/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon06/06/2007
Return made up to 18/05/07; full list of members
dot icon22/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2006
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon16/06/2006
Return made up to 18/05/06; full list of members
dot icon16/05/2006
New director appointed
dot icon16/05/2006
New director appointed
dot icon11/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Secretary resigned
dot icon03/05/2006
New secretary appointed
dot icon08/02/2006
Registered office changed on 08/02/06 from: 45 waterlinks house richard street birmingham west midlands B7 4AA
dot icon20/09/2005
Particulars of mortgage/charge
dot icon17/09/2005
Particulars of mortgage/charge
dot icon13/09/2005
Certificate of change of name
dot icon11/08/2005
Secretary resigned
dot icon11/08/2005
New director appointed
dot icon11/08/2005
New secretary appointed
dot icon25/07/2005
Director resigned
dot icon24/07/2005
Director resigned
dot icon24/07/2005
Director resigned
dot icon19/07/2005
Registered office changed on 19/07/05 from: 7 langley business centre station road langley berkshire SL3 8DS
dot icon12/07/2005
Secretary resigned
dot icon12/07/2005
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon12/07/2005
Director resigned
dot icon12/07/2005
New secretary appointed
dot icon29/06/2005
Registered office changed on 29/06/05 from: no 1 colmore square birmingham B4 6AA
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon18/05/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.17M
-
0.00
1.22M
-
2022
23
1.18M
-
0.00
700.74K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Geoffrey
Director
31/05/2005 - 12/07/2005
5
PHILSEC LIMITED
Corporate Secretary
18/05/2005 - 31/05/2005
118
MEAUJO INCORPORATIONS LIMITED
Corporate Director
18/05/2005 - 31/05/2005
77
Mckenna, Kevin Aksel
Director
31/05/2005 - 12/07/2005
4
Mr James Donald Hinton
Director
29/07/2005 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN PAINE KNITWEAR LIMITED

ALAN PAINE KNITWEAR LIMITED is an(a) Active company incorporated on 18/05/2005 with the registered office located at Unit 4a Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire NG18 5BU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN PAINE KNITWEAR LIMITED?

toggle

ALAN PAINE KNITWEAR LIMITED is currently Active. It was registered on 18/05/2005 .

Where is ALAN PAINE KNITWEAR LIMITED located?

toggle

ALAN PAINE KNITWEAR LIMITED is registered at Unit 4a Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire NG18 5BU.

What does ALAN PAINE KNITWEAR LIMITED do?

toggle

ALAN PAINE KNITWEAR LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for ALAN PAINE KNITWEAR LIMITED?

toggle

The latest filing was on 03/11/2025: Termination of appointment of John Alan Clouston as a secretary on 2025-11-01.