Active
Company Information for ALLIED TEXTILE COMPANIES LIMITED
1ST FLOOR 5 MORSTON CLAYCLIFFE OFFICE PARK, WHALEY ROAD, BARNSLEY, SOUTH YORKSHIRE, S75 1HQ,
|
Company Registration Number
00081338
Private Limited Company
Active |
Company Name | |
---|---|
ALLIED TEXTILE COMPANIES LIMITED | |
Legal Registered Office | |
1ST FLOOR 5 MORSTON CLAYCLIFFE OFFICE PARK WHALEY ROAD BARNSLEY SOUTH YORKSHIRE S75 1HQ Other companies in S75 | |
Company Number | 00081338 | |
---|---|---|
Company ID Number | 00081338 | |
Date formed | 1904-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-09-09 01:23:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE GRACE |
||
JOANNE GRACE |
||
STEWART ROBERT MCGUFFIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RICHARD CORRIN |
Director | ||
GEOFFREY WILLSHAW |
Director | ||
JEAN LITTLEWOOD |
Company Secretary | ||
DEREK HAROLD WOOD |
Director | ||
MARTIN GEORGE TOWERS |
Company Secretary | ||
MARTIN GEORGE TOWERS |
Director | ||
CHRISTOPHER NORMAN LAINE |
Director | ||
PETER CHARLES SMART |
Director | ||
KEITH MALCOLM FEATHER |
Director | ||
JOHN PETER HONEYSETT |
Director | ||
DAVID FEARNLEY |
Director | ||
GERALD WIGHTMAN |
Director | ||
GERALD WIGHTMAN |
Company Secretary | ||
FREDERIC ROGER BENTLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.T.C. PROPERTY LIMITED | Company Secretary | 2004-07-08 | CURRENT | 1968-02-07 | Active | |
A.T.C. MANUFACTURING LIMITED | Company Secretary | 2004-07-08 | CURRENT | 1921-08-29 | Active | |
BL 2002 LIMITED | Company Secretary | 2004-07-08 | CURRENT | 1952-10-18 | Active | |
ALLIED TEXTILES LIMITED | Company Secretary | 2000-09-30 | CURRENT | 2000-03-07 | Active | |
HAUGHTON TEXTILES LIMITED | Director | 2014-12-03 | CURRENT | 2014-08-30 | Active | |
ALLIED TEXTILES LIMITED | Director | 2002-10-01 | CURRENT | 2000-03-07 | Active | |
A.T.C. PROPERTY LIMITED | Director | 2000-09-30 | CURRENT | 1968-02-07 | Active | |
A.T.C. MANUFACTURING LIMITED | Director | 2000-09-30 | CURRENT | 1921-08-29 | Active | |
BL 2002 LIMITED | Director | 2000-09-30 | CURRENT | 1952-10-18 | Active | |
PEAKTARN | Director | 2018-01-18 | CURRENT | 1992-04-22 | Active | |
WESTVILLE HOUSE SCHOOL | Director | 2018-01-18 | CURRENT | 2000-07-05 | Active | |
HAUGHTON TEXTILES LIMITED | Director | 2015-01-29 | CURRENT | 2014-08-30 | Active | |
UK FASHION AND TEXTILE ASSOCIATION LTD | Director | 2010-09-23 | CURRENT | 1981-11-23 | Active | |
A.T.C. PROPERTY LIMITED | Director | 2007-09-19 | CURRENT | 1968-02-07 | Active | |
A.T.C. MANUFACTURING LIMITED | Director | 2007-09-19 | CURRENT | 1921-08-29 | Active | |
BL 2002 LIMITED | Director | 2007-09-19 | CURRENT | 1952-10-18 | Active | |
ALLIED TEXTILES LIMITED | Director | 2007-09-19 | CURRENT | 2000-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-01-07 GBP 1 | |
CAP-SS | Solvency Statement dated 14/12/20 | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Mrs Joanne Grace on 2020-10-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE GRACE on 2020-10-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000813380012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES | |
PSC02 | Notification of Allied Textiles Ltd as a person with significant control on 2016-04-06 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000813380011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 17752300.25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 17752300.25 | |
AR01 | 16/04/16 FULL LIST | |
AR01 | 16/04/16 FULL LIST | |
AR01 | 16/04/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 17752300.25 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 02/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 000813380011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 17752300.25 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 16/04/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 16/04/12 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 16/04/11 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM ALLIED HOUSE CENTRE 27 BUSINESS PARK BANKWOOD WAY BIRSTALL WEST YORKSHIRE WF17 9TB | |
AR01 | 16/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/04/09; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/05/08 | |
363s | RETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 16/04/07; BULK LIST AVAILABLE SEPARATELY | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | ENTER DOCUMENTS 25/04/07 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
244 | DELIVERY EXT'D 3 MTH 30/09/04 | |
363s | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/04/01; BULK LIST AVAILABLE SEPARATELY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0190332 | Active | Licenced property: CENTURY ROAD CENTURY DYEING CO ELLAND GB HX5 9HQ;CENTURY ROAD WILLIAM REED FABRICS ELLAND GB HX5 9HQ. Correspondance address: CENTURY ROAD CENTURY DYEING CO ELLAND GB HX5 9HQ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0190332 | Active | Licenced property: CENTURY ROAD CENTURY DYEING CO ELLAND GB HX5 9HQ;CENTURY ROAD WILLIAM REED FABRICS ELLAND GB HX5 9HQ. Correspondance address: CENTURY ROAD CENTURY DYEING CO ELLAND GB HX5 9HQ |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SAINTS CAPITAL CHAMONIC L.P,(AS SECURITY TRUSTEE) | ||
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
SECURITY INTEREST AGREEMENT | Satisfied | HSBC BANK PLC | |
SECURITY INTEREST AGREEMENT | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | 31 PLC(THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | 3I PLC(THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
MORTGAGE OF SHARES | Satisfied | HSBC BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIED TEXTILE COMPANIES LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ALLIED TEXTILE COMPANIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |