Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COURTAULDS TEXTILES (HOLDINGS) LIMITED
Company Information for

COURTAULDS TEXTILES (HOLDINGS) LIMITED

QUANTUM HOUSE 60 NORDEN ROAD, MAIDENHEAD, BERKSHIRE, SL6 4AY,
Company Registration Number
01753996
Private Limited Company
Active

Company Overview

About Courtaulds Textiles (holdings) Ltd
COURTAULDS TEXTILES (HOLDINGS) LIMITED was founded on 1983-09-19 and has its registered office in Berkshire. The organisation's status is listed as "Active". Courtaulds Textiles (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COURTAULDS TEXTILES (HOLDINGS) LIMITED
 
Legal Registered Office
QUANTUM HOUSE 60 NORDEN ROAD
MAIDENHEAD
BERKSHIRE
SL6 4AY
Other companies in SL6
 
Filing Information
Company Number 01753996
Company ID Number 01753996
Date formed 1983-09-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 07:25:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURTAULDS TEXTILES (HOLDINGS) LIMITED
Is this data useful to you?
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.

Company Officers of COURTAULDS TEXTILES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
SOPHY PASHLEY
Company Secretary 2017-02-08
THROGMORTON SECRETARIES LLP
Company Secretary 2007-07-16
JUSTIN RICHARD COOK
Director 2015-07-06
DAVID PETER GWYNNE JONES
Director 2015-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRINE MARCELLE VERONIQUE COTTER
Director 2010-12-06 2015-09-30
RUSSELL DONALD BAILEY
Director 2010-12-06 2015-07-02
STEPHEN DAVID COOPE
Director 2008-03-01 2013-06-03
HELEN KAY HANDLEY
Director 2005-12-09 2008-03-01
THROGMORTON UK LIMITED
Company Secretary 2007-01-12 2007-07-16
AYOTOLA JAGUN
Company Secretary 2003-09-26 2007-01-12
AYOTOLA JAGUN
Director 2005-12-08 2007-01-12
MICHAEL ELLIS
Director 2003-08-01 2006-06-06
DAVID LESLIE HOLMAN
Director 2003-09-11 2006-03-08
HOWARD JUSTIN RUBENSTEIN
Company Secretary 2000-10-26 2003-09-26
DAVID HALL
Director 2000-12-01 2003-08-01
HUGH BRIAN DUFFY
Director 2000-10-30 2002-06-30
DAVID ROBERT HILLCOAT
Director 1999-09-01 2001-08-31
ANDREW CHARLES PHILLIP CARR-LOCKE
Director 1999-03-10 2000-12-31
ALISON SARA DUNGWORTH
Director 1999-12-10 2000-12-31
CAROLYN TRACY CATTERMOLE
Company Secretary 2000-04-17 2000-10-26
CAROLYN TRACY CATTERMOLE
Director 1997-05-15 2000-10-26
GEOFFREY BENNETT
Director 1997-12-01 2000-08-31
MELANIE ANNE CLARKE
Company Secretary 2000-02-23 2000-04-17
MELANIE ANNE CLARKE
Director 2000-02-23 2000-04-17
SUSAN KATHLEEN KELLY
Company Secretary 1998-11-24 2000-02-23
CAROLYN TRACY CATTERMOLE
Company Secretary 1998-10-23 1998-11-24
KAREN LOUISE BRIDDOCK
Company Secretary 1995-04-25 1998-10-23
KAREN LOUISE BRIDDOCK
Director 1995-04-25 1998-10-23
JONATHAN GEOFFREY EDIS-BATES
Director 1996-03-18 1997-05-14
CHRISTOPHER JOHN BILLING
Director 1991-08-31 1996-12-31
NOEL JERVIS
Director 1994-01-01 1996-09-27
MARION LOUISE HOUSSEMAYNE DU BOULAY
Director 1993-05-17 1995-10-27
ANTHONY HARTELL
Company Secretary 1991-08-31 1995-04-24
ANTHONY HARTELL
Director 1991-08-31 1995-04-24
ANDREW HARRISON
Director 1991-08-31 1993-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THROGMORTON SECRETARIES LLP QUBE RESEARCH & TECHNOLOGIES LIMITED Company Secretary 2018-01-01 CURRENT 2015-11-11 Active
THROGMORTON SECRETARIES LLP BREVAN HOWARD ASSET MANAGEMENT SERVICES LIMITED Company Secretary 2017-12-19 CURRENT 2017-12-19 Active
THROGMORTON SECRETARIES LLP UNISON INVESTMENTS LIMITED Company Secretary 2017-03-21 CURRENT 2012-06-22 Active
THROGMORTON SECRETARIES LLP KESA SPAIN LIMITED Company Secretary 2016-08-05 CURRENT 2007-06-07 Dissolved 2017-07-18
THROGMORTON SECRETARIES LLP KESA SOURCING LIMITED Company Secretary 2016-08-05 CURRENT 1992-05-06 Active - Proposal to Strike off
THROGMORTON SECRETARIES LLP KESA INTERNATIONAL LIMITED Company Secretary 2016-08-05 CURRENT 1999-10-11 Active
THROGMORTON SECRETARIES LLP KESA HOLDINGS LIMITED Company Secretary 2016-08-05 CURRENT 2001-06-07 Active - Proposal to Strike off
THROGMORTON SECRETARIES LLP KESA TURKEY LIMITED Company Secretary 2016-08-05 CURRENT 2006-03-30 Active - Proposal to Strike off
THROGMORTON SECRETARIES LLP DARTY LIMITED Company Secretary 2016-08-05 CURRENT 2001-06-11 Active
THROGMORTON SECRETARIES LLP CAMBRIDGE PLACE HOLDINGS (UK) LIMITED Company Secretary 2016-04-25 CURRENT 2005-03-29 Active
THROGMORTON SECRETARIES LLP NSS SERV LIMITED Company Secretary 2015-07-14 CURRENT 2003-01-16 Dissolved 2016-01-12
THROGMORTON SECRETARIES LLP NS GP LIMITED Company Secretary 2015-07-14 CURRENT 2004-03-19 Dissolved 2016-07-05
THROGMORTON SECRETARIES LLP NSCGP LIMITED Company Secretary 2015-07-14 CURRENT 2004-03-11 Dissolved 2017-05-30
THROGMORTON SECRETARIES LLP NS NOMINEES LIMITED Company Secretary 2015-07-14 CURRENT 2004-03-12 Dissolved 2017-05-30
THROGMORTON SECRETARIES LLP NS TRUSTEE LIMITED Company Secretary 2015-07-14 CURRENT 2004-03-11 Dissolved 2018-01-09
THROGMORTON SECRETARIES LLP LCDA UK LIMITED Company Secretary 2015-07-08 CURRENT 2015-06-15 Active
THROGMORTON SECRETARIES LLP COMMERCE VENTURES I LTD Company Secretary 2015-05-15 CURRENT 2015-05-15 Dissolved 2016-01-26
THROGMORTON SECRETARIES LLP LCDA PETS UK LTD Company Secretary 2015-04-28 CURRENT 2015-04-17 Active
THROGMORTON SECRETARIES LLP ADC THERAPEUTICS (UK) LIMITED Company Secretary 2015-01-22 CURRENT 2014-12-12 Active
THROGMORTON SECRETARIES LLP GLENNMONT ASSET MANAGEMENT LIMITED Company Secretary 2014-12-17 CURRENT 2014-12-17 Active
THROGMORTON SECRETARIES LLP OBERWEIS ASSET MANAGEMENT UK LIMITED Company Secretary 2014-10-01 CURRENT 2014-07-18 Active
THROGMORTON SECRETARIES LLP JETSTONE (SERVICES) LTD Company Secretary 2014-07-22 CURRENT 2014-07-10 Active - Proposal to Strike off
THROGMORTON SECRETARIES LLP WORLD MATTERS LIMITED Company Secretary 2014-05-12 CURRENT 2014-02-07 Active
THROGMORTON SECRETARIES LLP TPS INVEST SERVICES LTD Company Secretary 2014-03-11 CURRENT 2013-11-13 Dissolved 2015-09-29
THROGMORTON SECRETARIES LLP VICASSET ADVISORS UK LIMITED Company Secretary 2014-02-01 CURRENT 2012-03-23 Active
THROGMORTON SECRETARIES LLP BYBROOK CAPITAL SERVICES (UK) LIMITED Company Secretary 2014-01-23 CURRENT 2013-06-27 Active - Proposal to Strike off
THROGMORTON SECRETARIES LLP ALCOVA SERVICES LIMITED Company Secretary 2014-01-09 CURRENT 2011-12-22 Liquidation
THROGMORTON SECRETARIES LLP ADC PRODUCTS (UK) LIMITED Company Secretary 2014-01-01 CURRENT 2000-02-14 Active
THROGMORTON SECRETARIES LLP ADC THERAPEUTICS SERVICES (UK) LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Dissolved 2017-04-04
THROGMORTON SECRETARIES LLP TOR INVESTMENT MANAGEMENT UK CORPORATION LIMITED Company Secretary 2013-11-15 CURRENT 2012-09-11 Dissolved 2017-01-17
THROGMORTON SECRETARIES LLP FIFTY SEVEN 7 SERVICES LIMITED Company Secretary 2013-10-01 CURRENT 2013-08-13 Active
THROGMORTON SECRETARIES LLP ASCENSION HEALTHCARE PLC Company Secretary 2013-09-25 CURRENT 2013-09-25 Active
THROGMORTON SECRETARIES LLP EMEA CAPITAL (UK) LIMITED Company Secretary 2013-07-01 CURRENT 2012-05-09 Dissolved 2016-08-30
THROGMORTON SECRETARIES LLP LTS ADVISORY LIMITED Company Secretary 2013-06-28 CURRENT 2013-04-03 Active
THROGMORTON SECRETARIES LLP BCS PRIME BROKERAGE LIMITED Company Secretary 2013-06-21 CURRENT 2012-04-20 Active
THROGMORTON SECRETARIES LLP JCAM INVESTMENTS LIMITED Company Secretary 2013-04-26 CURRENT 2011-04-27 Active
THROGMORTON SECRETARIES LLP GLENNMONT PARTNERS I LIMITED Company Secretary 2013-04-08 CURRENT 2007-10-01 Active
THROGMORTON SECRETARIES LLP CLEAN ENERGY PARTNERS CEP SERVICES LIMITED Company Secretary 2013-03-20 CURRENT 2012-09-11 Active
THROGMORTON SECRETARIES LLP CLEAN ENERGY PARTNERS CEP 2012 LIMITED Company Secretary 2013-03-20 CURRENT 2012-09-21 Active
THROGMORTON SECRETARIES LLP ARTISAN PARTNERS II LIMITED Company Secretary 2013-01-16 CURRENT 2013-01-16 Active
THROGMORTON SECRETARIES LLP FREEPOINT 100 LIMITED Company Secretary 2012-10-29 CURRENT 2012-10-29 Active
THROGMORTON SECRETARIES LLP CANDLEWICK ASSET MANAGEMENT LIMITED Company Secretary 2012-10-26 CURRENT 2012-09-18 Dissolved 2017-01-24
THROGMORTON SECRETARIES LLP VISIUM UK LIMITED Company Secretary 2012-10-26 CURRENT 2012-10-26 Liquidation
THROGMORTON SECRETARIES LLP VENN FINANCE SERVICES LIMITED Company Secretary 2012-09-27 CURRENT 2012-09-27 Active
THROGMORTON SECRETARIES LLP ABD CORPORATE SERVICES LIMITED Company Secretary 2012-09-04 CURRENT 2012-06-15 Liquidation
THROGMORTON SECRETARIES LLP TPG-AXON CAPITAL MANAGEMENT (UK),LTD Company Secretary 2012-08-01 CURRENT 2007-05-09 Dissolved 2015-06-03
THROGMORTON SECRETARIES LLP NAYA CAPITAL MANAGEMENT UK LIMITED Company Secretary 2012-05-14 CURRENT 2011-09-15 Active
THROGMORTON SECRETARIES LLP FREEPOINT COMMODITIES CORPORATE LTD Company Secretary 2012-02-09 CURRENT 2012-02-09 Active
THROGMORTON SECRETARIES LLP HADRIAN MANAGEMENT LTD Company Secretary 2012-01-01 CURRENT 2011-06-29 Dissolved 2016-01-26
THROGMORTON SECRETARIES LLP TACONIC CAPITAL SERVICES UK LIMITED Company Secretary 2012-01-01 CURRENT 2001-02-26 Active
THROGMORTON SECRETARIES LLP INTRINSIC STRUCTURES LTD Company Secretary 2012-01-01 CURRENT 2011-06-29 Active
THROGMORTON SECRETARIES LLP CARRHAE CAPITAL MANAGEMENT (UK) LIMITED Company Secretary 2011-12-23 CURRENT 2011-06-01 Active
THROGMORTON SECRETARIES LLP FREEPOINT COMMODITIES SERVICES LTD Company Secretary 2011-11-07 CURRENT 2011-09-09 Active
THROGMORTON SECRETARIES LLP FREEPOINT COMMODITIES ENTERPRISES LTD. Company Secretary 2011-11-07 CURRENT 2011-09-09 Active
THROGMORTON SECRETARIES LLP FREEPOINT COMMODITIES HOLDINGS LTD Company Secretary 2011-11-07 CURRENT 2011-09-09 Active
THROGMORTON SECRETARIES LLP PRO BONO BIO GROUP PLC Company Secretary 2011-10-07 CURRENT 2011-10-07 Active
THROGMORTON SECRETARIES LLP SECOR PARTNERS (UK), LTD Company Secretary 2011-09-01 CURRENT 2010-08-04 Active
THROGMORTON SECRETARIES LLP HAYFIN CAPITAL MANAGEMENT (UK) LIMITED Company Secretary 2011-07-01 CURRENT 2009-02-04 Active
THROGMORTON SECRETARIES LLP AVANTIUM MANAGEMENT (UK) LIMITED Company Secretary 2011-06-13 CURRENT 2011-03-30 Dissolved 2016-01-19
THROGMORTON SECRETARIES LLP WOLFENSOHN UK LIMITED Company Secretary 2011-06-10 CURRENT 2007-06-13 Dissolved 2016-12-20
THROGMORTON SECRETARIES LLP TPG-AXON STAR LTD Company Secretary 2011-05-03 CURRENT 2010-12-15 Dissolved 2015-12-24
THROGMORTON SECRETARIES LLP LANDMARK PARTNERS (EUROPE) LIMITED Company Secretary 2011-03-01 CURRENT 2009-01-07 Active
THROGMORTON SECRETARIES LLP LILJEFORS LIMITED Company Secretary 2010-12-15 CURRENT 2009-11-27 Dissolved 2014-01-07
THROGMORTON SECRETARIES LLP GRENTHON LIMITED Company Secretary 2010-12-10 CURRENT 2009-11-27 Dissolved 2016-01-05
THROGMORTON SECRETARIES LLP ARTISAN PARTNERS LIMITED Company Secretary 2010-11-17 CURRENT 2009-12-11 Active
THROGMORTON SECRETARIES LLP COMAC SERVICES LTD Company Secretary 2010-08-01 CURRENT 2005-12-14 Active
THROGMORTON SECRETARIES LLP KIACTA EUROPE LTD Company Secretary 2010-04-29 CURRENT 2010-04-29 Dissolved 2014-09-09
THROGMORTON SECRETARIES LLP ARAM GLOBAL SERVICES LIMITED Company Secretary 2010-02-09 CURRENT 2009-02-10 Liquidation
THROGMORTON SECRETARIES LLP JACOBS DOUWE EGBERTS UK PENSION TRUSTEE LIMITED Company Secretary 2010-01-01 CURRENT 2001-12-18 Active
THROGMORTON SECRETARIES LLP TFG ASSET MANAGEMENT UK LIMITED Company Secretary 2009-11-02 CURRENT 2009-09-22 Active
THROGMORTON SECRETARIES LLP VENN PARTNERS SERVICES LIMITED Company Secretary 2009-10-21 CURRENT 2009-10-16 Liquidation
THROGMORTON SECRETARIES LLP MOUNT KELLETT CAPITAL (UK) HOLDINGS LIMITED Company Secretary 2009-06-01 CURRENT 2008-08-11 Dissolved 2018-05-05
THROGMORTON SECRETARIES LLP J FITZGIBBONS LIMITED Company Secretary 2009-04-01 CURRENT 2008-07-01 Dissolved 2018-05-22
THROGMORTON SECRETARIES LLP ABACI INVESTMENT MANAGEMENT (UK) LIMITED Company Secretary 2008-12-19 CURRENT 2008-12-19 Dissolved 2014-03-11
THROGMORTON SECRETARIES LLP TRICADIA EUROPE LTD Company Secretary 2008-12-16 CURRENT 2007-07-11 Active - Proposal to Strike off
THROGMORTON SECRETARIES LLP KONA CAPITAL CORPORATE MEMBER LIMITED Company Secretary 2008-11-28 CURRENT 2008-11-28 Dissolved 2018-03-08
THROGMORTON SECRETARIES LLP EISENSTAT CAPITAL PARTNERS LONDON LTD Company Secretary 2008-10-31 CURRENT 2008-08-05 Active
THROGMORTON SECRETARIES LLP TRILOGY GLOBAL ADVISORS UK HOLDINGS LIMITED Company Secretary 2008-09-29 CURRENT 2007-06-26 Active - Proposal to Strike off
THROGMORTON SECRETARIES LLP VALIANCE (SERVICES) LIMITED Company Secretary 2008-07-24 CURRENT 2008-04-16 Active
THROGMORTON SECRETARIES LLP RAVENSCOURT CAPITAL SERVICES (UK) LTD. Company Secretary 2008-06-02 CURRENT 2008-02-12 Dissolved 2015-06-24
THROGMORTON SECRETARIES LLP STRATEGIC VALUE PARTNERS (UK MEMBER) LIMITED Company Secretary 2008-03-07 CURRENT 2008-03-07 Dissolved 2015-05-05
THROGMORTON SECRETARIES LLP ROYALCAP (UK) LIMITED Company Secretary 2008-02-07 CURRENT 2007-08-08 Dissolved 2016-01-19
THROGMORTON SECRETARIES LLP DA CAPITAL (SERVICES) LIMITED Company Secretary 2008-02-07 CURRENT 2007-01-25 Liquidation
THROGMORTON SECRETARIES LLP HERITAGE CAPITAL UK LIMITED Company Secretary 2008-01-21 CURRENT 2007-06-04 Dissolved 2014-03-31
THROGMORTON SECRETARIES LLP BLUEGOLD CAPITAL SERVICES LTD Company Secretary 2008-01-15 CURRENT 2007-04-16 Dissolved 2014-02-12
THROGMORTON SECRETARIES LLP ALPINVEST PARTNERS UK LIMITED Company Secretary 2008-01-07 CURRENT 2007-09-10 Dissolved 2015-05-18
THROGMORTON SECRETARIES LLP MONTRICA UK LTD Company Secretary 2007-12-21 CURRENT 2007-12-21 Dissolved 2015-05-26
THROGMORTON SECRETARIES LLP SANNO POINT CAPITAL MANAGEMENT (UK) LIMITED Company Secretary 2007-10-09 CURRENT 2007-03-27 Dissolved 2013-12-03
THROGMORTON SECRETARIES LLP GRANARD LIMITED Company Secretary 2007-07-16 CURRENT 2004-12-15 Dissolved 2014-05-06
THROGMORTON SECRETARIES LLP KIWI (EA) LIMITED Company Secretary 2007-07-16 CURRENT 1985-12-18 Dissolved 2014-02-21
THROGMORTON SECRETARIES LLP CPM ADVISERS LIMITED Company Secretary 2007-07-16 CURRENT 2003-10-21 Dissolved 2014-08-28
THROGMORTON SECRETARIES LLP H2O CAPITAL LIMITED Company Secretary 2007-07-16 CURRENT 2006-11-06 Dissolved 2015-01-13
THROGMORTON SECRETARIES LLP PELOTON FUND MANAGEMENT LIMITED Company Secretary 2007-07-16 CURRENT 2004-03-22 Dissolved 2014-12-16
THROGMORTON SECRETARIES LLP NAPIER CAPITAL LIMITED Company Secretary 2007-07-16 CURRENT 2003-06-11 Dissolved 2014-07-22
THROGMORTON SECRETARIES LLP PELOTON PARTNERS LIMITED Company Secretary 2007-07-16 CURRENT 2005-12-22 Dissolved 2014-12-16
THROGMORTON SECRETARIES LLP IBIS ASSET MANAGEMENT LIMITED Company Secretary 2007-07-16 CURRENT 2005-10-11 Dissolved 2014-07-02
THROGMORTON SECRETARIES LLP TRAFELET SERVICES UK LIMITED Company Secretary 2007-07-16 CURRENT 2003-11-14 Dissolved 2013-10-08
THROGMORTON SECRETARIES LLP BREVAN HOWARD FUND SERVICES LIMITED Company Secretary 2007-07-16 CURRENT 2004-05-26 Dissolved 2014-05-06
THROGMORTON SECRETARIES LLP VERNON FURBSCO LTD Company Secretary 2007-07-16 CURRENT 2002-11-21 Dissolved 2014-01-21
THROGMORTON SECRETARIES LLP D.E INVESTMENTS UK Company Secretary 2007-07-16 CURRENT 2002-04-23 Dissolved
THROGMORTON SECRETARIES LLP D.E ACQUISITION UK LIMITED Company Secretary 2007-07-16 CURRENT 2000-01-04 Dissolved 2015-07-17
THROGMORTON SECRETARIES LLP DANIX SERVICES LIMITED Company Secretary 2007-07-16 CURRENT 2004-11-11 Dissolved 2015-11-17
THROGMORTON SECRETARIES LLP ALEVA LIMITED Company Secretary 2007-07-16 CURRENT 2006-01-11 Dissolved 2013-12-24
THROGMORTON SECRETARIES LLP VITALCASTLE LIMITED Company Secretary 2007-07-16 CURRENT 2003-11-03 Dissolved 2016-01-13
THROGMORTON SECRETARIES LLP YORKVILLE ADVISORS SERVICES LTD Company Secretary 2007-07-16 CURRENT 2006-05-11 Dissolved 2016-11-22
THROGMORTON SECRETARIES LLP ENDEAVOUR SERVICES UK LIMITED Company Secretary 2007-07-16 CURRENT 1999-08-05 Dissolved 2017-08-08
THROGMORTON SECRETARIES LLP LA FAYETTE INVESTMENT MANAGEMENT (U.K.) LIMITED Company Secretary 2007-07-16 CURRENT 1999-03-02 Dissolved 2017-04-04
THROGMORTON SECRETARIES LLP RS FURBS LIMITED Company Secretary 2007-07-16 CURRENT 2003-04-13 Active
THROGMORTON SECRETARIES LLP GLENVIEW CAPITAL MANAGEMENT LIMITED Company Secretary 2007-07-16 CURRENT 2006-01-05 Active - Proposal to Strike off
THROGMORTON SECRETARIES LLP XENOVA GROUP LIMITED Company Secretary 2007-07-16 CURRENT 1992-03-19 Dissolved 2017-08-17
THROGMORTON SECRETARIES LLP XENOVA LIMITED Company Secretary 2007-07-16 CURRENT 1985-12-11 Dissolved 2017-08-17
THROGMORTON SECRETARIES LLP BEAGLE ASSET MANAGEMENT LIMITED Company Secretary 2007-07-16 CURRENT 2003-07-15 Dissolved 2018-03-04
THROGMORTON SECRETARIES LLP CANTILLON CAPITAL LIMITED Company Secretary 2007-07-16 CURRENT 2003-05-22 Active
THROGMORTON SECRETARIES LLP D.E FINANCE UK LIMITED Company Secretary 2007-07-16 CURRENT 1935-05-20 Active - Proposal to Strike off
THROGMORTON SECRETARIES LLP D.E HOLDING UK LIMITED Company Secretary 2007-07-16 CURRENT 1981-04-28 Active
THROGMORTON SECRETARIES LLP KONA CAPITAL MANAGEMENT LTD Company Secretary 2007-07-16 CURRENT 2004-05-04 Active
THROGMORTON SECRETARIES LLP GLOBAL ALTERNATIVE STRATEGIES LIMITED Company Secretary 2007-07-16 CURRENT 2004-09-21 Active
THROGMORTON SECRETARIES LLP CAPULA INVESTMENT SERVICES LTD Company Secretary 2007-07-16 CURRENT 2005-05-23 Active
THROGMORTON SECRETARIES LLP CHELSEA PARK PARTNERS LIMITED Company Secretary 2007-07-16 CURRENT 2005-06-21 Active - Proposal to Strike off
THROGMORTON SECRETARIES LLP CR GLOBAL SERVICES LIMITED Company Secretary 2007-07-16 CURRENT 2005-12-21 Active - Proposal to Strike off
THROGMORTON SECRETARIES LLP D-JEAN LTD Company Secretary 2007-07-16 CURRENT 2006-01-05 Active
THROGMORTON SECRETARIES LLP AMBER CAPITAL UK HOLDINGS LIMITED Company Secretary 2007-07-16 CURRENT 2006-09-18 Active
THROGMORTON SECRETARIES LLP D.E HOLDCO UK LIMITED Company Secretary 2007-07-16 CURRENT 2006-09-22 Active - Proposal to Strike off
THROGMORTON SECRETARIES LLP SOFTLINK EUROPE LIMITED Company Secretary 2007-07-16 CURRENT 1992-01-31 Active
THROGMORTON SECRETARIES LLP STRATEGIC VALUE PARTNERS (UK INVESTMENTS) LIMITED Company Secretary 2007-07-16 CURRENT 2003-12-19 Active
THROGMORTON SECRETARIES LLP STRATEGIC VALUE PARTNERS (UK HOLDINGS) LIMITED Company Secretary 2007-07-16 CURRENT 2003-12-19 Active
THROGMORTON SECRETARIES LLP SATELLITE FUND MANAGEMENT (U.K.) LTD. Company Secretary 2007-07-16 CURRENT 2004-05-21 Liquidation
THROGMORTON SECRETARIES LLP THC VENTURES LIMITED Company Secretary 2007-07-16 CURRENT 2004-09-28 Active
THROGMORTON SECRETARIES LLP NORTHCROSS MANAGEMENT LIMITED Company Secretary 2007-07-16 CURRENT 2005-07-14 Active
THROGMORTON SECRETARIES LLP TDF (UK) LIMITED Company Secretary 2007-07-16 CURRENT 2006-03-06 Active - Proposal to Strike off
THROGMORTON SECRETARIES LLP OCEANWOOD CAPITAL SERVICES LTD Company Secretary 2007-07-16 CURRENT 2006-03-14 Active
THROGMORTON SECRETARIES LLP COURTAULDS TEXTILES LIMITED Company Secretary 2007-07-16 CURRENT 1989-12-15 Active - Proposal to Strike off
THROGMORTON SECRETARIES LLP ENDEAVOUR CAPITAL MANAGEMENT LIMITED Company Secretary 2007-07-16 CURRENT 1999-01-05 Active
THROGMORTON SECRETARIES LLP GRANDSAM INVESTMENTS LIMITED Company Secretary 2007-07-16 CURRENT 1999-04-08 Active
THROGMORTON SECRETARIES LLP BREVAN HOWARD SERVICES LTD Company Secretary 2007-07-16 CURRENT 2002-06-10 Active
THROGMORTON SECRETARIES LLP DG PARTNERS SERVICES LIMITED Company Secretary 2007-07-16 CURRENT 2002-06-26 Active
THROGMORTON SECRETARIES LLP NORTH ASSET MANAGEMENT LIMITED Company Secretary 2007-07-16 CURRENT 2002-07-08 Active
THROGMORTON SECRETARIES LLP GOLDENTREE ASSET MANAGEMENT UK SERVICE CO. LIMITED Company Secretary 2007-07-16 CURRENT 2005-04-28 Active
THROGMORTON SECRETARIES LLP CZ CAPITAL SERVICES LIMITED Company Secretary 2007-07-16 CURRENT 2005-11-09 Liquidation
THROGMORTON SECRETARIES LLP NGMN LIMITED Company Secretary 2007-07-16 CURRENT 2006-09-12 Active - Proposal to Strike off
THROGMORTON SECRETARIES LLP AH ANIMAL HEALTHCARE LIMITED Company Secretary 2007-07-16 CURRENT 2006-11-21 Active
THROGMORTON SECRETARIES LLP NEW WAY PACKAGED PRODUCTS LIMITED Company Secretary 2007-07-16 CURRENT 1955-12-17 Active - Proposal to Strike off
THROGMORTON SECRETARIES LLP JACOBS DOUWE EGBERTS GB LTD Company Secretary 2007-07-16 CURRENT 1971-01-18 Active
THROGMORTON SECRETARIES LLP JACOBS DOUWE EGBERTS PRO GB LTD Company Secretary 2007-07-16 CURRENT 1979-07-09 Active
THROGMORTON SECRETARIES LLP OCCAM INVESTMENT SERVICES LIMITED Company Secretary 2007-07-05 CURRENT 2006-05-30 Dissolved 2013-09-17
JUSTIN RICHARD COOK JACOBS DOUWE EGBERTS UK PENSION TRUSTEE LIMITED Director 2015-11-20 CURRENT 2001-12-18 Active
JUSTIN RICHARD COOK D.E HOLDING UK LIMITED Director 2015-07-06 CURRENT 1981-04-28 Active
JUSTIN RICHARD COOK JACOBS DOUWE EGBERTS GB LTD Director 2015-07-06 CURRENT 1971-01-18 Active
JUSTIN RICHARD COOK JACOBS COFFEE UK LTD Director 2015-06-29 CURRENT 2015-01-22 Active
DAVID PETER GWYNNE JONES JACOBS DOUWE EGBERTS UK PENSION TRUSTEE LIMITED Director 2018-01-01 CURRENT 2001-12-18 Active
DAVID PETER GWYNNE JONES COURTAULDS TEXTILES LIMITED Director 2015-11-16 CURRENT 1989-12-15 Active - Proposal to Strike off
DAVID PETER GWYNNE JONES NEW WAY PACKAGED PRODUCTS LIMITED Director 2015-11-16 CURRENT 1955-12-17 Active - Proposal to Strike off
DAVID PETER GWYNNE JONES D.E HOLDING UK LIMITED Director 2015-07-06 CURRENT 1981-04-28 Active
DAVID PETER GWYNNE JONES JACOBS DOUWE EGBERTS GB LTD Director 2015-07-06 CURRENT 1971-01-18 Active
DAVID PETER GWYNNE JONES JACOBS COFFEE UK LTD Director 2015-06-29 CURRENT 2015-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ
2023-10-02Change of details for Courtaulds Textiles Limited as a person with significant control on 2023-10-02
2023-09-04CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-07-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-18APPOINTMENT TERMINATED, DIRECTOR DAVID PETER GWYNNE JONES
2023-06-01DIRECTOR APPOINTED MS ANGELA WHITE
2023-06-01APPOINTMENT TERMINATED, DIRECTOR GERASIMOS SARAFOGLOU
2022-09-09Appointment of Sisec Limited as company secretary on 2022-07-28
2022-09-09AP04Appointment of Sisec Limited as company secretary on 2022-07-28
2022-09-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-05-24Resolutions passed:<ul><li>Resolution Approve financial statements/letter of representation to auditor/ re appt auditor 17/05/2022</ul>
2022-05-24RES13Resolutions passed:
  • Approve financial statements/letter of representation to auditor/ re appt auditor 17/05/2022
2022-05-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-18DISS40Compulsory strike-off action has been discontinued
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-18Termination of appointment of Sophy Pashley on 2021-12-31
2022-01-18TM02Termination of appointment of Sophy Pashley on 2021-12-31
2021-11-25DISS40Compulsory strike-off action has been discontinued
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-27AP01DIRECTOR APPOINTED MR GERASIMOS SARAFOGLOU
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN RICHARD COOK
2021-01-08TM02Termination of appointment of Throgmorton Secretaries Llp on 2021-01-01
2020-12-18SH0125/09/20 STATEMENT OF CAPITAL GBP 34500100
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-07-21CH01Director's details changed for Mr Justin Richard Cook on 2020-07-07
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-03-31RP04CS01Second filing of Confirmation Statement dated 31/08/2016
2017-02-13AP03Appointment of Ms Sophy Pashley as company secretary on 2017-02-08
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 12500100
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-01-09ANNOTATIONClarification
2016-01-09RP04SECOND FILING FOR FORM TM01
2016-01-09RP04SECOND FILING FOR FORM TM01
2016-01-06AUDAUDITOR'S RESIGNATION
2015-12-09AUDAUDITOR'S RESIGNATION
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 12500100
2015-09-30AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-30AP01DIRECTOR APPOINTED MR DAVID PETER GWYNNE JONES
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SANDRINE COTTER
2015-09-28AP01DIRECTOR APPOINTED MR JUSTIN RICHARD COOK
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BAILEY
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SANDRINE COTTER
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 12500100
2014-09-03AR0131/08/14 ANNUAL RETURN FULL LIST
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-26AR0131/08/13 ANNUAL RETURN FULL LIST
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID COOPE
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-03AA01Current accounting period extended from 30/06/13 TO 30/12/13
2012-09-27AR0131/08/12 FULL LIST
2012-03-30AAFULL ACCOUNTS MADE UP TO 02/07/11
2011-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 225 BATH ROAD SLOUGH BERKSHIRE SL1 4AU
2011-09-27AR0131/08/11 FULL LIST
2011-09-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THROGMORTON SECRETARIES LLP / 25/07/2011
2011-03-31AAFULL ACCOUNTS MADE UP TO 03/07/10
2011-01-13AP01DIRECTOR APPOINTED RUSSELL DONALD BAILEY
2011-01-13AP01DIRECTOR APPOINTED SANDRINE MARCELLE VERONIQUE COTTER
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JODOCUS STAM
2010-10-04AR0131/08/10 FULL LIST
2010-10-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THROGMORTON SECRETARIES LLP / 01/10/2009
2010-02-22AAFULL ACCOUNTS MADE UP TO 27/06/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JODOCUS WILHELMUS FRANCISCUS SEVERINUS STAM / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID COOPE / 01/10/2009
2009-09-28363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-10363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-07-22AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-05-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2008-04-16288aDIRECTOR APPOINTED STEPHEN DAVID COOPE
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR HELEN HANDLEY
2007-08-31363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-08-23288bSECRETARY RESIGNED
2007-08-16288aNEW SECRETARY APPOINTED
2007-08-08288cSECRETARY'S PARTICULARS CHANGED
2007-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-25288aNEW SECRETARY APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-08363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2007-01-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-07287REGISTERED OFFICE CHANGED ON 07/08/06 FROM: P O BOX 54 HAYDN ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1DH
2006-08-07288bDIRECTOR RESIGNED
2006-08-07288bDIRECTOR RESIGNED
2006-08-07288bDIRECTOR RESIGNED
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 225 BATH ROAD SLOUGH BERKSHIRE SL1 4AU
2006-04-20288bDIRECTOR RESIGNED
2006-04-13288bDIRECTOR RESIGNED
2006-04-05AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-11288aNEW DIRECTOR APPOINTED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19288bDIRECTOR RESIGNED
2005-09-22363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-02244DELIVERY EXT'D 3 MTH 30/06/04
2005-01-27363aRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-09-16363aRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-16288aNEW DIRECTOR APPOINTED
2004-04-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-11288aNEW DIRECTOR APPOINTED
2003-12-03288bDIRECTOR RESIGNED
2003-11-11288aNEW DIRECTOR APPOINTED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COURTAULDS TEXTILES (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COURTAULDS TEXTILES (HOLDINGS) LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER EASTMAN 2015-12-08 to 2015-12-09 Bell v Courtaulds Textiles (Holdings) Ltd
2015-12-09PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-12-09PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-12-08PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
6TH SUPPLEMENTAL TRUST DEED 1984-10-26 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED(AS TRUSTEES FOR THE HOLDERS OF THE STOCK)
LEGAL CHARGE 1966-12-22 Satisfied THE MAYOR ALDERMEN AND BURGESSES OF THE BOROUGH OF MORECAMBE OF HEYSHAM
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-06-30
Annual Accounts
2011-07-02
Annual Accounts
2010-07-03
Annual Accounts
2009-06-27
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 COURTAULDS TEXTILES (HOLDINGS) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by COURTAULDS TEXTILES (HOLDINGS) LIMITED

COURTAULDS TEXTILES (HOLDINGS) LIMITED has registered 6 patents

GB2342846 , GB2434963 , GB2281190 , GB2359826 , GB2316396 , GB2431335 ,

Domain Names

COURTAULDS TEXTILES (HOLDINGS) LIMITED owns 1 domain names.

sara-lee-courtaulds.co.uk  

Trademarks

Trademark applications by COURTAULDS TEXTILES (HOLDINGS) LIMITED

COURTAULDS TEXTILES (HOLDINGS) LIMITED is the Owner at publication for the trademark GOSSARD ™ (74342431) through the USPTO on the 1992-12-22
underwear, lingerie,[ hosiery, swimwear ]
COURTAULDS TEXTILES (HOLDINGS) LIMITED is the Owner at publication for the trademark SHOCK ABSORBER ™ (74575757) through the USPTO on the 1994-09-16
sports bras, leotards, leggings, underwear, lingerie, hosiery, teddies, girdles and corsets for use as foundation garments, and swimwear
COURTAULDS TEXTILES (HOLDINGS) LIMITED is the Original registrant for the trademark GOSSARD ™ (74342431) through the USPTO on the 1992-12-22
underwear, lingerie,[ hosiery, swimwear ]
COURTAULDS TEXTILES (HOLDINGS) LIMITED is the Original registrant for the trademark SHOCK ABSORBER ™ (74575757) through the USPTO on the 1994-09-16
sports bras, leotards, leggings, underwear, lingerie, hosiery, teddies, girdles and corsets for use as foundation garments, and swimwear
Income
Government Income
We have not found government income sources for COURTAULDS TEXTILES (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COURTAULDS TEXTILES (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COURTAULDS TEXTILES (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COURTAULDS TEXTILES (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COURTAULDS TEXTILES (HOLDINGS) LIMITED any grants or awards.
Ownership
    • HILLSHIRE BRANDS CO : Ultimate parent company :
      • Douwe Egberts Coffee Systems Limited
      • Douwe Egberts Coffee Systems Ltd
      • IMPORT FOODS SARA LEE LIMITED
      • IMPORT FOODS SARA LEE Ltd
      • Kiwi (EA) Limited
      • Kiwi (EA) Ltd
      • Sara Lee (UK Investments) Limited
      • Sara Lee (UK Investments) Ltd
      • Sara Lee Acquisition Limited
      • Sara Lee Acquisition Ltd
      • Sara Lee Bakery UK Limited
      • Sara Lee Bakery UK Ltd
      • SARA LEE COFFEE & TEA UK LIMITED
      • SARA LEE COFFEE & TEA UK Ltd
      • Sara Lee Investments
      • Sara Lee UK Finance Limited
      • Sara Lee UK Finance Ltd
      • SARA LEE UK HOLDINGS LIMITED
      • SARA LEE UK HOLDINGS Ltd
      • Sara Lee/DE Holdings Limited
      • Sara Lee/DE Holdings Ltd
      • ZAMBESI FINANCE
      • Throgmorton UK Limited
      • Throgmorton UK Ltd
      • .C.P.(U.K.) Ltd
      • A.C.P.(U.K.) Limited
      • 3DK Limited
      • 3DK Ltd
      • Actonbarn Limited
      • Actonbarn Ltd
      • APD Chemicals Limited
      • APD Chemicals Ltd
      • Arabella Pollen Limited
      • Arabella Pollen Ltd
      • Aris Isotoner UK
      • Aris Isotoner UK Limited
      • Aris Isotoner UK Ltd
      • Ashe Chemical Limited
      • Ashe Chemical Ltd
      • Ashe Laboratories Limited
      • Ashe Laboratories Ltd
      • Ashe Limited
      • Ashe Ltd
      • Ashe Pension Trustees Limited
      • Ashe Pension Trustees Ltd
      • Bairns Wear Ltd
      • Bairns-Wear Limited
      • Bath Road Limited
      • Bath Road Ltd
      • Bellrise Fashions Limited
      • Bellrise Fashions Ltd
      • Beverage Dispensing Systems Limited
      • Beverage Dispensing Systems Ltd
      • Bramblegate Limited
      • Bramblegate Ltd
      • Claremont Garments (Holdings) Limited
      • Claremont Garments (Holdings) Ltd
      • Claremont Garments (Midlands) Limited
      • Claremont Garments (Midlands) Ltd
      • Claremont Garments (South) Limited
      • Claremont Garments (South) Ltd
      • Claremont Garments Limited
      • Claremont Garments Ltd
      • Clutsom Penn International Ltd
      • Clutsom-Penn International Limited
      • Coffee Complete
      • Coffee Complete Limited
      • Coffee Complete Ltd
      • Columbus Swimwear Limited
      • Columbus Swimwear Ltd
      • Courtaulds C.P.G. (Holdings) Limited
      • Courtaulds C.P.G. (Holdings) Ltd
      • Courtaulds Clothing Brands Limited
      • Courtaulds Clothing Brands Ltd
      • Courtaulds Clothing Limited
      • Courtaulds Clothing Ltd
      • Courtaulds D.I.Y. Limited
      • Courtaulds D.I.Y. Ltd
      • Courtaulds Distributors Limited
      • Courtaulds Distributors Ltd
      • Courtaulds Home Furnishings Limited
      • Courtaulds Home Furnishings Ltd
      • Courtaulds Initmate Apparel Limited
      • Courtaulds Initmate Apparel Ltd
      • Courtaulds Intimate Apparel Limited
      • Courtaulds Intimate Apparel Ltd
      • Courtaulds LS Limited
      • Courtaulds LS Ltd
      • Courtaulds Limited
      • Courtaulds Ltd
      • Courtaulds Printers Limited
      • Courtaulds Printers Ltd
      • Courtaulds Textiles (Holdings) Limited
      • Courtaulds Textiles (Holdings) Ltd
      • Courtaulds Textiles (Holdings) Limited
      • Courtaulds Textiles (Holdings) Ltd
      • Courtaulds Textiles (Overseas) Limited
      • Courtaulds Textiles (Overseas) Ltd
      • Courtaulds Textiles Investments Limited
      • Courtaulds Textiles Investments Ltd
      • Courtaulds Textiles Limited
      • Courtaulds Textiles Ltd
      • Courtaulds Textiles Limited
      • Courtaulds Textiles Ltd
      • Courtaulds Textiles Nominees Limited
      • Courtaulds Textiles Nominees Ltd
      • Courtaulds Textiles Retail Limited
      • Courtaulds Textiles Retail Ltd
      • Courtaulds Textiles Seven Limited
      • Courtaulds Textiles Seven Ltd
      • D & H Cohen Limited
      • D & H Cohen Ltd
      • Douwe Egberts UK Limited
      • Douwe Egberts UK Ltd
      • Elbeo Limited
      • Elbeo Ltd
      • Gossard (Holdings) Limited
      • Gossard (Holdings) Ltd
      • Gossard Limited
      • Gossard Ltd
      • Import Foods Sara Lee Limited
      • Import Foods Sara Lee Ltd
      • Intec Proprietaries Limited
      • Intec Proprietaries Ltd
      • Inter Food Service Limited
      • Inter Food Service Ltd
      • Ipevet Limited
      • Ipevet Ltd
      • J & J Fashions International Limited
      • J & J Fashions International Ltd
      • J & J Fashions Limited
      • J & J Fashions Ltd
      • Jacqmotte Limited
      • Jacqmotte Ltd
      • Jaffa Lux Ltd
      • Jaffa-Lux Limited
      • Jaffafarm Limited
      • Jaffafarm Ltd
      • Kayser Bondor Limited
      • Kayser Bondor Ltd
      • Kiwi (EA) Limited
      • Kiwi (EA) Ltd
      • Kiwi Caribbean Limited
      • Kiwi Caribbean Ltd
      • KIWI HOLDINGS
      • Kiwi Overseas Investments Limited
      • Kiwi Overseas Investments Ltd
      • Laces & Textiles Ltd
      • Laces and Textiles Limited
      • Laurentis UK Limited
      • Laurentis UK Ltd
      • Long Eaton Fabric Co (Holdings) Ltd
      • The Long Eaton Fabric Company (Holdings) Limited
      • Long Eaton Fabric Co Ltd
      • The Long Eaton Fabric Company Limited
      • Lovable Italiana International Limited
      • Lovable Italiana International Ltd
      • LOVABLE ITALIANA LIMITED
      • LOVABLE ITALIANA Ltd
      • Macanie (London) Limited
      • Macanie (London) Ltd
      • Magellan Industries Limited
      • Magellan Industries Ltd
      • Magellan Management Limited
      • Magellan Management Ltd
      • Mainstream Fashions Limited
      • Mainstream Fashions Ltd
      • Master Models Limited
      • Master Models Ltd
      • Meridian Limited
      • Meridian Ltd
      • Moccomat (Leasing) Limited
      • Moccomat (Leasing) Ltd
      • NED CF Holdings Ltd
      • NED-CF Holdings Limited
      • New Way Packaged Products Limited
      • New Way Packaged Products Ltd
      • Nutri Metics International (UK) Ltd
      • Nutri-Metics International (UK) Limited
      • Nyla Limited
      • Nyla Ltd
      • Paramount Refrigeration Services Limited
      • Paramount Refrigeration Services Ltd
      • Playtex Limited
      • Playtex Ltd
      • Playtex Trading Limited
      • Playtex Trading Ltd
      • Pretty Polly Pension Trustee Limited
      • Pretty Polly Pension Trustee Ltd
      • Pretty Polly Supplementary Trustee Limited
      • Pretty Polly Supplementary Trustee Ltd
      • R.& W.H.Symington & Co.,Limited
      • R.& W.H.Symington & CoLimited
      • R.A.S. Jaffa Foods Limited
      • R.A.S. Jaffa Foods Ltd
      • Roger Scott Limited
      • Roger Scott Ltd
      • Sara Lee (UK Investments) Limited
      • Sara Lee (UK Investments) Ltd
      • Sara Lee Acquisition Limited
      • Sara Lee Acquisition Ltd
      • Sara Lee Coffee & Tea UK Ltd
      • Sara Lee Finance UK
      • Sara Lee Finance UK
      • Sara Lee Household & Body Care UK Limited
      • Sara Lee Household & Body Care UK Ltd
      • Sara Lee Household & Body Care UK Limited
      • Sara Lee Household & Body Care UK Ltd
      • SARA LEE HOUSEHOLD UK LIMITED
      • SARA LEE HOUSEHOLD UK Ltd
      • Sara Lee Intimates UK Limited
      • Sara Lee Intimates UK Ltd
      • Sara Lee Investments
      • Sara Lee UK Finance Ltd
      • Sara Lee UK Holdings Limited
      • Sara Lee UK Holdings Ltd
      • Sara Lee UK Holdings PLC
      • Sara Lee UK Limited
      • Sara Lee UK Ltd
      • Sara Lee UK Pension Trustee Limited
      • Sara Lee UK Pension Trustee Ltd
      • Sara Lee UK Pension Trustee Limited
      • Sara Lee UK Pension Trustee Ltd
      • Sara Lee/DE Holdings Limited
      • Sara Lee/DE Holdings Ltd
      • Sara Lee/DE International Finance
      • SARA LEE/DE INTERNATIONAL INVESTMENTS
      • Silkventure Limited
      • Silkventure Ltd
      • Tana Co U.K. Ltd
      • Tana Company U.K. Limited
      • Tanamaat Limited
      • Tanamaat Ltd
      • Taylor Merrymade Limited
      • Taylor Merrymade Ltd
      • Temana International Limited
      • Temana International Ltd
      • Wilkinson & Riddell (Holdings) Limited
      • Wilkinson & Riddell (Holdings) Ltd
      • WM Hutchinson (Yarns) Limited
      • WM Hutchinson (Yarns) Ltd
      • Yarnall Limited
      • Yarnall Ltd
      • Zambesi Finance
      • Zambesi Finance Limited
      • Zambesi Finance Ltd
      • APD Chemicals Limited
      • APD Chemicals Ltd
      • Lovable Italiana Limited
      • Lovable Italiana Ltd
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.