Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT
Company Information for

TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT

UNIT G10 CLERKENWELL WORKSHOPS, 27/31 CLERKENWELL CLOSE, LONDON, EC1R 0AT,
Company Registration Number
02143753
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Textile Reuse And International Development
TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT was founded on 1987-07-01 and has its registered office in London. The organisation's status is listed as "Active". Textile Reuse And International Development is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT
 
Legal Registered Office
UNIT G10 CLERKENWELL WORKSHOPS
27/31 CLERKENWELL CLOSE
LONDON
EC1R 0AT
Other companies in EC2A
 
Previous Names
TEXTILE RECYCLING FOR AID & INTERNATIONAL DEVELOPMENT09/04/2016
Charity Registration
Charity Number 297489
Charity Address UNIT 5, SECOND WAY, WEMBLEY, MIDDLESEX, HA9 0YJ
Charter TRAID IS AN ENVIRONMENTAL AND POVERTY RELIEF CHARITY. TRAID REDUCES LANDFILL THROUGH; THE PROVISION OF TEXTILE RECYCLING FACILITIES, ITS CHARITY SHOPS AND UPCYCLED CLOTHING. FUNDS RAISED GO TO ENVIRONMENTAL AND TEXTILE RELATED INTERNATIONAL DEVELOPMENT PROJECTS AND TRAIDÔÇÖS EDUCATION PROGRAMMES DEVELOPED TO GAIN GREATER RECYCLING PARTICIPATION AND EMPATHY WITH THE ISSUES SURROUNDING GLOBAL POVERTY.
Filing Information
Company Number 02143753
Company ID Number 02143753
Date formed 1987-07-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB495112446  
Last Datalog update: 2024-04-06 23:32:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT
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 TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT

Current Directors
Officer Role Date Appointed
MARIA ELIZABETH CHENOWETH
Company Secretary 2004-10-11
MELINDA ARIN BHARTTI
Director 2018-07-09
IAN HAGG
Director 1997-11-28
LEKHA KLOUDA
Director 2010-12-06
ANNA KATHERINE LOVELL
Director 2018-06-06
STEPHEN NEAL ROBERTSON
Director 2012-02-23
ANDREW MELVILLE CHRISTOPHER RUTHERFORD
Director 2013-12-05
DAVID WILLIAMS
Director 2004-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARY MCWARREN
Director 2014-06-13 2018-02-28
NEIL JAMES GARRETT
Director 2006-05-04 2017-08-07
ANNA KATHERINE LOVELL
Director 2012-04-01 2013-07-25
IAN HAGG
Company Secretary 2002-09-30 2011-10-31
ALSION MARY FERNANDES
Director 2011-02-03 2011-10-04
STEVEN ROBERTS
Director 2004-12-08 2006-06-23
ANTHONY JAMES BOTTOMLEY
Director 2003-05-01 2005-08-12
JULIE DAVIES
Director 1997-11-28 2003-09-30
GILLIAN EVE GEE
Director 1999-10-21 2003-09-30
ANDREW JAMES EDWARDS
Company Secretary 1998-11-02 2002-09-27
GIRISH VAIDYA
Director 1997-11-28 2000-12-09
ROBERT PETER LISNEY
Director 1997-11-28 2000-10-12
LENA ERIKSSON
Director 1988-03-02 1999-04-29
MIKALA GOTTLOB
Director 1990-03-18 1999-04-29
JYTTE NIELSEN
Director 1991-11-26 1999-04-29
HELLE HERDIS BRONER LUND
Company Secretary 1995-12-21 1998-09-28
MIKALA GOTTLOB
Company Secretary 1992-05-31 1995-12-21
ELSE KRAGHORM
Director 1991-10-31 1992-12-31
HANNE HANSEN
Company Secretary 1991-10-31 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MELVILLE CHRISTOPHER RUTHERFORD ACTION VILLAGE INDIA Director 2015-11-21 CURRENT 2007-02-16 Active
ANDREW MELVILLE CHRISTOPHER RUTHERFORD OTHER LONDONS - COMMUNITY INTEREST COMPANY Director 2011-12-12 CURRENT 2011-12-12 Active
ANDREW MELVILLE CHRISTOPHER RUTHERFORD FRESH EYES-PEOPLE TO PEOPLE TRAVEL COMMUNITY INTEREST COMPANY Director 2011-05-27 CURRENT 2011-05-27 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
2024-03-19DIRECTOR APPOINTED MS CRISTINA OSORO CANGAS
2024-03-14CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-01-31REGISTERED OFFICE CHANGED ON 31/01/24 FROM Unit 404 Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT England
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-22Director's details changed for Mr Stephen Neal Robertson on 2023-06-22
2023-06-22Director's details changed for Mr. Ian Hagg on 2023-06-22
2023-06-19APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES CARRETT
2023-05-25Director's details changed for Mr Neil James Carrett on 2023-05-25
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-11-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM Second Floor 51-53 High Road London N22 6BH
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM Second Floor 51-53 High Road London N22 6BH
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-12CH01Director's details changed for Miss Melinda Arin Bhartti on 2021-07-12
2021-07-09CH01Director's details changed for Ms Anna Katherine Lovell on 2021-07-09
2021-07-08CH01Director's details changed for Mr Stephen Neal Robertson on 2021-07-08
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 021437530005
2020-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 021437530004
2020-02-18AP01DIRECTOR APPOINTED MR NEIL JAMES CARRETT
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS. MARIA ELIZABETH CHENOWETH CASEY on 2018-07-17
2018-07-17AP01DIRECTOR APPOINTED MS ANNA KATHERINE LOVELL
2018-07-16AP01DIRECTOR APPOINTED MISS MELINDA ARIN BHARTTI
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCWARREN
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCWARREN
2018-02-07CH01Director's details changed for Ms Lekha Klouda on 2018-02-07
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES GARRETT
2017-03-29MEM/ARTSARTICLES OF ASSOCIATION
2017-03-29RES01ADOPT ARTICLES 29/03/17
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/16 FROM Unit 3 Second Floor 65 Leonard Street London EC2A 4QS
2016-04-09RES15CHANGE OF COMPANY NAME 06/08/20
2016-04-09CERTNMCOMPANY NAME CHANGED TEXTILE RECYCLING FOR AID & INTERNATIONAL DEVELOPMENT CERTIFICATE ISSUED ON 09/04/16
2016-04-09MISCForm NE01
2016-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-25AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-14CH01Director's details changed for Miss Mary Mcwarren on 2015-06-06
2015-08-13CH01Director's details changed for Miss Mary Mcdonald on 2015-06-06
2015-04-30CH01Director's details changed for Miss Mary Mcdonald on 2015-02-19
2014-10-31AR0131/10/14 ANNUAL RETURN FULL LIST
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01AP01DIRECTOR APPOINTED MISS MARY MCDONALD
2014-03-03AP01DIRECTOR APPOINTED MR ANDY RUTHERFORD
2013-11-01AR0131/10/13 NO MEMBER LIST
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LOVELL
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-01AR0131/10/12 NO MEMBER LIST
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES GARRETT / 01/11/2012
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AP01DIRECTOR APPOINTED ANNA KATHERINE LOVELL
2012-02-28AP01DIRECTOR APPOINTED MR STEPHEN NEAL ROBERTSON
2011-12-02AR0131/10/11 NO MEMBER LIST
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2011 FROM UNIT 3 SECOND FLOOR 65 LEONARD STREET LONDON EC2A 4QS UNITED KINGDOM
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LEKHA KLOUDA / 31/10/2011
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 5 SECOND WAY WEMBLEY MIDDLESEX HA9 0YJ
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 31/10/2011
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALSION FERNANDES
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY IAN HAGG
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-04AP01DIRECTOR APPOINTED ALSION MARY FERNANDES
2011-01-12AP01DIRECTOR APPOINTED LEKHA KLOUDA
2010-11-23AR0131/10/10
2010-09-28AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-09AR0101/11/09
2009-11-24AR0131/10/09
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-17363aANNUAL RETURN MADE UP TO 31/10/08
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-28RES01ADOPT MEM AND ARTS 15/04/2008
2007-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-27363sANNUAL RETURN MADE UP TO 31/10/07
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-03363sANNUAL RETURN MADE UP TO 31/10/06
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29288cSECRETARY'S PARTICULARS CHANGED
2006-06-29288bDIRECTOR RESIGNED
2006-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-16288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-08363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-08363sANNUAL RETURN MADE UP TO 31/10/05
2005-08-24288bDIRECTOR RESIGNED
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-14288aNEW DIRECTOR APPOINTED
2004-10-22363sANNUAL RETURN MADE UP TO 31/10/04
2004-10-19288aNEW SECRETARY APPOINTED
2004-04-14288aNEW DIRECTOR APPOINTED
2003-11-05363(288)DIRECTOR RESIGNED
2003-11-05363sANNUAL RETURN MADE UP TO 31/10/03
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-26288aNEW DIRECTOR APPOINTED
2002-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-16363sANNUAL RETURN MADE UP TO 31/10/02
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-28288aNEW SECRETARY APPOINTED
2002-10-28288bSECRETARY RESIGNED
2001-11-13287REGISTERED OFFICE CHANGED ON 13/11/01 FROM: UNIT 5 LANDIS & CYR COMPLEX VICTORIA ROAD ACTON LONDON W3 6AY
2001-11-13363(288)DIRECTOR RESIGNED
2001-11-13363sANNUAL RETURN MADE UP TO 31/10/01
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47510 - Retail sale of textiles in specialised stores



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0227397 Expired Licenced property: UNIT 5 SECOND WAY WEMBLEY HA9 0YJ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0227397 Expired Licenced property: UNIT 5 SECOND WAY WEMBLEY HA9 0YJ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2011-07-12 Outstanding BES PROPERTIES LIMITED
RENT DEPOSIT DEED 2001-03-06 Outstanding MAYFLOWER ESTATES LIMITED
RENT DEPOSIT DEED 1998-07-14 Outstanding SAINTFORCE UK LIMITED
Intangible Assets
Patents
We have not found any records of TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT registering or being granted any patents
Domain Names
We do not have the domain name information for TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT
Trademarks
We have not found any records of TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT. 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 (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT are:

Outgoings
Business Rates/Property Tax
No properties were found where TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT 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 TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT 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 TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT any grants or awards.
Ownership
    We could not find any group structure information
    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.