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

C. & C. TEXTILES LIMITED

5-8 SULLIVANS WAY, LOUGHBOROUGH, LE11 5QS,
Company Registration Number
02623886
Private Limited Company
Active - Proposal to Strike off

Company Overview

About C. & C. Textiles Ltd
C. & C. TEXTILES LIMITED was founded on 1991-06-26 and has its registered office in Loughborough. The organisation's status is listed as "Active - Proposal to Strike off". C. & C. Textiles Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C. & C. TEXTILES LIMITED
 
Legal Registered Office
5-8 SULLIVANS WAY
LOUGHBOROUGH
LE11 5QS
Other companies in SL2
 
Filing Information
Company Number 02623886
Company ID Number 02623886
Date formed 1991-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/12/2018
Account next due 30/09/2020
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-09 08:00:05
Primary Source:Companies House
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 C. & C. TEXTILES LIMITED

Current Directors
Officer Role Date Appointed
CHARLES DAY
Company Secretary 2015-02-02
PETER WILLIAM BODEN
Director 2017-03-21
CHARLES DAY
Director 1998-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ORLA COTTELL
Director 2015-02-02 2017-03-31
IAN PHILIP CRAWSHAW
Company Secretary 1991-06-26 2015-01-24
IAN PHILIP CRAWSHAW
Director 1991-06-26 2015-01-24
ROWLAND DAVID COTTELL
Director 1991-06-26 2012-06-30
MBC SECRETARIES LIMITED
Nominated Secretary 1991-06-26 1991-06-26
MBC NOMINEES LIMITED
Nominated Director 1991-06-26 1991-06-26

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
2019-10-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-14DS01Application to strike the company off the register
2019-09-27AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-04-30AP01DIRECTOR APPOINTED MR PATRICK GEORGE PARRY
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 5-8 C&C Textiles Ltd C/O Decotel Ltd 5-8 Sullivan Way Loughborough Leicestershire England
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-07-18AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BODEN
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 500
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/17 FROM 5-8 C/O Decotel Ltd 5-8 Sullivan Way Loughborough Leicestershire LE11 5QS England
2017-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/17 FROM Sullivan Way Sullivans Way Loughborough LE11 5QS England
2017-06-15AA01Current accounting period extended from 30/06/17 TO 30/12/17
2017-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/17 FROM 2 Appleton Court Appleton Court Bishopthorpe York YO23 2RY
2017-04-04AP01DIRECTOR APPOINTED MR PETER WILLIAM BODEN
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ORLA COTTELL
2017-03-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 500
2016-07-20AR0126/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 500
2015-07-23AR0126/06/15 ANNUAL RETURN FULL LIST
2015-04-21AP03Appointment of Mr Charles Day as company secretary on 2015-02-02
2015-04-21AP01DIRECTOR APPOINTED MS ORLA COTTELL
2015-04-21TM02Termination of appointment of Ian Philip Crawshaw on 2015-01-24
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN PHILIP CRAWSHAW
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/15 FROM 4 Broom Hill Stoke Poges Slough Buckinghamshire SL2 4PU
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 500
2014-07-10AR0126/06/14 ANNUAL RETURN FULL LIST
2013-11-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0126/06/13 FULL LIST
2012-11-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND COTTELL
2012-07-06AR0126/06/12 FULL LIST
2012-02-09AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-01AR0126/06/11 FULL LIST
2011-01-20AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-05AR0126/06/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAY / 01/10/2009
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP CRAWSHAW / 01/10/2009
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND DAVID COTTELL / 01/10/2009
2010-02-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-10-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-28AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-02363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-14363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-18363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-15363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-15363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-15363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-19363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-26363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-26363sRETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-22288aNEW DIRECTOR APPOINTED
1998-09-18AUDAUDITOR'S RESIGNATION
1998-09-14287REGISTERED OFFICE CHANGED ON 14/09/98 FROM: 7 CHESTERFIELD DRIVE HINCHLEY WOOD ESHER SURREY KT10 0AH
1998-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-23363sRETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-25(W)ELRESS366A DISP HOLDING AGM 14/11/97
1997-11-25(W)ELRESS252 DISP LAYING ACC 14/11/97
1997-11-25(W)ELRESS386 DIS APP AUDS 14/11/97
1997-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-09363sRETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS
1997-04-17287REGISTERED OFFICE CHANGED ON 17/04/97 FROM: 2 COMMON ROAD ETON WICK WINDSOR BERKSHIRE SL4 6JD
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-08-07395PARTICULARS OF MORTGAGE/CHARGE
1996-07-05363sRETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS
1995-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-07-05363sRETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS
1994-11-23AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-07-20363sRETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS
1994-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-20287REGISTERED OFFICE CHANGED ON 20/02/94 FROM: 52B WALDEGRAVE PARK STRAWBERRY HILL TWICKENHAM MIDDX TW1 4TQ
1994-02-14AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-07-05363sRETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS
1993-01-26AUDAUDITOR'S RESIGNATION
1992-11-18AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-08-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-08-25363sRETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS
1991-07-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1991-07-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles




Licences & Regulatory approval
We could not find any licences issued to C. & C. TEXTILES 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 C. & C. TEXTILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2008-06-17 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1996-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30

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 C. & C. TEXTILES LIMITED

Intangible Assets
Patents
We have not found any records of C. & C. TEXTILES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C. & C. TEXTILES LIMITED
Trademarks
We have not found any records of C. & C. TEXTILES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C. & C. TEXTILES 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 (46410 - Wholesale of textiles) as C. & C. TEXTILES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C. & C. TEXTILES 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 C. & C. TEXTILES 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 C. & C. TEXTILES LIMITED 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.
    Other companies at postcode LE11 5QS

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1