UKBizDB.co.uk

ALLIED TEXTILE COMPANIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allied Textile Companies Limited. The company was founded 120 years ago and was given the registration number 00081338. The firm's registered office is in BARNSLEY. You can find them at 1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ALLIED TEXTILE COMPANIES LIMITED
Company Number:00081338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1904
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire, S75 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Intake Lane, Barnsley, England, S75 2HX

Secretary08 July 2004Active
29, Intake Lane, Barnsley, England, S75 2HX

Director30 September 2000Active
Hollin Hall, Skipton Road, Ilkley, LS29 9RN

Director19 September 2007Active
7 Water Street, Scissett, Huddersfield, HD8 9JG

Secretary30 September 2000Active
Linton House Avenue Des Hirondelles, Pool In Wharfedale, Otley, LS21 1EY

Secretary01 January 1999Active
Belmont, 110 Knowle Lane, Mirfield, WF4 9RG

Secretary-Active
Austerlands, Manchester Road Slaithwaite, Huddersfield, HD7 6LP

Director-Active
High Stead Ben Rhydding Drive, Ilkley, LS29 8BQ

Director-Active
The Grange, 11 Hopton Hall Lane, Mirfield, WF14 8EL

Director-Active
Redwalls Stoney Lane, Burley Woodhead, Ilkley, LS29 7AU

Director-Active
9 St Winifreds Road, Harrogate, HG2 8LN

Director-Active
Woodlands Cottage, Lower Common Road, West Wellow Romsey, SO51 6BT

Director30 September 1998Active
Four Oaks 30 Hall Drive, Bramhope, Leeds, LS16 9JE

Director28 May 1999Active
Linton House Avenue Des Hirondelles, Pool In Wharfedale, Otley, LS21 1EY

Director01 January 1999Active
Belmont, 110 Knowle Lane, Mirfield, WF4 9RG

Director-Active
Ballington Grange, Lowe Hill, Leek, ST13 7LY

Director-Active
Farnham Grange, Farnham, Knaresborough, HG5 9JE

Director-Active

People with Significant Control

Allied Textiles Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, 5 Morston Claycliffe Office Park, Barnsley, England, S75 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-27Other

Legacy.

Download
2023-11-15Accounts

Legacy.

Download
2023-11-15Other

Legacy.

Download
2023-10-31Accounts

Legacy.

Download
2023-10-31Other

Legacy.

Download
2023-09-30Accounts

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Capital

Legacy.

Download
2021-01-07Capital

Capital statement capital company with date currency figure.

Download
2021-01-07Insolvency

Legacy.

Download
2021-01-07Resolution

Resolution.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Officers

Change person secretary company with change date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.