UKBizDB.co.uk

COURTAULDS TEXTILES (HOLDINGS) LIMITED

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

This company is commonly known as Courtaulds Textiles (holdings) Limited. The company was founded 40 years ago and was given the registration number 01753996. The firm's registered office is in MAIDENHEAD. You can find them at Horizon Honey Lane, Hurley, Maidenhead, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COURTAULDS TEXTILES (HOLDINGS) LIMITED
Company Number:01753996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Horizon Honey Lane, Hurley, Maidenhead, Berkshire, SL6 6RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary28 July 2022Active
Quantum House, 60 Norden Road, Maidenhead, Berkshire, United Kingdom, SL6 4AY

Director01 November 2023Active
Quantum House, 60 Norden Road, Maidenhead, Berkshire, United Kingdom, SL6 4AY

Director30 May 2023Active
28 Melbourne Road, Bushey, Watford, WD2 3LN

Secretary25 April 1995Active
81 Cranbrook Road, Chiswick, London, W4 2LJ

Secretary17 April 2000Active
81 Cranbrook Road, Chiswick, London, W4 2LJ

Secretary23 October 1998Active
21 Bankside Close, Coventry, CV3 4GD

Secretary23 February 2000Active
4 Woodland Close, Chelford, Macclesfield, SK11 9BZ

Secretary-Active
4e Bassett Road, London, W10 6JJ

Secretary26 September 2003Active
43 Southview, Clifton Road, London, SW19 4QU

Secretary24 November 1998Active
Horizon Honey Lane, Hurley, Maidenhead, United Kingdom, SL6 6RJ

Secretary08 February 2017Active
10 Cyprus Avenue, Finchley, London, N3 1ST

Secretary26 October 2000Active
4th, Floor, Reading Bridge House George Street, Reading, England, RG1 8LS

Corporate Secretary16 July 2007Active
42-44 Portman Road, Reading, RG30 1EA

Corporate Secretary12 January 2007Active
Horizon, Honey Lane, Hurley, Maidenhead, England, SL6 6RJ

Director06 December 2010Active
Toad Hole Stables, Toad Lane, Epperstone, NG14 6AJ

Director01 December 1997Active
12 Coudray Road, Southport, PR9 9NL

Director-Active
28 Melbourne Road, Bushey, Watford, WD2 3LN

Director25 April 1995Active
High Ridge, Pains Hill, Limpsfield, RH8 0RB

Director10 March 1999Active
81 Cranbrook Road, Chiswick, London, W4 2LJ

Director15 May 1997Active
21 Bankside Close, Coventry, CV3 4GD

Director23 February 2000Active
Horizon, Honey Lane, Hurley, Maidenhead, SL6 6RJ

Director06 July 2015Active
Horizon, Honey Lane, Hurley, Maidenhead, England, SL6 6RJ

Director01 March 2008Active
Horizon, Honey Lane, Hurley, Maidenhead, SL6 6RJ

Director06 December 2010Active
Highwood, Woodland Drive, East Horsley, KT24 5AN

Director30 October 2000Active
11 Mayfly Close, Eastcote, HA5 1PD

Director10 December 1999Active
The Croft, Chalfont Lane Chorleywood, Rickmansworth, WD3 5PP

Director18 March 1996Active
10 Peacock Way, Swanwick, DE55 1EQ

Director01 August 2003Active
32 Rufford Avenue, Beeston, NG9 3JH

Director01 December 2000Active
6 Daniels Lane, Warlingham, CR6 9ET

Director09 December 2005Active
26 Mymms Drive, Brookmans Park, Hatfield, AL9 7AF

Director-Active
4 Woodland Close, Chelford, Macclesfield, SK11 9BZ

Director-Active
1341 Huntersfield Close, Glenmore, Keswick, Usa, VA22947

Director01 September 1999Active
3 Bedehouse Lane, Cromford, Matlock, DE4 3QZ

Director11 September 2003Active
76 Rannoch Road, London, W6 9SP

Director17 May 1993Active

People with Significant Control

Courtaulds Textiles Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Quantum House, 60 Norden Road, Berkshire, United Kingdom, SL6 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-08Officers

Appoint person director company with name date.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-10-02Address

Change registered office address company with date old address new address.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Appoint corporate secretary company with name date.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Resolution

Resolution.

Download
2022-05-20Accounts

Accounts with accounts type full.

Download
2022-03-18Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2022-01-18Officers

Termination secretary company with name termination date.

Download
2021-11-25Gazette

Gazette filings brought up to date.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Termination secretary company with name termination date.

Download
2020-12-18Capital

Capital allotment shares.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.