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

EARNDALE TEXTILES LIMITED

BURY NEW ROAD, WHITEFIELD, M45,
Company Registration Number
01722583
Private Limited Company
Dissolved

Dissolved 2015-10-15

Company Overview

About Earndale Textiles Ltd
EARNDALE TEXTILES LIMITED was founded on 1983-05-12 and had its registered office in Bury New Road. The company was dissolved on the 2015-10-15 and is no longer trading or active.

Key Data
Company Name
EARNDALE TEXTILES LIMITED
 
Legal Registered Office
BURY NEW ROAD
WHITEFIELD
 
Filing Information
Company Number 01722583
Date formed 1983-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-10-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 03:41:53
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 EARNDALE TEXTILES LIMITED

Current Directors
Officer Role Date Appointed
JANET ANNE ANTICH
Company Secretary 1990-12-28
CHRISTOPHER ANTICH
Director 1990-12-28
JANET ANNE ANTICH
Director 1990-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET ANNE ANTICH DAROPEANT PROPERTIES LIMITED Company Secretary 1991-11-07 CURRENT 1987-03-27 Active
JANET ANNE ANTICH THE RHIANNON COLLECTION ENGLAND LIMITED Director 2016-07-14 CURRENT 2004-11-02 Dissolved 2018-01-16
JANET ANNE ANTICH C&J ANTICH LTD Director 2016-07-14 CURRENT 2010-04-06 Active
JANET ANNE ANTICH ANTICH & SONS (HUDDERSFIELD) LIMITED Director 2016-03-11 CURRENT 2004-11-01 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
2015-10-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2015 FROM HOLLINS MOUNT HOLLINS LANE BURY LANCASHIRE BL9 8DG
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM DAROPEANT BUILDINGS STATION ROAD BRADLEY HUDDERSFIELD HD2 1UW
2014-07-284.70DECLARATION OF SOLVENCY
2014-07-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-28LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-14AR0121/12/13 FULL LIST
2013-11-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-10AR0121/12/12 FULL LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANNE ANTICH / 01/12/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTICH / 01/12/2012
2013-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANET ANNE ANTICH / 01/12/2012
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-11AR0121/12/11 FULL LIST
2011-12-06AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-22AR0121/12/10 FULL LIST
2010-10-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-15AR0121/12/09 FULL LIST
2009-10-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-23DISS40DISS40 (DISS40(SOAD))
2009-05-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-05-05GAZ1FIRST GAZETTE
2009-02-06363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-02-01363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-27363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-02-22363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2005-01-10363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-01-16363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-03-07363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-04-03363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2002-03-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-18363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-05363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-04-01363sRETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS
1999-03-11287REGISTERED OFFICE CHANGED ON 11/03/99 FROM: STATION ROAD BUSINESS PARK STATION ROAD BRADLEY HUDDERSFIELD HD2 1UW
1999-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-18363sRETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS
1997-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-20363sRETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS
1997-01-02287REGISTERED OFFICE CHANGED ON 02/01/97 FROM: 13 HUDDERSFIELD ROAD BARNSLEY YORKSHIRE S70 2LW
1996-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-12363sRETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS
1995-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-10363sRETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS
1994-10-19225(1)ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03
1994-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-01-24363sRETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS
1993-10-11287REGISTERED OFFICE CHANGED ON 11/10/93 FROM: TEXTILE HOUSE ST ANDREWS RD HUDDERSFIELD
1993-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1993-04-22363sRETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS
1993-04-22363(288)SECRETARY'S PARTICULARS CHANGED
1992-09-24363(288)SECRETARY'S PARTICULARS CHANGED
1992-09-24363sRETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS
1992-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
132 - Weaving of textiles
13200 - Weaving of textiles




Licences & Regulatory approval
We could not find any licences issued to EARNDALE TEXTILES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-07-24
Notices to Creditors2014-07-24
Resolutions for Winding-up2014-07-24
Proposal to Strike Off2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against EARNDALE TEXTILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EARNDALE TEXTILES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 13200 - Weaving of textiles

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 EARNDALE TEXTILES LIMITED

Intangible Assets
Patents
We have not found any records of EARNDALE TEXTILES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EARNDALE TEXTILES LIMITED
Trademarks
We have not found any records of EARNDALE TEXTILES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EARNDALE 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 (13200 - Weaving of textiles) as EARNDALE TEXTILES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EARNDALE 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyEARNDALE TEXTILES LIMITEDEvent Date2014-07-18
In accordance with Rule 4.106A of the Insolvency Rules 1986, notice is hereby given that S Markey and S Williams, Licensed Insolvency Practitioners, of Leonard Curtis, Albion Court, 5 Albion Place, Leeds LS1 6JL were appointed Joint Liquidators of the above Company on 7 July 2014. Notice is hereby given that the Creditors of the above named company, are required, on or before 18 August 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to S Markey and S Williams of Leonard Curtis, Albion Court, 5 Albion Place, Leeds LS1 6JL, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or will be, paid in full. Office Holder details: S Markey (IP No: 14912) and S Willliams (IP No: 11270), both of Leonard Curtis, Albion Court, 5 Albion Place, Leeds LS1 6JL. Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk Tel: 0113 357 1505.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEARNDALE TEXTILES LIMITEDEvent Date2014-07-07
S Markey and S Williams , both of Leonard Curtis , Albion Court, 5 Albion Place, Leeds, LS1 6JL : Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk Tel: 0113 357 1505.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEARNDALE TEXTILES LIMITEDEvent Date2014-07-07
At a general meeting of the above named Company, duly convened and held at Daropeant Buildings, Station Road, Bradley, Huddersfield, HD2 1UW on 07 July 2014 , at 11.00 am, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be and is hereby wound up voluntarily and that S Markey and S Williams , both of Leonard Curtis , Albion Court, 5 Albion Place, Leeds, LS1 6JL, (IP Nos: 14912 and 11270) be and are hereby appointed as Joint Liquidators of the Company, for the purposes of the winding up of the Company and the liquidators are authorised to act jointly and severally. Further details contact: S Markey and S Williams, Email: recovery@leonardcurtis.co.uk Tel: 0113 357 1505.
 
Initiating party Event TypeProposal to Strike Off
Defending partyEARNDALE TEXTILES LIMITEDEvent Date2009-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EARNDALE 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 EARNDALE 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.