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

SEASONS TEXTILES LIMITED

11&12 Trident Way, Southall, UB2 5LF,
Company Registration Number
04199556
Private Limited Company
Active

Company Overview

About Seasons Textiles Ltd
SEASONS TEXTILES LIMITED was founded on 2001-04-12 and has its registered office in Southall. The organisation's status is listed as "Active". Seasons 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
SEASONS TEXTILES LIMITED
 
Legal Registered Office
11&12 Trident Way
Southall
UB2 5LF
Other companies in RH10
 
Filing Information
Company Number 04199556
Company ID Number 04199556
Date formed 2001-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-16 12:05:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEASONS TEXTILES LIMITED
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.
Companies with same name SEASONS TEXTILES LIMITED
The following companies were found which have the same name as SEASONS TEXTILES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEASONS TEXTILES, INC. 1501 BROADWAY, SUITE 800 New York NEW YORK NY 10036 Active Company formed on the 1985-06-18
Seasons Textiles Ltd. 245 Upton Road Charlottetown Prince Edward Island C1E 1Z5 Active Company formed on the 2015-09-22
SEASONS TEXTILES LIMITED D-29 (GROUND FLOOR) DEFENCE COLONY NEW DELHI Delhi 110024 ACTIVE Company formed on the 1986-04-28

Company Officers of SEASONS TEXTILES LIMITED

Current Directors
Officer Role Date Appointed
LINDA BARBARA GARDINER
Company Secretary 2001-04-18
ANNA LOUISE AXON
Director 2018-06-29
LINDA BARBARA GARDINER
Director 2001-04-18
SUSAN VERONICA TOONE
Director 2001-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
STARTCO LIMITED
Company Secretary 2001-04-12 2001-04-18
NEWCO LIMITED
Director 2001-04-12 2001-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA LOUISE AXON FRANCE PROPERTY FINDER LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2017-05-30

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
2024-02-06DIRECTOR APPOINTED MR JEREMY DAVID MILLS
2024-02-06APPOINTMENT TERMINATED, DIRECTOR SUSAN VERONICA TOONE
2024-02-06DIRECTOR APPOINTED MRS LUCY DOWNES MCALLISTER
2023-08-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03APPOINTMENT TERMINATED, DIRECTOR FIONA CLAIRE LOWRY
2023-04-13CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-07-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-09-15AA01Current accounting period extended from 31/07/20 TO 31/12/20
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2020-04-22CH01Director's details changed for Miss Susan Veronica Toone on 2020-03-10
2020-04-17RES13Resolutions passed:
  • Debenture/cross guarantee/deed of priority 10/03/2020
2020-03-16PSC02Notification of The Classic Prop Hire Company Ltd as a person with significant control on 2020-03-10
2020-03-16PSC07CESSATION OF LINDA BARBARA GARDINER AS A PERSON OF SIGNIFICANT CONTROL
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM Unit a Faraday Court Manor Royal Estate Crawley West Sussex RH10 9PU England
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LOUISE AXON
2020-03-16TM02Termination of appointment of Linda Barbara Gardiner on 2020-03-10
2020-03-16AP01DIRECTOR APPOINTED MS FIONA CLAIRE LOWRY
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 041995560002
2020-01-17AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-04-30CH01Director's details changed for Mrs Linda Barbara Gardiner on 2018-08-03
2019-04-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA BARBARA GARDINER on 2018-08-03
2019-04-16CH01Director's details changed for Miss Anna Louise Axon on 2018-08-03
2019-02-19AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03AP01DIRECTOR APPOINTED MISS ANNA LOUISE AXON
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-12-15AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/17 FROM 4th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 280
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 280
2016-04-18AR0112/04/16 ANNUAL RETURN FULL LIST
2015-06-04AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-02LATEST SOC02/05/15 STATEMENT OF CAPITAL;GBP 280
2015-05-02AR0112/04/15 ANNUAL RETURN FULL LIST
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/14 FROM 3Rd Floor Consort House Consort Way Horley Surrey RH6 7AF
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 280
2014-05-29AR0112/04/14 ANNUAL RETURN FULL LIST
2014-05-29AD02Register inspection address changed from Lincoln House 9 Gorst Road London NW10 6LA United Kingdom
2014-05-29CH01Director's details changed for Mrs Linda Barbara Gardiner on 2014-04-12
2014-05-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA BARBARA GARDINER on 2014-04-14
2014-03-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0112/04/13 ANNUAL RETURN FULL LIST
2013-05-20CH01Director's details changed for Mrs Linda Barbara Gardiner on 2012-04-13
2013-04-11AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA BARBARA GARDINER on 2013-01-03
2012-05-15AR0112/04/12 ANNUAL RETURN FULL LIST
2012-05-15AD02Register inspection address changed from 9 Gorst Road London NW10 6LA United Kingdom
2012-04-11AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03SH0130/03/12 STATEMENT OF CAPITAL GBP 280
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM IMPERIAL BUILDINGS VICTORIA ROAD HORLEY SURREY RH6 7PZ
2011-05-23AR0112/04/11 FULL LIST
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-14AR0112/04/10 FULL LIST
2010-04-14AD02SAIL ADDRESS CREATED
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VERONICA TOONE / 12/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA BARBARA GARDINER / 12/04/2010
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA BARBARA GARDINER / 12/04/2010
2009-10-28AR0112/04/09 FULL LIST
2009-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 33/35 BELL STREET REIGATE SURREY RH2 7AW
2009-05-26AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM LINCOLN HOUSE 15 GORST ROAD LONDON NW10 6LA
2008-05-22AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-10-2388(2)RAD 18/10/07--------- £ SI 2@1=2 £ IC 8/10
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-17363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: C L B GATWICK LLP VICTORIA ROAD HORLEY SURREY RH6 7PZ
2006-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/06
2006-04-25363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 33-35 BELL STREET REIGATE SURREY RH2 7AW
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-21363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-04-21363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-04-0688(2)RAD 30/03/04--------- £ SI 6@1=6 £ IC 2/8
2003-04-24363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-28287REGISTERED OFFICE CHANGED ON 28/11/02 FROM: C/O COOPER LANCASTER BREWERS 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP
2002-11-26225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02
2002-05-10363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-06-16287REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 8 TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP
2001-05-14288aNEW DIRECTOR APPOINTED
2001-05-14225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2001-05-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-01288bDIRECTOR RESIGNED
2001-05-01287REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ
2001-05-01288bSECRETARY RESIGNED
2001-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77299 - Renting and leasing of other personal and household goods




Licences & Regulatory approval
We could not find any licences issued to SEASONS 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 SEASONS TEXTILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-08-20 Outstanding SANDPIPER SECURITIES LIMITED
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SEASONS TEXTILES LIMITED

Intangible Assets
Patents
We have not found any records of SEASONS TEXTILES LIMITED registering or being granted any patents
Domain Names

SEASONS TEXTILES LIMITED owns 1 domain names.

seasonstextiles.co.uk  

Trademarks
We have not found any records of SEASONS TEXTILES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEASONS 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 (77299 - Renting and leasing of other personal and household goods) as SEASONS TEXTILES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEASONS 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.
Import/Export of Goods
Goods imported/exported by SEASONS TEXTILES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0155122990Woven fabrics containing >= 85% acrylic or modacrylic staple fibres by weight, dyed or made of yarn of different colours

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEASONS 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 SEASONS 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.