Company Information for BINGLEY TEXTILE SUPPLIES LIMITED
WALKERS ACCOUNTANTS LTD, SUITE 3, AIRESIDE HOUSE AIRESIDE BUSINESS CENTRE, ROYD INGS AVENUE, KEIGHLEY, WEST YORKSHIRE, BD21 4BZ,
|
Company Registration Number
05233328
Private Limited Company
Active |
Company Name | |
---|---|
BINGLEY TEXTILE SUPPLIES LIMITED | |
Legal Registered Office | |
WALKERS ACCOUNTANTS LTD SUITE 3, AIRESIDE HOUSE AIRESIDE BUSINESS CENTRE ROYD INGS AVENUE KEIGHLEY WEST YORKSHIRE BD21 4BZ Other companies in BD21 | |
Company Number | 05233328 | |
---|---|---|
Company ID Number | 05233328 | |
Date formed | 2004-09-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB179303843 |
Last Datalog update: | 2024-04-06 21:33:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARJORIE HASSELL |
||
ANDREW DEREK HASSELL |
||
JOHN MICHAEL HASSELL |
||
MARJORIE HASSELL |
||
SIMON PAUL HASSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES | ||
DIRECTOR APPOINTED DAVID HASSELL | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES | |
SECRETARY'S DETAILS CHNAGED FOR MARJORIE HASSELL on 2022-09-01 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARJORIE HASSELL on 2022-09-01 | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES | |
CH01 | Director's details changed for Andrew Derek Hassell on 2018-09-13 | |
PSC04 | Change of details for Mr John Michael Hassell as a person with significant control on 2018-09-13 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/09/17 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/16 FROM 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Paul Hassell on 2015-01-01 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Paul Hassell on 2012-09-14 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/11 FROM 18 Hallfield Road Bradford West Yorkshire BD1 3RQ | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL HASSELL / 16/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE HASSELL / 16/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HASSELL / 16/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEREK HASSELL / 16/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 18/09/08 GBP SI 20@1=20 GBP IC 100/120 | |
363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 28/10/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2013-09-30 | £ 99,112 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 108,121 |
Creditors Due Within One Year | 2013-09-30 | £ 257,124 |
Creditors Due Within One Year | 2012-09-30 | £ 252,217 |
Provisions For Liabilities Charges | 2013-09-30 | £ 17,563 |
Provisions For Liabilities Charges | 2012-09-30 | £ 16,665 |
Creditors and other liabilities
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 BINGLEY TEXTILE SUPPLIES LIMITED
Cash Bank In Hand | 2013-09-30 | £ 3,225 |
---|---|---|
Cash Bank In Hand | 2012-09-30 | £ 3,469 |
Current Assets | 2013-09-30 | £ 331,579 |
Current Assets | 2012-09-30 | £ 328,673 |
Debtors | 2013-09-30 | £ 223,177 |
Debtors | 2012-09-30 | £ 186,389 |
Fixed Assets | 2013-09-30 | £ 210,132 |
Fixed Assets | 2012-09-30 | £ 217,220 |
Shareholder Funds | 2013-09-30 | £ 167,912 |
Shareholder Funds | 2012-09-30 | £ 168,890 |
Stocks Inventory | 2013-09-30 | £ 105,177 |
Stocks Inventory | 2012-09-30 | £ 138,815 |
Tangible Fixed Assets | 2013-09-30 | £ 106,883 |
Tangible Fixed Assets | 2012-09-30 | £ 105,611 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (13100 - Preparation and spinning of textile fibres) as BINGLEY TEXTILE SUPPLIES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
54076990 | Woven fabrics of yarn containing >= 85% by weight of mixtures of textured and non-textured polyester filaments, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed, made of yarn of different colours or printed | |||
52042000 | Cotton sewing thread, put up for retail sale | |||
52094900 | Woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 200 g/m², made of yarn of different colours (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics) | |||
54026990 | Multiple "folded" or cabled synthetic filament yarn, incl. synthetic monofilament of < 67 decitex (excl. sewing thread, yarn put up for retail sale, textured yarn and filament yarn of polypropylene, polyester, nylon or other polyamides) | |||
55081010 | Sewing thread of synthetic staple fibres (excl. that put up for retail sale) | |||
56031190 | Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing <= 25 g/m² (excl. coated or covered) | |||
84829900 | Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s. | |||
56031190 | Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing <= 25 g/m² (excl. coated or covered) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |