WHITFORDS (TEXTILES) LIMITED

WHITFORDS (TEXTILES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWHITFORDS (TEXTILES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01411524
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WHITFORDS (TEXTILES) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WHITFORDS (TEXTILES) LIMITED located?

    Registered Office Address
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WHITFORDS (TEXTILES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 01, 2025

    What is the status of the latest confirmation statement for WHITFORDS (TEXTILES) LIMITED?

    Last Confirmation Statement Made Up ToAug 02, 2026
    Next Confirmation Statement DueAug 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 02, 2025
    OverdueNo

    What are the latest filings for WHITFORDS (TEXTILES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 01, 2025

    4 pagesAA

    Confirmation statement made on Aug 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 02, 2024

    4 pagesAA

    Confirmation statement made on Aug 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Maria Yiannakou as a director on May 24, 2024

    1 pagesTM01

    Appointment of Mr Dominic Appleton as a director on May 24, 2024

    2 pagesAP01

    Confirmation statement made on Aug 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 04, 2023

    4 pagesAA

    Appointment of Maria Yiannakou as a director on Jun 20, 2023

    2 pagesAP01

    Termination of appointment of Sarah Katherine Nichol as a director on Jun 20, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Feb 26, 2022

    4 pagesAA

    Confirmation statement made on Aug 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Michael Cropper as a secretary on May 31, 2022

    1 pagesTM02

    Appointment of Mr James Iveson as a secretary on May 31, 2022

    2 pagesAP03

    Accounts for a dormant company made up to Feb 27, 2021

    4 pagesAA

    Confirmation statement made on Aug 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 29, 2020

    4 pagesAA

    Termination of appointment of Ian Carr as a director on Jan 25, 2018

    1 pagesTM01

    Appointment of Ms Sarah Katherine Nichol as a director on Dec 04, 2020

    2 pagesAP01

    Termination of appointment of Richard John Adnett as a director on Dec 04, 2020

    1 pagesTM01

    Confirmation statement made on Aug 02, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Craig Barry Lovelace as a director on Jun 28, 2020

    1 pagesTM01

    Appointment of Mr Richard John Adnett as a director on Jun 28, 2020

    2 pagesAP01

    Termination of appointment of Ralph Eric Tucker as a director on Jan 01, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 02, 2019

    5 pagesAA

    Who are the officers of WHITFORDS (TEXTILES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IVESON, James
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Secretary
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    296649590001
    APPLETON, Dominic
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    EnglandBritish309875970001
    CROPPER, Daniel Michael
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Secretary
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    202525970001
    TYNAN, Peter John
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Secretary
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    British4953640001
    WHITE, Alan
    St Martins
    35 Hawthorn Lane
    SK9 5DD Wilmslow
    Cheshire
    Secretary
    St Martins
    35 Hawthorn Lane
    SK9 5DD Wilmslow
    Cheshire
    British65182340002
    ADNETT, Richard John
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    United KingdomBritish201058920001
    CARR, Ian
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Director
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    United KingdomBritish163141230001
    GREEN, Graham
    17 Sandringham Road
    PR8 2JZ Southport
    Merseyside
    Director
    17 Sandringham Road
    PR8 2JZ Southport
    Merseyside
    EnglandBritish123494770001
    HINCHCLIFFE, John
    Old Oxenhope Hall
    Old Oxenhope Lane Oxenhope
    BD22 9RL Keighley
    Director
    Old Oxenhope Hall
    Old Oxenhope Lane Oxenhope
    BD22 9RL Keighley
    EnglandBritish69021080003
    KENDRICK, Paul Robert
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    United KingdomBritish129956520001
    KOWALSKI, Timothy John
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    Director
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    EnglandBritish64229200003
    LOVELACE, Craig Barry
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Director
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    EnglandBritish198852370001
    MARTIN, James
    The Coach House
    Warrington Road
    CW9 6HB Great Budworth
    Cheshire
    Director
    The Coach House
    Warrington Road
    CW9 6HB Great Budworth
    Cheshire
    United KingdomUnited Kingdom47126870005
    MOORE, Dean Roderick
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    United KingdomBritish94541520003
    NICHOL, Sarah Katherine
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    United KingdomBritish204170710001
    TUCKER, Ralph Eric
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Director
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    EnglandBritish267366990001
    WHITE, Alan
    St Martins
    35 Hawthorn Lane
    SK9 5DD Wilmslow
    Cheshire
    Director
    St Martins
    35 Hawthorn Lane
    SK9 5DD Wilmslow
    Cheshire
    British65182340002
    YIANNAKOU, Maria
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    EnglandBritish310391500001

    Who are the persons with significant control of WHITFORDS (TEXTILES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    England
    Apr 06, 2016
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00489999
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0