COURTAULDS TEXTILES (HOLDINGS) LIMITED
Overview
| Company Name | COURTAULDS TEXTILES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01753996 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COURTAULDS TEXTILES (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COURTAULDS TEXTILES (HOLDINGS) LIMITED located?
| Registered Office Address | Quantum House 60 Norden Road Maidenhead SL6 4AY Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COURTAULDS TEXTILES (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| COURTAULDS TEXTILES LIMITED | Jun 12, 1987 | Jun 12, 1987 |
| COURTAULDS FABRICS (HOLDINGS) LIMITED | Feb 23, 1984 | Feb 23, 1984 |
| LEVELTILL LIMITED | Sep 19, 1983 | Sep 19, 1983 |
What are the latest accounts for COURTAULDS TEXTILES (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COURTAULDS TEXTILES (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for COURTAULDS TEXTILES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Ms Angela White on Oct 01, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Rajat Chawla on Feb 22, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Amended full accounts made up to Dec 31, 2023 | 22 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Change of details for D.E Holding Uk Limited as a person with significant control on Oct 02, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Aug 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Cessation of Courtaulds Textiles Limited as a person with significant control on Sep 22, 2023 | 1 pages | PSC07 | ||||||||||
Notification of D.E Holding Uk Limited as a person with significant control on Sep 22, 2023 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Rajat Chawla as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Change of details for Courtaulds Textiles Limited as a person with significant control on Oct 02, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ to Quantum House 60 Norden Road Maidenhead Berkshire SL6 4AY on Oct 02, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Termination of appointment of David Peter Gwynne Jones as a director on Jul 18, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerasimos Sarafoglou as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Angela White as a director on May 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Sisec Limited as a secretary on Jul 28, 2022 | 2 pages | AP04 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2022 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of COURTAULDS TEXTILES (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom |
| 38545840001 | ||||||||||
| CHAWLA, Rajat | Director | 60 Norden Road Maidenhead SL6 4AY Berkshire Quantum House United Kingdom | United Kingdom | British | 253762080002 | |||||||||
| WHITE, Angela | Director | 60 Norden Road Maidenhead SL6 4AY Berkshire Quantum House United Kingdom | United Kingdom | British | 242537780002 | |||||||||
| BRIDDOCK, Karen Louise | Secretary | 28 Melbourne Road Bushey WD2 3LN Watford Herts | British | 31862050012 | ||||||||||
| CATTERMOLE, Carolyn Tracy | Secretary | 81 Cranbrook Road Chiswick W4 2LJ London | British | 53026290001 | ||||||||||
| CATTERMOLE, Carolyn Tracy | Secretary | 81 Cranbrook Road Chiswick W4 2LJ London | British | 53026290001 | ||||||||||
| CLARKE, Melanie Anne | Secretary | 21 Bankside Close CV3 4GD Coventry West Midlands | British | 68681710001 | ||||||||||
| HARTELL, Anthony | Secretary | 4 Woodland Close Chelford SK11 9BZ Macclesfield Cheshire | British | 135980001 | ||||||||||
| JAGUN, Ayotola | Secretary | 4e Bassett Road W10 6JJ London | British | 77729230001 | ||||||||||
| KELLY, Susan Kathleen | Secretary | 43 Southview Clifton Road SW19 4QU London | British | 71087960003 | ||||||||||
| PASHLEY, Sophy | Secretary | Hurley SL6 6RJ Maidenhead Horizon Honey Lane Berkshire United Kingdom | 224540500001 | |||||||||||
| RUBENSTEIN, Howard Justin | Secretary | 10 Cyprus Avenue Finchley N3 1ST London | British | 66642870003 | ||||||||||
| THROGMORTON SECRETARIES LLP | Secretary | Floor Reading Bridge House George Street RG1 8LS Reading 4th Berkshire England |
| 123929030001 | ||||||||||
| THROGMORTON UK LIMITED | Secretary | 42-44 Portman Road RG30 1EA Reading Berkshire | 80839850003 | |||||||||||
| BAILEY, Russell Donald | Director | Honey Lane Hurley SL6 6RJ Maidenhead Horizon Berkshire England | England | British | 156907640001 | |||||||||
| BENNETT, Geoffrey | Director | Toad Hole Stables Toad Lane NG14 6AJ Epperstone Nottinghamshire | England | British | 81860030001 | |||||||||
| BILLING, Christopher John | Director | 12 Coudray Road PR9 9NL Southport Merseyside | British | 4130240001 | ||||||||||
| BRIDDOCK, Karen Louise | Director | 28 Melbourne Road Bushey WD2 3LN Watford Herts | British | 31862050012 | ||||||||||
| CARR-LOCKE, Andrew Charles Phillip | Director | High Ridge Pains Hill RH8 0RB Limpsfield Oxted Surrey | United Kingdom | British | 2567850002 | |||||||||
| CATTERMOLE, Carolyn Tracy | Director | 81 Cranbrook Road Chiswick W4 2LJ London | British | 53026290001 | ||||||||||
| CLARKE, Melanie Anne | Director | 21 Bankside Close CV3 4GD Coventry West Midlands | British | 68681710001 | ||||||||||
| COOK, Justin Richard | Director | Honey Lane Hurley SL6 6RJ Maidenhead Horizon Berkshire | United Kingdom | British | 272206310001 | |||||||||
| COOPE, Stephen David | Director | Honey Lane Hurley SL6 6RJ Maidenhead Horizon Berkshire England | United Kingdom | British | 129700260001 | |||||||||
| COTTER, Sandrine Marcelle Veronique | Director | Honey Lane Hurley SL6 6RJ Maidenhead Horizon Berkshire | England | French | 118198630001 | |||||||||
| DUFFY, Hugh Brian | Director | Highwood Woodland Drive KT24 5AN East Horsley Surrey | British | 91979290001 | ||||||||||
| DUNGWORTH, Alison Sara | Director | 11 Mayfly Close HA5 1PD Eastcote Middlesex | British | 110847320001 | ||||||||||
| EDIS-BATES, Jonathan Geoffrey | Director | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | England | British | 49678170001 | |||||||||
| ELLIS, Michael | Director | 10 Peacock Way DE55 1EQ Swanwick Derbyshire | British | 82849150001 | ||||||||||
| HALL, David | Director | 32 Rufford Avenue NG9 3JH Beeston Nottingham | British | 73657690001 | ||||||||||
| HANDLEY, Helen Kay | Director | 6 Daniels Lane CR6 9ET Warlingham Surrey | British | 109816110001 | ||||||||||
| HARRISON, Andrew | Director | 26 Mymms Drive Brookmans Park AL9 7AF Hatfield Hertfordshire | British | 9006050002 | ||||||||||
| HARTELL, Anthony | Director | 4 Woodland Close Chelford SK11 9BZ Macclesfield Cheshire | British | 135980001 | ||||||||||
| HILLCOAT, David Robert | Director | 1341 Huntersfield Close Glenmore VA22947 Keswick Usa | British | 65964040002 | ||||||||||
| HOLMAN, David Leslie | Director | 3 Bedehouse Lane Cromford DE4 3QZ Matlock Derbyshire | British | 93735510001 | ||||||||||
| HOUSSEMAYNE DU BOULAY, Marion Louise | Director | 76 Rannoch Road W6 9SP London | British | 32797900001 |
Who are the persons with significant control of COURTAULDS TEXTILES (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| D.E Holding Uk Limited | Sep 22, 2023 | 60 Norden Road SL6 4AY Maidenhead Quantum House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Courtaulds Textiles Limited | Apr 06, 2016 | 60 Norden Road Maidenhead SL6 4AY Berkshire Quantum House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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