COURTAULDS TEXTILES (HOLDINGS) LIMITED

COURTAULDS TEXTILES (HOLDINGS) LIMITED

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

    Company NameCOURTAULDS TEXTILES (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01753996
    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 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 AddressNo

    What were the previous names of COURTAULDS TEXTILES (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COURTAULDS TEXTILES LIMITEDJun 12, 1987Jun 12, 1987
    COURTAULDS FABRICS (HOLDINGS) LIMITEDFeb 23, 1984Feb 23, 1984
    LEVELTILL LIMITEDSep 19, 1983Sep 19, 1983

    What are the latest accounts for COURTAULDS TEXTILES (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for COURTAULDS TEXTILES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Angela White on Oct 01, 2025

    2 pagesCH01

    Confirmation statement made on Aug 31, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Rajat Chawla on Feb 22, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Amended full accounts made up to Dec 31, 2023

    22 pagesAAMD

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Change of details for D.E Holding Uk Limited as a person with significant control on Oct 02, 2023

    2 pagesPSC05

    Confirmation statement made on Aug 31, 2024 with updates

    4 pagesCS01

    Cessation of Courtaulds Textiles Limited as a person with significant control on Sep 22, 2023

    1 pagesPSC07

    Notification of D.E Holding Uk Limited as a person with significant control on Sep 22, 2023

    2 pagesPSC02

    Appointment of Mr Rajat Chawla as a director on Nov 01, 2023

    2 pagesAP01

    Change of details for Courtaulds Textiles Limited as a person with significant control on Oct 02, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Termination of appointment of David Peter Gwynne Jones as a director on Jul 18, 2023

    1 pagesTM01

    Termination of appointment of Gerasimos Sarafoglou as a director on Jun 01, 2023

    1 pagesTM01

    Appointment of Ms Angela White as a director on May 30, 2023

    2 pagesAP01

    Appointment of Sisec Limited as a secretary on Jul 28, 2022

    2 pagesAP04

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Aug 31, 2022 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve financial statements/letter of representation to auditor/ re appt auditor 17/05/2022
    RES13

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of COURTAULDS TEXTILES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00737958
    38545840001
    CHAWLA, Rajat
    60 Norden Road
    Maidenhead
    SL6 4AY Berkshire
    Quantum House
    United Kingdom
    Director
    60 Norden Road
    Maidenhead
    SL6 4AY Berkshire
    Quantum House
    United Kingdom
    United KingdomBritish253762080002
    WHITE, Angela
    60 Norden Road
    Maidenhead
    SL6 4AY Berkshire
    Quantum House
    United Kingdom
    Director
    60 Norden Road
    Maidenhead
    SL6 4AY Berkshire
    Quantum House
    United Kingdom
    United KingdomBritish242537780002
    BRIDDOCK, Karen Louise
    28 Melbourne Road
    Bushey
    WD2 3LN Watford
    Herts
    Secretary
    28 Melbourne Road
    Bushey
    WD2 3LN Watford
    Herts
    British31862050012
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    CLARKE, Melanie Anne
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    Secretary
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    British68681710001
    HARTELL, Anthony
    4 Woodland Close
    Chelford
    SK11 9BZ Macclesfield
    Cheshire
    Secretary
    4 Woodland Close
    Chelford
    SK11 9BZ Macclesfield
    Cheshire
    British135980001
    JAGUN, Ayotola
    4e Bassett Road
    W10 6JJ London
    Secretary
    4e Bassett Road
    W10 6JJ London
    British77729230001
    KELLY, Susan Kathleen
    43 Southview
    Clifton Road
    SW19 4QU London
    Secretary
    43 Southview
    Clifton Road
    SW19 4QU London
    British71087960003
    PASHLEY, Sophy
    Hurley
    SL6 6RJ Maidenhead
    Horizon Honey Lane
    Berkshire
    United Kingdom
    Secretary
    Hurley
    SL6 6RJ Maidenhead
    Horizon Honey Lane
    Berkshire
    United Kingdom
    224540500001
    RUBENSTEIN, Howard Justin
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    Secretary
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    British66642870003
    THROGMORTON SECRETARIES LLP
    Floor
    Reading Bridge House George Street
    RG1 8LS Reading
    4th
    Berkshire
    England
    Secretary
    Floor
    Reading Bridge House George Street
    RG1 8LS Reading
    4th
    Berkshire
    England
    Identification TypeOther Corporate Body or Firm
    Registration NumberOC303099
    123929030001
    THROGMORTON UK LIMITED
    42-44 Portman Road
    RG30 1EA Reading
    Berkshire
    Secretary
    42-44 Portman Road
    RG30 1EA Reading
    Berkshire
    80839850003
    BAILEY, Russell Donald
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    England
    Director
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    England
    EnglandBritish156907640001
    BENNETT, Geoffrey
    Toad Hole Stables
    Toad Lane
    NG14 6AJ Epperstone
    Nottinghamshire
    Director
    Toad Hole Stables
    Toad Lane
    NG14 6AJ Epperstone
    Nottinghamshire
    EnglandBritish81860030001
    BILLING, Christopher John
    12 Coudray Road
    PR9 9NL Southport
    Merseyside
    Director
    12 Coudray Road
    PR9 9NL Southport
    Merseyside
    British4130240001
    BRIDDOCK, Karen Louise
    28 Melbourne Road
    Bushey
    WD2 3LN Watford
    Herts
    Director
    28 Melbourne Road
    Bushey
    WD2 3LN Watford
    Herts
    British31862050012
    CARR-LOCKE, Andrew Charles Phillip
    High Ridge
    Pains Hill
    RH8 0RB Limpsfield
    Oxted Surrey
    Director
    High Ridge
    Pains Hill
    RH8 0RB Limpsfield
    Oxted Surrey
    United KingdomBritish2567850002
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Director
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    CLARKE, Melanie Anne
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    Director
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    British68681710001
    COOK, Justin Richard
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    Director
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    United KingdomBritish272206310001
    COOPE, Stephen David
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    England
    Director
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    England
    United KingdomBritish129700260001
    COTTER, Sandrine Marcelle Veronique
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    Director
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    EnglandFrench118198630001
    DUFFY, Hugh Brian
    Highwood
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Highwood
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    British91979290001
    DUNGWORTH, Alison Sara
    11 Mayfly Close
    HA5 1PD Eastcote
    Middlesex
    Director
    11 Mayfly Close
    HA5 1PD Eastcote
    Middlesex
    British110847320001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Director
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    EnglandBritish49678170001
    ELLIS, Michael
    10 Peacock Way
    DE55 1EQ Swanwick
    Derbyshire
    Director
    10 Peacock Way
    DE55 1EQ Swanwick
    Derbyshire
    British82849150001
    HALL, David
    32 Rufford Avenue
    NG9 3JH Beeston
    Nottingham
    Director
    32 Rufford Avenue
    NG9 3JH Beeston
    Nottingham
    British73657690001
    HANDLEY, Helen Kay
    6 Daniels Lane
    CR6 9ET Warlingham
    Surrey
    Director
    6 Daniels Lane
    CR6 9ET Warlingham
    Surrey
    British109816110001
    HARRISON, Andrew
    26 Mymms Drive
    Brookmans Park
    AL9 7AF Hatfield
    Hertfordshire
    Director
    26 Mymms Drive
    Brookmans Park
    AL9 7AF Hatfield
    Hertfordshire
    British9006050002
    HARTELL, Anthony
    4 Woodland Close
    Chelford
    SK11 9BZ Macclesfield
    Cheshire
    Director
    4 Woodland Close
    Chelford
    SK11 9BZ Macclesfield
    Cheshire
    British135980001
    HILLCOAT, David Robert
    1341 Huntersfield Close
    Glenmore
    VA22947 Keswick
    Usa
    Director
    1341 Huntersfield Close
    Glenmore
    VA22947 Keswick
    Usa
    British65964040002
    HOLMAN, David Leslie
    3 Bedehouse Lane
    Cromford
    DE4 3QZ Matlock
    Derbyshire
    Director
    3 Bedehouse Lane
    Cromford
    DE4 3QZ Matlock
    Derbyshire
    British93735510001
    HOUSSEMAYNE DU BOULAY, Marion Louise
    76 Rannoch Road
    W6 9SP London
    Director
    76 Rannoch Road
    W6 9SP London
    British32797900001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    60 Norden Road
    SL6 4AY Maidenhead
    Quantum House
    Berkshire
    United Kingdom
    Sep 22, 2023
    60 Norden Road
    SL6 4AY Maidenhead
    Quantum House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01558575
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    60 Norden Road
    Maidenhead
    SL6 4AY Berkshire
    Quantum House
    United Kingdom
    Apr 06, 2016
    60 Norden Road
    Maidenhead
    SL6 4AY Berkshire
    Quantum House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2453150
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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