TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT

TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT

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

    Company NameTEXTILE REUSE AND INTERNATIONAL DEVELOPMENT
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02143753
    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 TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT?

    • Agents involved in the sale of textiles, clothing, fur, footwear and leather goods (46160) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of textiles in specialised stores (47510) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT located?

    Registered Office Address
    Unit 2 Westlinks
    Alperton Lane
    HA0 1ER Wembley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT?

    Previous Company Names
    Company NameFromUntil
    TEXTILE RECYCLING FOR AID & INTERNATIONAL DEVELOPMENTJun 15, 1999Jun 15, 1999
    HUMANAJul 01, 1987Jul 01, 1987

    What are the latest accounts for TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 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 TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT?

    Filings
    DateDescriptionDocumentType

    Accounts for a medium company made up to Dec 31, 2024

    33 pagesAA

    Appointment of Mr Mark Selby as a director on Jul 02, 2025

    2 pagesAP01

    Secretary's details changed for Mrs. Maria Elizabeth Chenoweth on Jun 04, 2025

    1 pagesCH03

    Termination of appointment of Melinda Arin Keegan as a director on Mar 11, 2025

    1 pagesTM01

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01

    Accounts for a medium company made up to Dec 31, 2023

    33 pagesAA

    Registered office address changed from Unit G10 Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT England to Unit 2 Westlinks Alperton Lane Wembley HA0 1ER on Aug 29, 2024

    1 pagesAD01

    Appointment of Ms Cristina Osoro Cangas as a director on Mar 18, 2024

    2 pagesAP01

    Confirmation statement made on Mar 09, 2024 with no updates

    3 pagesCS01

    Registered office address changed from , Unit 404 Clerkenwell Workshops, 27/31 Clerkenwell Close, London, EC1R 0AT, England to Unit G10 Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT on Jan 31, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Director's details changed for Mr. Ian Hagg on Jun 22, 2023

    2 pagesCH01

    Director's details changed for Mr Stephen Neal Robertson on Jun 22, 2023

    2 pagesCH01

    Termination of appointment of Neil James Carrett as a director on Jun 19, 2023

    1 pagesTM01

    Director's details changed for Mr Neil James Carrett on May 25, 2023

    2 pagesCH01

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Registered office address changed from , Second Floor 51-53 High Road, London, N22 6BH to Unit G10 Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT on Jul 05, 2022

    1 pagesAD01

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Director's details changed for Miss Melinda Arin Bhartti on Jul 12, 2021

    2 pagesCH01

    Director's details changed for Ms Anna Katherine Lovell on Jul 09, 2021

    2 pagesCH01

    Director's details changed for Mr. Ian Hagg on Jul 08, 2021

    2 pagesCH01

    Director's details changed for Mr Stephen Neal Robertson on Jul 08, 2021

    2 pagesCH01

    Who are the officers of TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHENOWETH, Maria Elizabeth, Mrs.
    Westlinks
    Alperton Lane
    HA0 1ER Wembley
    Unit 2
    England
    Secretary
    Westlinks
    Alperton Lane
    HA0 1ER Wembley
    Unit 2
    England
    British83659300001
    HAGG, Ian, Mr.
    Westlinks
    Alperton Lane
    HA0 1ER Wembley
    Unit 2
    England
    Director
    Westlinks
    Alperton Lane
    HA0 1ER Wembley
    Unit 2
    England
    EnglandBritish85274450004
    KLOUDA, Lekha
    Westlinks
    Alperton Lane
    HA0 1ER Wembley
    Unit 2
    England
    Director
    Westlinks
    Alperton Lane
    HA0 1ER Wembley
    Unit 2
    England
    EnglandBritish62372920003
    LOVELL, Anna Katherine
    Westlinks
    Alperton Lane
    HA0 1ER Wembley
    Unit 2
    England
    Director
    Westlinks
    Alperton Lane
    HA0 1ER Wembley
    Unit 2
    England
    EnglandBritish74411990003
    OSORO CANGAS, Cristina
    Westlinks
    Alperton Lane
    HA0 1ER Wembley
    Unit 2
    England
    Director
    Westlinks
    Alperton Lane
    HA0 1ER Wembley
    Unit 2
    England
    SpainSpanish320726950001
    ROBERTSON, Stephen Neal
    Clerkenwell Workshops
    27/31 Clerkenwell Close
    EC1R 0AT London
    Unit 404
    England
    Director
    Clerkenwell Workshops
    27/31 Clerkenwell Close
    EC1R 0AT London
    Unit 404
    England
    EnglandBritish57783660001
    RUTHERFORD, Andrew Melville Christopher
    Westlinks
    Alperton Lane
    HA0 1ER Wembley
    Unit 2
    England
    Director
    Westlinks
    Alperton Lane
    HA0 1ER Wembley
    Unit 2
    England
    EnglandBritish160406330001
    SELBY, Mark
    Westlinks
    Alperton Lane
    HA0 1ER Wembley
    Unit 2
    England
    Director
    Westlinks
    Alperton Lane
    HA0 1ER Wembley
    Unit 2
    England
    EnglandBritish337605600001
    EDWARDS, Andrew James
    Flat 3 25 Albany Villas
    BN3 2RT Hove
    East Sussex
    Secretary
    Flat 3 25 Albany Villas
    BN3 2RT Hove
    East Sussex
    British56890200001
    GOTTLOB, Mikala
    18 Goldsmith Avenue
    W3 6HN London
    Secretary
    18 Goldsmith Avenue
    W3 6HN London
    Danish59454700001
    HAGG, Ian, Mr.
    8 The Colonnades
    105 Wilton Way
    E8 3EE Hackney
    London
    Secretary
    8 The Colonnades
    105 Wilton Way
    E8 3EE Hackney
    London
    British85274450001
    HANSEN, Hanne
    67 Craven Park
    NW10 8SR London
    Secretary
    67 Craven Park
    NW10 8SR London
    Danish34616740002
    LUND, Helle Herdis Broner
    18 Goldsmith Avenue
    W3 6HN London
    Secretary
    18 Goldsmith Avenue
    W3 6HN London
    Danish46173240001
    BOTTOMLEY, Anthony James
    Martinden
    Martinsend Lane
    HP16 9BH Great Missenden
    Bucks
    Director
    Martinden
    Martinsend Lane
    HP16 9BH Great Missenden
    Bucks
    EnglandBritish33291980001
    CARRETT, Neil James
    Clerkenwell Workshops
    27/31 Clerkenwell Close
    EC1R 0AT London
    Unit 404
    England
    Director
    Clerkenwell Workshops
    27/31 Clerkenwell Close
    EC1R 0AT London
    Unit 404
    England
    EnglandBritish267278870002
    DAVIES, Julie, Dr
    77 Exeter Road
    Southgate
    N14 5JU London
    Director
    77 Exeter Road
    Southgate
    N14 5JU London
    EnglandBritish56773170001
    ERIKSSON, Lena
    Red House School
    Buxton
    NR10 5PF Norwich
    Norfolk
    Director
    Red House School
    Buxton
    NR10 5PF Norwich
    Norfolk
    Swedish20032950001
    FERNANDES, Alsion Mary
    Second Way
    HA9 0YJ London
    5
    Middlesex
    England
    Director
    Second Way
    HA9 0YJ London
    5
    Middlesex
    England
    UkBritish161299020001
    GARRETT, Neil James
    8a Moray Road
    N4 3LG London
    Director
    8a Moray Road
    N4 3LG London
    United KingdomBritish112846270002
    GEE, Gillian Eve
    2 Saint Augustine Cottage
    Bowzell Road
    TN14 6NF Sevenoaks
    Kent
    Director
    2 Saint Augustine Cottage
    Bowzell Road
    TN14 6NF Sevenoaks
    Kent
    British69820800003
    GOTTLOB, Mikala
    18 Goldsmith Avenue
    W3 6HN London
    Director
    18 Goldsmith Avenue
    W3 6HN London
    Danish59454700001
    KEEGAN, Melinda Arin
    51-53 High Road
    N22 6BH London
    Second Floor
    Director
    51-53 High Road
    N22 6BH London
    Second Floor
    EnglandBritish248475880002
    KRAGHORM, Else
    1 Ravenshaw Street
    West Hampstead
    NW6 1NP London
    Director
    1 Ravenshaw Street
    West Hampstead
    NW6 1NP London
    Danish20032930001
    LISNEY, Robert Peter
    1 Cranford Gardens
    Chandlers Ford
    SO53 1PU Eastleigh
    Hampshire
    Director
    1 Cranford Gardens
    Chandlers Ford
    SO53 1PU Eastleigh
    Hampshire
    British56773070001
    LOVELL, Anna Katherine
    Second Floor
    65 Leonard Street
    EC2A 4QS London
    Unit 3
    United Kingdom
    Director
    Second Floor
    65 Leonard Street
    EC2A 4QS London
    Unit 3
    United Kingdom
    EnglandBritish74411990002
    MCWARREN, Mary
    51-53 High Road
    N22 6BH London
    Second Floor
    Director
    51-53 High Road
    N22 6BH London
    Second Floor
    EnglandBritish188985730003
    NIELSEN, Jytte
    Avenue De Avderghem 342
    Bruxelles 1040
    Belgium
    Director
    Avenue De Avderghem 342
    Bruxelles 1040
    Belgium
    Danish28121670001
    ROBERTS, Steven
    30 Sidney Road
    HA2 6QE Harrow
    Middlesex
    Director
    30 Sidney Road
    HA2 6QE Harrow
    Middlesex
    British102010180001
    VAIDYA, Girish
    68 The Lane
    Blackheath Park
    SE3 9FL London
    Director
    68 The Lane
    Blackheath Park
    SE3 9FL London
    British24253610002
    WILLIAMS, David
    14 Poulett Gardens
    TW1 4QR Twickenham
    Middlesex
    Director
    14 Poulett Gardens
    TW1 4QR Twickenham
    Middlesex
    United KingdomBritish97054530001

    Who are the persons with significant control of TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Lekha Klouda
    Westlinks
    Alperton Lane
    HA0 1ER Wembley
    Unit 2
    England
    Oct 31, 2016
    Westlinks
    Alperton Lane
    HA0 1ER Wembley
    Unit 2
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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