COURTAULDS TEXTILES LIMITED

COURTAULDS TEXTILES LIMITED

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

    Company NameCOURTAULDS TEXTILES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02453150
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COURTAULDS TEXTILES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COURTAULDS TEXTILES LIMITED located?

    Registered Office Address
    Quantum House 60 Norden Road
    Maidenhead
    SL6 4AY Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COURTAULDS TEXTILES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for COURTAULDS TEXTILES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for D.E Holding Uk 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

    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

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

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

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2021

    12 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 13/04/2022
    RES13

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Sophy Pashley as a secretary on Dec 31, 2021

    1 pagesTM02

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Gerasimos Sarafoglou as a director on Apr 21, 2021

    2 pagesAP01

    Termination of appointment of Justin Richard Cook as a director on Apr 21, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Termination of appointment of Throgmorton Secretaries Llp as a secretary on Jan 01, 2021

    1 pagesTM02

    Confirmation statement made on Dec 15, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 25, 2020

    • Capital: GBP 53,341,909.75
    3 pagesSH01

    Director's details changed for Mr Justin Richard Cook on Jul 07, 2020

    2 pagesCH01

    Confirmation statement made on Dec 15, 2019 with no updates

    3 pagesCS01

    Who are the officers of COURTAULDS TEXTILES 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
    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 KingdomBritishGeneral Manager242537780001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    BritishSolicitor53026290001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Secretary
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    BritishSolicitor49678170001
    HARRISON, Andrew
    26 Mymms Drive
    Brookmans Park
    AL9 7AF Hatfield
    Hertfordshire
    Secretary
    26 Mymms Drive
    Brookmans Park
    AL9 7AF Hatfield
    Hertfordshire
    British9006050002
    HOUSSEMAYNE DU BOULAY, Marion Louise
    76 Rannoch Road
    W6 9SP London
    Secretary
    76 Rannoch Road
    W6 9SP London
    British32797900001
    JAGUN, Ayotola
    4e Bassett Road
    W10 6JJ London
    Secretary
    4e Bassett Road
    W10 6JJ London
    BritishSolicitor & Chartered Secretar77729230001
    PASHLEY, Sophy
    Hurley
    SL6 6RJ Maidenhead
    Horizon Honey Lane
    Berkshire
    United Kingdom
    Secretary
    Hurley
    SL6 6RJ Maidenhead
    Horizon Honey Lane
    Berkshire
    United Kingdom
    224538820001
    RUBENSTEIN, Howard Justin
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    Secretary
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    BritishCompany Secretary And Legal Co66642870003
    WICKS, Caroline Philippa
    29 Campden Hill Road
    W8 7KK London
    Secretary
    29 Campden Hill Road
    W8 7KK London
    British98059440001
    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
    EnglandBritishGeneral Manager156907640001
    BENNETT, Geoffrey
    Toad Hole Stables
    Toad Lane
    NG14 6AJ Epperstone
    Nottinghamshire
    Director
    Toad Hole Stables
    Toad Lane
    NG14 6AJ Epperstone
    Nottinghamshire
    EnglandBritishCompany Director81860030001
    BILLING, Christopher John
    12 Coudray Road
    PR9 9NL Southport
    Merseyside
    Director
    12 Coudray Road
    PR9 9NL Southport
    Merseyside
    BritishCompany Director4130240001
    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 KingdomBritishCompany Director2567850002
    COOK, Justin Richard
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    Director
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    United KingdomBritishGeneral Manager Retail Uk & Ireland272206310001
    COOPE, Stephen David
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    England
    Director
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    England
    United KingdomBritishLegal Director Uk129700260001
    COTTER, Sandrine Marcelle Veronique
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    England
    Director
    Honey Lane
    Hurley
    SL6 6RJ Maidenhead
    Horizon
    Berkshire
    England
    EnglandFrenchFinance Director118198630001
    DUFFY, Hugh Brian
    Highwood
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Highwood
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    BritishChief Executive91979290001
    DYER, Colin John
    41 Rue Pasteur
    78620 L'Etang La Ville
    France
    Director
    41 Rue Pasteur
    78620 L'Etang La Ville
    France
    BritishCompany Director9006040003
    ECCLES, John Dawson, Viscount
    5 St Johns House
    30 Smith Square
    SW1P 3HF London
    Director
    5 St Johns House
    30 Smith Square
    SW1P 3HF London
    EnglandBritishCompany Director11808480001
    ELLIS, Michael
    10 Peacock Way
    DE55 1EQ Swanwick
    Derbyshire
    Director
    10 Peacock Way
    DE55 1EQ Swanwick
    Derbyshire
    BritishFinance Director82849150001
    HALL, David
    32 Rufford Avenue
    NG9 3JH Beeston
    Nottingham
    Director
    32 Rufford Avenue
    NG9 3JH Beeston
    Nottingham
    BritishAccountant73657690001
    HANDLEY, Helen Kay
    6 Daniels Lane
    CR6 9ET Warlingham
    Surrey
    Director
    6 Daniels Lane
    CR6 9ET Warlingham
    Surrey
    BritishSolicitor109816110001
    HANDLEY, Helen Kay
    6 Daniels Lane
    CR6 9ET Warlingham
    Surrey
    Director
    6 Daniels Lane
    CR6 9ET Warlingham
    Surrey
    BritishSolicitor109816110001
    HARRISON, Andrew
    26 Mymms Drive
    Brookmans Park
    AL9 7AF Hatfield
    Hertfordshire
    Director
    26 Mymms Drive
    Brookmans Park
    AL9 7AF Hatfield
    Hertfordshire
    BritishDirector9006050002
    HICHENS, Antony Peverell
    Slape Manor
    Netherbury
    DT6 5LH Bridport
    Dorset
    Director
    Slape Manor
    Netherbury
    DT6 5LH Bridport
    Dorset
    EnglandBritishCompany Director15109400001
    HILLCOAT, David Robert
    1341 Huntersfield Close
    Glenmore
    VA22947 Keswick
    Usa
    Director
    1341 Huntersfield Close
    Glenmore
    VA22947 Keswick
    Usa
    British65964040002
    HOGG, Christopher Anthony, Sir
    15 Admirals Court
    45 Blandford Street
    W1H 3AF London
    Director
    15 Admirals Court
    45 Blandford Street
    W1H 3AF London
    BritishCompany Director9006020001
    HOLMAN, David Leslie
    3 Bedehouse Lane
    Cromford
    DE4 3QZ Matlock
    Derbyshire
    Director
    3 Bedehouse Lane
    Cromford
    DE4 3QZ Matlock
    Derbyshire
    BritishAccountant93735510001
    HOOPER, Susan Mary
    Moor Park Gardens
    Coombe Hills
    KT2 7UD Kingston Upon Thames
    1
    Director
    Moor Park Gardens
    Coombe Hills
    KT2 7UD Kingston Upon Thames
    1
    EnglandBritishVp Sales & Marketing200833250001
    IBRAHIM, Salim
    18 Chemin Du Pommier
    1218 Grand Saconnex
    FOREIGN Geneva
    Switzerland
    Director
    18 Chemin Du Pommier
    1218 Grand Saconnex
    FOREIGN Geneva
    Switzerland
    AmericanCompany Director50802610001
    JAGUN, Ayotola
    4e Bassett Road
    W10 6JJ London
    Director
    4e Bassett Road
    W10 6JJ London
    BritishChartered Secretary77729230001
    JERVIS, Noel
    Spencer House
    Spencer Drive Nuthall
    NG16 1DQ Nottingham
    Director
    Spencer House
    Spencer Drive Nuthall
    NG16 1DQ Nottingham
    United KingdomBritishCompany Director78237180002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    60 Norden Road
    SL6 4AY Maidenhead
    Quantum House
    Berkshire
    United Kingdom
    Apr 06, 2016
    60 Norden Road
    SL6 4AY Maidenhead
    Quantum House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    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.

    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