CHA TEXTILES LIMITED

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

    Company NameCHA TEXTILES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02488048
    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 CHA TEXTILES LIMITED?

    • Manufacture of other textiles n.e.c. (13990) / Manufacturing

    Where is CHA TEXTILES LIMITED located?

    Registered Office Address
    Pannone Corporate Llp 378 - 380
    Deansgate
    M3 4LY Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHA TEXTILES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CM TEXTILES LTDOct 18, 1991Oct 18, 1991
    CHA ENTERPRISES LIMITEDJul 12, 1990Jul 12, 1990
    PAUSEHASTE LIMITEDApr 02, 1990Apr 02, 1990

    What are the latest accounts for CHA TEXTILES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHA TEXTILES LIMITED?

    Last Confirmation Statement Made Up ToApr 02, 2025
    Next Confirmation Statement DueApr 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2024
    OverdueNo

    What are the latest filings for CHA TEXTILES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Longshaw Industrial Park Highfield Road Blackburn BB2 3AS United Kingdom to Pannone Corporate Llp 378 - 380 Deansgate Manchester M3 4LY on Mar 21, 2025

    1 pagesAD01

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

    9 pagesAA

    Confirmation statement made on Apr 02, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Murray Grant as a director on Jan 05, 2023

    2 pagesAP01

    Termination of appointment of Teddy Sou-Yung Inn as a director on Dec 23, 2022

    1 pagesTM01

    Appointment of Mr Andrew Peter Mullen as a secretary on Dec 09, 2022

    2 pagesAP03

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

    22 pagesAA

    Confirmation statement made on Apr 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Apr 02, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

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

    24 pagesAA

    Confirmation statement made on Apr 02, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Thierry Moussa as a director on Mar 30, 2020

    2 pagesAP01

    Termination of appointment of Peter Roderick Martin as a director on Mar 27, 2020

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    22 pagesAA

    Change of details for Cha Technologies Group Plc as a person with significant control on Aug 30, 2019

    2 pagesPSC05

    Director's details changed for Mr Jacques Edmond Joseph Marie-Pierre Boubal on Aug 30, 2019

    2 pagesCH01

    Confirmation statement made on Apr 02, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Madeline May Lung Wong as a director on Oct 24, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    21 pagesAA

    Who are the officers of CHA TEXTILES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULLEN, Andrew Peter
    378 - 380
    Deansgate
    M3 4LY Manchester
    Pannone Corporate Llp
    United Kingdom
    Secretary
    378 - 380
    Deansgate
    M3 4LY Manchester
    Pannone Corporate Llp
    United Kingdom
    303286210001
    BOUBAL, Jacques Edmond Joseph Marie-Pierre
    378 - 380
    Deansgate
    M3 4LY Manchester
    Pannone Corporate Llp
    United Kingdom
    Director
    378 - 380
    Deansgate
    M3 4LY Manchester
    Pannone Corporate Llp
    United Kingdom
    SwitzerlandFrenchDirector154983150002
    GALLEZ, Michel Leon Louis Ghislain
    Auda General Marua 14-1
    Alicante
    Spain
    0304
    Director
    Auda General Marua 14-1
    Alicante
    Spain
    0304
    SpainBelgianFinancial Controller42432620004
    GRANT, James Murray
    378 - 380
    Deansgate
    M3 4LY Manchester
    Pannone Corporate Llp
    United Kingdom
    Director
    378 - 380
    Deansgate
    M3 4LY Manchester
    Pannone Corporate Llp
    United Kingdom
    EnglandBritishCompany Director254780410001
    MOUSSA, Thierry
    378 - 380
    Deansgate
    M3 4LY Manchester
    Pannone Corporate Llp
    United Kingdom
    Director
    378 - 380
    Deansgate
    M3 4LY Manchester
    Pannone Corporate Llp
    United Kingdom
    FranceFrenchCompany Director268632170001
    WONG, Yue Shing
    819 Swire House
    Chater Road
    FOREIGN Hong Kong
    Hong Kong
    Director
    819 Swire House
    Chater Road
    FOREIGN Hong Kong
    Hong Kong
    Hong KongCanadianTextile Technologist66775730001
    COUPE, William John
    163 Middlewich Road
    CW11 1JD Sandbach
    Cheshire
    Secretary
    163 Middlewich Road
    CW11 1JD Sandbach
    Cheshire
    British6108250001
    MARTIN, Peter Roderick
    3 Littlefields
    Mottram
    SK14 6TA Hyde
    Cheshire
    Secretary
    3 Littlefields
    Mottram
    SK14 6TA Hyde
    Cheshire
    BritishSecretary49018360001
    WORSLEY, Adam Robert
    79 Oxford Street
    M1 6EJ Manchester
    St James' Building
    Secretary
    79 Oxford Street
    M1 6EJ Manchester
    St James' Building
    169304820001
    BRUNNSCHWEILER, David
    Balderstone Lodge
    Balderstone
    BB2 7LP Blackburn
    Lancs
    Director
    Balderstone Lodge
    Balderstone
    BB2 7LP Blackburn
    Lancs
    United KingdomBritishTextile Technologist6108260001
    CHA, Chi Ming
    819 Swire House
    Chater Road
    Hong Kong
    Director
    819 Swire House
    Chater Road
    Hong Kong
    BritishCompany Director6223700001
    COUPE, William John
    163 Middlewich Road
    CW11 1JD Sandbach
    Cheshire
    Director
    163 Middlewich Road
    CW11 1JD Sandbach
    Cheshire
    EnglandBritishFinance Director6108250001
    DICKENS, Terence
    6 Coppice Close
    SK12 2LR Disley
    Cheshire
    Director
    6 Coppice Close
    SK12 2LR Disley
    Cheshire
    EnglandBritishManager107196840001
    GREEN, Philip Andrew
    Copper Glade
    Moss Lane
    ST15 0PW Yarnfield
    Staffordshire
    Director
    Copper Glade
    Moss Lane
    ST15 0PW Yarnfield
    Staffordshire
    EnglandBritishCompany Director175162830001
    HILTON, Arthur George
    Northgate Brookledge Lane
    Adlington
    SK10 4JU Macclesfield
    Cheshire
    Director
    Northgate Brookledge Lane
    Adlington
    SK10 4JU Macclesfield
    Cheshire
    BritishCompany Director27574280001
    I'ANSON, William Tony
    11 Crofters Green
    SK9 6AY Wilmslow
    Cheshire
    Director
    11 Crofters Green
    SK9 6AY Wilmslow
    Cheshire
    BritishTextile Executive23055670002
    INN, Teddy Sou-Yung
    200 Flat 2 Block B 19th Fl
    Wiltshire House, Tin Hau Temple Rd
    North Point
    Hong Kong
    Hong Kong
    Director
    200 Flat 2 Block B 19th Fl
    Wiltshire House, Tin Hau Temple Rd
    North Point
    Hong Kong
    Hong Kong
    Hong KongAmericanCompany Director66775740003
    MARTIN, Peter Roderick
    Highfield Road
    BB2 3AS Blackburn
    Longshaw Industrial Park
    United Kingdom
    Director
    Highfield Road
    BB2 3AS Blackburn
    Longshaw Industrial Park
    United Kingdom
    EnglandBritishChief Financial Officer189455560001
    MARTIN, Peter Roderick
    79 Oxford Street
    M1 6EJ Manchester
    St James' Building
    Director
    79 Oxford Street
    M1 6EJ Manchester
    St James' Building
    United KingdomBritishChief Financial Officier49018360001
    STAMPER, Brian
    9 Goughs Lane
    WA16 8QL Knutsford
    Cheshire
    Director
    9 Goughs Lane
    WA16 8QL Knutsford
    Cheshire
    EnglandBritishAccountant76177400002
    STAMPER, Brian
    131 Crosswinds Street
    Greer
    South Carolina 29650
    Usa
    Director
    131 Crosswinds Street
    Greer
    South Carolina 29650
    Usa
    BritishCompany Director76177400001
    WONG, Madeline May Lung
    819 Swire House
    Chater Road
    Hong Kong
    Director
    819 Swire House
    Chater Road
    Hong Kong
    Hong KongBritishCompany Director6223750001
    WORSLEY, Adam Robert
    79 Oxford Street
    M1 6EJ Manchester
    St James' Building
    Director
    79 Oxford Street
    M1 6EJ Manchester
    St James' Building
    United KingdomBritishFinancial Controller169414140001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Highfield Road
    BB2 3AS Blackburn
    Longshaw Industrial Park
    England
    Apr 06, 2016
    Highfield Road
    BB2 3AS Blackburn
    Longshaw Industrial Park
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityPublic Limited Company Under English Law
    Place RegisteredCompanies House
    Registration Number4040321
    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