Tame Valley Padding Co. Limited BOLTON


Tame Valley Padding started in year 1959 as Private Limited Company with registration number 00643830. The Tame Valley Padding company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Bolton at Moss Rose Mill Springfield Road. Postal code: BL4 8JW.

The firm has 3 directors, namely Michael S., Andrew S. and Richard S.. Of them, Michael S., Andrew S., Richard S. have been with the company the longest, being appointed on 26 September 1991. As of 28 April 2024, there was 1 ex director - Bryan S.. There were no ex secretaries.

This company operates within the BL4 8JW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1076381 . It is located at Albion Mill, Cawdor Street, Bolton with a total of 17 carsand 14 trailers. It has three locations in the UK.

Tame Valley Padding Co. Limited Address / Contact

Office Address Moss Rose Mill Springfield Road
Office Address2 Kearsley
Town Bolton
Post code BL4 8JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00643830
Date of Incorporation Mon, 7th Dec 1959
Industry Preparation and spinning of textile fibres
End of financial Year 31st March
Company age 65 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Andrew S.

Position: Secretary

Resigned:

Michael S.

Position: Director

Appointed: 26 September 1991

Andrew S.

Position: Director

Appointed: 26 September 1991

Richard S.

Position: Director

Appointed: 26 September 1991

Bryan S.

Position: Director

Appointed: 26 September 1991

Resigned: 27 September 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Richard S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Andrew S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand971 59685 662
Current Assets3 518 0912 991 060
Debtors1 962 8582 130 565
Net Assets Liabilities2 652 6492 608 157
Other Debtors1 254 0061 579 712
Property Plant Equipment588 264494 590
Total Inventories583 637774 833
Other
Accrued Liabilities719 815486 841
Accumulated Depreciation Impairment Property Plant Equipment1 938 0952 100 096
Additions Other Than Through Business Combinations Property Plant Equipment 134 142
Average Number Employees During Period4543
Creditors1 363 777765 867
Disposals Decrease In Depreciation Impairment Property Plant Equipment -51 077
Disposals Property Plant Equipment -65 815
Future Minimum Lease Payments Under Non-cancellable Operating Leases120 000144 000
Increase From Depreciation Charge For Year Property Plant Equipment 213 078
Minimum Operating Lease Payments Recognised As Expense120 000120 000
Net Current Assets Liabilities2 154 3142 225 193
Other Creditors70 47851 350
Prepayments14 88625 675
Property Plant Equipment Gross Cost2 526 3592 594 686
Provisions For Liabilities Balance Sheet Subtotal89 929111 626
Taxation Social Security Payable145 30127 273
Total Assets Less Current Liabilities2 742 5782 719 783
Trade Creditors Trade Payables428 183200 403
Trade Debtors Trade Receivables693 966525 178

Transport Operator Data

Albion Mill
Address Cawdor Street , Farnworth
City Bolton
Post code BL4 7JE
Vehicles 6
Trailers 3
Moss Rose Mill
Address Springfield Road , Kearsley
City Bolton
Post code BL4 8JW
Vehicles 8
Trailers 1
Amr Textiles Ltd
Address Europa Trading Estate , Stoneclough Road , Radcliffe
City Manchester
Post code M26 1GG
Vehicles 3
Trailers 10

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
Free Download (10 pages)

Company search

Advertisements