All Textile Solutions Ltd REDHILL


Founded in 1993, All Textile Solutions, classified under reg no. 02846179 is an active company. Currently registered at Soex House 16 Perrywood Business Park RH1 5JQ, Redhill the company has been in the business for thirty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since August 12, 2022 All Textile Solutions Ltd is no longer carrying the name Soex Uk.

The company has 2 directors, namely Mark B., Andrew W.. Of them, Andrew W. has been with the company the longest, being appointed on 3 May 2022 and Mark B. has been with the company for the least time - from 22 March 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

All Textile Solutions Ltd Address / Contact

Office Address Soex House 16 Perrywood Business Park
Office Address2 Honeycrock Lane
Town Redhill
Post code RH1 5JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02846179
Date of Incorporation Thu, 19th Aug 1993
Industry Wholesale of textiles
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (122 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Mark B.

Position: Director

Appointed: 22 March 2024

Andrew W.

Position: Director

Appointed: 03 May 2022

Mark S.

Position: Director

Appointed: 03 May 2022

Resigned: 26 July 2023

Clyde L.

Position: Secretary

Appointed: 03 June 2016

Resigned: 10 November 2022

Andrew H.

Position: Director

Appointed: 01 December 2009

Resigned: 11 March 2024

Syed H.

Position: Secretary

Appointed: 01 January 2005

Resigned: 28 March 2010

Andrew K.

Position: Secretary

Appointed: 11 December 2003

Resigned: 30 December 2004

Walgate Services Limited

Position: Corporate Secretary

Appointed: 31 January 2001

Resigned: 11 December 2003

Nerses O.

Position: Director

Appointed: 01 September 2000

Resigned: 11 March 2016

Hamid G.

Position: Director

Appointed: 01 September 2000

Resigned: 31 August 2009

Catre-Aena M.

Position: Secretary

Appointed: 01 July 1998

Resigned: 31 January 2001

Jens S.

Position: Secretary

Appointed: 21 August 1997

Resigned: 01 July 1998

Jens S.

Position: Director

Appointed: 21 August 1997

Resigned: 01 September 2000

Ralph T.

Position: Director

Appointed: 01 September 1995

Resigned: 01 July 1998

Timothy D.

Position: Director

Appointed: 23 September 1993

Resigned: 31 August 1997

Timothy D.

Position: Secretary

Appointed: 23 September 1993

Resigned: 31 August 1997

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 19 August 1993

Resigned: 19 August 1993

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1993

Resigned: 19 August 1993

Simon C.

Position: Director

Appointed: 19 August 1993

Resigned: 31 August 1997

Michael K.

Position: Director

Appointed: 19 August 1993

Resigned: 01 June 1995

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Textile Recycling International Limited from Bilston, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Soextextil-Vermarktungsgesesellschaftmbh that put Ahrensburg, Germany as the official address. This PSC has a legal form of "a limited liability co", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Textile Recycling International Limited

Beldray Works Beldray Road, Bilston, WV14 7NH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10371850
Notified on 3 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Soextextil-Vermarktungsgesesellschaftmbh

Legal authority The National Laws Of Germany
Legal form Limited Liability Co
Country registered Germany
Place registered Hrb15283hl
Registration number Hrb15283hl
Notified on 6 April 2016
Ceased on 3 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Soex Uk August 12, 2022
The European Recycling Company February 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand101 05051 13423 89055 151433 054610 631
Current Assets1 341 7911 197 3411 372 6071 602 9381 270 8921 464 887
Debtors1 100 9771 010 5771 205 3071 413 069748 714767 513
Net Assets Liabilities754 171717 553703 814719 764802 829945 700
Property Plant Equipment574 902690 069700 193558 901459 264313 848
Total Inventories139 764135 630143 410134 71889 12486 743
Other Debtors587 168714 231840 356762 113  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -329 238-211 357-206 702
Accumulated Depreciation Impairment Property Plant Equipment1 657 7061 678 9231 835 9691 983 1221 964 9242 142 719
Additions Other Than Through Business Combinations Property Plant Equipment    238 94296 200
Average Number Employees During Period535861635454
Creditors175 250165 078167 284154 407225 863100 459
Disposals Decrease In Depreciation Impairment Property Plant Equipment 242 536155 213182 458-309 510-58 017
Disposals Property Plant Equipment 295 901191 133226 084-356 777-63 821
Finished Goods Goods For Resale   134 71889 12486 743
Increase From Depreciation Charge For Year Property Plant Equipment 263 753312 259329 611291 312235 812
Net Current Assets Liabilities406 960238 986216 087363 067848 136994 140
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   152 57596 72194 494
Property Plant Equipment Gross Cost2 232 6082 368 9922 536 1622 542 0232 424 1882 456 567
Provisions For Liabilities Balance Sheet Subtotal52 44146 42445 18247 79767 35155 127
Total Assets Less Current Liabilities981 862929 055916 280921 9681 307 4001 307 988
Additional Provisions Increase From New Provisions Recognised -6 017    
Deferred Tax Liabilities-12 683-26 004    
Finance Lease Liabilities Present Value Total175 250165 078167 284154 407  
Future Minimum Lease Payments Under Non-cancellable Operating Leases93 688126 067115 94692 884  
Other Creditors291 504348 253432 021354 542  
Other Taxation Social Security Payable67 66073 62558 40949 837  
Provisions52 44146 424    
Total Additions Including From Business Combinations Property Plant Equipment 432 285358 303231 945  
Trade Creditors Trade Payables575 667536 477666 090835 492  
Trade Debtors Trade Receivables513 809296 346364 951650 956  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, September 2023
Free Download (18 pages)

Company search

Advertisements