You are here: bizstats.co.uk > a-z index > X list > XT list

Xtex Polythene Limited WILSDEN


Founded in 1980, Xtex Polythene, classified under reg no. 01519288 is an active company. Currently registered at Spring Mills BD15 0DX, Wilsden the company has been in the business for fourty four years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has 3 directors, namely Katherine K., Robert B. and Sheila C.. Of them, Sheila C. has been with the company the longest, being appointed on 4 December 2006 and Katherine K. has been with the company for the least time - from 7 June 2016. As of 26 April 2024, there were 3 ex directors - Robert B., Jack C. and others listed below. There were no ex secretaries.

Xtex Polythene Limited Address / Contact

Office Address Spring Mills
Office Address2 Main Street
Town Wilsden
Post code BD15 0DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01519288
Date of Incorporation Mon, 29th Sep 1980
Industry Manufacture of other plastic products
End of financial Year 31st July
Company age 44 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Katherine K.

Position: Director

Appointed: 07 June 2016

Robert B.

Position: Director

Appointed: 17 December 2006

Sheila C.

Position: Director

Appointed: 04 December 2006

Robert B.

Position: Director

Resigned: 19 October 2019

Jack C.

Position: Secretary

Resigned: 07 November 2011

Jack C.

Position: Director

Appointed: 30 November 1991

Resigned: 04 December 2006

Norman R.

Position: Director

Appointed: 30 November 1991

Resigned: 27 October 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Sheila C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Robert B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Personal C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sheila C.

Notified on 3 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Robert B.

Notified on 6 April 2016
Ceased on 2 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Personal C.

Notified on 6 April 2016
Ceased on 3 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand729 101221 947263 303660 938
Current Assets1 756 7602 053 7412 118 9161 630 190
Debtors719 8321 059 6271 161 731652 943
Net Assets Liabilities1 166 3061 152 7231 106 6841 136 414
Other Debtors  29 1437 281
Property Plant Equipment164 142164 334200 198186 368
Total Inventories307 827772 167693 882316 309
Other
Accrued Liabilities127 654140 877163 25992 485
Accumulated Depreciation Impairment Property Plant Equipment938 649959 360977 314955 931
Additions Other Than Through Business Combinations Property Plant Equipment 20 90353 81811 172
Amounts Owed To Related Parties25 00025 00025 00025 000
Average Number Employees During Period29282725
Creditors775 0961 079 3521 232 930689 344
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -46 385
Disposals Property Plant Equipment   -46 385
Fixed Assets184 642184 834220 698206 868
Increase From Depreciation Charge For Year Property Plant Equipment 20 71117 95425 002
Investments Fixed Assets20 50020 50020 50020 500
Investments In Subsidiaries20 50020 50020 50020 500
Net Current Assets Liabilities981 664974 389885 986940 846
Nominal Value Allotted Share Capital35 50035 50035 50035 500
Number Shares Issued Fully Paid35 50035 50035 50035 500
Other Creditors16411 90937 61033 487
Par Value Share 111
Prepayments46 36041 86341 81515 496
Property Plant Equipment Gross Cost1 102 7911 123 6941 177 5121 142 299
Provisions For Liabilities Balance Sheet Subtotal 6 500 11 300
Taxation Social Security Payable119 43460 48823 49263 451
Total Assets Less Current Liabilities1 166 3061 159 2231 106 6841 147 714
Trade Creditors Trade Payables502 844841 078983 569474 921
Trade Debtors Trade Receivables673 4721 017 7641 090 773630 166

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 6th, December 2023
Free Download (11 pages)

Company search

Advertisements