Arcadia Textiles Limited ELLAND


Founded in 2009, Arcadia Textiles, classified under reg no. 06837244 is an active company. Currently registered at Ground Floor Old Mill Wellington Mills HX5 9AS, Elland the company has been in the business for 15 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely David S., Michael S. and Thelma S.. Of them, David S., Michael S., Thelma S. have been with the company the longest, being appointed on 4 March 2009. As of 1 June 2024, our data shows no information about any ex officers on these positions.

Arcadia Textiles Limited Address / Contact

Office Address Ground Floor Old Mill Wellington Mills
Office Address2 Quebec Street
Town Elland
Post code HX5 9AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06837244
Date of Incorporation Wed, 4th Mar 2009
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

David S.

Position: Director

Appointed: 04 March 2009

Michael S.

Position: Director

Appointed: 04 March 2009

Thelma S.

Position: Director

Appointed: 04 March 2009

People with significant control

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

Thelma 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

David 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 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand41 999 93550 277112 1768 11419 976
Current Assets119 86893 008186 611227 572305 586200 270205 138
Debtors28 74448 82763 99880 94475 72983 59491 363
Net Assets Liabilities73 89267 86671 58167 329127 51388 18752 865
Other Debtors10 3176506501 5874 25012 11589 963
Property Plant Equipment135 786123 355102 20382 79799 56386 619 
Total Inventories49 12544 181121 67896 351117 681108 56293 799
Other
Accumulated Depreciation Impairment Property Plant Equipment78 722109 435133 787154 834176 902205 221167 012
Average Number Employees During Period56510101111
Bank Borrowings Overdrafts 5 47361 47565 73742 79634 58129 065
Corporation Tax Payable  954 097   
Creditors150 08570 389159 92620 88456 26238 90829 065
Depreciation Rate Used For Property Plant Equipment 252525   
Fixed Assets135 786123 355102 20382 797   
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 4156 04856 07915 00015 00015 00012 583
Increase From Depreciation Charge For Year Property Plant Equipment 30 71324 35221 04731 06428 31926 348
Net Current Assets Liabilities-30 21722 61926 68521 147103 12956 93430 465
Other Creditors97 75543 81861 12765 86855 46363 39877 525
Other Taxation Social Security Payable4 36412 0737 64017 88625 1557 34818 952
Property Plant Equipment Gross Cost214 508232 790235 990237 631276 465291 84024 488
Provisions For Liabilities Balance Sheet Subtotal16 67716 54319 41915 73118 91716 45817 155
Total Additions Including From Business Combinations Property Plant Equipment   1 64147 83015 3758 349
Total Assets Less Current Liabilities105 569145 974128 888103 944202 692143 55399 085
Trade Creditors Trade Payables47 9669 02529 58939 93052 74753 46263 086
Trade Debtors Trade Receivables18 42748 17763 34879 35771 47971 4791 400
Amount Specific Advance Or Credit Directors  7 9069 9069 90612 218 
Amount Specific Advance Or Credit Made In Period Directors   2 000 2 312 
Amount Specific Advance Or Credit Repaid In Period Directors    10 000  
Bank Borrowings   65 73788 45144 57139 848
Finance Lease Liabilities Present Value Total   20 88423 4379 1384 327
Total Borrowings   103 625125 35458 03644 175
Amount Borrowing Repayable Within Set Time    1 771  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 996  
Disposals Property Plant Equipment    8 996  
Other Remaining Borrowings    36 90313 465 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, December 2023
Free Download (10 pages)

Company search

Advertisements