British Textile Machinery Association MANCHESTER


Founded in 2004, British Textile Machinery Association, classified under reg no. 05115096 is an active company. Currently registered at City Heliport Liverpool Road M30 7RU, Manchester the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 11 directors, namely Colin H., Victor M. and John H. and others. Of them, Mark Y. has been with the company the longest, being appointed on 18 March 2005 and Colin H. and Victor M. and John H. have been with the company for the least time - from 22 April 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alan L. who worked with the the firm until 21 April 2022.

British Textile Machinery Association Address / Contact

Office Address City Heliport Liverpool Road
Office Address2 Eccles
Town Manchester
Post code M30 7RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05115096
Date of Incorporation Wed, 28th Apr 2004
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Colin H.

Position: Director

Appointed: 22 April 2022

Victor M.

Position: Director

Appointed: 22 April 2022

John H.

Position: Director

Appointed: 22 April 2022

Richard S.

Position: Director

Appointed: 01 May 2020

Clare M.

Position: Director

Appointed: 16 May 2017

Barry G.

Position: Director

Appointed: 16 May 2017

Neil M.

Position: Director

Appointed: 13 April 2016

Jason K.

Position: Director

Appointed: 30 July 2013

Richard A.

Position: Director

Appointed: 01 May 2012

Mark J.

Position: Director

Appointed: 01 February 2008

Mark Y.

Position: Director

Appointed: 18 March 2005

Stephen K.

Position: Director

Appointed: 01 May 2019

Resigned: 22 April 2022

Peter B.

Position: Director

Appointed: 01 August 2017

Resigned: 31 January 2020

Matthew K.

Position: Director

Appointed: 23 July 2015

Resigned: 01 August 2017

Jonathan B.

Position: Director

Appointed: 05 December 2014

Resigned: 01 April 2015

Roger A.

Position: Director

Appointed: 31 May 2013

Resigned: 18 November 2016

Gerrerd T.

Position: Director

Appointed: 31 May 2013

Resigned: 11 April 2016

Babak B.

Position: Director

Appointed: 01 May 2010

Resigned: 01 June 2011

David A.

Position: Director

Appointed: 01 November 2007

Resigned: 05 December 2014

Paul D.

Position: Director

Appointed: 01 December 2006

Resigned: 31 May 2013

Anthony A.

Position: Director

Appointed: 01 December 2006

Resigned: 25 October 2018

Harry P.

Position: Director

Appointed: 18 March 2005

Resigned: 09 February 2012

Victor M.

Position: Director

Appointed: 27 May 2004

Resigned: 16 May 2017

David P.

Position: Director

Appointed: 28 April 2004

Resigned: 18 March 2005

Geoffrey H.

Position: Director

Appointed: 28 April 2004

Resigned: 31 May 2013

Stephen C.

Position: Director

Appointed: 28 April 2004

Resigned: 18 October 2012

Richard G.

Position: Director

Appointed: 28 April 2004

Resigned: 17 December 2007

David B.

Position: Director

Appointed: 28 April 2004

Resigned: 04 December 2009

Jack B.

Position: Director

Appointed: 28 April 2004

Resigned: 27 May 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2004

Resigned: 28 April 2004

Alan L.

Position: Secretary

Appointed: 28 April 2004

Resigned: 21 April 2022

Timothy S.

Position: Director

Appointed: 28 April 2004

Resigned: 01 November 2007

Alan L.

Position: Director

Appointed: 28 April 2004

Resigned: 21 April 2022

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Jason K. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Alan L. This PSC has significiant influence or control over the company,.

Jason K.

Notified on 22 April 2022
Nature of control: significiant influence or control

Alan L.

Notified on 7 November 2016
Ceased on 21 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302022-12-312023-12-31
Balance Sheet
Cash Bank On Hand401 213292 545511 547638 062500 850184 90970 664350 991
Current Assets646 555377 392697 561835 038563 231399 217241 723451 842
Debtors245 34284 847186 014196 97662 381214 308171 059100 851
Net Assets Liabilities679 550422 064684 363867 553917 226765 596  
Other Debtors242 60225 198154 886196 97661 300180 72291 23559 364
Property Plant Equipment4 6384 1024 11313 39512 45216 95215 19811 842
Other
Accrued Liabilities Deferred Income5 0153 67017 3711 9702 4004 07519 51423 700
Accumulated Depreciation Impairment Property Plant Equipment18 81620 83722 70224 82529 90736 73640 91846 356
Amounts Owed To Group Undertakings6 6236 6236 6236 6236 6236 623  
Average Number Employees During Period  222322
Corporation Tax Payable32 632 32 31343 06711 672   
Corporation Tax Recoverable 31 12831 128  8 7138 7138 713
Creditors44 39532 93190 12051 91020 89910 92932 59333 622
Deferred Tax Asset Debtors 28 521   24 87371 11132 774
Fixed Assets78 13977 60377 61486 896377 204377 308368 972379 128
Future Minimum Lease Payments Under Non-cancellable Operating Leases 37 98525 68813 35840 07340 05227 2358 010
Increase From Depreciation Charge For Year Property Plant Equipment 2 0211 8652 1235 0826 8294 1825 438
Investments Fixed Assets73 50173 50173 50173 501364 752360 356353 774367 286
Net Current Assets Liabilities602 160344 461607 441783 128542 332388 288209 130418 220
Other Creditors       7 365
Other Taxation Social Security Payable       1 242
Property Plant Equipment Gross Cost23 45424 93926 81538 22042 35953 68856 11658 198
Provisions For Liabilities Balance Sheet Subtotal749 6922 4712 310   
Total Additions Including From Business Combinations Property Plant Equipment 1 4851 87611 4054 13911 3292 4282 082
Total Assets Less Current Liabilities680 299422 064685 055870 024919 536765 596578 102797 348
Trade Creditors Trade Payables12522 63833 81325020423113 0791 315
Trade Debtors Trade Receivables2 740   1 081   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Small-sized company accounts made up to Sun, 31st Dec 2023
filed on: 10th, April 2024
Free Download (9 pages)

Company search

Advertisements