Cortman Textiles Limited BAMBER BRIDGE


Cortman Textiles started in year 1978 as Private Limited Company with registration number 01389217. The Cortman Textiles company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Bamber Bridge at 450 Carr Place. Postal code: PR5 8AU.

Currently there are 2 directors in the the company, namely Cicely H. and Peter O.. In addition one secretary - Cicely H. - is with the firm. Currenlty, the company lists one former director, whose name is Rodney C. and who left the the company on 24 December 2008. In addition, there is one former secretary - Douglas D. who worked with the the company until 31 March 1995.

Cortman Textiles Limited Address / Contact

Office Address 450 Carr Place
Office Address2 Walton Summit
Town Bamber Bridge
Post code PR5 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01389217
Date of Incorporation Fri, 15th Sep 1978
Industry Wholesale of textiles
End of financial Year 31st October
Company age 46 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Cicely H.

Position: Director

Appointed: 25 February 2000

Cicely H.

Position: Secretary

Appointed: 31 March 1995

Peter O.

Position: Director

Appointed: 21 January 1991

Rodney C.

Position: Director

Appointed: 01 April 2003

Resigned: 24 December 2008

Douglas D.

Position: Secretary

Appointed: 21 January 1991

Resigned: 31 March 1995

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Cicely H. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Peter O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cicely H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth979 4731 086 2911 206 5431 235 312     
Balance Sheet
Cash Bank On Hand   118 76159 523357 237235 64040 343205 314
Current Assets1 680 1961 688 3942 097 2592 255 5322 133 9052 210 1602 503 5392 265 8862 493 643
Debtors886 6061 037 2821 355 1071 392 2561 345 6611 258 4861 514 5721 622 8721 557 215
Net Assets Liabilities   1 235 3121 347 3761 441 8131 531 5081 569 4452 317 498
Other Debtors   42 075936 7041 022 1911 096 5501 224 5681 297 349
Property Plant Equipment   12 0639 3895 8784 6273 6662 851
Total Inventories   744 515728 721594 437753 327602 671731 114
Cash Bank In Hand105 14425 7712 625118 761     
Stocks Inventory688 446625 341739 527744 515     
Tangible Fixed Assets33 60927 92715 58812 063     
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 000     
Profit Loss Account Reserve929 4731 036 2911 156 5431 185 312     
Shareholder Funds979 4731 086 2911 206 5431 235 312     
Other
Accumulated Depreciation Impairment Property Plant Equipment   135 774138 44885 86787 11888 07988 894
Amounts Owed By Related Parties   901 704936 704    
Amounts Owed To Group Undertakings   486 850587 785602 099592 360652 675 
Creditors   1 039 870804 134783 108985 779709 410188 454
Fixed Assets43 60937 92725 58822 06319 38915 87814 62713 66612 851
Increase From Depreciation Charge For Year Property Plant Equipment    2 6741 8171 251961815
Investments Fixed Assets10 00010 00010 00010 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities941 7741 053 2831 184 0731 215 6621 329 7711 427 0521 517 7601 556 4762 305 189
Number Shares Issued Fully Paid    50 0002 5002 5002 5002 500
Other Creditors   31 2325 648    
Other Taxation Social Security Payable   16 0084 0873 7292 2842 5653 644
Par Value Share 11111111
Property Plant Equipment Gross Cost   147 837147 83791 74591 74591 745 
Provisions For Liabilities Balance Sheet Subtotal   2 4131 7841 117879697542
Total Assets Less Current Liabilities985 3831 091 2101 209 6611 237 7251 349 1601 442 9301 532 3871 570 1422 318 040
Trade Creditors Trade Payables   505 780171 859139 587364 70631 707148 896
Trade Debtors Trade Receivables   448 477360 963215 497354 762391 110208 582
Accrued Liabilities    5 6485 7204 3414 3045 840
Average Number Employees During Period    9101188
Corporation Tax Payable    34 75531 88722 00217 43229 957
Disposals Decrease In Depreciation Impairment Property Plant Equipment     54 398   
Disposals Property Plant Equipment     56 857   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    22 86019 56819 75019 75019 750
Investments In Group Undertakings    10 00010 00010 00010 00010 000
Net Assets Liabilities Subsidiaries    -587 521-626 545-615 849-661 037-13 554
Percentage Class Share Held In Subsidiary     100100100100
Prepayments    3 9103 7753 6174 2272 196
Profit Loss Subsidiaries    80 04939 024-10 69645 1882 517
Recoverable Value-added Tax    38 66817 02359 6432 96740 848
Total Additions Including From Business Combinations Property Plant Equipment     765   
Amounts Owed By Group Undertakings        8 240
Creditors Due Within One Year738 422635 111913 1861 039 870     
Number Shares Allotted 50 00050 00050 000     
Percentage Subsidiary Held 100100100     
Provisions For Liabilities Charges5 9104 9193 1182 413     
Share Capital Allotted Called Up Paid50 00050 00050 00050 000     
Tangible Fixed Assets Additions 2 9041 792      
Tangible Fixed Assets Cost Or Valuation170 531173 435160 628160 628     
Tangible Fixed Assets Depreciation136 922145 108145 040148 565     
Tangible Fixed Assets Depreciation Charged In Period 8 5865 2933 525     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 361      
Tangible Fixed Assets Disposals  14 599      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, May 2023
Free Download (11 pages)

Company search

Advertisements