Edward Taylor Textiles Ltd BLACKBURN


Founded in 2011, Edward Taylor Textiles, classified under reg no. 07820106 is an active company. Currently registered at Edward Taylor Textiles BB1 5PF, Blackburn the company has been in the business for 13 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

There is a single director in the firm at the moment - Ilyas P., appointed on 24 October 2011. In addition, a secretary was appointed - Ilyas P., appointed on 24 October 2011. As of 16 April 2024, there was 1 ex director - Mubarak P.. There were no ex secretaries.

Edward Taylor Textiles Ltd Address / Contact

Office Address Edward Taylor Textiles
Office Address2 Percliff Way Off Philips Road
Town Blackburn
Post code BB1 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07820106
Date of Incorporation Mon, 24th Oct 2011
Industry Manufacture of other men's outerwear
Industry Manufacture of other women's outerwear
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (76 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Ilyas P.

Position: Secretary

Appointed: 24 October 2011

Ilyas P.

Position: Director

Appointed: 24 October 2011

Mubarak P.

Position: Director

Appointed: 01 October 2013

Resigned: 31 May 2020

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Edward Taylor Holdings Limited from Blackburn, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ilyas P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mubarak P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward Taylor Holdings Limited

Edward Taylor Textiles Limited Philips Road, Blackburn, BB1 5PF, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14090040
Notified on 28 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ilyas P.

Notified on 6 April 2016
Ceased on 28 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Mubarak P.

Notified on 6 April 2016
Ceased on 31 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth140 651243 853       
Balance Sheet
Cash Bank On Hand 130 4022 97963 57987 694214 3161 580 8482 093 2991 496 893
Current Assets289 271574 675514 337591 521789 004876 1282 674 9783 269 6532 722 020
Debtors228 010344 253387 708390 161520 926393 973756 275879 846932 389
Net Assets Liabilities 243 853449 901633 923841 7041 249 9922 388 7222 922 5592 488 892
Other Debtors 16 8271 5723 0663 55390 092255 758 150 000
Property Plant Equipment 504 483625 296607 887547 915691 668606 922524 820587 579
Total Inventories 100 020123 650137 781180 384267 839337 855296 508 
Cash Bank In Hand 130 402       
Stocks Inventory61 261100 020       
Tangible Fixed Assets450 108504 483       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve140 649243 851       
Shareholder Funds140 651243 853       
Other
Accrued Liabilities Deferred Income 20 63121 1044 46519 09022 91329 73413 501205 940
Accumulated Depreciation Impairment Property Plant Equipment 200 065290 221389 985493 241608 666743 108877 7141 018 573
Additions Other Than Through Business Combinations Property Plant Equipment    43 284259 17849 69652 504203 618
Amounts Owed By Group Undertakings        16 246
Average Number Employees During Period    80828692112
Bank Borrowings Overdrafts 46 87333 01917 7632 686 239 583  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 129 607140 99336 03031 860    
Corporation Tax Payable 45 97424 57685 70893 45176 477259 785396 323153 601
Creditors 164 538169 320102 09638 03326 267261 89417 10114 375
Deferred Income 96 54186 15875 51935 34726 26722 31117 10114 375
Finance Lease Liabilities Present Value Total 21 12450 1438 8148 814    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   112 50058 5004 500220 500166 500239 568
Increase From Depreciation Charge For Year Property Plant Equipment  90 67299 764103 256115 425134 442134 606140 859
Net Current Assets Liabilities-98 89328 81782 319216 789412 927704 9732 149 9612 536 2832 054 578
Number Shares Issued Fully Paid  22     
Other Creditors 764431 6749501 71659 58769 79879
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  516      
Other Disposals Property Plant Equipment  13 900      
Other Taxation Social Security Payable 65 244105 96990 46794 52130 322100 889170 293129 098
Par Value Share 111     
Prepayments Accrued Income    3 5533 78023 86323 25022 981
Property Plant Equipment Gross Cost 704 673915 517997 8721 041 1561 300 3341 350 0301 402 5341 606 152
Provisions For Liabilities Balance Sheet Subtotal 76 95088 39488 65781 105120 382106 267121 443138 890
Taxation Including Deferred Taxation Balance Sheet Subtotal 76 95088 39488 657     
Total Additions Including From Business Combinations Property Plant Equipment  224 74482 355     
Total Assets Less Current Liabilities351 215533 300707 615824 676960 8421 396 6412 756 8833 061 1032 642 157
Trade Creditors Trade Payables 146 716130 65683 667105 0296 27249 71878 245175 998
Trade Debtors Trade Receivables 327 426386 136387 095517 373300 101476 654856 596743 162
Advances Credits Made In Period Directors 95 846       
Advances Credits Repaid In Period Directors 97 000       
Accruals Deferred Income138 514144 500       
Creditors Due After One Year11 23267 997       
Creditors Due Within One Year388 164545 858       
Number Shares Allotted 2       
Provisions For Liabilities Charges60 81876 950       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 21st, November 2023
Free Download (10 pages)

Company search

Advertisements