Hometextiles Limited CHEADLE


Founded in 1986, Hometextiles, classified under reg no. 02044755 is an active company. Currently registered at 92 Queens Road SK8 5HS, Cheadle the company has been in the business for 38 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1997/09/09 Hometextiles Limited is no longer carrying the name Londotex.

Currently there are 2 directors in the the firm, namely Nalini M. and Surinder M.. In addition one secretary - Nalini M. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Hometextiles Limited Address / Contact

Office Address 92 Queens Road
Office Address2 Cheadle Hulme
Town Cheadle
Post code SK8 5HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02044755
Date of Incorporation Fri, 8th Aug 1986
Industry Wholesale of textiles
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Nalini M.

Position: Director

Appointed: 20 November 2017

Nalini M.

Position: Secretary

Appointed: 28 February 1991

Surinder M.

Position: Director

Appointed: 28 February 1991

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is Surinder M. This PSC and has 25-50% shares. Another one in the PSC register is Nalini M. This PSC owns 25-50% shares.

Surinder M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nalini M.

Notified on 5 March 2019
Nature of control: 25-50% shares

Company previous names

Londotex September 9, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand227 183138 445169 218148 61227 626
Current Assets853 117863 916598 827524 414174 413
Debtors308 372393 393156 556254 915140 367
Net Assets Liabilities575 970391 412238 659136 947120 282
Other Debtors475 21 49231 023136 324
Property Plant Equipment13 70214 08310 9253 6175 409
Total Inventories317 562332 078273 053120 8876 420
Other
Accrued Liabilities Deferred Income18 7609 2763 452  
Accumulated Depreciation Impairment Property Plant Equipment216 033168 901172 059160 46836 637
Additions Other Than Through Business Combinations Property Plant Equipment 7 925  5 500
Average Number Employees During Period 6775
Bank Borrowings Overdrafts  200 000  
Corporation Tax Payable13 51514 30010 60412 8017 244
Creditors288 246483 911369 017390 39758 512
Increase From Depreciation Charge For Year Property Plant Equipment 3 8573 1581 632771
Net Current Assets Liabilities564 871380 005229 810134 017115 901
Other Creditors51 15843 62563 641290 72934 800
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 50 989 13 224124 602
Other Disposals Property Plant Equipment 54 676 18 900127 539
Other Remaining Borrowings22 968227 10347 689  
Other Taxation Social Security Payable31 90455 2357 92927 2549 551
Prepayments Accrued Income29 57220 99921 492  
Profit Loss56 00961 272   
Property Plant Equipment Gross Cost229 735182 984182 985164 08542 046
Provisions For Liabilities Balance Sheet Subtotal2 6032 6762 0766871 028
Total Assets Less Current Liabilities578 573394 088240 735137 634121 310
Trade Creditors Trade Payables149 941134 37286 84359 6136 917
Trade Debtors Trade Receivables278 325372 394135 064223 8924 043

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2024/03/31. Originally it was 2023/12/31
filed on: 12th, March 2024
Free Download (1 page)

Company search