You are here: bizstats.co.uk > a-z index > P list > P list

P & S Textiles Limited WETHERBY


P & S Textiles started in year 1938 as Private Limited Company with registration number 00347271. The P & S Textiles company has been functioning successfully for eighty six years now and its status is active. The firm's office is based in Wetherby at Arville House. Postal code: LS22 7DQ.

The firm has 2 directors, namely Andrew S., James W.. Of them, James W. has been with the company the longest, being appointed on 18 April 2013 and Andrew S. has been with the company for the least time - from 24 April 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

P & S Textiles Limited Address / Contact

Office Address Arville House
Office Address2 Sandbeck Way
Town Wetherby
Post code LS22 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00347271
Date of Incorporation Tue, 13th Dec 1938
Industry Weaving of textiles
Industry Finishing of textiles
End of financial Year 30th April
Company age 86 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Andrew S.

Position: Director

Appointed: 24 April 2018

James W.

Position: Director

Appointed: 18 April 2013

Douglas W.

Position: Secretary

Appointed: 18 April 2013

Resigned: 24 April 2018

Douglas W.

Position: Director

Appointed: 08 July 2011

Resigned: 24 April 2018

Neil S.

Position: Director

Appointed: 01 February 2007

Resigned: 16 August 2013

Graham F.

Position: Secretary

Appointed: 01 February 2007

Resigned: 18 April 2013

Timothy B.

Position: Secretary

Appointed: 27 July 2001

Resigned: 31 January 2007

Timothy B.

Position: Director

Appointed: 03 April 2000

Resigned: 31 January 2007

Graham F.

Position: Director

Appointed: 31 March 2000

Resigned: 16 August 2013

Robin W.

Position: Secretary

Appointed: 31 March 2000

Resigned: 27 July 2001

Robin W.

Position: Director

Appointed: 31 March 2000

Resigned: 11 March 2013

Geoffrey F.

Position: Director

Appointed: 01 April 1998

Resigned: 31 March 2000

John R.

Position: Director

Appointed: 01 March 1998

Resigned: 31 March 2000

Dennis W.

Position: Director

Appointed: 01 December 1996

Resigned: 05 February 1999

John E.

Position: Director

Appointed: 13 June 1996

Resigned: 31 March 2000

John E.

Position: Secretary

Appointed: 01 March 1996

Resigned: 31 March 2000

Martin P.

Position: Director

Appointed: 01 November 1994

Resigned: 31 March 1998

Jonathan I.

Position: Director

Appointed: 01 April 1994

Resigned: 01 March 1996

Jonathan I.

Position: Secretary

Appointed: 12 October 1992

Resigned: 01 March 1996

Bo W.

Position: Director

Appointed: 10 August 1992

Resigned: 11 November 1994

David F.

Position: Director

Appointed: 20 July 1991

Resigned: 10 August 1992

Harry T.

Position: Director

Appointed: 20 July 1991

Resigned: 07 December 1995

Alan H.

Position: Director

Appointed: 20 July 1991

Resigned: 12 October 1992

Jeffrey C.

Position: Director

Appointed: 20 July 1991

Resigned: 31 January 1997

David H.

Position: Director

Appointed: 20 July 1991

Resigned: 31 March 1998

Peter J.

Position: Director

Appointed: 20 July 1991

Resigned: 01 April 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Arville Holdings Limited from Wetherby, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Arville Holdings Limited

Arville House Sandbeck Lane, Wetherby, West Yorkshire, LS22 7DQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies In England & Wales
Registration number 07219475
Notified on 31 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand85 1618 55268 90137 19912 234
Current Assets518 792560 362575 185561 260599 195
Debtors320 787413 023322 179361 368420 033
Net Assets Liabilities-510 441-668 519-745 717  
Other Debtors90 43488 235116 04780 162114 619
Property Plant Equipment449 561410 001273 538165 773141 350
Total Inventories112 844138 787184 105162 693166 928
Other
Accumulated Depreciation Impairment Property Plant Equipment1 152 2901 286 7281 425 9031 518 4011 577 699
Amounts Owed By Related Parties    15 429
Amounts Owed To Group Undertakings1 227 7851 358 6211 294 1001 298 6731 349 976
Average Number Employees During Period2930302828
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 13 552   
Creditors1 478 7947 7441 594 4401 604 1341 606 064
Finance Lease Liabilities Present Value Total 10 405   
Finance Lease Payments Owing Minimum Gross 13 830   
Future Finance Charges On Finance Leases 3 425   
Future Minimum Lease Payments Under Non-cancellable Operating Leases51 52014 806115 828107 11099 917
Increase From Depreciation Charge For Year Property Plant Equipment 134 438141 622110 53559 323
Net Current Assets Liabilities-960 002-1 070 776-1 019 255-1 042 874-1 006 869
Other Creditors60 3097 74484 23049 39399 370
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 44718 03725
Other Disposals Property Plant Equipment  15 05867 1791 000
Other Taxation Social Security Payable10 95618 6198 51920 66532 680
Property Plant Equipment Gross Cost1 601 8511 696 7291 699 4411 684 1741 719 049
Total Additions Including From Business Combinations Property Plant Equipment 94 87817 77051 91235 875
Total Assets Less Current Liabilities-510 441-660 775-745 717-877 101-865 519
Trade Creditors Trade Payables179 744187 016207 591235 403124 038
Trade Debtors Trade Receivables230 353324 788206 132281 206289 985

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 30th April 2023
filed on: 27th, September 2023
Free Download (12 pages)

Company search

Advertisements