Palmhive Technical Textiles Limited NOTTINGHAM


Founded in 1988, Palmhive Technical Textiles, classified under reg no. 02219323 is an active company. Currently registered at Ntg House NG7 2TA, Nottingham the company has been in the business for thirty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 18th March 1999 Palmhive Technical Textiles Limited is no longer carrying the name Palmhive.

Currently there are 4 directors in the the company, namely William M., Mark C. and Adrian W. and others. In addition one secretary - Adrian W. - is with the firm. As of 29 April 2024, there were 8 ex directors - Caroline R., Michael S. and others listed below. There were no ex secretaries.

Palmhive Technical Textiles Limited Address / Contact

Office Address Ntg House
Office Address2 Willow Road Lenton
Town Nottingham
Post code NG7 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02219323
Date of Incorporation Tue, 9th Feb 1988
Industry Wholesale of textiles
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

William M.

Position: Director

Appointed: 01 December 2021

Mark C.

Position: Director

Appointed: 12 January 2007

Adrian W.

Position: Secretary

Appointed: 30 June 2006

Adrian W.

Position: Director

Appointed: 02 August 2000

John M.

Position: Director

Appointed: 14 September 1995

Caroline R.

Position: Director

Appointed: 12 January 2007

Resigned: 31 December 2023

Michael S.

Position: Director

Appointed: 06 April 1998

Resigned: 03 May 2012

John M.

Position: Director

Appointed: 14 September 1995

Resigned: 12 February 2019

Colin M.

Position: Director

Appointed: 14 September 1995

Resigned: 25 April 1996

Robert V.

Position: Director

Appointed: 17 May 1991

Resigned: 25 June 2004

Alan S.

Position: Director

Appointed: 17 May 1991

Resigned: 03 June 1992

Bruce S.

Position: Director

Appointed: 17 May 1991

Resigned: 03 June 1992

Thomas T.

Position: Director

Appointed: 17 May 1991

Resigned: 30 June 2006

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is The Nottingham Textile Group Limited from Nottingham, England. This PSC is categorised 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.

The Nottingham Textile Group Limited

Ntg House Willow Road, Lenton, Nottingham, NG7 2TA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 1572148
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Palmhive March 18, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand233 879977 168768 779628 217460 591210 838
Current Assets1 791 4092 231 4621 980 5922 172 6211 924 2372 252 532
Debtors1 254 168842 056845 0361 248 3051 051 5511 671 658
Net Assets Liabilities  1 815 0701 995 4401 830 1182 016 887
Other Debtors8 87020 67127 59528 22647 841 
Property Plant Equipment5 7207111 14013 0396 793 
Total Inventories303 362412 238366 777296 099412 095370 036
Other
Accrued Liabilities Deferred Income36 63129 97227 00422 94216 78016 888
Accumulated Depreciation Impairment Property Plant Equipment58 84663 85564 14155 93761 78867 998
Amounts Owed By Group Undertakings619 769274 918193 532573 032368 5121 022 522
Average Number Employees During Period1111111066
Bank Borrowings Overdrafts 336 138   84 463
Corporation Tax Payable44 40044 15046 00042 50023 00080 000
Creditors159 479484 931166 662188 620100 412236 228
Deferred Tax Asset Debtors4001 0001 000  1 400
Increase From Depreciation Charge For Year Property Plant Equipment 5 0092866 2916 246146
Net Current Assets Liabilities1 631 9301 746 5311 813 9301 984 0011 823 8252 016 304
Number Shares Issued Fully Paid 100100100100100
Other Creditors13 2125 76118 8039 56714 00310 796
Other Taxation Social Security Payable     6 189
Par Value Share 11111
Prepayments Accrued Income1 67714 8682 5351 2271055 532
Property Plant Equipment Gross Cost64 56664 56665 28168 97668 581 
Provisions For Liabilities Balance Sheet Subtotal   1 600500 
Total Assets Less Current Liabilities1 637 6501 747 2421 815 0701 997 0401 830 6182 016 887
Trade Creditors Trade Payables65 23668 91074 855113 61146 62937 892
Trade Debtors Trade Receivables623 452530 599620 374645 820635 093642 204
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 495395 
Disposals Property Plant Equipment   14 495395 
Total Additions Including From Business Combinations Property Plant Equipment  71518 190  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a small company made up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements