Pin Mill Textiles Limited 31 KING STREET WEST


Founded in 1952, Pin Mill Textiles, classified under reg no. 00511181 is an active company. Currently registered at Freedman Frankl & Taylor M3 2PJ, 31 King Street West the company has been in the business for 72 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31. Since 2003-08-11 Pin Mill Textiles Limited is no longer carrying the name Pin Mill Textiles (manchester).

There is a single director in the company at the moment - Max C., appointed on 11 November 1991. In addition, a secretary was appointed - Max C., appointed on 11 July 1996. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ian S. who worked with the the company until 11 July 1996.

Pin Mill Textiles Limited Address / Contact

Office Address Freedman Frankl & Taylor
Office Address2 Accountants
Town 31 King Street West
Post code M3 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00511181
Date of Incorporation Thu, 4th Sep 1952
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 31st January
Company age 72 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Max C.

Position: Secretary

Appointed: 11 July 1996

Max C.

Position: Director

Appointed: 11 November 1991

Martin S.

Position: Director

Resigned: 10 October 2016

Masood A.

Position: Director

Appointed: 17 March 2004

Resigned: 10 October 2016

Ian S.

Position: Secretary

Appointed: 11 November 1991

Resigned: 11 July 1996

June S.

Position: Director

Appointed: 11 November 1991

Resigned: 14 April 1993

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Pin Mill Holdings Limited from Manchester, England. This PSC is categorised as "a company limited by shares", 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 second entity in the PSC register is Max C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pin Mill Holdings Limited

Pin Mill House Priestley Road, Wardley Industrial Estate, Manchester, M28 2LX, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12716543
Notified on 10 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Max C.

Notified on 10 October 2016
Ceased on 10 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pin Mill Textiles (manchester) August 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-01-31
Balance Sheet
Cash Bank On Hand45 94623 71639 17663 956124 104334 651137 589
Current Assets3 042 2942 510 8584 283 4105 052 6868 447 2306 483 0463 736 924
Debtors1 582 2501 376 1661 831 6051 389 3484 550 1816 148 3953 599 335
Net Assets Liabilities1 061 0461 109 2421 268 7522 450 8382 633 8222 790 4481 196 814
Other Debtors224 560223 438694 517199 341862 961629 741586 340
Property Plant Equipment197 211185 42288 789120 289193 432209 155129 147
Total Inventories1 414 0981 110 9762 412 6293 599 3823 772 945  
Other
Audit Fees Expenses    28 32028 75026 000
Amount Specific Advance Or Credit Directors    269 187  
Amount Specific Advance Or Credit Made In Period Directors    269 187  
Amount Specific Advance Or Credit Repaid In Period Directors     269 187 
Company Contributions To Money Purchase Plans Directors    1 3141 098110
Director Remuneration    77 78778 26590 187
Dividend Recommended By Directors     1 800 0002 000 000
Number Directors Accruing Benefits Under Money Purchase Scheme    111
Accumulated Depreciation Impairment Property Plant Equipment156 499181 80365 96781 383105 038134 89171 754
Average Number Employees During Period33303434462314
Bank Borrowings Overdrafts382 701  4 367   
Bank Overdrafts382 701  4 367   
Creditors2 170 5751 561 4853 093 5112 704 2095 978 8333 876 5442 649 980
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 010142 651   93 568
Disposals Property Plant Equipment 7 700243 771   170 582
Future Minimum Lease Payments Under Non-cancellable Operating Leases495 00014 6931 7232 88730 9221 1414 724
Increase From Depreciation Charge For Year Property Plant Equipment 28 31426 81515 41623 65529 85330 431
Merchandise1 414 0981 110 976  3 772 945  
Net Current Assets Liabilities871 719949 3731 189 8992 348 4772 468 3972 606 5021 086 944
Other Creditors1 347 514932 845988 908420 15769 9911 6244 288
Other Taxation Social Security Payable112 91973 36178 907353 497876 51510 95524 405
Property Plant Equipment Gross Cost353 710367 225154 756201 672298 470344 046200 901
Provisions For Liabilities Balance Sheet Subtotal7 88425 5539 93617 92828 00725 20919 277
Total Additions Including From Business Combinations Property Plant Equipment 21 21531 30246 91696 79845 57627 437
Total Assets Less Current Liabilities1 068 9301 134 7951 278 6882 468 7662 661 8292 815 6571 216 091
Total Borrowings1 414 446281 01240 25180 477   
Trade Creditors Trade Payables327 441555 2792 025 6961 926 1884 739 6613 815 1262 594 287
Trade Debtors Trade Receivables1 357 6901 152 7281 137 0881 190 0073 687 2203 966 4601 438 538
Accrued Liabilities    118 90236 70527 000
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -2 798-5 932
Administrative Expenses    3 323 0502 394 7252 076 747
Amounts Owed By Group Undertakings     1 476 3341 558 064
Amounts Owed To Group Undertakings    292 666  
Applicable Tax Rate    191919
Corporation Tax Payable    417 390  
Cost Sales    16 091 46712 264 4242 524 764
Current Tax For Period    417 390  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws      4 627
Depreciation Expense Property Plant Equipment    23 65529 85330 431
Distribution Costs    774 914151 60567 263
Dividend Per Share Interim     213 
Dividends Paid    1 600 0001 800 0002 000 000
Dividends Paid On Shares Interim    1 600 0001 800 0002 000 000
Further Item Interest Expense Component Total Interest Expense    1 500  
Gain Loss On Disposals Property Plant Equipment      -77 014
Gross Profit Loss    6 071 7293 435 623911 942
Interest Payable Similar Charges Finance Costs    1 500  
Number Shares Issued Fully Paid     8 4638 463
Operating Profit Loss    2 211 9531 953 828 
Other Deferred Tax Expense Credit    10 079-2 798-5 932
Other Operating Income Format1    238 1881 064 5351 632 502
Par Value Share     11
Pension Other Post-employment Benefit Costs Other Pension Costs    258 14891 70690 432
Prepayments    56 19575 86016 393
Profit Loss    1 782 9841 956 626406 366
Profit Loss On Ordinary Activities Before Tax    2 210 4531 953 828400 434
Provisions    28 00725 20919 277
Staff Costs Employee Benefits Expense    2 019 0841 029 392805 403
Tax Expense Credit Applicable Tax Rate    419 986371 22776 082
Tax Increase Decrease Arising From Group Relief Tax Reconciliation     -379 888-93 168
Tax Increase Decrease From Effect Capital Allowances Depreciation    4624152 061
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    7 0215 4484 466
Tax Tax Credit On Profit Or Loss On Ordinary Activities    427 469-2 798-5 932
Total Operating Lease Payments    74 65475 53562 300
Turnover Revenue    22 163 19615 700 0473 436 706
Value-added Tax Payable    419 68412 138 
Wages Salaries    1 760 936937 686714 971

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-01-31
filed on: 18th, September 2023
Free Download (21 pages)

Company search

Advertisements