Textile Recycling International Limited WOLVERHAMPTON


Founded in 2016, Textile Recycling International, classified under reg no. 10371850 is an active company. Currently registered at Beldray Works Beldray Road WV14 7NH, Wolverhampton the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2017-07-14 Textile Recycling International Limited is no longer carrying the name Wilcox & Company Holding.

The company has 5 directors, namely Brendan O., Michael G. and Ryan H. and others. Of them, Andrew W. has been with the company the longest, being appointed on 21 February 2018 and Brendan O. has been with the company for the least time - from 8 December 2023. As of 6 May 2024, there were 13 ex directors - Mark S., Robert B. and others listed below. There were no ex secretaries.

Textile Recycling International Limited Address / Contact

Office Address Beldray Works Beldray Road
Office Address2 Bilston
Town Wolverhampton
Post code WV14 7NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10371850
Date of Incorporation Mon, 12th Sep 2016
Industry Activities of head offices
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Brendan O.

Position: Director

Appointed: 08 December 2023

Michael G.

Position: Director

Appointed: 06 September 2023

Ryan H.

Position: Director

Appointed: 24 October 2018

James S.

Position: Director

Appointed: 24 October 2018

Andrew W.

Position: Director

Appointed: 21 February 2018

Mark S.

Position: Director

Appointed: 01 March 2020

Resigned: 26 July 2023

Robert B.

Position: Director

Appointed: 24 October 2018

Resigned: 03 January 2019

Brendan O.

Position: Director

Appointed: 24 September 2018

Resigned: 30 September 2022

Michael G.

Position: Director

Appointed: 24 September 2018

Resigned: 30 September 2022

Ryan H.

Position: Director

Appointed: 16 January 2018

Resigned: 30 January 2023

Richard R.

Position: Director

Appointed: 16 January 2018

Resigned: 20 May 2019

Andrew S.

Position: Director

Appointed: 16 January 2018

Resigned: 14 November 2019

Martin W.

Position: Director

Appointed: 24 October 2016

Resigned: 18 April 2018

Howard W.

Position: Director

Appointed: 24 October 2016

Resigned: 18 April 2018

Karen W.

Position: Director

Appointed: 24 October 2016

Resigned: 09 November 2017

Adrian W.

Position: Director

Appointed: 24 October 2016

Resigned: 18 April 2018

Johannes S.

Position: Director

Appointed: 19 October 2016

Resigned: 24 October 2016

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 12 September 2016

Resigned: 19 October 2016

Peter C.

Position: Director

Appointed: 12 September 2016

Resigned: 19 October 2016

Dws Directors Ltd

Position: Corporate Director

Appointed: 12 September 2016

Resigned: 19 October 2016

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we researched, there is Textilesco B.v. from Wilmslow, England. This PSC is categorised as "a b.v." and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Waterland Private Equity Investments B.v. that entered Wilmslow, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Dentons Nominees Ukmea Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Textilesco B.V.

Ladyfield House Station Road, Wilmslow, SK9 1BU, England

Legal authority Dutch Law
Legal form B.V.
Notified on 24 September 2018
Nature of control: 75,01-100% shares

Waterland Private Equity Investments B.V.

Ladyfield House Station Road, Wilmslow, SK9 1BU, England

Legal authority Companies Act
Legal form Limited Company
Notified on 16 January 2018
Ceased on 24 September 2018
Nature of control: 75,01-100% shares

Dentons Nominees Ukmea Limited

One Fleet Place, London, EC4M 7WS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 01872072
Notified on 12 September 2016
Ceased on 16 January 2018
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Wilcox & Company Holding July 14, 2017
Snrdco 3251 October 19, 2016

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2023-12-08
filed on: 11th, December 2023
Free Download (2 pages)

Company search

Advertisements