Sylkay Textiles Limited CHESTER


Founded in 1972, Sylkay Textiles, classified under reg no. 01050353 is an active company. Currently registered at Riverside House River Lane CH4 8RQ, Chester the company has been in the business for 52 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Andrew M., Judith W.. Of them, Andrew M., Judith W. have been with the company the longest, being appointed on 28 November 2017. Currently 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.

Sylkay Textiles Limited Address / Contact

Office Address Riverside House River Lane
Office Address2 Saltney
Town Chester
Post code CH4 8RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01050353
Date of Incorporation Tue, 18th Apr 1972
Industry Wholesale of textiles
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Andrew M.

Position: Director

Appointed: 28 November 2017

Judith W.

Position: Director

Appointed: 28 November 2017

Clive B.

Position: Secretary

Resigned: 07 November 1994

Colin J.

Position: Director

Resigned: 28 November 2017

Bryan J.

Position: Director

Appointed: 01 October 2003

Resigned: 28 February 2006

Clive B.

Position: Director

Appointed: 01 June 1998

Resigned: 20 September 1998

Michael B.

Position: Director

Appointed: 01 January 1998

Resigned: 17 November 2008

Philip L.

Position: Secretary

Appointed: 07 May 1997

Resigned: 28 November 2017

Philip L.

Position: Director

Appointed: 25 February 1997

Resigned: 28 November 2017

David B.

Position: Director

Appointed: 14 December 1995

Resigned: 07 May 1997

Robin T.

Position: Director

Appointed: 14 December 1995

Resigned: 07 May 1997

Andrew F.

Position: Director

Appointed: 16 March 1995

Resigned: 27 September 1996

Keith H.

Position: Secretary

Appointed: 07 November 1994

Resigned: 07 May 1997

Julian L.

Position: Director

Appointed: 13 October 1993

Resigned: 07 May 1997

Raymond F.

Position: Director

Appointed: 05 September 1991

Resigned: 30 June 1998

Robert T.

Position: Director

Appointed: 05 September 1991

Resigned: 30 April 2003

Clive B.

Position: Director

Appointed: 05 September 1991

Resigned: 07 May 1997

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As BizStats found, there is Somac Threads Limited from Chester, United Kingdom. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Judith W., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Somac Threads Limited

Brymau 4 River Lane, Saltney, Chester, CH4 8RF, United Kingdom

Legal authority Limited By Shares
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 07555882
Notified on 28 November 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew M.

Notified on 28 November 2017
Ceased on 27 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Judith W.

Notified on 27 November 2017
Ceased on 27 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip L.

Notified on 6 April 2016
Ceased on 28 November 2017
Nature of control: significiant influence or control

Colin J.

Notified on 6 April 2016
Ceased on 28 November 2017
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand245 2617 25825 6417 082332 213147 731189 043128 480
Current Assets634 924265 851289 710298 850490 268503 710583 338451 667
Debtors370 342158 797188 496227 970121 283305 417376 556318 334
Net Assets Liabilities   196 633234 879219 855286 884312 717
Other Debtors8 192 2 881 989147  
Property Plant Equipment10       
Total Inventories19 32199 79675 57363 79836 77250 56217 7394 853
Other
Accrued Liabilities Deferred Income 7 4831 2001 2003 1121 7161 5251 300
Accumulated Depreciation Impairment Property Plant Equipment37 799       
Amounts Owed By Group Undertakings272 000 142 158135 50541 415296 487228 232231 186
Amounts Owed To Group Undertakings 57 6633553    
Average Number Employees During Period22211111
Bank Borrowings Overdrafts    31 48237 80337 79138 247
Corporation Tax Payable 11 54318 2905 3848 916 15 7035 940
Creditors132 787121 486116 322102 217146 260101 15563 417100 703
Deferred Tax Asset Debtors 705644575520356335 
Deferred Tax Assets      335413
Disposals Decrease In Depreciation Impairment Property Plant Equipment 37 799      
Disposals Property Plant Equipment 37 809      
Net Current Assets Liabilities502 137144 365173 388196 633381 139321 010350 301350 964
Other Creditors20 607    26795 
Other Taxation Social Security Payable40 0081 6718761 6808901 0381 107 
Prepayments     5240 85240 859
Property Plant Equipment Gross Cost37 809       
Total Assets Less Current Liabilities502 147144 365173 388196 633381 139321 010350 301350 964
Trade Creditors Trade Payables72 17234 96577 52775 70135 700104 815124 42755 820
Trade Debtors Trade Receivables90 150158 09242 81391 89078 3594 760107 13745 876
Corporation Tax Recoverable     3 615  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 10th, January 2024
Free Download (8 pages)

Company search

Advertisements