Texfelt Limited EUROWAY INDUSTRIAL ESTATE


Founded in 1992, Texfelt, classified under reg no. 02754905 is an active company. Currently registered at C/o James Robinson Fibres BD4 6SG, Euroway Industrial Estate the company has been in the business for 32 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2023.

The firm has 5 directors, namely Daniel S., Nicholas B. and Michael W. and others. Of them, James T. has been with the company the longest, being appointed on 9 May 1994 and Daniel S. has been with the company for the least time - from 28 November 2022. 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.

Texfelt Limited Address / Contact

Office Address C/o James Robinson Fibres
Office Address2 Limited Millersdale Close
Town Euroway Industrial Estate
Post code BD4 6SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02754905
Date of Incorporation Mon, 12th Oct 1992
Industry Preparation and spinning of textile fibres
End of financial Year 30th June
Company age 32 years old
Account next due date Mon, 31st Mar 2025 (367 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Daniel S.

Position: Director

Appointed: 28 November 2022

Nicholas B.

Position: Director

Appointed: 29 April 2021

Michael W.

Position: Director

Appointed: 10 August 2017

Rachel T.

Position: Director

Appointed: 11 August 2010

James T.

Position: Director

Appointed: 09 May 1994

David T.

Position: Director

Appointed: 01 June 2021

Resigned: 30 May 2023

David T.

Position: Director

Appointed: 02 May 2017

Resigned: 12 June 2018

Texfelt Ltd

Position: Corporate Director

Appointed: 11 August 2010

Resigned: 11 August 2010

Christopher T.

Position: Director

Appointed: 19 April 2006

Resigned: 22 November 2022

Sasha B.

Position: Director

Appointed: 01 January 2005

Resigned: 30 July 2009

John T.

Position: Director

Appointed: 09 May 1994

Resigned: 23 October 2006

Katherine T.

Position: Secretary

Appointed: 09 May 1994

Resigned: 31 December 2009

Katherine T.

Position: Director

Appointed: 09 May 1994

Resigned: 31 December 2009

Christopher T.

Position: Director

Appointed: 09 May 1994

Resigned: 16 February 2006

Irene T.

Position: Director

Appointed: 12 October 1992

Resigned: 09 May 1994

London Law Services Limited

Position: Nominee Director

Appointed: 12 October 1992

Resigned: 12 October 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 1992

Resigned: 12 October 1993

Irene T.

Position: Secretary

Appointed: 12 October 1992

Resigned: 09 May 1994

Cecil M.

Position: Director

Appointed: 12 October 1992

Resigned: 09 May 1994

Geraldine M.

Position: Director

Appointed: 12 October 1992

Resigned: 09 May 1994

Edward T.

Position: Director

Appointed: 12 October 1992

Resigned: 26 August 1994

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is James Robinson Fibres Ltd from Bradford, England. The abovementioned PSC is categorised as "a ltd company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

James Robinson Fibres Ltd

James Robinson Fibres Ltd Millersdale Close, Euroway Ind Est, Euroway Industrial Estate, Bradford, BD4 6SG, England

Legal authority Companies Acts
Legal form Ltd Company
Country registered Uk
Place registered England And Wales
Registration number 388999
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 54122 50223 48628 454
Current Assets856 9141 092 3171 142 1401 202 248
Debtors648 920694 734637 626643 020
Net Assets Liabilities786 8311 066 3581 013 416978 468
Other Debtors89 937214 661108 347148 756
Property Plant Equipment132 924248 424261 034586 066
Total Inventories203 453375 081481 028530 774
Other
Accumulated Depreciation Impairment Property Plant Equipment135 132166 762192 884258 587
Amounts Owed By Related Parties481 61228 852148 60438 225
Amounts Owed To Group Undertakings 12 520 376 705
Average Number Employees During Period13232929
Creditors188 566274 383343 822756 085
Deferred Tax Asset Debtors 69 951  
Increase From Depreciation Charge For Year Property Plant Equipment 31 63050 17570 062
Net Current Assets Liabilities668 348817 934798 318446 163
Other Creditors16 59055 70047 89264 406
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  24 0534 359
Other Disposals Property Plant Equipment  34 87226 995
Other Taxation Social Security Payable16 01517 33849 52258 192
Property Plant Equipment Gross Cost268 056415 186453 918844 653
Provisions For Liabilities Balance Sheet Subtotal14 441 45 93653 761
Total Additions Including From Business Combinations Property Plant Equipment 147 13073 604417 730
Total Assets Less Current Liabilities801 2721 066 3581 059 3521 032 229
Trade Creditors Trade Payables155 961188 825246 408256 782
Trade Debtors Trade Receivables77 371381 270380 675456 039

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Small-sized company accounts made up to 30th June 2023
filed on: 26th, October 2023
Free Download (9 pages)

Company search

Advertisements