The Nottingham Textile Group Limited LENTON


The Nottingham Textile Group started in year 1981 as Private Limited Company with registration number 01572148. The The Nottingham Textile Group company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Lenton at Ntg House. Postal code: NG7 2TA. Since Thu, 13th Apr 2000 The Nottingham Textile Group Limited is no longer carrying the name Meads Laces.

At present there are 4 directors in the the firm, namely William M., Mark C. and Adrian W. and others. In addition one secretary - John M. - is with the company. At present 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.

The Nottingham Textile Group Limited Address / Contact

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

Company Information / Profile

Registration Number 01572148
Date of Incorporation Fri, 3rd Jul 1981
Industry Activities of head offices
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

William M.

Position: Director

Appointed: 01 December 2021

Mark C.

Position: Director

Appointed: 12 January 2007

Adrian W.

Position: Director

Appointed: 01 April 2000

John M.

Position: Secretary

Appointed: 01 May 1996

John M.

Position: Director

Appointed: 24 October 1991

John M.

Position: Director

Resigned: 12 February 2019

Caroline R.

Position: Director

Appointed: 12 January 2007

Resigned: 31 December 2023

Michael S.

Position: Director

Appointed: 01 January 2003

Resigned: 03 May 2012

Thomas T.

Position: Director

Appointed: 01 April 2000

Resigned: 30 June 2006

Robert V.

Position: Director

Appointed: 01 April 2000

Resigned: 25 June 2004

Colin M.

Position: Secretary

Appointed: 01 June 1995

Resigned: 25 April 1996

Anthony H.

Position: Director

Appointed: 06 April 1995

Resigned: 21 May 1998

William B.

Position: Secretary

Appointed: 24 October 1991

Resigned: 31 May 1995

Peter W.

Position: Director

Appointed: 24 October 1991

Resigned: 14 July 1998

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Ac Gill Limited from Nottingham, England. This PSC is classified 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.

Ac Gill Limited

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

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Meads Laces April 13, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors10 5738 94415 6582 544209 178
Net Assets Liabilities613 407593 835596 8521 012 0841 115 702
Other Debtors6 0006 50010 170 1 040
Cash Bank On Hand268 478408 268148 276  
Current Assets279 051417 212163 9342 544 
Property Plant Equipment83 76673 58762 855177 728 
Other
Audit Fees Expenses3 6003 7004 9245 0725 420
Company Contributions To Money Purchase Plans Directors45 55081 95035 00082 83310 000
Director Remuneration464 262373 102462 488493 876547 853
Number Directors Accruing Benefits Under Money Purchase Scheme22233
Accrued Liabilities Deferred Income64 923221 178169 40892 65695 380
Accumulated Depreciation Impairment Property Plant Equipment129 164140 790148 757179 3371 512
Additional Provisions Increase From New Provisions Recognised -8 80011 4007 200-7 450
Administrative Expenses1 141 8971 197 4781 327 8861 577 9041 651 982
Amounts Owed By Group Undertakings    204 465
Amounts Owed To Group Undertakings694 615687 566466 1007 560 
Applicable Tax Rate1919191919
Average Number Employees During Period8881818
Bank Borrowings Overdrafts   27 229133 756
Bank Overdrafts   27 229133 756
Cash Cash Equivalents Cash Flow Value268 478408 268148 276-27 229-133 756
Creditors917 0701 073 424794 997326 048406 687
Depreciation Amortisation Expense11 74411 62611 65130 58038 845
Depreciation Expense Property Plant Equipment11 74411 62611 65130 58038 845
Dividends Received Classified As Investing Activities-625 000-625 000-625 000-1 300 000-1 025 000
Fixed Assets1 263 2261 253 0471 242 3151 357 1881 327 361
Further Operating Expense Item Component Total Operating Expenses23 21714 3107 302171 431164 374
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables28 243156 354-278 427-496 178-25 888
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables1631 629-6 71413 114-206 634
Income From Other Fixed Asset Investments625 000625 000625 0001 300 0001 025 000
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation28 104139 790-259 992-175 505-106 527
Increase From Depreciation Charge For Year Property Plant Equipment 11 62611 65130 58024 682
Investments Fixed Assets1 179 4601 179 4601 179 4601 179 4601 179 460
Investments In Group Undertakings1 179 4601 179 4601 179 4601 179 4601 179 460
Net Assets Liabilities Subsidiaries-281 386-271 782-264 383-270 630-245 015
Net Cash Flows From Used In Investing Activities-584 560-623 553-624 081-1 154 547-1 015 982
Net Cash Flows From Used In Operating Activities556 456483 763884 0731 330 0521 122 509
Net Cash Generated From Operations556 456483 763884 0731 330 0521 122 509
Net Current Assets Liabilities-638 019-656 212-631 063-323 504-197 509
Number Shares Issued Fully Paid 100 000100 000100 000100 000
Operating Profit Loss-596 606-653 372-610 583-877 568-928 832
Other Creditors1010  162
Other Deferred Tax Expense Credit4 000-8 80011 4007 200-7 450
Other Operating Income Format1241 691240 506413 703244 936240 282
Other Taxation Social Security Payable149 199155 913150 262174 154164 767
Par Value Share 1111
Pension Other Post-employment Benefit Costs Other Pension Costs67 565170 095102 787171 431164 374
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income4 5732 4445 4882 5443 673
Profit Loss24 394-19 5723 017415 232103 618
Profit Loss On Ordinary Activities Before Tax28 394-28 37214 417422 43296 168
Profit Loss Subsidiaries44 00640 3967 60156 24749 385
Property Plant Equipment Gross Cost212 930214 377211 612357 065229 185
Provisions11 8003 00014 40021 60014 150
Provisions For Liabilities Balance Sheet Subtotal11 8003 00014 40021 60014 150
Purchase Property Plant Equipment-40 440-1 447-919-145 453-9 018
Social Security Costs61 08860 71880 47694 613102 171
Staff Costs Employee Benefits Expense639 459712 889864 5781 075 7731 122 758
Tax Decrease From Utilisation Tax Losses-117 836-114 032-123 889-172 800-174 047
Tax Decrease Increase From Effect Revenue Exempt From Taxation118 750118 750118 750247 000194 750
Tax Expense Credit Applicable Tax Rate5 395-5 3912 73980 26218 272
Tax Increase Decrease From Effect Capital Allowances Depreciation-5 6831 7451 884-7 8122 392
Tax Tax Credit On Profit Or Loss On Ordinary Activities4 000-8 80011 4007 200-7 450
Total Additions Including From Business Combinations Property Plant Equipment 1 447919145 4539 018
Total Assets Less Current Liabilities625 207596 835611 2521 033 6841 129 852
Total Operating Lease Payments440 088430 918416 572422 957436 289
Trade Creditors Trade Payables8 3238 7579 22724 44912 622
Turnover Revenue303 600303 600303 600455 400482 868
Wages Salaries510 806482 076681 315809 729856 213
Capital Commitments  6 950  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 684  
Disposals Property Plant Equipment  3 684  
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 381    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss28    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (23 pages)

Company search

Advertisements