Tootal Textiles Holdings Limited UXBRIDGE


Founded in 1899, Tootal Textiles Holdings, classified under reg no. 00064102 is an active company. Currently registered at 1 The Square UB11 1TD, Uxbridge the company has been in the business for 125 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2015/12/31.

The firm has one director. Richard R., appointed on 8 January 2015. There are currently no secretaries appointed. 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.

Tootal Textiles Holdings Limited Address / Contact

Office Address 1 The Square
Office Address2 Stockley Park
Town Uxbridge
Post code UB11 1TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00064102
Date of Incorporation Wed, 8th Nov 1899
Industry Dormant Company
End of financial Year 31st December
Company age 125 years old
Account next due date Sat, 30th Sep 2017 (2410 days after)
Account last made up date Thu, 31st Dec 2015
Next confirmation statement due date Tue, 15th Aug 2017 (2017-08-15)
Last confirmation statement dated Mon, 1st Aug 2016

Company staff

Richard R.

Position: Director

Appointed: 08 January 2015

Coats Patons Limited

Position: Corporate Director

Appointed: 11 September 2006

I P Clarke & Company Limited

Position: Corporate Director

Appointed: 11 September 2006

Coats Patons Limited

Position: Corporate Secretary

Appointed: 16 August 2006

Timothy S.

Position: Director

Appointed: 13 September 2010

Resigned: 08 January 2015

Carolyn G.

Position: Secretary

Appointed: 01 July 2005

Resigned: 31 July 2006

Roger B.

Position: Director

Appointed: 30 July 2004

Resigned: 11 September 2006

Belinda R.

Position: Secretary

Appointed: 28 April 2003

Resigned: 23 April 2004

Gillian M.

Position: Director

Appointed: 31 March 2003

Resigned: 11 September 2006

Gemma A.

Position: Secretary

Appointed: 31 August 2001

Resigned: 16 August 2006

Gemma A.

Position: Director

Appointed: 31 August 2001

Resigned: 16 August 2006

Stephen D.

Position: Director

Appointed: 18 June 2001

Resigned: 31 March 2003

David J.

Position: Secretary

Appointed: 16 June 2001

Resigned: 06 September 2001

Julia S.

Position: Secretary

Appointed: 31 March 1999

Resigned: 16 June 2001

Julia S.

Position: Director

Appointed: 31 March 1999

Resigned: 18 June 2001

Katherine W.

Position: Secretary

Appointed: 30 October 1998

Resigned: 31 March 1999

Richard G.

Position: Director

Appointed: 24 August 1998

Resigned: 30 June 1999

Christopher H.

Position: Director

Appointed: 01 May 1998

Resigned: 30 July 2004

Catherine T.

Position: Secretary

Appointed: 01 May 1998

Resigned: 30 October 1998

Katherine W.

Position: Director

Appointed: 28 March 1995

Resigned: 31 March 1999

Brenda B.

Position: Director

Appointed: 01 December 1994

Resigned: 01 May 1998

Martin P.

Position: Director

Appointed: 01 August 1992

Resigned: 15 July 1993

Samuel D.

Position: Director

Appointed: 01 August 1992

Resigned: 23 December 1998

James H.

Position: Director

Appointed: 01 August 1992

Resigned: 28 March 1995

Brenda B.

Position: Secretary

Appointed: 01 August 1992

Resigned: 01 May 1998

John W.

Position: Director

Appointed: 01 August 1992

Resigned: 31 December 1994

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Coats Holding Company (No. 1) Limited from Uxbridge, England. This PSC is classified as "a limited", 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.

Coats Holding Company (No. 1) Limited

1 The Square, Stockley Park, Uxbridge, UB11 1TD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered Uk
Place registered Uk Companies House
Registration number 456453
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution Restoration
Dormant company accounts reported for the period up to 2015/12/31
filed on: 10th, October 2016
Free Download (6 pages)

Company search

Advertisements