Tweedmill Textiles Ltd FLINT


Founded in 1998, Tweedmill Textiles, classified under reg no. 03550033 is an active company. Currently registered at Unit 22 CH6 5XA, Flint the company has been in the business for twenty six years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Tuesday 15th December 1998 Tweedmill Textiles Ltd is no longer carrying the name Abel.

The company has 3 directors, namely Warwick R., Bart R. and Robert B.. Of them, Robert B. has been with the company the longest, being appointed on 1 September 2007 and Warwick R. has been with the company for the least time - from 22 November 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tweedmill Textiles Ltd Address / Contact

Office Address Unit 22
Office Address2 Castle Park Industrial Estate
Town Flint
Post code CH6 5XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03550033
Date of Incorporation Tue, 21st Apr 1998
Industry Manufacture of other women's outerwear
Industry Manufacture of soft furnishings
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Warwick R.

Position: Director

Appointed: 22 November 2019

Bart R.

Position: Director

Appointed: 10 August 2015

Robert B.

Position: Director

Appointed: 01 September 2007

Jacqueline B.

Position: Director

Appointed: 01 October 2007

Resigned: 08 August 2008

Robert B.

Position: Secretary

Appointed: 01 September 2007

Resigned: 21 April 2021

Susan W.

Position: Secretary

Appointed: 01 September 2004

Resigned: 24 July 2007

Alexander W.

Position: Director

Appointed: 01 May 1998

Resigned: 08 August 2008

Robert B.

Position: Secretary

Appointed: 21 April 1998

Resigned: 31 August 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1998

Resigned: 21 April 1998

Jacqueline R.

Position: Director

Appointed: 21 April 1998

Resigned: 08 September 2015

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Tweedmill Holdings Ltd from Flint, Wales. 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 this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Tweedmill Holdings Ltd that put Flint, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Tweedmill Holdings Ltd

Unit 22 Castle Park Industrial Estate, Flint, CH6 5XA, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered Companies House
Registration number 9104592
Notified on 30 June 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tweedmill Holdings Ltd

Unit 22 Castle Park Industrial Estate, Flint, CH6 5XA, United Kingdom

Legal authority Companys Act 2006
Legal form Limited Company
Country registered Wales
Place registered Englang & Wales
Registration number 09104592
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Abel December 15, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand573 910498 428360 207577 657336 872206 946
Current Assets2 332 3252 514 4111 838 5172 566 0672 307 8332 683 751
Debtors742 182822 123538 983814 426787 6221 278 285
Net Assets Liabilities1 559 2781 380 9981 107 6791 113 125973 095474 227
Other Debtors164 812173 603280 817280 003356 908685 493
Property Plant Equipment202 690189 749148 137260 197224 153 
Total Inventories1 016 2331 193 860939 3271 173 9841 183 3391 198 520
Other
Amount Specific Advance Or Credit Directors    115 19398 009
Amount Specific Advance Or Credit Made In Period Directors    442 202128 402
Amount Specific Advance Or Credit Repaid In Period Directors    327 009135 460
Accumulated Depreciation Impairment Property Plant Equipment266 986326 436386 969498 086621 132136 547
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 1 634 21 782-10 444-3 234
Amounts Owed By Group Undertakings205 784137 20289 83614 202  
Amounts Owed To Group Undertakings    20 110349 786
Average Number Employees During Period525758577370
Balances Amounts Owed To Related Parties  89 83614 20220 110257 000
Bank Borrowings68 89236 47226 732216 721176 194130 000
Bank Borrowings Overdrafts36 40326 94716 647176 706130 00090 000
Creditors117 84369 66723 647179 706130 0002 246 098
Deferred Tax Liabilities28 13526 24727 65549 43738 99335 759
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 89730 442675 57 792
Disposals Property Plant Equipment 27 36130 442675 143 310
Finance Lease Liabilities Present Value Total24 00014 0007 0003 0003 000 
Increase From Depreciation Charge For Year Property Plant Equipment 84 34790 975111 792123 0462 578
Net Current Assets Liabilities1 500 6781 288 7971 010 8441 082 071917 935437 653
Other Creditors57 44028 720204 952449 940190 160502 248
Other Taxation Social Security Payable160 421163 548139 114184 393232 162145 918
Property Plant Equipment Gross Cost469 676516 185535 106758 283845 285260 027
Provisions26 24727 88127 65549 43738 99335 759
Provisions For Liabilities Balance Sheet Subtotal26 24727 88127 65549 43738 99335 759
Total Additions Including From Business Combinations Property Plant Equipment 73 87049 363223 85287 00295 156
Total Assets Less Current Liabilities1 703 3681 478 5461 158 9811 342 2681 142 088599 986
Total Borrowings102 89260 47240 732223 721179 194130 000
Trade Creditors Trade Payables581 647993 362466 522805 648898 2721 208 146
Trade Debtors Trade Receivables371 586511 318168 330520 221430 714592 792
Additional Provisions Increase From New Provisions Recognised  -226   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 5th, December 2023
Free Download (11 pages)

Company search

Advertisements