Tyrone Textiles Limited LONDON


Tyrone Textiles started in year 1978 as Private Limited Company with registration number 01406354. The Tyrone Textiles company has been functioning successfully for 46 years now and its status is active. The firm's office is based in London at Higgisons House. Postal code: EC1V 1NW.

The firm has 6 directors, namely Curtis G., Ryan G. and Anthony M. and others. Of them, Mitchell G., Clive G. have been with the company the longest, being appointed on 11 December 1992 and Curtis G. and Ryan G. have been with the company for the least time - from 12 December 2023. As of 15 May 2024, there were 6 ex directors - Simon P., Jeffrey W. and others listed below. There were no ex secretaries.

Tyrone Textiles Limited Address / Contact

Office Address Higgisons House
Office Address2 381-383 City Road
Town London
Post code EC1V 1NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01406354
Date of Incorporation Wed, 20th Dec 1978
Industry Wholesale of textiles
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Mitchell G.

Position: Secretary

Resigned:

Curtis G.

Position: Director

Appointed: 12 December 2023

Ryan G.

Position: Director

Appointed: 12 December 2023

Anthony M.

Position: Director

Appointed: 01 July 2015

Gemma M.

Position: Director

Appointed: 06 December 2011

Mitchell G.

Position: Director

Appointed: 11 December 1992

Clive G.

Position: Director

Appointed: 11 December 1992

Simon P.

Position: Director

Appointed: 01 July 2015

Resigned: 12 October 2018

Jeffrey W.

Position: Director

Appointed: 01 July 2002

Resigned: 30 June 2005

Leslie G.

Position: Director

Appointed: 11 December 1992

Resigned: 17 March 2012

Arnold T.

Position: Director

Appointed: 11 December 1992

Resigned: 31 January 2001

Robert W.

Position: Director

Appointed: 11 December 1992

Resigned: 11 December 1993

Alan B.

Position: Director

Appointed: 11 December 1992

Resigned: 07 July 2010

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Pennington Green Limited from London. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pennington Green Limited

Higgison House 381 - 383 City Road, London, EC1V 1NW

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 6875094
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 092 9162 000 2572 179 771       
Balance Sheet
Cash Bank On Hand  285 444343 011312 205310 2892 489 4642 444 2261 793 6001 916 408
Current Assets3 416 4543 163 1363 352 1613 348 9063 532 3833 911 0064 508 4504 735 1104 195 2234 234 610
Debtors2 464 4862 043 3292 202 3282 057 1912 258 3472 424 4621 581 6261 183 879852 0591 128 196
Net Assets Liabilities  2 179 7702 197 9052 236 0002 395 6132 194 0892 203 6522 296 5352 374 677
Other Debtors  172 061125 726164 755164 827199 324182 356167 286199 019
Property Plant Equipment  78 32970 36054 79835 28040 174149 334159 338160 912
Total Inventories  864 389948 704961 8311 176 255437 3601 107 0051 549 5641 190 006
Cash Bank In Hand185 613415 148285 444       
Stocks Inventory766 355704 659864 389       
Tangible Fixed Assets72 12468 31878 329       
Reserves/Capital
Called Up Share Capital30 00030 00030 000       
Profit Loss Account Reserve2 062 9161 970 2572 149 771       
Shareholder Funds2 092 9162 000 2572 179 771       
Other
Accumulated Depreciation Impairment Property Plant Equipment  250 618272 512295 259319 340298 702296 390310 648367 039
Amounts Owed By Related Parties  1 070 600940 600880 600871 762462 2132 213  
Amounts Owed To Group Undertakings  359 946359 946359 946359 946359 946359 946817 733677 733
Average Number Employees During Period      40413133
Bank Borrowings Overdrafts      500 000200 000199 370 
Corporation Tax Payable  45 06571 72572 595102 837123 278138 313181 020130 247
Creditors  1 312 0121 285 7411 418 4301 621 2192 419 075200 0002 107 7672 062 490
Fixed Assets144 297140 491150 502142 533126 971107 453112 347221 507231 511233 085
Increase From Depreciation Charge For Year Property Plant Equipment   27 41722 74724 08126 88615 00620 33056 391
Investments Fixed Assets72 17372 17372 17372 17372 17372 17372 17372 17372 17372 173
Investments In Group Undertakings Participating Interests      72 17372 17372 17372 173
Net Current Assets Liabilities1 957 0101 868 2282 040 1492 063 1652 113 9532 289 7872 089 3752 217 1612 087 4562 172 120
Number Shares Issued Fully Paid   30 00030 00030 000    
Other Creditors  118 029145 453119 321218 051615 030523 372535 066428 620
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 523  47 52417 3186 072 
Other Disposals Property Plant Equipment   12 295  53 15817 31815 545 
Other Taxation Social Security Payable  187 403195 296178 129189 944356 162382 94980 427331 823
Par Value Share 11111    
Property Plant Equipment Gross Cost  328 948342 872350 057354 620338 876445 724469 986527 951
Provisions For Liabilities Balance Sheet Subtotal  10 8807 7934 9241 6277 63335 01622 43230 528
Total Additions Including From Business Combinations Property Plant Equipment   26 2197 1854 56337 414124 16639 80757 965
Total Assets Less Current Liabilities2 101 3072 008 7192 190 6512 205 6982 240 9242 397 2402 201 7222 438 6682 318 9672 405 205
Trade Creditors Trade Payables  601 569513 321688 439750 441464 659913 369294 151494 067
Trade Debtors Trade Receivables  959 666990 8651 212 9921 387 873920 089999 310684 773929 177
Creditors Due Within One Year1 459 4441 294 9081 312 012       
Net Assets Liability Excluding Pension Asset Liability2 092 9162 000 257        
Number Shares Allotted 30 00030 000       
Percentage Subsidiary Held 100100       
Provisions For Liabilities Charges8 3918 46210 880       
Share Capital Allotted Called Up Paid30 00030 00030 000       
Tangible Fixed Assets Additions 34 08543 068       
Tangible Fixed Assets Cost Or Valuation270 295285 880328 948       
Tangible Fixed Assets Depreciation198 170217 562250 619       
Tangible Fixed Assets Depreciation Charged In Period 31 72533 057       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 333        
Tangible Fixed Assets Disposals 18 500        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 17th, January 2024
Free Download (10 pages)

Company search

Advertisements