Uk Fashion And Textile Association Ltd LONDON


Founded in 1981, Uk Fashion And Textile Association, classified under reg no. 01599377 is an active company. Currently registered at 3 Queen Square WC1N 3AR, London the company has been in the business for fourty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2009/06/04 Uk Fashion And Textile Association Ltd is no longer carrying the name British Clothing Industry Association.

Currently there are 7 directors in the the firm, namely Alan W., Parikshit G. and Adam M. and others. In addition one secretary - Adam M. - is with the company. 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.

Uk Fashion And Textile Association Ltd Address / Contact

Office Address 3 Queen Square
Town London
Post code WC1N 3AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01599377
Date of Incorporation Mon, 23rd Nov 1981
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Alan W.

Position: Director

Appointed: 23 March 2023

Parikshit G.

Position: Director

Appointed: 02 September 2021

Adam M.

Position: Secretary

Appointed: 01 January 2016

Adam M.

Position: Director

Appointed: 01 January 2016

Ian M.

Position: Director

Appointed: 21 May 2015

Simon C.

Position: Director

Appointed: 21 May 2015

Stewart M.

Position: Director

Appointed: 23 September 2010

Nigel L.

Position: Director

Appointed: 20 May 2009

Simon C.

Position: Director

Appointed: 10 January 2019

Resigned: 02 November 2021

Lorna F.

Position: Director

Appointed: 31 May 2017

Resigned: 23 March 2023

Patrick D.

Position: Director

Appointed: 14 March 2017

Resigned: 01 July 2023

David B.

Position: Director

Appointed: 21 May 2015

Resigned: 01 October 2018

Laura H.

Position: Director

Appointed: 21 May 2015

Resigned: 10 June 2021

Richard H.

Position: Director

Appointed: 21 November 2013

Resigned: 05 May 2017

Achilleas C.

Position: Director

Appointed: 23 February 2012

Resigned: 30 May 2017

Howard W.

Position: Director

Appointed: 10 June 2011

Resigned: 22 September 2011

George P.

Position: Director

Appointed: 04 April 2011

Resigned: 22 September 2011

John M.

Position: Secretary

Appointed: 27 January 2011

Resigned: 01 January 2016

Eric M.

Position: Secretary

Appointed: 01 July 2010

Resigned: 27 January 2011

Nicholas S.

Position: Director

Appointed: 15 June 2010

Resigned: 04 April 2011

Alan M.

Position: Director

Appointed: 06 May 2010

Resigned: 22 September 2011

Eric M.

Position: Director

Appointed: 06 May 2010

Resigned: 27 January 2011

David B.

Position: Director

Appointed: 09 December 2009

Resigned: 22 September 2011

Alexander M.

Position: Director

Appointed: 09 December 2009

Resigned: 10 June 2021

Andrzej F.

Position: Director

Appointed: 09 December 2009

Resigned: 09 May 2011

Erica C.

Position: Director

Appointed: 09 December 2009

Resigned: 04 April 2011

Kenneth S.

Position: Director

Appointed: 09 December 2009

Resigned: 21 May 2015

Murray S.

Position: Director

Appointed: 22 September 2009

Resigned: 25 November 2014

Peter H.

Position: Director

Appointed: 22 September 2009

Resigned: 22 September 2011

Andrew G.

Position: Director

Appointed: 22 September 2009

Resigned: 22 September 2011

Diane H.

Position: Director

Appointed: 22 September 2009

Resigned: 11 May 2011

David T.

Position: Director

Appointed: 22 September 2009

Resigned: 11 May 2011

Simon W.

Position: Director

Appointed: 18 September 2009

Resigned: 22 September 2011

Mark H.

Position: Director

Appointed: 24 June 2009

Resigned: 04 April 2011

Elizabeth F.

Position: Secretary

Appointed: 24 June 2009

Resigned: 30 June 2010

Oscar U.

Position: Director

Appointed: 24 June 2009

Resigned: 09 May 2011

Christopher T.

Position: Director

Appointed: 24 June 2009

Resigned: 22 September 2011

Malcolm B.

Position: Director

Appointed: 24 June 2009

Resigned: 22 September 2011

Belinda D.

Position: Director

Appointed: 20 May 2009

Resigned: 01 January 2024

Joseph S.

Position: Director

Appointed: 20 May 2009

Resigned: 22 September 2011

Mark C.

Position: Director

Appointed: 20 May 2009

Resigned: 22 September 2011

Richard C.

Position: Director

Appointed: 20 May 2009

Resigned: 22 September 2011

Achilleas C.

Position: Secretary

Appointed: 20 May 2009

Resigned: 22 September 2011

Damian H.

Position: Director

Appointed: 20 May 2009

Resigned: 09 May 2011

John W.

Position: Director

Appointed: 20 May 2009

Resigned: 22 September 2011

Glenn H.

Position: Director

Appointed: 01 January 2009

Resigned: 22 September 2011

Colin W.

Position: Director

Appointed: 01 January 2009

Resigned: 22 September 2011

Howard W.

Position: Director

Appointed: 01 January 2009

Resigned: 20 May 2009

Cameron B.

Position: Director

Appointed: 01 January 2009

Resigned: 22 September 2011

Simon B.

Position: Director

Appointed: 29 May 2008

Resigned: 21 May 2015

Angela P.

Position: Director

Appointed: 22 May 2007

Resigned: 22 September 2011

Gerry M.

Position: Director

Appointed: 02 November 2005

Resigned: 09 May 2011

Kenneth S.

Position: Director

Appointed: 07 September 2004

Resigned: 20 May 2009

Christopher T.

Position: Director

Appointed: 10 August 2004

Resigned: 04 April 2011

Ian W.

Position: Director

Appointed: 10 August 2004

Resigned: 04 April 2011

George L.

Position: Director

Appointed: 01 January 2002

Resigned: 01 October 2003

Michael M.

Position: Director

Appointed: 01 January 2002

Resigned: 18 February 2005

John W.

Position: Director

Appointed: 01 January 2002

Resigned: 20 May 2009

Carl B.

Position: Director

Appointed: 01 January 2002

Resigned: 08 June 2004

Robin V.

Position: Director

Appointed: 12 June 2001

Resigned: 04 August 2005

John M.

Position: Director

Appointed: 12 June 2001

Resigned: 01 January 2016

Angus C.

Position: Director

Appointed: 26 May 1999

Resigned: 22 September 2011

Mark J.

Position: Director

Appointed: 16 May 1999

Resigned: 12 June 2001

John H.

Position: Director

Appointed: 03 June 1998

Resigned: 04 July 2000

Julius K.

Position: Director

Appointed: 05 March 1998

Resigned: 26 May 1999

Colin H.

Position: Director

Appointed: 24 November 1997

Resigned: 25 September 2002

Philip D.

Position: Director

Appointed: 10 June 1997

Resigned: 03 September 2001

Ian M.

Position: Director

Appointed: 10 June 1997

Resigned: 12 June 2001

Richard T.

Position: Director

Appointed: 21 January 1997

Resigned: 02 February 1999

Peter L.

Position: Director

Appointed: 08 August 1996

Resigned: 21 May 2015

John M.

Position: Director

Appointed: 20 September 1995

Resigned: 22 September 2011

Anne B.

Position: Director

Appointed: 16 May 1995

Resigned: 17 July 2000

Clinton S.

Position: Director

Appointed: 11 May 1994

Resigned: 12 June 1997

Christopher T.

Position: Director

Appointed: 09 March 1994

Resigned: 01 October 1997

Christopher L.

Position: Director

Appointed: 22 October 1993

Resigned: 08 April 2005

Colin T.

Position: Director

Appointed: 19 May 1993

Resigned: 04 March 1995

Brian R.

Position: Director

Appointed: 19 May 1993

Resigned: 31 January 1995

Gerald S.

Position: Director

Appointed: 19 May 1993

Resigned: 17 July 2000

Paul W.

Position: Director

Appointed: 19 May 1993

Resigned: 21 January 1997

Carl U.

Position: Director

Appointed: 19 May 1993

Resigned: 10 June 2003

Terence H.

Position: Director

Appointed: 19 May 1993

Resigned: 04 January 1994

Colin D.

Position: Director

Appointed: 19 May 1993

Resigned: 26 May 1999

Martin S.

Position: Director

Appointed: 19 March 1993

Resigned: 01 April 2019

James F.

Position: Director

Appointed: 17 March 1993

Resigned: 25 October 1999

Richard S.

Position: Director

Appointed: 09 December 1992

Resigned: 24 November 1997

Alistair M.

Position: Director

Appointed: 09 September 1992

Resigned: 14 December 1998

Peter G.

Position: Director

Appointed: 30 May 1992

Resigned: 05 March 1998

Kenneth P.

Position: Director

Appointed: 30 May 1992

Resigned: 09 September 1997

Ian D.

Position: Director

Appointed: 30 May 1992

Resigned: 12 January 2004

Nigel H.

Position: Director

Appointed: 30 May 1992

Resigned: 20 May 1994

Andrew H.

Position: Director

Appointed: 30 May 1992

Resigned: 04 May 2004

Thomas E.

Position: Director

Appointed: 30 May 1992

Resigned: 20 May 2009

Arthur L.

Position: Director

Appointed: 30 May 1992

Resigned: 12 July 2004

Robert G.

Position: Director

Appointed: 30 May 1992

Resigned: 12 January 1993

Robert N.

Position: Director

Appointed: 30 May 1992

Resigned: 22 October 1993

James M.

Position: Director

Appointed: 30 May 1992

Resigned: 29 May 2008

Brian P.

Position: Director

Appointed: 30 May 1992

Resigned: 22 December 1997

Tony R.

Position: Director

Appointed: 30 May 1992

Resigned: 01 May 1996

Timothy D.

Position: Director

Appointed: 30 May 1992

Resigned: 12 January 2004

Thomas P.

Position: Director

Appointed: 30 May 1992

Resigned: 31 December 1998

Donald T.

Position: Director

Appointed: 30 May 1992

Resigned: 07 December 1993

John J.

Position: Director

Appointed: 30 May 1992

Resigned: 03 June 1998

Michael W.

Position: Director

Appointed: 30 May 1992

Resigned: 20 May 2009

David W.

Position: Director

Appointed: 30 May 1992

Resigned: 21 December 1993

Robert J.

Position: Director

Appointed: 30 May 1992

Resigned: 16 May 1995

Tadeusz P.

Position: Director

Appointed: 30 May 1992

Resigned: 08 June 1992

Ralph H.

Position: Director

Appointed: 30 May 1992

Resigned: 07 December 1993

Peter M.

Position: Director

Appointed: 30 May 1992

Resigned: 16 February 1993

John W.

Position: Secretary

Appointed: 30 May 1992

Resigned: 24 June 2009

Kenneth J.

Position: Director

Appointed: 30 May 1992

Resigned: 01 March 1999

Peter W.

Position: Director

Appointed: 30 May 1992

Resigned: 04 August 2005

Christopher G.

Position: Director

Appointed: 30 May 1992

Resigned: 20 May 2009

Norman S.

Position: Director

Appointed: 30 May 1992

Resigned: 22 September 2011

David A.

Position: Director

Appointed: 30 May 1992

Resigned: 20 May 2009

Roger M.

Position: Director

Appointed: 30 May 1992

Resigned: 13 June 2000

Peter A.

Position: Director

Appointed: 30 May 1992

Resigned: 31 December 2000

Malcolm B.

Position: Director

Appointed: 30 May 1992

Resigned: 20 May 2009

Geoffrey B.

Position: Director

Appointed: 30 May 1992

Resigned: 18 November 1992

Russell W.

Position: Director

Appointed: 30 May 1992

Resigned: 17 March 1993

Miles B.

Position: Director

Appointed: 30 May 1992

Resigned: 18 January 1993

Charles C.

Position: Director

Appointed: 30 May 1992

Resigned: 17 March 1993

Brian C.

Position: Director

Appointed: 30 May 1992

Resigned: 08 September 1994

Elizabeth E.

Position: Director

Appointed: 30 May 1992

Resigned: 18 January 1993

Laurance R.

Position: Director

Appointed: 30 May 1992

Resigned: 25 July 1996

George E.

Position: Director

Appointed: 22 June 1983

Resigned: 16 May 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Nigel L. This PSC.

Nigel L.

Notified on 12 May 2016
Nature of control: right to appoint and remove directors

Company previous names

British Clothing Industry Association June 4, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand853 610756 300874 0411 223 432
Current Assets1 088 098990 6531 143 1881 445 414
Debtors234 488234 353269 147221 982
Net Assets Liabilities  6 611 9756 590 217
Other Debtors21 0068 2521 678491
Property Plant Equipment2 577 6282 518 7802 392 2412 328 502
Other
Audit Fees Expenses8 4428 4429 6499 614
Accrued Liabilities Deferred Income371 413244 281337 225446 195
Accumulated Amortisation Impairment Intangible Assets  1 4032 806
Accumulated Depreciation Impairment Property Plant Equipment197 462266 66267 441132 000
Additions Other Than Through Business Combinations Intangible Assets 14 033  
Additions Other Than Through Business Combinations Property Plant Equipment 10 352 820
Administrative Expenses1 165 4771 350 1001 359 1441 358 950
Amortisation Expense Intangible Assets  1 4031 403
Amortisation Impairment Expense Intangible Assets  1 4031 403
Average Number Employees During Period  1213
Bank Borrowings   50 000
Bank Borrowings Overdrafts   47 500
Cash Cash Equivalents Cash Flow Value 756 300874 041 
Comprehensive Income Expense78 599-27 174-503 391-21 757
Corporation Tax Payable9 8754 5459 4347 917
Creditors504 186389 100506 08447 500
Current Tax For Period9 8754 5459 4347 917
Depreciation Expense Property Plant Equipment  72 77164 559
Depreciation Impairment Expense Property Plant Equipment  72 77164 559
Fixed Assets6 558 6286 513 8135 974 8715 909 729
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities   -50 000
Further Item Tax Increase Decrease Component Adjusting Items -2 1092 666 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  9 4055 748
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -212-283-464
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  -112 095-210 359
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  34 794-47 165
Gain Loss On Financial Assets Fair Value Through Profit Or Loss  -380 667 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  -90 644 
Government Grant Income   144 904
Impairment Loss Reversal On Investments  380 667 
Income Taxes Paid Refund Classified As Operating Activities-11 335-7 766-7 211-9 167
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation  -117 741-349 392
Increase Decrease In Current Tax From Adjustment For Prior Periods -2 1092 666-267
Increase From Amortisation Charge For Year Intangible Assets   1 403
Increase From Depreciation Charge For Year Property Plant Equipment 69 200 64 559
Intangible Assets 14 03312 63011 227
Intangible Assets Gross Cost 14 03314 033 
Interest Income On Bank Deposits8501 7483 5572 581
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss8501 7483 5572 581
Interest Payable Similar Charges Finance Costs 1 340 119
Interest Received Classified As Investing Activities-850-1 748-3 557-2 581
Investment Property3 981 0003 981 0003 570 0003 570 000
Investment Property Fair Value Model  3 570 000 
Key Management Personnel Compensation Total  216 581240 277
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases  386 417153 534
Net Cash Flows From Used In Financing Activities   -50 000
Net Cash Flows From Used In Investing Activities  2 986-1 761
Net Cash Flows From Used In Operating Activities  -120 727-297 631
Net Cash Generated From Operations  -127 938-306 917
Net Current Assets Liabilities583 912601 553637 104727 988
Net Finance Income Costs8501 7483 5572 581
Net Interest Paid Received Classified As Operating Activities -1 340 -119
Operating Profit Loss  -23 537-16 569
Other Creditors50 65551 10784 71574 941
Other Interest Expense   119
Other Interest Receivable Similar Income Finance Income8501 7483 5572 581
Other Operating Income Format1297 754276 540264 198402 083
Other Taxation Social Security Payable48 63740 51639 408129 989
Pension Other Post-employment Benefit Costs Other Pension Costs59 30953 17156 24259 023
Percentage Class Share Held In Subsidiary   100
Prepayments Accrued Income48 34157 67573 42566 214
Profit Loss-78 59927 174-412 747-21 757
Profit Loss On Ordinary Activities Before Tax88 474-24 738-400 647-14 107
Property Plant Equipment Gross Cost2 775 0902 785 4422 459 6822 460 502
Purchase Intangible Assets -14 033  
Purchase Property Plant Equipment -10 352-6 543-820
Redundancy Costs   31 479
Social Security Costs  63 72467 615
Staff Costs Employee Benefits Expense  707 605794 033
Tax Increase Decrease From Effect Capital Allowances Depreciation11 3767 041  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 7322 204  
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward-20 264   
Tax Tax Credit On Profit Or Loss On Ordinary Activities9 8752 43612 1007 650
Total Assets Less Current Liabilities7 142 5407 115 3666 611 9756 637 717
Total Borrowings   47 500
Total Current Tax Expense Credit9 8752 43612 1007 650
Total Operating Lease Payments  3 6602 920
Trade Creditors Trade Payables23 60648 65135 30255 884
Trade Debtors Trade Receivables165 141168 426194 044155 277
Turnover Revenue  1 071 409940 298
Wages Salaries  587 639667 395
Company Contributions To Defined Benefit Plans Directors  26 50028 171
Director Remuneration   114 607
Director Remuneration Benefits Including Payments To Third Parties   142 778

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 24th, July 2023
Free Download (27 pages)

Company search

Advertisements