White's Textile Services Limited BASFORD LANE INDUSTRIAL ESTATE


Founded in 1976, White's Textile Services, classified under reg no. 01270142 is an active company. Currently registered at Meadow Works ST13 7QG, Basford Lane Industrial Estate the company has been in the business for fourty eight years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Mon, 14th May 2001 White's Textile Services Limited is no longer carrying the name Nedarl Workwear.

The firm has 3 directors, namely Daryl W., Elizabeth W. and Malcolm W.. Of them, Elizabeth W., Malcolm W. have been with the company the longest, being appointed on 5 April 1992 and Daryl W. has been with the company for the least time - from 31 January 2021. As of 10 May 2024, there were 3 ex directors - Neil W., Neil W. and others listed below. There were no ex secretaries.

White's Textile Services Limited Address / Contact

Office Address Meadow Works
Office Address2 15 Fynney Fields
Town Basford Lane Industrial Estate
Post code ST13 7QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01270142
Date of Incorporation Fri, 23rd Jul 1976
Industry Washing and (dry-)cleaning of textile and fur products
Industry Finishing of textiles
End of financial Year 31st October
Company age 48 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Elizabeth W.

Position: Secretary

Resigned:

Daryl W.

Position: Director

Appointed: 31 January 2021

Elizabeth W.

Position: Director

Appointed: 05 April 1992

Malcolm W.

Position: Director

Appointed: 05 April 1992

Neil W.

Position: Director

Appointed: 01 August 2016

Resigned: 30 December 2017

Neil W.

Position: Director

Appointed: 01 January 2007

Resigned: 26 October 2007

Daryl W.

Position: Director

Appointed: 03 May 2005

Resigned: 20 March 2020

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Malcolm W. This PSC and has 25-50% shares.

Malcolm W.

Notified on 5 April 2017
Nature of control: 25-50% shares

Company previous names

Nedarl Workwear May 14, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand117 156215 874189 898237 832328 047
Current Assets722 527745 689588 277707 491735 077
Debtors380 210327 829264 061344 008309 533
Net Assets Liabilities651 256640 359781 344821 897895 059
Other Debtors96 78554 99764 98977 12716 400
Property Plant Equipment145 100172 304427 486423 912427 538
Total Inventories225 161201 986134 318125 65197 497
Other
Accumulated Depreciation Impairment Property Plant Equipment361 466402 627386 651351 048382 292
Average Number Employees During Period5234363442
Creditors201 471256 934234 41981 66761 667
Depreciation Rate Used For Property Plant Equipment 25   
Fixed Assets145 100172 304   
Increase From Depreciation Charge For Year Property Plant Equipment 41 16126 01030 02831 244
Net Current Assets Liabilities521 056488 755353 858479 652529 188
Other Creditors54 47237 18020 23034 53931 846
Other Taxation Social Security Payable24 24236 49443 80176 72746 234
Property Plant Equipment Gross Cost506 566574 931814 137774 960809 830
Provisions For Liabilities Balance Sheet Subtotal14 90020 700   
Total Additions Including From Business Combinations Property Plant Equipment 68 36511 84027 03534 870
Total Assets Less Current Liabilities666 156661 059781 344903 564956 726
Trade Creditors Trade Payables122 757183 260130 38898 240109 476
Trade Debtors Trade Receivables283 425272 832199 072266 881293 133
Advances Credits Directors9 8881 200   
Advances Credits Made In Period Directors8 888    
Amount Specific Advance Or Credit Directors9 8881 2002 870480480
Amount Specific Advance Or Credit Made In Period Directors 4 12821 670100 
Amount Specific Advance Or Credit Repaid In Period Directors 12 81620 0003 450 
Bank Borrowings Overdrafts  40 00081 66761 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 15365 631 
Disposals Property Plant Equipment  29 00066 212 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -30 833  
Total Increase Decrease From Revaluations Property Plant Equipment  256 366  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 23rd, March 2023
Free Download (8 pages)

Company search

Advertisements