Worsted Yarns Limited


Worsted Yarns started in year 1976 as Private Limited Company with registration number 01271410. The Worsted Yarns company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Great Ormond Street Hospital at 1 Doughty Street. Postal code: WC1N 2PH. Since Tue, 3rd Dec 2002 Worsted Yarns Limited is no longer carrying the name Comer International Sales.

The firm has one director. Megha L., appointed on 1 July 2021. There are currently no secretaries appointed. At present 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.

Worsted Yarns Limited Address / Contact

Office Address 1 Doughty Street
Office Address2 London
Town Great Ormond Street Hospital
Post code WC1N 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01271410
Date of Incorporation Mon, 2nd Aug 1976
Industry Wholesale of textiles
End of financial Year 30th June
Company age 48 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Megha L.

Position: Director

Appointed: 01 July 2021

Thomas R.

Position: Secretary

Resigned: 25 March 1999

Zuzer K.

Position: Director

Appointed: 30 March 2021

Resigned: 06 January 2022

Dinesh G.

Position: Director

Appointed: 24 August 2018

Resigned: 30 March 2021

Narendra M.

Position: Director

Appointed: 29 March 2018

Resigned: 24 August 2018

Sushil M.

Position: Director

Appointed: 01 June 2017

Resigned: 01 July 2021

Naresh D.

Position: Director

Appointed: 01 June 2016

Resigned: 29 March 2018

Iqbal S.

Position: Secretary

Appointed: 08 November 2013

Resigned: 31 May 2021

Kirankumar N.

Position: Secretary

Appointed: 01 November 2009

Resigned: 08 November 2013

Vikash J.

Position: Secretary

Appointed: 07 January 2009

Resigned: 06 April 2009

Vikash J.

Position: Secretary

Appointed: 01 September 2004

Resigned: 18 April 2008

Nimish K.

Position: Director

Appointed: 30 November 2000

Resigned: 01 June 2017

Anil A.

Position: Secretary

Appointed: 30 November 2000

Resigned: 01 September 2004

Maire M.

Position: Secretary

Appointed: 16 February 2000

Resigned: 30 November 2000

Anil A.

Position: Director

Appointed: 21 July 1999

Resigned: 01 September 2004

Gerard B.

Position: Secretary

Appointed: 21 July 1999

Resigned: 30 November 2000

Nicholas R.

Position: Director

Appointed: 21 July 1999

Resigned: 30 November 2000

Anil L.

Position: Director

Appointed: 19 February 1999

Resigned: 30 November 2000

Sashi K.

Position: Director

Appointed: 19 February 1999

Resigned: 30 November 2000

Dilip A.

Position: Director

Appointed: 19 February 1999

Resigned: 30 November 2000

Suchitra L.

Position: Director

Appointed: 19 February 1999

Resigned: 30 November 2000

Gerard B.

Position: Director

Appointed: 07 November 1995

Resigned: 16 March 2000

Howard W.

Position: Director

Appointed: 03 November 1991

Resigned: 30 November 2000

Thomas R.

Position: Director

Appointed: 03 November 1991

Resigned: 29 October 1997

Michael B.

Position: Director

Appointed: 03 November 1991

Resigned: 30 November 2000

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we researched, there is Megha L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Zuzer K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Vikramjit H., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Megha L.

Notified on 6 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zuzer K.

Notified on 1 July 2021
Ceased on 6 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vikramjit H.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: 75,01-100% shares

Company previous names

Comer International Sales December 3, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-06-302022-06-30
Balance Sheet
Cash Bank On Hand295 866467 22331 17530 550
Current Assets8 165 1757 291 5654 106 7762 227 067
Debtors3 598 5661 727 4311 923 0811 488 323
Net Assets Liabilities  1 340 8551 200 782
Other Debtors59 80640 8794 87812 380
Property Plant Equipment23 90522 4619 3017 441
Total Inventories4 270 7435 096 9112 152 520708 194
Other
Accumulated Depreciation Impairment Property Plant Equipment63 80169 4162 3264 186
Amounts Owed By Group Undertakings190 221104 854617 210376 704
Amounts Owed To Group Undertakings1 179 1251 286 6681 174 914811 312
Average Number Employees During Period3333
Bank Borrowings3 938 6552 886 305695 30646 049
Bank Borrowings Overdrafts4 041 2553 005 6381 238 61034 914
Bank Overdrafts102 600119 333543 304 
Creditors5 924 3275 163 9282 775 22234 914
Disposals Decrease In Depreciation Impairment Property Plant Equipment  74 040 
Disposals Property Plant Equipment  92 541 
Fixed Assets66 90565 4619 301 
Increase From Depreciation Charge For Year Property Plant Equipment 5 6156 9501 860
Investments Fixed Assets43 00043 000  
Investments In Group Undertakings43 00043 000-43 000 
Net Current Assets Liabilities2 240 8482 127 6371 331 5541 228 255
Number Shares Issued But Not Fully Paid 1 400 0021 400 0021 400 002
Other Creditors268 206235 586148 96024 722
Other Taxation Social Security Payable25 4032 73031 45715 836
Par Value Share 111
Property Plant Equipment Gross Cost87 70691 87711 627 
Total Additions Including From Business Combinations Property Plant Equipment 4 17112 291 
Total Assets Less Current Liabilities2 307 7532 193 0981 340 8551 235 696
Total Borrowings4 041 2553 005 6381 238 61046 049
Trade Creditors Trade Payables410 338633 306181 281135 807
Trade Debtors Trade Receivables3 348 5391 581 6981 300 9931 099 239

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 9th, June 2023
Free Download (9 pages)

Company search

Advertisements