Company NameTextile Technologies Europe Limited
DirectorsEdward Frank Ashworth and Jane Margaret Ashworth
Company StatusActive
Company Number00556653
CategoryPrivate Limited Company
Incorporation Date31 October 1955(68 years, 6 months ago)
Previous NameCheshire Ribbon Manufacturing Co. Limited(The)

Business Activity

Section CManufacturing
SIC 13960Manufacture of other technical and industrial textiles
SIC 2614Manufacture of glass fibres
SIC 23140Manufacture of glass fibres
SIC 2626Manufacture of refractory ceramic products
SIC 23200Manufacture of refractory products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Edward Frank Ashworth
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(53 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressUnit 6a Kingston Mills
Manchester Road
Hyde
Cheshire
SK14 2BZ
Director NameJane Margaret Ashworth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(55 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleRetired
Country of ResidenceAustralia
Correspondence Address44 Castle Circuit Seaforth 2092
Sydney
New South Wales
Australia
Director NameJane Margaret Ashworth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(55 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleRetired
Country of ResidenceAustralia
Correspondence AddressUnit 6a Kingston Mills
Manchester Road
Hyde
Cheshire
SK14 2BZ
Secretary NameMr Edward Frank Ashworth
StatusCurrent
Appointed10 August 2018(62 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressUnit 6a Kingston Mills
Manchester Road
Hyde
Cheshire
SK14 2BZ
Director NameMr Roger Frank Ashworth
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(35 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates Bowlacre Road
Gee Cross
Hyde
Cheshire
SK14 5ES
Director NameMr John David Ashworth
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(35 years, 5 months after company formation)
Appointment Duration32 years, 11 months (resigned 11 March 2024)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address44 Castle Circuit
Seaforth 2092
Sydney
New South Wales
Foreign
Secretary NameMrs Jane Margaret Ashworth
NationalityBritish
StatusResigned
Appointed09 April 1991(35 years, 5 months after company formation)
Appointment Duration26 years, 6 months (resigned 16 October 2017)
RoleCompany Director
Correspondence Address44 Castle Circuit
Seaforth 2092
Sydney
New South Wales
Foreign
Secretary NameMiss Rebecca Louise Mayall
StatusResigned
Appointed16 October 2017(62 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressUnit 6a Kingston Mills
Manchester Road
Hyde
Cheshire
SK14 2BZ

Contact

Websitewww.textiletechnologies.co.uk
Email address[email protected]
Telephone0161 3671370
Telephone regionManchester

Location

Registered AddressUnit 6a Kingston Mills
Manchester Road
Hyde
Cheshire
SK14 2BZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£154,202
Cash£50,610
Current Liabilities£232,912

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week from now)

Charges

19 July 2011Delivered on: 6 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 March 1984Delivered on: 22 March 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys f/h & l/h properties and/or the including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital f/h premises situate & known as kingston mills, manchester road hyde, chester f/h plot of land & buildings adjoining kingston mills, manchester road, hyde chester.
Outstanding

Filing History

22 February 2024Satisfaction of charge 1 in full (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
3 May 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
3 May 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
30 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
26 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
28 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 April 2020Change of details for Mr Edward Frank Ashworth as a person with significant control on 24 January 2017 (2 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
30 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
11 September 2018Appointment of Mr Edward Frank Ashworth as a secretary (2 pages)
7 September 2018Appointment of Mr Edward Frank Ashworth as a secretary on 10 August 2018 (2 pages)
5 September 2018Director's details changed for Edward Frank Ashworth on 10 August 2018 (2 pages)
4 September 2018Termination of appointment of Rebecca Louise Mayall as a secretary on 10 August 2018 (1 page)
26 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
18 October 2017Termination of appointment of Jane Margaret Ashworth as a secretary on 16 October 2017 (1 page)
18 October 2017Appointment of Miss Rebecca Louise Mayall as a secretary on 16 October 2017 (2 pages)
18 October 2017Appointment of Miss Rebecca Louise Mayall as a secretary on 16 October 2017 (2 pages)
18 October 2017Termination of appointment of Jane Margaret Ashworth as a secretary on 16 October 2017 (1 page)
8 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
16 February 2017Director's details changed for Edward Frank Ashworth on 24 January 2017 (2 pages)
16 February 2017Director's details changed for Edward Frank Ashworth on 24 January 2017 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(7 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(7 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000
(7 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000
(7 pages)
24 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
(7 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
(7 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
15 January 2013Director's details changed for Edward Frank Ashworth on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Edward Frank Ashworth on 14 January 2013 (2 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 August 2011Statement of company's objects (2 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
16 August 2011Change of share class name or designation (2 pages)
16 August 2011Statement of company's objects (2 pages)
16 August 2011Change of share class name or designation (2 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 June 2011Appointment of Jane Margaret Ashworth as a director (3 pages)
3 June 2011Appointment of Jane Margaret Ashworth as a director (3 pages)
31 May 2011Termination of appointment of Roger Ashworth as a director (1 page)
31 May 2011Termination of appointment of Roger Ashworth as a director (1 page)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
21 April 2011Registered office address changed from Unit 6a Kingston Mill Manchester Road Hyde Cheshire SK14 2BZ England on 21 April 2011 (1 page)
21 April 2011Registered office address changed from Unit 6a Kingston Mill Manchester Road Hyde Cheshire SK14 2BZ England on 21 April 2011 (1 page)
18 October 2010Registered office address changed from Kingston Mills, Manchester Road Hyde Cheshire SK14 2BZ on 18 October 2010 (1 page)
18 October 2010Registered office address changed from Kingston Mills, Manchester Road Hyde Cheshire SK14 2BZ on 18 October 2010 (1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
24 November 2009Company name changed cheshire ribbon manufacturing co. LIMITED(the)\certificate issued on 24/11/09
  • RES15 ‐ Change company name resolution on 2009-11-13
(2 pages)
24 November 2009Change of name notice (2 pages)
24 November 2009Company name changed cheshire ribbon manufacturing co. LIMITED(the)\certificate issued on 24/11/09
  • RES15 ‐ Change company name resolution on 2009-11-13
(2 pages)
24 November 2009Change of name notice (2 pages)
3 November 2009Appointment of Edward Frank Ashworth as a director (3 pages)
3 November 2009Appointment of Edward Frank Ashworth as a director (3 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 May 2009Return made up to 19/04/09; full list of members (4 pages)
21 May 2009Return made up to 19/04/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 May 2008Return made up to 19/04/08; no change of members (3 pages)
21 May 2008Return made up to 19/04/08; no change of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 May 2007Return made up to 19/04/07; no change of members (2 pages)
18 May 2007Return made up to 19/04/07; no change of members (2 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 May 2006Return made up to 19/04/06; full list of members (7 pages)
9 May 2006Return made up to 19/04/06; full list of members (7 pages)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 April 2005Return made up to 19/04/05; full list of members (7 pages)
29 April 2005Return made up to 19/04/05; full list of members (7 pages)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 June 2004Return made up to 19/04/04; full list of members (7 pages)
2 June 2004Return made up to 19/04/04; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
21 May 2003Return made up to 19/04/03; full list of members (7 pages)
21 May 2003Return made up to 19/04/03; full list of members (7 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
13 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
16 July 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
2 July 2001Return made up to 19/04/01; full list of members (6 pages)
2 July 2001Return made up to 19/04/01; full list of members (6 pages)
21 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
8 May 2000Return made up to 19/04/00; full list of members (6 pages)
8 May 2000Return made up to 19/04/00; full list of members (6 pages)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 April 1999Return made up to 19/04/99; full list of members (6 pages)
28 April 1999Return made up to 19/04/99; full list of members (6 pages)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 May 1998Return made up to 19/04/98; no change of members (4 pages)
21 May 1998Return made up to 19/04/98; no change of members (4 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
14 May 1997Return made up to 19/04/97; full list of members (6 pages)
14 May 1997Return made up to 19/04/97; full list of members (6 pages)
28 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
28 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
30 May 1996Return made up to 19/04/96; no change of members (4 pages)
30 May 1996Return made up to 19/04/96; no change of members (4 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
20 April 1995Return made up to 19/04/95; no change of members (4 pages)
20 April 1995Return made up to 19/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 April 1994Return made up to 19/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/94
(5 pages)
20 April 1994Return made up to 19/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/94
(5 pages)
24 May 1989Return made up to 03/05/89; full list of members (4 pages)
24 May 1989Return made up to 03/05/89; full list of members (4 pages)
24 May 1988Return made up to 13/05/88; full list of members (4 pages)
24 May 1988Return made up to 13/05/88; full list of members (4 pages)
17 June 1987Return made up to 18/04/87; full list of members (4 pages)
17 June 1987Return made up to 18/04/87; full list of members (4 pages)
6 May 1986Return made up to 19/04/86; full list of members (4 pages)
6 May 1986Return made up to 19/04/86; full list of members (4 pages)