Company NameI. & B. Textiles Limited
DirectorAnton Razak
Company StatusActive
Company Number00904284
CategoryPrivate Limited Company
Incorporation Date21 April 1967(57 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anton Razak
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2007(40 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 High Ash Avenue
Leeds
LS17 8RT
Secretary NameCarmella Shahla Yaffa
NationalityBritish
StatusCurrent
Appointed26 July 2007(40 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address130 Old Lansdowne Road
Didsbury
Manchester
Lancashire
M20 2NY
Secretary NameCarmella Shahla Bolton
NationalityBritish
StatusCurrent
Appointed26 July 2007(40 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address130 Old Lansdowne Road
Didsbury
Manchester
Lancashire
M20 2NY
Director NameMr Isaac Razak
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(23 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 26 July 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Turnfield Road
Cheadle
Cheshire
SK8 1JQ
Director NameMrs Ruth Razak
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(23 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 26 July 2007)
RoleCo Director
Correspondence Address26 Turnfield Road
Cheadle
Cheshire
SK8 1JQ
Secretary NameMrs Ruth Razak
NationalityBritish
StatusResigned
Appointed09 April 1991(23 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 26 July 2007)
RoleCompany Director
Correspondence Address26 Turnfield Road
Cheadle
Cheshire
SK8 1JQ

Location

Registered Address29-31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

2k at £1Anton Razak
33.33%
Ordinary
2k at £1Carmella Shahla Yaffa
33.33%
Ordinary
2k at £1Francine Nevitt
33.33%
Ordinary

Financials

Year2014
Net Worth£520,611
Cash£971
Current Liabilities£12,901

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 April 2024 (2 weeks, 5 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Charges

21 September 1989Delivered on: 26 September 1989
Satisfied on: 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings k/a 50 lee lane harwich bolton greater manchester together with fixed plant machinery fixtures implements and utensils.
Fully Satisfied
21 July 1989Delivered on: 28 July 1989
Satisfied on: 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land & buildings known as 38 marshall rd, levenshulme manchester greater manchester & reg title no la 4244 by way of fixed charge the plant, machinery & fixtures & fittings, furniture, equipment, implements & utensils.
Fully Satisfied
8 November 1988Delivered on: 11 November 1988
Satisfied on: 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26 campbell road longsight manchester greater manchester t/no gm 199040 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 August 1987Delivered on: 14 August 1987
Satisfied on: 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land with the building thereon no 26 gransmoor road higher openshaw manchester greater manchester t/n gm 353908 fixed charge plant machinery fixtures fittings furniture equipment implements & utensils.
Fully Satisfied
25 September 1981Delivered on: 28 September 1981
Satisfied on: 7 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3/5 back turner st, manchester title no la 329255.
Fully Satisfied
25 September 1981Delivered on: 28 September 1981
Satisfied on: 7 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 71 high street manchester 4 title no gm 63364.
Fully Satisfied
10 September 1980Delivered on: 12 September 1980
Satisfied on: 7 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as cavendish hotel, 31 cavendish street hulme manchester title no la 35746.
Fully Satisfied
4 September 1972Delivered on: 11 April 1973
Satisfied on: 7 December 2005
Persons entitled: Northern Commercial Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 3 back turner street, manchester.
Fully Satisfied
31 December 1992Delivered on: 8 January 1993
Satisfied on: 7 December 2005
Persons entitled: Jack Goldwater

Classification: Legal charge
Secured details: £17500.
Particulars: 130 old lansdowne west didsbury manchester t/no.LA60878.
Fully Satisfied
3 July 1969Delivered on: 10 July 1969
Satisfied on: 7 December 2005
Persons entitled: Swiss-Israel Trade Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 high street, manchester 4.
Fully Satisfied
20 January 2006Delivered on: 31 January 2006
Persons entitled: Bargain Crazy Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 2, wesley street, failsworth t/no GM418842 and by fixed charge all book and other debts, plant and machinery, goodwill and uncalled share capital and floating charge of all the borrowers property and undertaking. See the mortgage charge document for full details.
Outstanding
6 October 1994Delivered on: 10 October 1994
Persons entitled: Morses Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north side of oldham road, newton heath, manchester, greater manchester. T/nos GM236436 GM352251. Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

29 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
26 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
28 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
23 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
7 June 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
24 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
23 April 2020Director's details changed for Mr Anton Razak on 23 April 2020 (2 pages)
23 April 2020Change of details for Mr Anton Razak as a person with significant control on 23 April 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
16 April 2019Satisfaction of charge 13 in full (2 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
20 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6,000
(4 pages)
23 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Memorandum and Articles of Association (5 pages)
27 July 2015Memorandum and Articles of Association (5 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 6,000
(4 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 6,000
(4 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 6,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 6,000
(4 pages)
13 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 6,000
(4 pages)
13 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 6,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Anton Razak on 9 April 2010 (2 pages)
14 May 2010Director's details changed for Anton Razak on 9 April 2010 (2 pages)
14 May 2010Director's details changed for Anton Razak on 9 April 2010 (2 pages)
14 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 May 2009Registered office changed on 26/05/2009 from, 29/31., sackville street,, manchester,, M1 3LZ. (1 page)
26 May 2009Return made up to 09/04/09; full list of members (3 pages)
26 May 2009Registered office changed on 26/05/2009 from, 29/31., sackville street,, manchester,, M1 3LZ. (1 page)
26 May 2009Return made up to 09/04/09; full list of members (3 pages)
24 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
24 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
29 August 2008Director's change of particulars / anton razak / 03/04/2008 (1 page)
29 August 2008Director's change of particulars / anton razak / 03/04/2008 (1 page)
16 May 2008Return made up to 09/04/08; full list of members (4 pages)
16 May 2008Return made up to 09/04/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 August 2007Secretary resigned;director resigned (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned;director resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 May 2007Return made up to 09/04/07; full list of members (2 pages)
8 May 2007Return made up to 09/04/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
8 May 2006Return made up to 09/04/06; full list of members (2 pages)
8 May 2006Return made up to 09/04/06; full list of members (2 pages)
31 January 2006Particulars of mortgage/charge (7 pages)
31 January 2006Particulars of mortgage/charge (7 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
18 May 2005Return made up to 09/04/05; full list of members (3 pages)
18 May 2005Return made up to 09/04/05; full list of members (3 pages)
16 February 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
16 February 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
27 May 2004Return made up to 09/04/04; full list of members (7 pages)
27 May 2004Return made up to 09/04/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
6 September 2003Return made up to 09/04/03; full list of members (5 pages)
6 September 2003Return made up to 09/04/03; full list of members (5 pages)
24 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
24 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
29 July 2002Return made up to 09/04/02; full list of members (5 pages)
29 July 2002Return made up to 09/04/02; full list of members (5 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
11 May 2001Return made up to 09/04/01; full list of members (6 pages)
11 May 2001Return made up to 09/04/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
3 May 2000Return made up to 09/04/00; full list of members (6 pages)
3 May 2000Return made up to 09/04/00; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
19 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
20 May 1999Return made up to 09/04/99; no change of members (4 pages)
20 May 1999Return made up to 09/04/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
3 September 1997Return made up to 09/04/97; full list of members (6 pages)
3 September 1997Return made up to 09/04/97; full list of members (6 pages)
10 June 1997Return made up to 09/04/96; full list of members (6 pages)
10 June 1997Return made up to 09/04/96; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 29 February 1996 (5 pages)
3 January 1997Accounts for a small company made up to 29 February 1996 (5 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
21 June 1995Return made up to 09/04/95; no change of members (4 pages)
21 June 1995Return made up to 09/04/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 28 February 1994 (4 pages)
4 April 1995Accounts for a small company made up to 28 February 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
21 April 1967Incorporation (22 pages)
21 April 1967Incorporation (22 pages)