27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Secretary Name | Mrs Penelope June Anson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Mrs Penelope June Anson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Belinda Jane Carp |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(10 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 26 February 2007) |
Role | Sales Marketing Director |
Correspondence Address | 42 Grange Park Avenue Wilmslow Cheshire SK9 4AL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.textilesintelligence.com |
---|---|
Email address | [email protected] |
Telephone | 01625 536136 |
Telephone region | Macclesfield |
Registered Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £339,746 |
Cash | £31,812 |
Current Liabilities | £197,449 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 16 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (4 months from now) |
29 December 2003 | Delivered on: 6 January 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re textiles intelligence group limited united states dollar deposit account account number 53334022. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
30 June 1995 | Delivered on: 7 July 1995 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: 10 beech lane, wilmslow, cheshire. Outstanding |
2 December 1992 | Delivered on: 11 December 1992 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 November 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
---|---|
2 August 2023 | Confirmation statement made on 16 July 2023 with updates (4 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
2 September 2022 | Change of share class name or designation (2 pages) |
29 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
25 July 2022 | Change of details for Robin Frederick Anson as a person with significant control on 25 July 2022 (2 pages) |
31 May 2022 | Director's details changed for Robin Frederick Anson on 3 April 2021 (2 pages) |
11 April 2022 | Change of details for Mrs Penelope June Anson as a person with significant control on 6 April 2016 (2 pages) |
11 April 2022 | Change of details for Robin Frederick Anson as a person with significant control on 6 April 2016 (2 pages) |
7 April 2022 | Change of details for Robin Frederick Anson as a person with significant control on 7 April 2022 (2 pages) |
7 April 2022 | Change of details for Robin Frederick Anson as a person with significant control on 7 April 2022 (2 pages) |
7 April 2022 | Change of details for Mrs Penelope June Anson as a person with significant control on 7 April 2022 (2 pages) |
16 December 2021 | Secretary's details changed for Mrs Penelope June Anson on 1 December 2021 (1 page) |
16 December 2021 | Director's details changed for Robin Frederick Anson on 1 December 2021 (2 pages) |
16 December 2021 | Director's details changed for Mrs Penelope June Anson on 1 December 2021 (2 pages) |
14 December 2021 | Registered office address changed from , Mbl House 16 Edward Court, Altrincham Business Park, Altrincham, Cheshire, WA14 5GL, United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 14 December 2021 (1 page) |
26 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
19 August 2021 | Director's details changed for Robin Frederick Anson on 19 August 2021 (2 pages) |
19 August 2021 | Confirmation statement made on 16 July 2021 with updates (6 pages) |
16 February 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
27 August 2020 | Confirmation statement made on 16 July 2020 with updates (6 pages) |
6 August 2020 | Change of details for Robin Frederick Anson as a person with significant control on 5 August 2020 (2 pages) |
6 August 2020 | Change of details for Mrs Penelope June Anson as a person with significant control on 5 August 2020 (2 pages) |
5 August 2020 | Change of details for Mrs Penelope June Anson as a person with significant control on 5 August 2020 (2 pages) |
5 August 2020 | Director's details changed for Robin Frederick Anson on 5 August 2020 (2 pages) |
5 August 2020 | Director's details changed for Mrs Penelope June Anson on 5 August 2020 (2 pages) |
5 August 2020 | Secretary's details changed for Mrs Penelope June Anson on 5 August 2020 (1 page) |
5 August 2020 | Change of details for Robin Frederick Anson as a person with significant control on 5 August 2020 (2 pages) |
29 June 2020 | Registered office address changed from Mbl House 16 Edward Court, Altrincham Business Park Altrincham Cheshire WA14 5GL to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 29 June 2020 (1 page) |
29 June 2020 | Registered office address changed from , Mbl House 16 Edward Court, Altrincham Business Park, Altrincham, Cheshire, WA14 5GL to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 29 June 2020 (1 page) |
16 August 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
23 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
26 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
1 September 2017 | Confirmation statement made on 16 July 2017 with updates (6 pages) |
1 September 2017 | Confirmation statement made on 16 July 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 16 July 2016 with updates (8 pages) |
16 September 2016 | Confirmation statement made on 16 July 2016 with updates (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
26 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 November 2011 | Registered office address changed from , Mbl House 16 Edward Court, Altrincham Business Park, George Richards Way Altrincham, Cheshire, WA14 5GL on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page) |
23 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Secretary's details changed for Mrs Penelope June Anson on 9 July 2010 (1 page) |
9 July 2010 | Secretary's details changed for Mrs Penelope June Anson on 9 July 2010 (1 page) |
9 July 2010 | Director's details changed for Mrs Penelope June Anson on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mrs Penelope June Anson on 9 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Mrs Penelope June Anson on 9 July 2010 (1 page) |
9 July 2010 | Director's details changed for Mrs Penelope June Anson on 9 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Robin Frederick Anson on 8 July 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Mrs Penelope June Anson on 8 July 2010 (1 page) |
8 July 2010 | Secretary's details changed for Mrs Penelope June Anson on 8 July 2010 (1 page) |
8 July 2010 | Director's details changed for Mrs Penelope June Anson on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Robin Frederick Anson on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Penelope June Anson on 8 July 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Mrs Penelope June Anson on 8 July 2010 (1 page) |
8 July 2010 | Director's details changed for Robin Frederick Anson on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Penelope June Anson on 8 July 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
3 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
26 August 2008 | Return made up to 16/07/08; full list of members (5 pages) |
26 August 2008 | Return made up to 16/07/08; full list of members (5 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: century house, ashley road, hale, altrincham, cheshire WA15 9TG (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: century house ashley road, hale altrincham cheshire WA15 9TG (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: century house ashley road, hale altrincham cheshire WA15 9TG (1 page) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
31 August 2007 | Return made up to 16/07/07; full list of members
|
31 August 2007 | Return made up to 16/07/07; full list of members
|
13 March 2007 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
13 March 2007 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
10 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 August 2006 | Return made up to 16/07/06; full list of members (8 pages) |
24 August 2006 | Return made up to 16/07/06; full list of members (8 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 July 2005 | Return made up to 16/07/05; full list of members (8 pages) |
20 July 2005 | Return made up to 16/07/05; full list of members (8 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 August 2004 | Return made up to 16/07/04; full list of members
|
6 August 2004 | Return made up to 16/07/04; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
6 January 2004 | Particulars of mortgage/charge (5 pages) |
6 January 2004 | Particulars of mortgage/charge (5 pages) |
18 July 2003 | Return made up to 16/07/03; full list of members (8 pages) |
18 July 2003 | Return made up to 16/07/03; full list of members (8 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Resolutions
|
12 September 2002 | Resolutions
|
12 September 2002 | Resolutions
|
31 July 2002 | Registered office changed on 31/07/02 from: 31 alma lane wilmslow cheshire (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 31 alma lane wilmslow cheshire (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 31 alma lane, wilmslow, cheshire (1 page) |
17 July 2002 | Ad 15/03/02--------- £ si 108@1=108 £ ic 2/110 (2 pages) |
17 July 2002 | Ad 15/03/02--------- £ si 108@1=108 £ ic 2/110 (2 pages) |
17 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
17 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
14 February 2002 | Company name changed textiles intelligence LIMITED\certificate issued on 14/02/02 (2 pages) |
14 February 2002 | Company name changed textiles intelligence LIMITED\certificate issued on 14/02/02 (2 pages) |
13 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
20 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
16 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
19 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
19 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
15 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
15 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
5 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
5 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
11 August 1997 | Return made up to 16/07/97; no change of members (4 pages) |
11 August 1997 | Return made up to 16/07/97; no change of members (4 pages) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
4 August 1996 | Return made up to 16/07/96; full list of members (6 pages) |
4 August 1996 | Return made up to 16/07/96; full list of members (6 pages) |
1 December 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
1 December 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
14 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
14 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |