Company NameTextiles Intelligence Group Limited
DirectorsRobin Frederick Anson and Penelope June Anson
Company StatusActive
Company Number02731868
CategoryPrivate Limited Company
Incorporation Date16 July 1992(31 years, 8 months ago)
Previous NameTextiles Intelligence Limited

Business Activity

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

Directors

Director NameRobin Frederick Anson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Secretary NameMrs Penelope June Anson
NationalityBritish
StatusCurrent
Appointed16 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMrs Penelope June Anson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1992(4 weeks, 1 day after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameBelinda Jane Carp
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(10 years, 6 months after company formation)
Appointment Duration4 years (resigned 26 February 2007)
RoleSales Marketing Director
Correspondence Address42 Grange Park Avenue
Wilmslow
Cheshire
SK9 4AL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.textilesintelligence.com
Email address[email protected]
Telephone01625 536136
Telephone regionMacclesfield

Location

Registered Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£339,746
Cash£31,812
Current Liabilities£197,449

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Charges

29 December 2003Delivered 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 1995Delivered 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 1992Delivered 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

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (6 pages)
2 August 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
2 September 2022Change of share class name or designation (2 pages)
29 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
25 July 2022Change of details for Robin Frederick Anson as a person with significant control on 25 July 2022 (2 pages)
31 May 2022Director's details changed for Robin Frederick Anson on 3 April 2021 (2 pages)
11 April 2022Change of details for Mrs Penelope June Anson as a person with significant control on 6 April 2016 (2 pages)
11 April 2022Change of details for Robin Frederick Anson as a person with significant control on 6 April 2016 (2 pages)
7 April 2022Change of details for Robin Frederick Anson as a person with significant control on 7 April 2022 (2 pages)
7 April 2022Change of details for Robin Frederick Anson as a person with significant control on 7 April 2022 (2 pages)
7 April 2022Change of details for Mrs Penelope June Anson as a person with significant control on 7 April 2022 (2 pages)
16 December 2021Secretary's details changed for Mrs Penelope June Anson on 1 December 2021 (1 page)
16 December 2021Director's details changed for Robin Frederick Anson on 1 December 2021 (2 pages)
16 December 2021Director's details changed for Mrs Penelope June Anson on 1 December 2021 (2 pages)
14 December 2021Registered 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 2021Micro company accounts made up to 28 February 2021 (4 pages)
19 August 2021Director's details changed for Robin Frederick Anson on 19 August 2021 (2 pages)
19 August 2021Confirmation statement made on 16 July 2021 with updates (6 pages)
16 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
27 August 2020Confirmation statement made on 16 July 2020 with updates (6 pages)
6 August 2020Change of details for Robin Frederick Anson as a person with significant control on 5 August 2020 (2 pages)
6 August 2020Change of details for Mrs Penelope June Anson as a person with significant control on 5 August 2020 (2 pages)
5 August 2020Change of details for Mrs Penelope June Anson as a person with significant control on 5 August 2020 (2 pages)
5 August 2020Director's details changed for Robin Frederick Anson on 5 August 2020 (2 pages)
5 August 2020Director's details changed for Mrs Penelope June Anson on 5 August 2020 (2 pages)
5 August 2020Secretary's details changed for Mrs Penelope June Anson on 5 August 2020 (1 page)
5 August 2020Change of details for Robin Frederick Anson as a person with significant control on 5 August 2020 (2 pages)
29 June 2020Registered 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 2020Registered 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 2019Micro company accounts made up to 28 February 2019 (6 pages)
23 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 28 February 2018 (6 pages)
26 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
1 September 2017Confirmation statement made on 16 July 2017 with updates (6 pages)
1 September 2017Confirmation statement made on 16 July 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 September 2016Confirmation statement made on 16 July 2016 with updates (8 pages)
16 September 2016Confirmation statement made on 16 July 2016 with updates (8 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
18 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
18 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 November 2011Registered 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 2011Registered 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 2011Registered 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 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
9 July 2010Secretary's details changed for Mrs Penelope June Anson on 9 July 2010 (1 page)
9 July 2010Secretary's details changed for Mrs Penelope June Anson on 9 July 2010 (1 page)
9 July 2010Director's details changed for Mrs Penelope June Anson on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mrs Penelope June Anson on 9 July 2010 (2 pages)
9 July 2010Secretary's details changed for Mrs Penelope June Anson on 9 July 2010 (1 page)
9 July 2010Director's details changed for Mrs Penelope June Anson on 9 July 2010 (2 pages)
8 July 2010Director's details changed for Robin Frederick Anson on 8 July 2010 (2 pages)
8 July 2010Secretary's details changed for Mrs Penelope June Anson on 8 July 2010 (1 page)
8 July 2010Secretary's details changed for Mrs Penelope June Anson on 8 July 2010 (1 page)
8 July 2010Director's details changed for Mrs Penelope June Anson on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Robin Frederick Anson on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mrs Penelope June Anson on 8 July 2010 (2 pages)
8 July 2010Secretary's details changed for Mrs Penelope June Anson on 8 July 2010 (1 page)
8 July 2010Director's details changed for Robin Frederick Anson on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mrs Penelope June Anson on 8 July 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 August 2009Return made up to 16/07/09; full list of members (5 pages)
3 August 2009Return made up to 16/07/09; full list of members (5 pages)
16 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
26 August 2008Return made up to 16/07/08; full list of members (5 pages)
26 August 2008Return made up to 16/07/08; full list of members (5 pages)
23 January 2008Registered office changed on 23/01/08 from: century house, ashley road, hale, altrincham, cheshire WA15 9TG (1 page)
23 January 2008Registered office changed on 23/01/08 from: century house ashley road, hale altrincham cheshire WA15 9TG (1 page)
23 January 2008Registered office changed on 23/01/08 from: century house ashley road, hale altrincham cheshire WA15 9TG (1 page)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 August 2007Return made up to 16/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2007Return made up to 16/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2007Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
13 March 2007Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
10 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 August 2006Return made up to 16/07/06; full list of members (8 pages)
24 August 2006Return made up to 16/07/06; full list of members (8 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 July 2005Return made up to 16/07/05; full list of members (8 pages)
20 July 2005Return made up to 16/07/05; full list of members (8 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
6 January 2004Particulars of mortgage/charge (5 pages)
6 January 2004Particulars of mortgage/charge (5 pages)
18 July 2003Return made up to 16/07/03; full list of members (8 pages)
18 July 2003Return made up to 16/07/03; full list of members (8 pages)
13 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
13 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 September 2002Resolutions
  • RES13 ‐ Amend res of 15/03/02 05/09/02
(3 pages)
12 September 2002Resolutions
  • RES13 ‐ Amend res of 15/03/02 05/09/02
(3 pages)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
31 July 2002Registered office changed on 31/07/02 from: 31 alma lane wilmslow cheshire (1 page)
31 July 2002Registered office changed on 31/07/02 from: 31 alma lane wilmslow cheshire (1 page)
31 July 2002Registered office changed on 31/07/02 from: 31 alma lane, wilmslow, cheshire (1 page)
17 July 2002Ad 15/03/02--------- £ si 108@1=108 £ ic 2/110 (2 pages)
17 July 2002Ad 15/03/02--------- £ si 108@1=108 £ ic 2/110 (2 pages)
17 July 2002Return made up to 16/07/02; full list of members (7 pages)
17 July 2002Return made up to 16/07/02; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
14 February 2002Company name changed textiles intelligence LIMITED\certificate issued on 14/02/02 (2 pages)
14 February 2002Company name changed textiles intelligence LIMITED\certificate issued on 14/02/02 (2 pages)
13 August 2001Return made up to 16/07/01; full list of members (6 pages)
13 August 2001Return made up to 16/07/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
20 July 2000Return made up to 16/07/00; full list of members (6 pages)
20 July 2000Return made up to 16/07/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
16 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
19 July 1999Return made up to 16/07/99; full list of members (6 pages)
19 July 1999Return made up to 16/07/99; full list of members (6 pages)
15 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
15 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
5 August 1998Return made up to 16/07/98; no change of members (4 pages)
5 August 1998Return made up to 16/07/98; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
11 August 1997Return made up to 16/07/97; no change of members (4 pages)
11 August 1997Return made up to 16/07/97; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
4 August 1996Return made up to 16/07/96; full list of members (6 pages)
4 August 1996Return made up to 16/07/96; full list of members (6 pages)
1 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
1 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
14 August 1995Return made up to 16/07/95; no change of members (4 pages)
14 August 1995Return made up to 16/07/95; no change of members (4 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)