Company NameAMR Textiles Limited
Company StatusActive
Company Number04140877
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Previous NameHobbypress Limited

Business Activity

Section CManufacturing
SIC 1753Manufacture nonwovens & goods, not apparel
SIC 13950Manufacture of non-wovens and articles made from non-wovens, except apparel

Directors

Director NameMr Andrew Martin Sciama
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(2 weeks, 3 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Secretary NameMr Michael Ernest Sciama
NationalityBritish
StatusCurrent
Appointed01 February 2001(2 weeks, 3 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Director NameMr Michael Ernest Sciama
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(2 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Director NameMr Richard Nigel Sciama
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(2 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.amrtextiles.co.uk
Telephone01204 571686
Telephone regionBolton

Location

Registered AddressMoss Rose Mill Springfield Road
Kearsley
Bolton
Greater Manchester
BL4 8JW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

300k at £1Mr Andrew Martin Sciama
25.00%
Ordinary
300k at £1Mr Bryan Frederick Simons
25.00%
Ordinary
300k at £1Mr Michael Ernest Sciama
25.00%
Ordinary
300k at £1Mr Richard Nigel Sciama
25.00%
Ordinary

Financials

Year2014
Turnover£23,069,549
Gross Profit£5,636,727
Net Worth£5,506,284
Cash£357,620
Current Liabilities£3,293,401

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

20 February 2004Delivered on: 2 March 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
1 February 2004Delivered on: 20 February 2004
Satisfied on: 3 March 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
19 February 2002Delivered on: 21 February 2002
Satisfied on: 25 March 2004
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
8 February 2002Delivered on: 12 February 2002
Satisfied on: 9 August 2007
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tatham non woven line comprising card feed silo/feed tower - hopper feed,microfeed 2000 system and various items listed. See the mortgage charge document for full details.
Fully Satisfied
14 December 2001Delivered on: 15 December 2001
Satisfied on: 9 August 2007
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thermal bonding equipment 3 x intermediate conveyors. See the mortgage charge document for full details.
Fully Satisfied
10 December 2001Delivered on: 14 December 2001
Satisfied on: 9 August 2007
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dilo needling line (new) date first reg. Or manufactured 2001 comprising following items: dilo cbf t 75 (new) serial number 9023 date first manufactured 2001 compressive batt feeder. See the mortgage charge document for full details.
Fully Satisfied
16 November 2001Delivered on: 28 November 2001
Satisfied on: 25 March 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined).
Particulars: (Including trade fixtures). 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. See the mortgage charge document for full details.
Fully Satisfied
22 July 2010Delivered on: 23 July 2010
Satisfied on: 21 March 2015
Persons entitled: Ecf Asset Finance PLC

Classification: Mortgage
Secured details: £400,000 and all other monies due or to become due from the company to the chargee.
Particulars: 4-Djm 72" opening hoppers with intake conveyors and extraction, 4-djm 60" opening hoppers with intake conveyors and extraction and continuous system belt transfer conveyor to elevator and fibre transfer (for details of further equipment charged please refer to form MG01) see image for full details.
Fully Satisfied
31 March 2008Delivered on: 10 April 2008
Satisfied on: 6 February 2015
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: Euro 3,770,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Items being autefa crosslapping section webmax system (2.5M) topliner CL4004 (2.5M) autefa weight measuring system serial no 138 for details of further items charged please refer to form 395 see image for full details.
Fully Satisfied
2 April 2001Delivered on: 6 April 2001
Satisfied on: 25 March 2004
Persons entitled: Highams Group Limited

Classification: Fixed charge
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee under the sale documents (as defined).
Particulars: Fixed charge the plant and machinery. Floating charge all stock of the compay whatsoever and wheresoever present and future.
Fully Satisfied
13 March 2003Delivered on: 21 March 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Rent deposit deed
Secured details: £64,100 due or to become due from the company to the chargee.
Particulars: An interest in an interest earning deposit account in which is placed the sum of £64,100.
Outstanding
18 January 2018Delivered on: 25 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
23 September 2020Full accounts made up to 31 March 2020 (28 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
17 September 2019Full accounts made up to 31 March 2019 (27 pages)
24 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
10 September 2018Full accounts made up to 31 March 2018 (27 pages)
25 January 2018Registration of charge 041408770012, created on 18 January 2018 (42 pages)
22 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
22 September 2017Full accounts made up to 31 March 2017 (27 pages)
22 September 2017Full accounts made up to 31 March 2017 (27 pages)
2 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 955,000
(4 pages)
23 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 955,000
(4 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
21 September 2016Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
21 September 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
21 September 2016Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
21 September 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
31 August 2016Full accounts made up to 31 March 2016 (24 pages)
31 August 2016Full accounts made up to 31 March 2016 (24 pages)
15 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 900,000
(4 pages)
15 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 900,000
(4 pages)
27 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 January 2016Purchase of own shares. (3 pages)
27 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 January 2016Cancellation of shares. Statement of capital on 2 December 2015
  • GBP 900,000
(4 pages)
27 January 2016Cancellation of shares. Statement of capital on 2 December 2015
  • GBP 900,000
(4 pages)
27 January 2016Purchase of own shares. (3 pages)
3 October 2015Full accounts made up to 31 March 2015 (23 pages)
3 October 2015Full accounts made up to 31 March 2015 (23 pages)
26 May 2015Registered office address changed from Moss Rose Mill Springfield Road Kearsley Bolton Lancashire BL4 8JW to Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Moss Rose Mill Springfield Road Kearsley Bolton Lancashire BL4 8JW to Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW on 26 May 2015 (1 page)
21 March 2015Satisfaction of charge 11 in full (4 pages)
21 March 2015Satisfaction of charge 11 in full (4 pages)
3 March 2015Satisfaction of charge 8 in full (4 pages)
3 March 2015Satisfaction of charge 8 in full (4 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,200,000
(4 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,200,000
(4 pages)
6 February 2015Satisfaction of charge 10 in full (4 pages)
6 February 2015Satisfaction of charge 10 in full (4 pages)
26 September 2014Full accounts made up to 31 March 2014 (23 pages)
26 September 2014Full accounts made up to 31 March 2014 (23 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,200,000
(4 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,200,000
(4 pages)
6 September 2013Full accounts made up to 31 March 2013 (25 pages)
6 September 2013Full accounts made up to 31 March 2013 (25 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
5 October 2012Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages)
5 October 2012Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages)
5 October 2012Director's details changed for Richard Nigel Sciama on 4 October 2012 (2 pages)
10 September 2012Full accounts made up to 31 March 2012 (22 pages)
10 September 2012Full accounts made up to 31 March 2012 (22 pages)
27 June 2012Director's details changed for Richard Nigel Sciama on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Richard Nigel Sciama on 27 June 2012 (2 pages)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
8 September 2011Full accounts made up to 31 March 2011 (21 pages)
8 September 2011Full accounts made up to 31 March 2011 (21 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
13 October 2010Full accounts made up to 31 March 2010 (21 pages)
13 October 2010Full accounts made up to 31 March 2010 (21 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages)
17 December 2009Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages)
17 December 2009Director's details changed for Richard Nigel Sciama on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Andrew Martin Sciama on 4 December 2009 (2 pages)
16 December 2009Secretary's details changed for Michael Ernest Sciama on 4 December 2009 (1 page)
16 December 2009Director's details changed for Andrew Martin Sciama on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages)
16 December 2009Secretary's details changed for Michael Ernest Sciama on 4 December 2009 (1 page)
16 December 2009Director's details changed for Michael Ernest Sciama on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Andrew Martin Sciama on 4 December 2009 (2 pages)
16 December 2009Secretary's details changed for Michael Ernest Sciama on 4 December 2009 (1 page)
14 November 2009Full accounts made up to 31 March 2009 (19 pages)
14 November 2009Full accounts made up to 31 March 2009 (19 pages)
26 January 2009Return made up to 15/01/09; full list of members (4 pages)
26 January 2009Return made up to 15/01/09; full list of members (4 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (19 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (19 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
4 February 2008Return made up to 15/01/08; no change of members (7 pages)
4 February 2008Return made up to 15/01/08; no change of members (7 pages)
15 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
15 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Return made up to 15/01/07; full list of members (8 pages)
3 February 2007Return made up to 15/01/07; full list of members (8 pages)
16 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
16 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
3 February 2006Return made up to 15/01/06; full list of members (8 pages)
3 February 2006Return made up to 15/01/06; full list of members (8 pages)
13 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
13 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
11 January 2005Return made up to 15/01/05; full list of members (8 pages)
11 January 2005Return made up to 15/01/05; full list of members (8 pages)
11 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
11 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2004Particulars of mortgage/charge (7 pages)
2 March 2004Particulars of mortgage/charge (7 pages)
20 February 2004Particulars of mortgage/charge (9 pages)
20 February 2004Particulars of mortgage/charge (9 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 January 2004Return made up to 15/01/04; full list of members (8 pages)
23 January 2004Return made up to 15/01/04; full list of members (8 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
29 January 2003Return made up to 15/01/03; full list of members (8 pages)
29 January 2003Return made up to 15/01/03; full list of members (8 pages)
13 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Return made up to 15/01/02; full list of members (7 pages)
5 February 2002Return made up to 15/01/02; full list of members (7 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (5 pages)
28 November 2001Particulars of mortgage/charge (5 pages)
9 October 2001Company name changed hobbypress LIMITED\certificate issued on 09/10/01 (2 pages)
9 October 2001Company name changed hobbypress LIMITED\certificate issued on 09/10/01 (2 pages)
20 April 2001Registered office changed on 20/04/01 from: central buildings richmond terrace blackburn lancashire BB1 7AP (1 page)
20 April 2001Registered office changed on 20/04/01 from: central buildings richmond terrace blackburn lancashire BB1 7AP (1 page)
20 April 2001Ad 06/04/01--------- £ si 600000@1=600000 £ ic 600000/1200000 (2 pages)
20 April 2001Ad 03/04/01--------- £ si 599996@1=599996 £ ic 4/600000 (2 pages)
20 April 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
20 April 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
20 April 2001Ad 03/04/01--------- £ si 599996@1=599996 £ ic 4/600000 (2 pages)
20 April 2001New director appointed (3 pages)
20 April 2001Ad 06/04/01--------- £ si 600000@1=600000 £ ic 600000/1200000 (2 pages)
20 April 2001Ad 02/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 April 2001New director appointed (3 pages)
20 April 2001Ad 02/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
6 April 2001Particulars of mortgage/charge (8 pages)
6 April 2001Particulars of mortgage/charge (8 pages)
15 February 2001Registered office changed on 15/02/01 from: 120 east road london N1 6AA (1 page)
15 February 2001Registered office changed on 15/02/01 from: 120 east road london N1 6AA (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
9 February 2001£ nc 1000/1200000 01/02/01 (1 page)
9 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 2001£ nc 1000/1200000 01/02/01 (1 page)
15 January 2001Incorporation (15 pages)
15 January 2001Incorporation (15 pages)