Company NameT & A Textiles And Hosiery Limited
DirectorMuhammad Adnan Aslam
Company StatusActive
Company Number04902501
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Muhammad Adnan Aslam
Date of BirthDecember 1981 (Born 42 years ago)
NationalityPakistani
StatusCurrent
Appointed01 November 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 6 months
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address61 Hawkeshead Road
Off Queens Road Cheethamhill
Manchester
Lancashire
M8 0QZ
Secretary NameMr Muhammad Imran
NationalityBritish
StatusCurrent
Appointed01 November 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 6 months
RoleSales Manager
Correspondence Address252 Heywood Road
Prestwich
Manchester
Lancashire
M25 2GR
Director NameTariq Hafeez
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleBusiness
Correspondence Address58 Galsworthy Avenue
Cheethamhill
Manchester
Lancashire
M8 0ST
Secretary NameMr Muhammad Adnan Aslam
NationalityPakistani
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Hawkeshead Road
Off Queens Road, Cheetham Hill
Manchester
Lancs
M8 0QZ

Contact

Websitewww.tandatex.com

Location

Registered AddressSleepdown House Bower Street
Off Ten Acre Lane Newton Heath
Manchester
Lancs
M40 2BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£1,008,225
Cash£8,063
Current Liabilities£676,271

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Charges

16 January 2019Delivered on: 21 January 2019
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Lien on deposit.
Outstanding
15 October 2018Delivered on: 17 October 2018
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Assignment of rental income.
Outstanding
18 October 2012Delivered on: 19 October 2012
Persons entitled: Habib Bank Ag Zurich

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 k/a 27 broughton lane manchester t/no. GM607731 by way of fixed charge all shares rights, benefits and advantages and by way of floating charge all stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment see image for full details.
Outstanding
15 May 2009Delivered on: 20 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ten acre mill bower street manchester together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details.
Outstanding
25 August 2006Delivered on: 6 September 2006
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 hawkshead road, cheetham, manchester by way of fixed charge all shares rights, benefits and advantages and by way of floating charge all stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment. See the mortgage charge document for full details.
Outstanding
13 April 2004Delivered on: 15 April 2004
Persons entitled: Habib Bank Ag Zurich

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. See the mortgage charge document for full details.
Outstanding

Filing History

3 November 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (14 pages)
14 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (14 pages)
12 October 2021Confirmation statement made on 12 October 2021 with updates (3 pages)
18 August 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
27 July 2021Confirmation statement made on 27 July 2021 with updates (5 pages)
28 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
24 June 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
24 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
21 January 2019Registration of charge 049025010006, created on 16 January 2019 (4 pages)
17 October 2018Registration of charge 049025010005, created on 15 October 2018 (9 pages)
24 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
20 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
23 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
23 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
30 July 2017Unaudited abridged accounts made up to 31 October 2016 (8 pages)
30 July 2017Unaudited abridged accounts made up to 31 October 2016 (8 pages)
5 June 2017Registered office address changed from Sleepdown Mill Bower Street Ten Acre Lane Newton Heath Manchester Lancashire M40 2DB to Sleepdown House Bower Street Off Ten Acre Lane Newton Heath Manchester Lancs M40 2BH on 5 June 2017 (2 pages)
5 June 2017Registered office address changed from Sleepdown Mill Bower Street Ten Acre Lane Newton Heath Manchester Lancashire M40 2DB to Sleepdown House Bower Street Off Ten Acre Lane Newton Heath Manchester Lancs M40 2BH on 5 June 2017 (2 pages)
21 February 2017Secretary's details changed for Mohammed Imran on 21 February 2017 (1 page)
21 February 2017Secretary's details changed for Mohammed Imran on 21 February 2017 (1 page)
6 January 2017Registered office address changed from 2 Moulton Street, Off Bury New Road, Manchester Lancs M8 8FQ to Sleepdown Mill Bower Street Ten Acre Lane Newton Heath Manchester Lancashire M40 2DB on 6 January 2017 (2 pages)
6 January 2017Registered office address changed from 2 Moulton Street, Off Bury New Road, Manchester Lancs M8 8FQ to Sleepdown Mill Bower Street Ten Acre Lane Newton Heath Manchester Lancashire M40 2DB on 6 January 2017 (2 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 December 2014Second filing of AR01 previously delivered to Companies House made up to 17 September 2014 (16 pages)
4 December 2014Second filing of AR01 previously delivered to Companies House made up to 17 September 2014 (16 pages)
28 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100

Statement of capital on 2014-09-28
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 04/12/14.
(5 pages)
28 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100

Statement of capital on 2014-09-28
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 04/12/14.
(5 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 October 2013Director's details changed for Mr Muhammad Adnan Aslam on 17 September 2013 (2 pages)
2 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Director's details changed for Mr Muhammad Adnan Aslam on 17 September 2013 (2 pages)
2 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (14 pages)
8 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (14 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 October 2011Annual return made up to 17 September 2011 (14 pages)
6 October 2011Annual return made up to 17 September 2011 (14 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 September 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
29 September 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
25 September 2010Annual return made up to 17 September 2010 (13 pages)
25 September 2010Annual return made up to 17 September 2010 (13 pages)
16 January 2010Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
16 January 2010Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
10 October 2008Return made up to 17/09/08; no change of members (6 pages)
10 October 2008Return made up to 17/09/08; no change of members (6 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 September 2007Return made up to 17/09/07; no change of members (6 pages)
27 September 2007Return made up to 17/09/07; no change of members (6 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 October 2006Return made up to 17/09/06; full list of members (6 pages)
16 October 2006Return made up to 17/09/06; full list of members (6 pages)
6 September 2006Particulars of mortgage/charge (4 pages)
6 September 2006Particulars of mortgage/charge (4 pages)
26 May 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
26 May 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
27 September 2005Return made up to 17/09/05; full list of members (6 pages)
27 September 2005Return made up to 17/09/05; full list of members (6 pages)
20 June 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
20 June 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
19 November 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
19 November 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004Director resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004Director resigned (1 page)
9 November 2004Return made up to 17/09/04; full list of members (6 pages)
9 November 2004Return made up to 17/09/04; full list of members (6 pages)
15 April 2004Particulars of mortgage/charge (8 pages)
15 April 2004Particulars of mortgage/charge (8 pages)
17 September 2003Incorporation (10 pages)
17 September 2003Incorporation (10 pages)