Company NameGordon John Textiles Limited
DirectorsDerek Paul Nott and Andrew Dunn
Company StatusActive
Company Number01259157
CategoryPrivate Limited Company
Incorporation Date18 May 1976(47 years, 11 months ago)
Previous NameTafstow Limited

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles

Directors

Director NameMr Derek Paul Nott
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(18 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwell Mill Church Street
Heckmondwike
WF16 0LF
Director NameMr Andrew Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(20 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpringwell Mill Church Street
Heckmondwike
WF16 0LF
Secretary NameMr Andrew Dunn
NationalityBritish
StatusCurrent
Appointed28 February 2001(24 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpringwell Mill Church Street
Heckmondwike
WF16 0LF
Director NameElsie John
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 1994)
RoleCompany Director
Correspondence Address42 Carrwood
Wilmslow
Cheshire
Sk9
Director NameWilliam Gordon John
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1995)
RoleTextile Dealer
Correspondence Address42 Carrwood Road
Wilmslow
Cheshire
SK9 5DN
Director NameSuresh Mulshanker Oza
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 1994)
RoleTextile Dealer
Correspondence Address18 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Secretary NameElsie John
NationalityBritish
StatusResigned
Appointed19 March 1992(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 1994)
RoleCompany Director
Correspondence Address42 Carrwood
Wilmslow
Cheshire
Sk9
Director NameMr Ian Kirkham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(18 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 03 November 2000)
RoleChief Executive
Correspondence Address106 Windingbrook Lane
Collingtree Park
Northampton
Northamptonshire
NN4 0XN
Director NameMr Stephen Graham Wilson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(18 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2001)
RoleChartered Accountant
Correspondence Address86 Copt Heath Drive
Knowle
Solihull
West Midlands
B93 9PB
Secretary NameMr Roy Throssell
NationalityBritish
StatusResigned
Appointed27 June 1994(18 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 1998)
RoleCompany Director
Correspondence AddressWyson Cottage 88 High Street
Irthlingborough
Wellingborough
Northamptonshire
NN9 5PX
Director NameJohn Michael Hodgson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(18 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1998)
RoleManaging Director
Correspondence Address5 Charles Close
Hesketh Bank
Preston
Lancashire
PR4 6SZ
Secretary NameMr Geoffrey Michael Duggan
NationalityBritish
StatusResigned
Appointed19 May 1998(22 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestdale 19 Cosby Road
Countesthorpe
Leicester
Leicestershire
LE8 5PD

Contact

Websitegordonjohn.co.uk
Telephone01484 411881
Telephone regionHuddersfield

Location

Registered AddressSpringwell Mill
Church Street
Heckmondwike
WF16 0LF
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Gjt LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

11 December 2013Delivered on: 12 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 July 2009Delivered on: 7 July 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 February 2001Delivered on: 3 March 2001
Satisfied on: 28 October 2002
Persons entitled: Headlam Home Furnishings (Holdings) Limited

Classification: Debenture
Secured details: £425,000 and al other monies due or to become due from the company and/or G.J.T. limited to the chargee under the terms of a sale and purchase agreement of even date.
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.
Fully Satisfied
20 May 1993Delivered on: 27 May 1993
Satisfied on: 31 October 1998
Persons entitled: Close Brothers Limited,

Classification: Prompt credit application.
Secured details: £19,684.00 due or to become due from the company to close brothers limited pursuant to the terms of the agreement.
Particulars: All its right title and interest in and to all sums due or to become due under the insurance, details of which are outlined on continuation sheet ,attached to form 395.
Fully Satisfied
10 March 1992Delivered on: 24 March 1992
Satisfied on: 31 October 1998
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £16375.97 due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All its right title and interest in and to all sums payable under the insurance details below policy stock insurers reh from 1/3/92 premium £16000.00.
Fully Satisfied
9 May 1991Delivered on: 16 May 1991
Satisfied on: 31 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 May 1988Delivered on: 13 May 1988
Satisfied on: 31 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 August 1983Delivered on: 10 September 1983
Persons entitled: The Hong Kong and Shanghai Banking Corporation

Classification: Mortgage 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 (including trade) fixed plant and machinery benefit of any licences, all stocks, shares and/or other securities.
Fully Satisfied

Filing History

28 September 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
11 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
18 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
24 May 2021Director's details changed for Mr Derek Paul Nott on 24 May 2021 (2 pages)
24 May 2021Secretary's details changed for Mr Andrew Dunn on 24 May 2021 (1 page)
24 May 2021Director's details changed for Mr Andrew Dunn on 24 May 2021 (2 pages)
7 May 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
19 March 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
3 September 2020Registered office address changed from 261 Europa Boulevard Europa Boulevard Westbrook Warrington Cheshire WA5 7TN England to Springwell Mill Church Street Heckmondwike WF16 0LF on 3 September 2020 (1 page)
12 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 March 2019 (6 pages)
11 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (5 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
25 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10,000
(6 pages)
25 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10,000
(6 pages)
27 June 2016Registered office address changed from 14 Leacroft Road Birchwood Warrington WA3 6PJ to 261 Europa Boulevard Europa Boulevard Westbrook Warrington Cheshire WA5 7TN on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 14 Leacroft Road Birchwood Warrington WA3 6PJ to 261 Europa Boulevard Europa Boulevard Westbrook Warrington Cheshire WA5 7TN on 27 June 2016 (1 page)
29 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
29 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000
(5 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000
(5 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000
(5 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,000
(5 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,000
(5 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,000
(5 pages)
12 December 2013Registration of charge 012591570008 (25 pages)
12 December 2013Registration of charge 012591570008 (25 pages)
16 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
5 January 2013Full accounts made up to 31 March 2012 (8 pages)
5 January 2013Full accounts made up to 31 March 2012 (8 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
30 December 2011Full accounts made up to 31 March 2011 (8 pages)
30 December 2011Full accounts made up to 31 March 2011 (8 pages)
8 November 2011Registered office address changed from 14 Prestwood Court Leacroft Road Birchwood Warrington Cheshire WA3 6SB United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 14 Prestwood Court Leacroft Road Birchwood Warrington Cheshire WA3 6SB United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 14 Prestwood Court Leacroft Road Birchwood Warrington Cheshire WA3 6SB United Kingdom on 8 November 2011 (1 page)
19 September 2011Registered office address changed from 320 Broadway Salford Lancashire M50 2UE on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 320 Broadway Salford Lancashire M50 2UE on 19 September 2011 (1 page)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
15 June 2009Return made up to 08/06/09; full list of members (3 pages)
15 June 2009Return made up to 08/06/09; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 August 2008Return made up to 08/06/08; full list of members (3 pages)
5 August 2008Return made up to 08/06/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 June 2007Return made up to 08/06/07; full list of members (2 pages)
14 June 2007Return made up to 08/06/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 July 2006Return made up to 08/06/06; full list of members
  • 363(287) ‐ Registered office changed on 12/07/06
(7 pages)
12 July 2006Return made up to 08/06/06; full list of members
  • 363(287) ‐ Registered office changed on 12/07/06
(7 pages)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 July 2005Return made up to 08/06/05; full list of members (7 pages)
14 July 2005Return made up to 08/06/05; full list of members (7 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 July 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 October 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
2 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 June 2003Return made up to 08/06/03; full list of members (7 pages)
9 June 2003Return made up to 08/06/03; full list of members (7 pages)
28 October 2002Declaration of satisfaction of mortgage/charge (1 page)
28 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 August 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
2 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
21 June 2001Return made up to 08/06/01; full list of members (6 pages)
21 June 2001Return made up to 08/06/01; full list of members (6 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001Director resigned (2 pages)
6 March 2001Secretary resigned (2 pages)
6 March 2001Director resigned (2 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (2 pages)
6 March 2001Registered office changed on 06/03/01 from: gorsey lane coleshill birmingham west midlands B46 1JU (1 page)
6 March 2001Registered office changed on 06/03/01 from: gorsey lane coleshill birmingham west midlands B46 1JU (1 page)
3 March 2001Particulars of mortgage/charge (4 pages)
3 March 2001Particulars of mortgage/charge (4 pages)
15 December 2000Registered office changed on 15/12/00 from: riverside way bedford road northampton NN1 5NH (1 page)
15 December 2000Registered office changed on 15/12/00 from: riverside way bedford road northampton NN1 5NH (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (25 pages)
2 November 2000Full accounts made up to 31 December 1999 (25 pages)
14 July 2000Return made up to 08/06/00; full list of members (7 pages)
14 July 2000Return made up to 08/06/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (34 pages)
1 November 1999Full accounts made up to 31 December 1998 (34 pages)
12 July 1999Return made up to 08/06/99; no change of members (4 pages)
12 July 1999Return made up to 08/06/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (17 pages)
2 November 1998Full accounts made up to 31 December 1997 (17 pages)
18 June 1998Return made up to 08/06/98; full list of members (6 pages)
18 June 1998Return made up to 08/06/98; full list of members (6 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (17 pages)
31 October 1997Full accounts made up to 31 December 1996 (17 pages)
1 July 1997Return made up to 08/06/97; full list of members (8 pages)
1 July 1997Return made up to 08/06/97; full list of members (8 pages)
17 February 1997Auditor's resignation (2 pages)
17 February 1997Auditor's resignation (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (17 pages)
30 October 1996Full accounts made up to 31 December 1995 (17 pages)
3 July 1996Return made up to 08/06/96; no change of members (4 pages)
3 July 1996New director appointed (2 pages)
3 July 1996Return made up to 08/06/96; no change of members (4 pages)
3 July 1996New director appointed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (16 pages)
1 November 1995Full accounts made up to 31 December 1994 (16 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
5 July 1995Return made up to 08/06/95; no change of members (6 pages)
5 July 1995Return made up to 08/06/95; no change of members (6 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
7 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
7 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
1 July 1976Company name changed\certificate issued on 01/07/76 (2 pages)
1 July 1976Company name changed\certificate issued on 01/07/76 (2 pages)
18 May 1976Incorporation (12 pages)
18 May 1976Incorporation (12 pages)