Company NamePrestigious Textiles Limited
Company StatusActive
Company Number02219358
CategoryPrivate Limited Company
Incorporation Date9 February 1988(36 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Trevor Allen Helliwell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleTextile Director
Country of ResidenceEngland
Correspondence Address4 Cross Lane
Westgate Hill Street
Bradford
West Yorkshire
BD4 0SG
Director NameAndrew David Gautry
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(5 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Cross Lane
Westgate Hill Street
Bradford
West Yorkshire
BD4 0SG
Director NameMatthew Simon Helliwell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2000(12 years, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cross Lane
Westgate Hill Street
Bradford
West Yorkshire
BD4 0SG
Secretary NameNicola Dawn Brumfitt
NationalityBritish
StatusCurrent
Appointed17 August 2006(18 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cross Lane
Westgate Hill Street
Bradford
West Yorkshire
BD4 0SG
Director NameNicola Dawn Brumfitt
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(19 years after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cross Lane
Westgate Hill Street
Bradford
West Yorkshire
BD4 0SG
Director NameRobert Surtees
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(32 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cross Lane
Westgate Hill Street
Bradford
West Yorkshire
BD4 0SG
Director NameMr John James Perry
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(3 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 June 2004)
RoleTextile Agent
Country of ResidenceEngland
Correspondence AddressElms Farm
Main Road
Mundon
Essex
CM9 6NU
Secretary NameMrs Pauline Anne Helliwell
NationalityBritish
StatusResigned
Appointed04 August 1991(3 years, 5 months after company formation)
Appointment Duration15 years (resigned 17 August 2006)
RoleCompany Director
Correspondence Address6 Staveley Road
Shipley
West Yorkshire
BD18 4HD
Director NameMrs Pauline Anne Helliwell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 17 August 2006)
RoleSecretary
Correspondence Address6 Staveley Road
Shipley
West Yorkshire
BD18 4HD
Director NameColin Albert Pollard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(5 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 May 1994)
RoleCompany Director
Correspondence Address66 Narrow Lane
Anston
Sheffield
South Yorkshire
S25 4BG
Director NameGiles Andrew Hoyle
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(6 years, 5 months after company formation)
Appointment Duration7 months (resigned 28 February 1995)
RoleProduction Manager
Correspondence Address176 Manchester Road
Barnoldswick
Colne
Lancashire
BB8 5HQ
Director NameKevin Dempsey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed11 August 2000(12 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLong Acre
Cookstown
Enniskerry
Co Wicklow
Irish
Director NameMr Graham Richard Bateman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2011(23 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cross Lane
Westgate Hill Street
Bradford
West Yorkshire
BD4 0SG
Director NameMr David Finlay Bateson Walker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(30 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cross Lane
Westgate Hill Street
Bradford
West Yorkshire
BD4 0SG

Contact

Websitewww.prestigious.co.uk
Email address[email protected]
Telephone01274 688448
Telephone regionBradford

Location

Registered Address4 Cross Lane
Westgate Hill Street
Bradford
West Yorkshire
BD4 0SG
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£28,271,037
Gross Profit£9,590,825
Net Worth£11,630,273
Cash£674,449
Current Liabilities£5,461,597

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End30 August

Returns

Latest Return4 August 2023 (8 months, 4 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

21 August 2015Delivered on: 27 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H unit 4A adwalton moor business park, drighlington, west yorkshire t/no WYK733688.
Outstanding
21 December 2005Delivered on: 23 December 2005
Persons entitled: Hsbc 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
5 December 1990Delivered on: 18 December 1990
Satisfied on: 21 August 2010
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.
Fully Satisfied

Filing History

7 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
3 June 2020Full accounts made up to 31 August 2019 (27 pages)
27 May 2020Termination of appointment of David Finlay Bateson Walker as a director on 15 May 2020 (1 page)
27 May 2020Termination of appointment of Graham Richard Bateman as a director on 10 August 2019 (1 page)
27 May 2020Appointment of Robert Surtees as a director on 30 April 2020 (2 pages)
9 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
18 July 2019Director's details changed for Nicola Brumfit on 18 July 2019 (2 pages)
18 July 2019Director's details changed for Nicola Brumfitt on 18 July 2019 (2 pages)
18 July 2019Secretary's details changed for Nicola Brumfit on 18 July 2019 (1 page)
13 May 2019Full accounts made up to 31 August 2018 (26 pages)
27 February 2019Change of details for Mr Trevor Allen Helliwell as a person with significant control on 10 December 2018 (2 pages)
27 February 2019Change of details for Matthew Simon Helliwell as a person with significant control on 10 December 2018 (2 pages)
27 February 2019Change of details for Nicola Brumfitt as a person with significant control on 10 December 2018 (2 pages)
1 February 2019Appointment of Mr David Finlay Bateson Walker as a director on 1 January 2019 (2 pages)
14 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
3 May 2018Change of details for Nicola Brumfitt as a person with significant control on 1 May 2018 (2 pages)
3 May 2018Director's details changed for Mr Graham Richard Bateman on 1 May 2018 (2 pages)
3 May 2018Director's details changed for Nicola Brumfit on 1 May 2018 (2 pages)
3 May 2018Director's details changed for Mr Trevor Allen Helliwell on 1 May 2018 (2 pages)
3 May 2018Secretary's details changed for Nicola Brumfit on 1 May 2018 (1 page)
3 May 2018Director's details changed for Matthew Simon Helliwell on 1 May 2018 (2 pages)
3 May 2018Change of details for Matthew Simon Helliwell as a person with significant control on 1 May 2018 (2 pages)
3 May 2018Change of details for Mr Trevor Allen Helliwell as a person with significant control on 1 May 2018 (2 pages)
13 April 2018Full accounts made up to 31 August 2017 (28 pages)
6 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
5 June 2017Full accounts made up to 31 August 2016 (28 pages)
5 June 2017Full accounts made up to 31 August 2016 (28 pages)
22 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
21 April 2016Full accounts made up to 31 August 2015 (24 pages)
21 April 2016Full accounts made up to 31 August 2015 (24 pages)
27 August 2015Registration of charge 022193580003, created on 21 August 2015 (12 pages)
27 August 2015Registration of charge 022193580003, created on 21 August 2015 (12 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 51
(9 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 51
(9 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 51
(9 pages)
25 February 2015Full accounts made up to 31 August 2014 (22 pages)
25 February 2015Full accounts made up to 31 August 2014 (22 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 51
(9 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 51
(9 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 51
(9 pages)
21 July 2014Director's details changed for Andrew David Gautry on 7 July 2014 (2 pages)
21 July 2014Director's details changed for Andrew David Gautry on 7 July 2014 (2 pages)
21 July 2014Director's details changed for Andrew David Gautry on 7 July 2014 (2 pages)
22 May 2014Full accounts made up to 31 August 2013 (22 pages)
22 May 2014Full accounts made up to 31 August 2013 (22 pages)
24 January 2014Director's details changed for Matthew Simon Helliwell on 19 December 2013 (2 pages)
24 January 2014Director's details changed for Matthew Simon Helliwell on 19 December 2013 (2 pages)
23 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(9 pages)
23 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(9 pages)
23 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(9 pages)
4 June 2013Full accounts made up to 31 August 2012 (23 pages)
4 June 2013Full accounts made up to 31 August 2012 (23 pages)
19 February 2013Director's details changed for Nicola Brumfit on 1 February 2013 (2 pages)
19 February 2013Director's details changed for Nicola Brumfit on 1 February 2013 (2 pages)
19 February 2013Secretary's details changed for Nicola Brumfit on 1 February 2013 (2 pages)
19 February 2013Secretary's details changed for Nicola Brumfit on 1 February 2013 (2 pages)
19 February 2013Secretary's details changed for Nicola Brumfit on 1 February 2013 (2 pages)
19 February 2013Director's details changed for Nicola Brumfit on 1 February 2013 (2 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (9 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (9 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (9 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 April 2012Accounts for a medium company made up to 31 August 2011 (18 pages)
26 April 2012Accounts for a medium company made up to 31 August 2011 (18 pages)
6 March 2012Appointment of Graham Richard Bateman as a director (2 pages)
6 March 2012Appointment of Graham Richard Bateman as a director (2 pages)
19 September 2011Director's details changed for Andrew David Gautry on 4 August 2011 (2 pages)
19 September 2011Director's details changed for Matthew Simon Helliwell on 4 August 2011 (2 pages)
19 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
19 September 2011Director's details changed for Matthew Simon Helliwell on 4 August 2011 (2 pages)
19 September 2011Director's details changed for Andrew David Gautry on 4 August 2011 (2 pages)
19 September 2011Director's details changed for Nicola Brumfit on 4 August 2011 (2 pages)
19 September 2011Director's details changed for Nicola Brumfit on 4 August 2011 (2 pages)
19 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
19 September 2011Director's details changed for Mr Trevor Helliwell on 4 August 2011 (2 pages)
19 September 2011Director's details changed for Matthew Simon Helliwell on 4 August 2011 (2 pages)
19 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
19 September 2011Director's details changed for Mr Trevor Helliwell on 4 August 2011 (2 pages)
19 September 2011Director's details changed for Mr Trevor Helliwell on 4 August 2011 (2 pages)
19 September 2011Director's details changed for Andrew David Gautry on 4 August 2011 (2 pages)
19 September 2011Director's details changed for Nicola Brumfit on 4 August 2011 (2 pages)
7 March 2011Accounts for a medium company made up to 31 August 2010 (20 pages)
7 March 2011Accounts for a medium company made up to 31 August 2010 (20 pages)
25 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yoprkshire BD1 3AU (2 pages)
25 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yoprkshire BD1 3AU (2 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2010Annual return made up to 4 August 2010 (16 pages)
11 August 2010Annual return made up to 4 August 2010 (16 pages)
11 August 2010Annual return made up to 4 August 2010 (16 pages)
9 August 2010Register(s) moved to registered inspection location (2 pages)
9 August 2010Register(s) moved to registered inspection location (2 pages)
9 August 2010Register inspection address has been changed (2 pages)
9 August 2010Register inspection address has been changed (2 pages)
31 March 2010Accounts for a medium company made up to 31 August 2009 (18 pages)
31 March 2010Accounts for a medium company made up to 31 August 2009 (18 pages)
5 August 2009Return made up to 04/08/09; full list of members (6 pages)
5 August 2009Return made up to 04/08/09; full list of members (6 pages)
17 March 2009Full accounts made up to 31 August 2008 (24 pages)
17 March 2009Full accounts made up to 31 August 2008 (24 pages)
5 March 2009Appointment terminated director kevin dempsey (1 page)
5 March 2009Appointment terminated director kevin dempsey (1 page)
25 February 2009Director's change of particulars / trevor helliwell / 18/11/2008 (1 page)
25 February 2009Director's change of particulars / trevor helliwell / 18/11/2008 (1 page)
27 January 2009Director's change of particulars / trevor helliwell / 18/11/2008 (1 page)
27 January 2009Director's change of particulars / trevor helliwell / 18/11/2008 (1 page)
7 August 2008Return made up to 04/08/08; no change of members (6 pages)
7 August 2008Return made up to 04/08/08; no change of members (6 pages)
30 June 2008Full accounts made up to 31 August 2007 (22 pages)
30 June 2008Full accounts made up to 31 August 2007 (22 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Return made up to 04/08/07; no change of members (6 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Return made up to 04/08/07; no change of members (6 pages)
4 July 2007Accounts for a medium company made up to 31 August 2006 (20 pages)
4 July 2007Accounts for a medium company made up to 31 August 2006 (20 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
24 November 2006New secretary appointed (2 pages)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006New secretary appointed (2 pages)
22 September 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2006£ ic 39/29 21/02/06 £ sr 10@1=10 (1 page)
22 August 2006£ ic 39/29 21/02/06 £ sr 10@1=10 (1 page)
4 July 2006Full accounts made up to 31 August 2005 (21 pages)
4 July 2006Full accounts made up to 31 August 2005 (21 pages)
9 May 2006£ ic 61/50 14/09/05 £ sr 11@1=11 (1 page)
9 May 2006£ ic 61/50 14/09/05 £ sr 11@1=11 (1 page)
9 May 2006£ ic 50/39 21/02/06 £ sr 11@1=11 (1 page)
9 May 2006£ ic 50/39 21/02/06 £ sr 11@1=11 (1 page)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
4 October 2005Return made up to 04/08/05; full list of members (8 pages)
4 October 2005Return made up to 04/08/05; full list of members (8 pages)
7 July 2005Accounts for a medium company made up to 31 August 2004 (20 pages)
7 July 2005Accounts for a medium company made up to 31 August 2004 (20 pages)
17 September 2004Return made up to 04/08/04; full list of members (8 pages)
17 September 2004£ ic 72/44 31/08/04 £ sr 28@1=28 (1 page)
17 September 2004Return made up to 04/08/04; full list of members (8 pages)
17 September 2004£ ic 72/44 31/08/04 £ sr 28@1=28 (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 June 2004Director resigned (1 page)
24 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 March 2004Full accounts made up to 31 August 2003 (21 pages)
31 March 2004Full accounts made up to 31 August 2003 (21 pages)
9 September 2003Return made up to 04/08/03; full list of members (9 pages)
9 September 2003Return made up to 04/08/03; full list of members (9 pages)
30 July 2003Full accounts made up to 31 August 2002 (23 pages)
30 July 2003Full accounts made up to 31 August 2002 (23 pages)
21 August 2002Return made up to 04/08/02; full list of members (9 pages)
21 August 2002Return made up to 04/08/02; full list of members (9 pages)
3 July 2002Full accounts made up to 31 August 2001 (19 pages)
3 July 2002Full accounts made up to 31 August 2001 (19 pages)
14 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2001Full accounts made up to 31 August 2000 (18 pages)
3 May 2001Full accounts made up to 31 August 2000 (18 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Return made up to 04/08/00; full list of members (7 pages)
16 October 2000Return made up to 04/08/00; full list of members (7 pages)
16 October 2000New director appointed (2 pages)
16 April 2000Full accounts made up to 31 August 1999 (20 pages)
16 April 2000Full accounts made up to 31 August 1999 (20 pages)
4 August 1999Return made up to 04/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1999Return made up to 04/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1999Full accounts made up to 31 August 1998 (19 pages)
30 March 1999Full accounts made up to 31 August 1998 (19 pages)
19 August 1998Return made up to 04/08/98; full list of members (6 pages)
19 August 1998Return made up to 04/08/98; full list of members (6 pages)
13 March 1998Accounts for a medium company made up to 31 August 1997 (18 pages)
13 March 1998Accounts for a medium company made up to 31 August 1997 (18 pages)
23 September 1997Return made up to 04/08/97; no change of members (6 pages)
23 September 1997Return made up to 04/08/97; no change of members (6 pages)
16 April 1997Amended full accounts made up to 31 August 1996 (17 pages)
16 April 1997Amended full accounts made up to 31 August 1996 (17 pages)
5 December 1996Full accounts made up to 31 August 1996 (17 pages)
5 December 1996Full accounts made up to 31 August 1996 (17 pages)
25 September 1996Return made up to 04/08/96; no change of members
  • 363(287) ‐ Registered office changed on 25/09/96
(4 pages)
25 September 1996Return made up to 04/08/96; no change of members
  • 363(287) ‐ Registered office changed on 25/09/96
(4 pages)
11 March 1996Full accounts made up to 31 August 1995 (15 pages)
11 March 1996Full accounts made up to 31 August 1995 (15 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
18 August 1995Return made up to 04/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 1995Return made up to 04/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 August 1988Memorandum and Articles of Association (12 pages)
25 August 1988Memorandum and Articles of Association (12 pages)
5 August 1988Company name changed\certificate issued on 05/08/88 (2 pages)
5 August 1988Company name changed\certificate issued on 05/08/88 (2 pages)
9 February 1988Incorporation (16 pages)
9 February 1988Incorporation (16 pages)