Company NameWorld Textile Information Network Limited
Company StatusActive
Company Number05566454
CategoryPrivate Limited Company
Incorporation Date16 September 2005(18 years, 6 months ago)
Previous NamesTrillium Holdings Limited and Chiddingstone Media Holdings Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 63120Web portals
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Philip Alexander Mastriforte
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address44 Charles Ll Place
London
SW3 4NG
Director NameMr Stephen Crighton Routledge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5 Commodore House
Juniper Drive
London
SW18 1TW
Director NameMr Oliver Edward Gadsby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2011(6 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RolePublishing Consultant
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
BD1 4NS
Director NameMark Nicholas Jarvis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2011(6 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrook Wells Road
Ilkley
West Yorkshire
LS29 9JH
Secretary NameMr Philip Alexander Mastriforte
NationalityBritish
StatusResigned
Appointed16 September 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address16 Markham Street
London
SW3 3NP
Director NameMr Graham Wilson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(7 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 June 2018)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Adams Grove
Leeds
LS15 8TT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 September 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 September 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewtin.com
Email address[email protected]
Telephone0113 8198155
Telephone regionLeeds

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Oliver Edward Gadsby
6.67%
Ordinary B
80 at £1Mark Nicholas Jarvis
53.33%
Ordinary B
30 at £1Philip Alexander Mastriforte
20.00%
Ordinary A
30 at £1Stephen Crighton Routledge
20.00%
Ordinary A

Financials

Year2014
Net Worth£27,447
Cash£396,598
Current Liabilities£601,306

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

4 September 2020Delivered on: 8 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 September 2020Registration of charge 055664540001, created on 4 September 2020 (24 pages)
4 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
3 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
31 July 2018Termination of appointment of Graham Wilson as a director on 25 June 2018 (1 page)
26 March 2018Confirmation statement made on 26 March 2018 with updates (3 pages)
16 October 2017Cessation of Oliver Edward Gadsby as a person with significant control on 6 April 2016 (1 page)
16 October 2017Change of details for Mr Stephen Crighton Routledge as a person with significant control on 26 July 2016 (2 pages)
16 October 2017Cessation of Oliver Edward Gadsby as a person with significant control on 6 April 2016 (1 page)
16 October 2017Cessation of Graham Wilson as a person with significant control on 6 April 2016 (1 page)
16 October 2017Cessation of Graham Wilson as a person with significant control on 6 April 2016 (1 page)
16 October 2017Change of details for Mr Philip Alexander Mastriforte as a person with significant control on 26 July 2016 (2 pages)
16 October 2017Cessation of Mark Nicholas Jarvis as a person with significant control on 6 April 2016 (1 page)
16 October 2017Change of details for Mr Philip Alexander Mastriforte as a person with significant control on 26 July 2016 (2 pages)
16 October 2017Cessation of Mark Nicholas Jarvis as a person with significant control on 6 April 2016 (1 page)
16 October 2017Change of details for Mr Stephen Crighton Routledge as a person with significant control on 26 July 2016 (2 pages)
12 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 April 2017Accounts for a small company made up to 31 December 2016 (13 pages)
18 April 2017Accounts for a small company made up to 31 December 2016 (13 pages)
20 March 2017Director's details changed for Mr Stephen Crighton Routledge on 7 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Stephen Crighton Routledge on 7 March 2017 (2 pages)
30 December 2016Director's details changed for Mark Nicholas Jarvis on 21 November 2016 (2 pages)
30 December 2016Director's details changed for Mark Nicholas Jarvis on 21 November 2016 (2 pages)
18 November 2016Confirmation statement made on 16 September 2016 with updates (9 pages)
18 November 2016Confirmation statement made on 16 September 2016 with updates (9 pages)
8 September 2016Accounts for a small company made up to 31 December 2015 (14 pages)
8 September 2016Accounts for a small company made up to 31 December 2015 (14 pages)
21 August 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 835.000
(8 pages)
21 August 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 835.000
(8 pages)
19 August 2016Sub-division of shares on 26 July 2016 (6 pages)
19 August 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 800.000
(8 pages)
19 August 2016Sub-division of shares on 26 July 2016 (6 pages)
19 August 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 750.00
(8 pages)
19 August 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 800.000
(8 pages)
19 August 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 750.00
(8 pages)
17 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 26/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 26/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 August 2016Change of share class name or designation (2 pages)
16 August 2016Change of share class name or designation (2 pages)
6 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 150
(8 pages)
6 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 150
(8 pages)
31 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
31 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 150
(8 pages)
6 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 150
(8 pages)
30 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 January 2014Termination of appointment of Philip Mastriforte as a secretary (1 page)
30 January 2014Termination of appointment of Philip Mastriforte as a secretary (1 page)
26 November 2013Director's details changed for Mr Philip Alexander Mastriforte on 1 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Philip Alexander Mastriforte on 1 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Philip Alexander Mastriforte on 1 November 2013 (2 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 150
(8 pages)
23 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 150
(8 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 April 2013Appointment of Mr Graham Wilson as a director (2 pages)
30 April 2013Appointment of Mr Graham Wilson as a director (2 pages)
17 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 January 2012Appointment of Oliver Edward Gadsby as a director (2 pages)
26 January 2012Appointment of Oliver Edward Gadsby as a director (2 pages)
18 January 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
18 January 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
21 November 2011Registered office address changed from Manor Barn Shepton Montague Wincanton Somerset BA9 8JB United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Manor Barn Shepton Montague Wincanton Somerset BA9 8JB United Kingdom on 21 November 2011 (1 page)
17 November 2011Appointment of Mark Nicholas Jarvis as a director (2 pages)
17 November 2011Appointment of Mark Nicholas Jarvis as a director (2 pages)
14 November 2011Company name changed chiddingstone media holdings LIMITED\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(2 pages)
14 November 2011Company name changed chiddingstone media holdings LIMITED\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(2 pages)
7 November 2011Change of name notice (2 pages)
7 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-19
(1 page)
7 November 2011Change of name notice (2 pages)
7 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-19
(1 page)
27 October 2011Change of share class name or designation (2 pages)
27 October 2011Change of share class name or designation (2 pages)
27 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 October 2011Change of share class name or designation (2 pages)
21 October 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 150
(4 pages)
21 October 2011Change of share class name or designation (2 pages)
21 October 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 150
(4 pages)
21 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
21 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
4 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
3 October 2011Secretary's details changed for Mr Philip Alexander Mastriforte on 16 September 2011 (2 pages)
3 October 2011Director's details changed for Mr Philip Alexander Mastriforte on 16 September 2011 (2 pages)
3 October 2011Secretary's details changed for Mr Philip Alexander Mastriforte on 16 September 2011 (2 pages)
3 October 2011Director's details changed for Mr Philip Alexander Mastriforte on 16 September 2011 (2 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
22 October 2010Registered office address changed from 47 Fore Street Chard Somerset TA20 1QA on 22 October 2010 (1 page)
22 October 2010Registered office address changed from 47 Fore Street Chard Somerset TA20 1QA on 22 October 2010 (1 page)
22 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 October 2009Return made up to 16/09/09; full list of members (4 pages)
2 October 2009Return made up to 16/09/09; full list of members (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 March 2009Director and secretary's change of particulars / philip mastriforte / 10/03/2009 (1 page)
17 March 2009Director and secretary's change of particulars / philip mastriforte / 10/03/2009 (1 page)
26 September 2008Return made up to 16/09/08; full list of members (4 pages)
26 September 2008Location of register of members (1 page)
26 September 2008Location of register of members (1 page)
26 September 2008Location of debenture register (1 page)
26 September 2008Registered office changed on 26/09/2008 from essex house, 47 fore street chard somerset TA20 1QA (1 page)
26 September 2008Return made up to 16/09/08; full list of members (4 pages)
26 September 2008Location of debenture register (1 page)
26 September 2008Registered office changed on 26/09/2008 from essex house, 47 fore street chard somerset TA20 1QA (1 page)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 April 2008Company name changed trillium holdings LIMITED\certificate issued on 17/04/08 (2 pages)
12 April 2008Company name changed trillium holdings LIMITED\certificate issued on 17/04/08 (2 pages)
15 January 2008Registered office changed on 15/01/08 from: 29 chiddingstone street london SW6 3TQ (1 page)
15 January 2008Registered office changed on 15/01/08 from: 29 chiddingstone street london SW6 3TQ (1 page)
19 December 2007Return made up to 16/09/07; full list of members (2 pages)
19 December 2007Return made up to 16/09/07; full list of members (2 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 December 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
21 December 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
31 October 2006Location of debenture register (1 page)
31 October 2006Location of register of members (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Return made up to 16/09/06; full list of members (2 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Registered office changed on 31/10/06 from: 8 grafton street london W1S 4EL (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Return made up to 16/09/06; full list of members (2 pages)
31 October 2006Location of register of members (1 page)
31 October 2006Location of debenture register (1 page)
31 October 2006Registered office changed on 31/10/06 from: 8 grafton street london W1S 4EL (1 page)
30 October 2006Registered office changed on 30/10/06 from: 29 chiddingstone street london SW6 3TQ (1 page)
30 October 2006Registered office changed on 30/10/06 from: 29 chiddingstone street london SW6 3TQ (1 page)
22 September 2006Registered office changed on 22/09/06 from: 84 brook street london W1K 5EH (1 page)
22 September 2006Registered office changed on 22/09/06 from: 84 brook street london W1K 5EH (1 page)
31 January 2006Registered office changed on 31/01/06 from: essex house 47 fore street chard somerset TA20 1QA (1 page)
31 January 2006Registered office changed on 31/01/06 from: essex house 47 fore street chard somerset TA20 1QA (1 page)
9 December 2005Accounting reference date extended from 30/12/06 to 31/12/06 (1 page)
9 December 2005Accounting reference date extended from 30/12/06 to 31/12/06 (1 page)
23 November 2005Accounting reference date extended from 30/09/06 to 30/12/06 (1 page)
23 November 2005Accounting reference date extended from 30/09/06 to 30/12/06 (1 page)
17 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2005Ad 16/09/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
27 October 2005Ad 16/09/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
12 October 2005New secretary appointed;new director appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Registered office changed on 12/10/05 from: 16 churchill way cardiff CF10 2DX (1 page)
12 October 2005Registered office changed on 12/10/05 from: 16 churchill way cardiff CF10 2DX (1 page)
12 October 2005New secretary appointed;new director appointed (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
16 September 2005Incorporation (12 pages)
16 September 2005Incorporation (12 pages)