Company NameHaughton Textiles Limited
Company StatusActive
Company Number09196566
CategoryPrivate Limited Company
Incorporation Date30 August 2014(9 years, 7 months ago)
Previous NameAt (Newco) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Peter Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 5 Morston Claycliffe Office Park
Whaley Road
Barnsley
South Yorkshire
S75 1HQ
Director NameMr David John Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2014(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address1st Floor 5 Morston Claycliffe Office Park
Whaley Road
Barnsley
South Yorkshire
S75 1HQ
Director NameMrs Joanne Grace
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed03 December 2014(3 months after company formation)
Appointment Duration9 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor 5 Morston Claycliffe Office Park
Whaley Road
Barnsley
South Yorkshire
S75 1HQ
Director NameMr Stewart Robert McGuffie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollin Hall Skipton Road
Ilkley
West Yorkshire
LS29 9RN

Location

Registered Address1st Floor 5 Morston Claycliffe Office Park
Whaley Road
Barnsley
South Yorkshire
S75 1HQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Shareholders

781 at £0.01Gil Steyaert
7.81%
Ordinary
319 at £0.01Andrew Bird
3.19%
Ordinary
319 at £0.01Tom Hiley
3.19%
Ordinary
2.9k at £0.01James Peter Smith
29.25%
Ordinary
2.4k at £0.01Stewart Mcguffie
24.00%
Ordinary
278 at £0.01Parminder Singh
2.78%
Ordinary
1.8k at £0.01David Axon
18.40%
Ordinary
1000 at £0.01David Smith
10.00%
Ordinary
69 at £0.01Manon Steyaert
0.69%
Ordinary
69 at £0.01Margaux Steyaert
0.69%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

30 April 2018Delivered on: 2 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 February 2015Delivered on: 7 February 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
2 February 2015Delivered on: 7 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 February 2015Delivered on: 7 February 2015
Persons entitled: Saints Capital Chamonix L.P.(As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

28 September 2023Group of companies' accounts made up to 31 December 2022 (46 pages)
29 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
30 September 2022Group of companies' accounts made up to 31 December 2021 (48 pages)
1 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
30 September 2021Group of companies' accounts made up to 31 December 2020 (50 pages)
8 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
30 November 2020Director's details changed for Mrs Joanne Grace on 28 October 2020 (2 pages)
2 October 2020Group of companies' accounts made up to 31 December 2019 (47 pages)
11 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
23 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 June 2020Memorandum and Articles of Association (61 pages)
5 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
30 August 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
8 October 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
6 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
2 May 2018Registration of charge 091965660004, created on 30 April 2018 (7 pages)
28 October 2017Satisfaction of charge 091965660001 in full (4 pages)
28 October 2017Satisfaction of charge 091965660001 in full (4 pages)
19 September 2017Confirmation statement made on 31 August 2017 with updates (2 pages)
19 September 2017Confirmation statement made on 31 August 2017 with updates (2 pages)
12 September 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
12 September 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
29 September 2016Confirmation statement made on 31 August 2016 with updates (13 pages)
29 September 2016Confirmation statement made on 31 August 2016 with updates (13 pages)
16 September 2016Registered office address changed from 1st Floor 5 Morston Clayclliffe Office Park Whaley Road Barnsley South Yorkshire S75 1DQ to 1st Floor 5 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 16 September 2016 (2 pages)
16 September 2016Registered office address changed from 1st Floor 5 Morston Clayclliffe Office Park Whaley Road Barnsley South Yorkshire S75 1DQ to 1st Floor 5 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ on 16 September 2016 (2 pages)
8 June 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
8 June 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
12 May 2016Registered office address changed from C/O Consilia Investments Limited 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HF United Kingdom to 1st Floor 5 Morston Clayclliffe Office Park Whaley Road Barnsley South Yorkshire S75 1DQ on 12 May 2016 (2 pages)
12 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
12 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
12 May 2016Registered office address changed from C/O Consilia Investments Limited 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HF United Kingdom to 1st Floor 5 Morston Clayclliffe Office Park Whaley Road Barnsley South Yorkshire S75 1DQ on 12 May 2016 (2 pages)
6 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(16 pages)
6 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(16 pages)
27 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 100.00
(4 pages)
27 February 2015Appointment of Mr Stewart Robert Mcguffie as a director on 29 January 2015 (3 pages)
27 February 2015Appointment of Mr Stewart Robert Mcguffie as a director on 29 January 2015 (3 pages)
27 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
27 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 100.00
(4 pages)
27 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(62 pages)
7 February 2015Registration of charge 091965660003, created on 2 February 2015 (27 pages)
7 February 2015Registration of charge 091965660003, created on 2 February 2015 (27 pages)
7 February 2015Registration of charge 091965660003, created on 2 February 2015 (27 pages)
7 February 2015Registration of charge 091965660002, created on 2 February 2015 (35 pages)
7 February 2015Registration of charge 091965660002, created on 2 February 2015 (35 pages)
7 February 2015Registration of charge 091965660001, created on 2 February 2015 (47 pages)
7 February 2015Registration of charge 091965660001, created on 2 February 2015 (47 pages)
7 February 2015Registration of charge 091965660002, created on 2 February 2015 (35 pages)
7 February 2015Registration of charge 091965660001, created on 2 February 2015 (47 pages)
10 December 2014Appointment of Mrs Joanne Grace as a director on 3 December 2014 (2 pages)
10 December 2014Appointment of Mrs Joanne Grace as a director on 3 December 2014 (2 pages)
10 December 2014Appointment of Mrs Joanne Grace as a director on 3 December 2014 (2 pages)
28 November 2014Change of name notice (2 pages)
28 November 2014Company name changed at (newco) LIMITED\certificate issued on 28/11/14 (6 pages)
28 November 2014Company name changed at (newco) LIMITED\certificate issued on 28/11/14
  • RES15 ‐ Change company name resolution on 2014-10-24
(6 pages)
28 November 2014Change of name notice (2 pages)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP .04
(35 pages)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP .04
(35 pages)