Company NameTechnical Textile Services Limited
DirectorsDebra Jayne Hough and Claire Thompson
Company StatusActive
Company Number02672522
CategoryPrivate Limited Company
Incorporation Date2 January 1992(32 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMrs Debra Jayne Hough
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWinnington Avenue Northwich
Cheshire
CW8 4DX
Director NameMiss Claire Thompson
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Avenue Northwich
Cheshire
CW8 4DX
Secretary NameMr David Paul Lynham
StatusCurrent
Appointed30 November 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressWinnington Avenue Northwich
Cheshire
CW8 4DX
Director NameMr David John Beardsworth
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 weeks, 1 day after company formation)
Appointment Duration29 years (resigned 09 February 2021)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressCharnwood Greendale Lane
Mottrom St Andrew
Cheshire
SK10 4AY
Director NameMr Brian John Whitney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 weeks, 1 day after company formation)
Appointment Duration29 years (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Redshank Drive
Tytherington
Macclesfield
Cheshire
SK10 2SN
Secretary NameMr David John Beardsworth
NationalityBritish
StatusResigned
Appointed24 January 1992(3 weeks, 1 day after company formation)
Appointment Duration29 years (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood Greendale Lane
Mottrom St Andrew
Cheshire
SK10 4AY
Director NameAnn Margaret Beck
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(3 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 November 2005)
RoleCompany Director
Correspondence Address17 Sandy Lane
Astley Tyldesley
Manchester
M29 7ED
Director NameMr Stephen John Oldfield
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(7 years, 2 months after company formation)
Appointment Duration21 years, 11 months (resigned 09 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Crown Gardens
Edgworth
Bolton
Lancashire
BL7 0QZ
Director NameMrs Juani Moreno Alvarez
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed09 February 2021(29 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2022)
RoleIntegration Finance
Country of ResidenceNetherlands
Correspondence AddressUnits 7 & 8 Rhodes Business Park
Silburn Way
Middleton
Manchester
M24 4NE
Director NameMr Steven Derek Rigby
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2021(29 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2022)
RoleIntegration Lead
Country of ResidenceEngland
Correspondence AddressUnits 7 & 8 Rhodes Business Park
Silburn Way
Middleton
Manchester
M24 4NE
Secretary NameMr Akshat Bhatnagar
StatusResigned
Appointed09 February 2021(29 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2022)
RoleCompany Director
Correspondence AddressUnits 7 & 8 Rhodes Business Park
Silburn Way
Middleton
Manchester
M24 4NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.techtex.co.uk
Email address[email protected]
Telephone0161 6433000
Telephone regionManchester

Location

Registered AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£14,511,947
Gross Profit£3,413,996
Net Worth£1,087,515
Cash£857,802
Current Liabilities£3,780,423

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

10 July 2019Delivered on: 23 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
10 July 2019Delivered on: 15 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
10 July 2019Delivered on: 12 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
2 January 2019Delivered on: 4 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
31 July 1996Delivered on: 9 August 1996
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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
26 November 2001Delivered on: 28 November 2001
Satisfied on: 18 November 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit (as defined). See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 February 2021Appointment of Mrs Juani Moreno Alvarez as a director on 9 February 2021 (2 pages)
12 February 2021Appointment of Mr Steven Derek Rigby as a director on 9 February 2021 (2 pages)
11 February 2021Termination of appointment of David John Beardsworth as a director on 9 February 2021 (1 page)
11 February 2021Termination of appointment of Stephen John Oldfield as a director on 9 February 2021 (1 page)
11 February 2021Termination of appointment of Brian John Whitney as a director on 9 February 2021 (1 page)
11 February 2021Termination of appointment of David John Beardsworth as a secretary on 9 February 2021 (1 page)
11 February 2021Appointment of Mr Akshat Bhatnagar as a secretary on 9 February 2021 (2 pages)
2 October 2020Full accounts made up to 31 December 2019 (27 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
23 July 2019Registration of charge 026725220006, created on 10 July 2019 (14 pages)
15 July 2019Registration of charge 026725220005, created on 10 July 2019 (10 pages)
12 July 2019Registration of charge 026725220004, created on 10 July 2019 (10 pages)
25 June 2019Full accounts made up to 31 December 2018 (26 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
15 January 2019Satisfaction of charge 1 in full (4 pages)
4 January 2019Registration of charge 026725220003, created on 2 January 2019 (23 pages)
21 June 2018Full accounts made up to 31 December 2017 (25 pages)
21 May 2018Notification of Techtex Holdings Limited as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Cessation of David John Beardsworth as a person with significant control on 21 May 2018 (1 page)
21 May 2018Cessation of Brian John Whitney as a person with significant control on 21 May 2018 (1 page)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
9 August 2017Full accounts made up to 31 December 2016 (25 pages)
9 August 2017Full accounts made up to 31 December 2016 (25 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
19 July 2016Full accounts made up to 31 December 2015 (26 pages)
19 July 2016Full accounts made up to 31 December 2015 (26 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(6 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(6 pages)
19 June 2015Full accounts made up to 31 December 2014 (20 pages)
19 June 2015Full accounts made up to 31 December 2014 (20 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(6 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(6 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(6 pages)
10 June 2014Full accounts made up to 31 December 2013 (20 pages)
10 June 2014Full accounts made up to 31 December 2013 (20 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(6 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(6 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(6 pages)
5 July 2013Full accounts made up to 31 December 2012 (23 pages)
5 July 2013Full accounts made up to 31 December 2012 (23 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
18 July 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
18 July 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
6 July 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
6 July 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
22 July 2010Full accounts made up to 31 December 2009 (21 pages)
22 July 2010Full accounts made up to 31 December 2009 (21 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
29 June 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
29 June 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
6 January 2009Return made up to 02/01/09; full list of members (4 pages)
6 January 2009Return made up to 02/01/09; full list of members (4 pages)
10 September 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
10 September 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
18 January 2008Return made up to 02/01/08; full list of members (3 pages)
18 January 2008Return made up to 02/01/08; full list of members (3 pages)
19 October 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
19 October 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
17 May 2007Registered office changed on 17/05/07 from: units 1 and 2 st elizabeth park grey street denton manchester lancashire M34 3RU (1 page)
17 May 2007Registered office changed on 17/05/07 from: units 1 and 2 st elizabeth park grey street denton manchester lancashire M34 3RU (1 page)
13 February 2007Return made up to 02/01/07; full list of members (7 pages)
13 February 2007Return made up to 02/01/07; full list of members (7 pages)
11 September 2006Accounts for a medium company made up to 31 December 2005 (23 pages)
11 September 2006Accounts for a medium company made up to 31 December 2005 (23 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 02/01/06; full list of members (7 pages)
7 March 2006Return made up to 02/01/06; full list of members (7 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
18 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 January 2005Return made up to 02/01/05; full list of members (8 pages)
6 January 2005Return made up to 02/01/05; full list of members (8 pages)
13 April 2004Accounts for a medium company made up to 31 December 2003 (13 pages)
13 April 2004Accounts for a medium company made up to 31 December 2003 (13 pages)
23 January 2004Return made up to 02/01/04; full list of members (8 pages)
23 January 2004Return made up to 02/01/04; full list of members (8 pages)
4 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 January 2003Return made up to 02/01/03; full list of members (8 pages)
10 January 2003Return made up to 02/01/03; full list of members (8 pages)
18 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2001Particulars of mortgage/charge (5 pages)
28 November 2001Particulars of mortgage/charge (5 pages)
1 July 2001Accounts for a small company made up to 31 December 2000 (10 pages)
1 July 2001Accounts for a small company made up to 31 December 2000 (10 pages)
9 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2000Registered office changed on 14/06/00 from: unit 5 longden road longsight manchester (1 page)
14 June 2000Registered office changed on 14/06/00 from: unit 5 longden road longsight manchester (1 page)
9 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 January 2000Return made up to 02/01/00; full list of members (7 pages)
11 January 2000Return made up to 02/01/00; full list of members (7 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
18 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 January 1999Return made up to 02/01/99; full list of members (6 pages)
22 January 1999Return made up to 02/01/99; full list of members (6 pages)
4 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 January 1998Return made up to 02/01/98; no change of members (4 pages)
13 January 1998Return made up to 02/01/98; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 February 1997Accounts for a small company made up to 31 December 1995 (5 pages)
26 February 1997Accounts for a small company made up to 31 December 1995 (5 pages)
26 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 January 1997Return made up to 02/01/97; no change of members (4 pages)
15 January 1997Return made up to 02/01/97; no change of members (4 pages)
9 August 1996Particulars of mortgage/charge (6 pages)
9 August 1996Particulars of mortgage/charge (6 pages)
19 February 1996Return made up to 02/01/96; full list of members
  • 363(287) ‐ Registered office changed on 19/02/96
(6 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996Return made up to 02/01/96; full list of members
  • 363(287) ‐ Registered office changed on 19/02/96
(6 pages)
21 December 1995Registered office changed on 21/12/95 from: 16 old kiln lane heaton bolton BL1 5PD (1 page)
21 December 1995Registered office changed on 21/12/95 from: 16 old kiln lane heaton bolton BL1 5PD (1 page)
21 November 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
21 November 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
26 September 1995Resolutions
  • WRES13 ‐ Written resolution
(10 pages)
26 September 1995Resolutions
  • WRES13 ‐ Written resolution
(10 pages)
8 March 1995Return made up to 02/01/95; no change of members (4 pages)
8 March 1995Return made up to 02/01/95; no change of members (4 pages)
30 June 1994Return made up to 02/01/94; no change of members (5 pages)
12 February 1993Return made up to 02/01/93; full list of members (8 pages)
16 June 1992Company name changed\certificate issued on 16/06/92 (2 pages)
16 June 1992Company name changed\certificate issued on 16/06/92 (2 pages)
19 February 1992Memorandum and Articles of Association (15 pages)
19 February 1992Memorandum and Articles of Association (15 pages)
2 January 1992Incorporation (9 pages)
2 January 1992Incorporation (9 pages)