B & R TEXTILES LIMITED

Register to unlock more data on OkredoRegister

B & R TEXTILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01229617

Incorporation date

13/10/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

76 Poole Road, Bournemouth, Dorset BH4 9DZCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon04/04/2026
Registered office address changed from 10 Bridge Street Christchurch BH23 1EF England to 76 Poole Road Bournemouth Dorset BH4 9DZ on 2026-04-04
dot icon25/03/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon18/06/2024
Cessation of Eileen Maria Cornelius as a person with significant control on 2023-10-03
dot icon18/06/2024
Cessation of Raymond Paul Cornelius as a person with significant control on 2023-10-03
dot icon18/06/2024
Notification of Sean James Stringer as a person with significant control on 2023-10-03
dot icon18/06/2024
Notification of Aimee Louise Magee as a person with significant control on 2023-10-03
dot icon15/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon01/02/2024
Appointment of Sean James Stringer as a director on 2024-01-31
dot icon01/02/2024
Termination of appointment of Paul Raymond Cornelius as a director on 2024-01-31
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/12/2023
Resolutions
dot icon21/12/2023
Resolutions
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-10-03
dot icon21/12/2023
Memorandum and Articles of Association
dot icon21/12/2023
Change of share class name or designation
dot icon10/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon10/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon20/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon27/01/2020
Particulars of variation of rights attached to shares
dot icon27/01/2020
Change of share class name or designation
dot icon27/01/2020
Resolutions
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/08/2018
Appointment of Ms Aimee Louise Magee as a director on 2018-08-17
dot icon20/08/2018
Registered office address changed from , 10 Bridge St., Christchurch, Dorset., BH23 1EF to 10 Bridge Street Christchurch BH23 1EF on 2018-08-20
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon05/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon06/02/2013
Director's details changed for Raymond Paul Cornelius on 2013-01-31
dot icon05/02/2013
Director's details changed for Mr Paul Raymond Cornelius on 2013-01-31
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/06/2012
Director's details changed for Raymond Paul Cornelius on 2012-05-03
dot icon26/06/2012
Secretary's details changed for Eileen Maria Cornelius on 2012-05-03
dot icon14/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/12/2010
Appointment of Mr Paul Raymond Cornelius as a director
dot icon11/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon11/02/2010
Director's details changed for Raymond Paul Cornelius on 2010-01-31
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/03/2009
Return made up to 31/01/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/05/2008
Return made up to 31/01/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/02/2007
Return made up to 31/01/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon09/02/2006
Return made up to 31/01/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon08/02/2005
Return made up to 31/01/05; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon17/02/2004
Return made up to 31/01/04; full list of members
dot icon14/10/2003
Accounting reference date extended from 31/10/03 to 30/04/04
dot icon29/04/2003
Resolutions
dot icon02/04/2003
Accounts for a small company made up to 2002-10-31
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon24/03/2003
£ nc 100/200 15/03/03
dot icon19/02/2003
Return made up to 31/01/03; full list of members
dot icon24/04/2002
Accounts for a small company made up to 2001-10-31
dot icon13/02/2002
Return made up to 31/01/02; full list of members
dot icon20/06/2001
Accounts for a small company made up to 2000-10-31
dot icon08/02/2001
Return made up to 31/01/01; full list of members
dot icon17/04/2000
Accounts for a small company made up to 1999-10-31
dot icon07/03/2000
Return made up to 31/01/00; full list of members
dot icon29/03/1999
Accounts for a small company made up to 1998-10-31
dot icon24/02/1999
Return made up to 31/01/99; full list of members
dot icon13/11/1998
Secretary resigned;director resigned
dot icon13/11/1998
New secretary appointed
dot icon04/06/1998
Resolutions
dot icon16/04/1998
Accounts for a small company made up to 1997-10-31
dot icon06/03/1998
Return made up to 31/01/98; no change of members
dot icon27/03/1997
Accounts for a small company made up to 1996-10-31
dot icon25/02/1997
Return made up to 31/01/97; full list of members
dot icon10/05/1996
Accounts for a small company made up to 1995-10-31
dot icon14/02/1996
Return made up to 31/01/96; no change of members
dot icon11/04/1995
Accounts for a small company made up to 1994-10-31
dot icon10/02/1995
Return made up to 31/01/95; no change of members
dot icon06/07/1994
Accounts for a small company made up to 1993-10-31
dot icon17/02/1994
Return made up to 31/01/94; full list of members
dot icon02/09/1993
Accounts for a small company made up to 1992-10-31
dot icon12/02/1993
Return made up to 31/01/93; no change of members
dot icon17/03/1992
Accounts for a small company made up to 1991-10-31
dot icon15/02/1992
Return made up to 31/01/92; no change of members
dot icon19/03/1991
Accounts for a small company made up to 1990-10-31
dot icon20/02/1991
Resolutions
dot icon20/02/1991
Return made up to 31/01/91; full list of members
dot icon30/04/1990
Full accounts made up to 1989-10-31
dot icon30/04/1990
Return made up to 19/04/90; full list of members
dot icon03/05/1989
Full accounts made up to 1988-10-31
dot icon03/05/1989
Return made up to 30/03/89; full list of members
dot icon13/05/1988
Return made up to 29/04/88; full list of members
dot icon13/05/1988
Full accounts made up to 1987-10-31
dot icon26/01/1988
Certificate of change of name
dot icon07/03/1987
Full accounts made up to 1986-10-31
dot icon07/03/1987
Return made up to 10/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

17
2022
change arrow icon-28.26 % *

* during past year

Cash in Bank

£95,140.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
43.08K
-
0.00
132.62K
-
2022
17
23.39K
-
0.00
95.14K
-
2022
17
23.39K
-
0.00
95.14K
-

Employees

2022

Employees

17 Ascended6 % *

Net Assets(GBP)

23.39K £Descended-45.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.14K £Descended-28.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornelius, Paul Raymond
Director
01/12/2010 - 31/01/2024
2
Magee, Aimee Louise
Director
17/08/2018 - Present
1
Cornelius, Eileen Maria
Secretary
29/10/1998 - Present
-
Stringer, Sean James
Director
31/01/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & R TEXTILES LIMITED

B & R TEXTILES LIMITED is an(a) Active company incorporated on 13/10/1975 with the registered office located at 76 Poole Road, Bournemouth, Dorset BH4 9DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of B & R TEXTILES LIMITED?

toggle

B & R TEXTILES LIMITED is currently Active. It was registered on 13/10/1975 .

Where is B & R TEXTILES LIMITED located?

toggle

B & R TEXTILES LIMITED is registered at 76 Poole Road, Bournemouth, Dorset BH4 9DZ.

What does B & R TEXTILES LIMITED do?

toggle

B & R TEXTILES LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does B & R TEXTILES LIMITED have?

toggle

B & R TEXTILES LIMITED had 17 employees in 2022.

What is the latest filing for B & R TEXTILES LIMITED?

toggle

The latest filing was on 04/04/2026: Registered office address changed from 10 Bridge Street Christchurch BH23 1EF England to 76 Poole Road Bournemouth Dorset BH4 9DZ on 2026-04-04.