BINGLEY TEXTILE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BINGLEY TEXTILE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05233328

Incorporation date

16/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O WALKERS ACCOUNTANTS LTD, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire BD21 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2004)
dot icon26/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon17/08/2023
Appointment of David Hassell as a director on 2023-08-17
dot icon01/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon08/09/2022
Secretary's details changed for Marjorie Hassell on 2022-09-01
dot icon10/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-09-14 with updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon13/09/2018
Director's details changed for Mr Simon Paul Hassell on 2018-09-13
dot icon13/09/2018
Director's details changed for Marjorie Hassell on 2018-09-13
dot icon13/09/2018
Director's details changed for Mr John Michael Hassell on 2018-09-13
dot icon13/09/2018
Director's details changed for Andrew Derek Hassell on 2018-09-13
dot icon13/09/2018
Change of details for Mr John Michael Hassell as a person with significant control on 2018-09-13
dot icon14/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon28/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/11/2016
Confirmation statement made on 2016-09-14 with updates
dot icon13/09/2016
Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 2016-09-13
dot icon04/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon22/09/2015
Director's details changed for Mr Simon Paul Hassell on 2015-01-01
dot icon16/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/11/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon12/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon27/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon27/09/2012
Director's details changed for Mr Simon Paul Hassell on 2012-09-14
dot icon20/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/12/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon14/12/2011
Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 2011-12-14
dot icon30/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon27/09/2010
Director's details changed for Simon Paul Hassell on 2010-09-16
dot icon27/09/2010
Director's details changed for Marjorie Hassell on 2010-09-16
dot icon27/09/2010
Director's details changed for Andrew Derek Hassell on 2010-09-16
dot icon27/09/2010
Director's details changed for John Michael Hassell on 2010-09-16
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/09/2009
Return made up to 16/09/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/01/2009
Ad 18/09/08\gbp si 20@1=20\gbp ic 100/120\
dot icon06/11/2008
Return made up to 16/09/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/09/2007
Return made up to 16/09/07; full list of members
dot icon26/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/09/2006
Return made up to 16/09/06; full list of members
dot icon07/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/11/2005
Resolutions
dot icon20/09/2005
Return made up to 16/09/05; full list of members
dot icon20/09/2005
Director's particulars changed
dot icon07/05/2005
Particulars of mortgage/charge
dot icon30/11/2004
Ad 28/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New secretary appointed;new director appointed
dot icon04/10/2004
Registered office changed on 04/10/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Secretary resigned
dot icon16/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

12
2023
change arrow icon-43.53 % *

* during past year

Cash in Bank

£94,747.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
188.16K
-
0.00
13.37K
-
2022
13
225.59K
-
0.00
167.78K
-
2023
12
203.46K
-
0.00
94.75K
-
2023
12
203.46K
-
0.00
94.75K
-

Employees

2023

Employees

12 Descended-8 % *

Net Assets(GBP)

203.46K £Descended-9.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.75K £Descended-43.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassell, Marjorie
Director
16/09/2004 - Present
-
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
15/09/2004 - 15/09/2004
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
15/09/2004 - 15/09/2004
12711
Hassell, Simon Paul
Director
16/09/2004 - Present
1
Hassell, David
Director
17/08/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BINGLEY TEXTILE SUPPLIES LIMITED

BINGLEY TEXTILE SUPPLIES LIMITED is an(a) Active company incorporated on 16/09/2004 with the registered office located at C/O WALKERS ACCOUNTANTS LTD, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire BD21 4BZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BINGLEY TEXTILE SUPPLIES LIMITED?

toggle

BINGLEY TEXTILE SUPPLIES LIMITED is currently Active. It was registered on 16/09/2004 .

Where is BINGLEY TEXTILE SUPPLIES LIMITED located?

toggle

BINGLEY TEXTILE SUPPLIES LIMITED is registered at C/O WALKERS ACCOUNTANTS LTD, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire BD21 4BZ.

What does BINGLEY TEXTILE SUPPLIES LIMITED do?

toggle

BINGLEY TEXTILE SUPPLIES LIMITED operates in the Preparation and spinning of textile fibres (13.10 - SIC 2007) sector.

How many employees does BINGLEY TEXTILE SUPPLIES LIMITED have?

toggle

BINGLEY TEXTILE SUPPLIES LIMITED had 12 employees in 2023.

What is the latest filing for BINGLEY TEXTILE SUPPLIES LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-09-30.