CHADWICK TEXTILES LIMITED

Register to unlock more data on OkredoRegister

CHADWICK TEXTILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05669057

Incorporation date

09/01/2006

Size

Medium

Contacts

Registered address

Registered address

Chadwick Textiles 92 George Richards Way, Broadheath, Altrincham WA14 5ZRCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2006)
dot icon26/11/2025
-
dot icon25/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon09/06/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon17/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon20/02/2024
Notification of Team Edge Limited as a person with significant control on 2024-02-09
dot icon20/02/2024
Cessation of Joel David Chadwick as a person with significant control on 2024-02-09
dot icon05/02/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon26/05/2023
Appointment of Mrs Jane Wilmott as a secretary on 2023-05-15
dot icon26/05/2023
Appointment of Mrs Jane Wilmott as a director on 2023-05-15
dot icon26/05/2023
Change of details for Mr Joel David Chadwick as a person with significant control on 2016-04-30
dot icon30/01/2023
Register inspection address has been changed to 92 George Richards Way Broadheath Altrincham WA14 5ZR
dot icon30/01/2023
Satisfaction of charge 056690570005 in full
dot icon30/01/2023
Satisfaction of charge 056690570007 in full
dot icon24/01/2023
Registration of charge 056690570011, created on 2023-01-17
dot icon12/01/2023
Registration of charge 056690570010, created on 2023-01-09
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon25/11/2022
Registration of charge 056690570009, created on 2022-11-14
dot icon23/11/2022
Registration of charge 056690570008, created on 2022-11-22
dot icon23/10/2022
Director's details changed for Mr Joel David Chadwick on 2022-10-23
dot icon23/10/2022
Director's details changed for Mr Timothy Edward Roberts on 2022-09-22
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/09/2022
Satisfaction of charge 056690570006 in full
dot icon15/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon15/09/2021
Accounts for a small company made up to 2020-12-31
dot icon25/06/2021
Registration of charge 056690570007, created on 2021-06-23
dot icon17/03/2021
Registration of charge 056690570006, created on 2021-03-17
dot icon12/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon13/09/2019
Accounts for a small company made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon01/10/2018
Director's details changed for Mr Joel David Chadwick on 2018-10-01
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon24/05/2018
Registered office address changed from Chadwick Textiles 92 George Richards Way Broadheath Altrincham WA14 5ZR England to Chadwick Textiles 92 George Richards Way Broadheath Altrincham WA14 5ZR on 2018-05-24
dot icon24/05/2018
Registered office address changed from C/O Jane Jackson Unit 2 Blue Chip Buisness Park Atlantic Street Broadheath Altrincham Cheshire WA14 5DD England to Chadwick Textiles 92 George Richards Way Broadheath Altrincham WA14 5ZR on 2018-05-24
dot icon23/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon30/07/2017
Appointment of Mr Timothy Edward Roberts as a director on 2017-07-26
dot icon20/06/2017
Satisfaction of charge 056690570004 in full
dot icon19/05/2017
Satisfaction of charge 056690570003 in full
dot icon20/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon29/11/2016
Registration of charge 056690570005, created on 2016-11-29
dot icon10/10/2016
Registered office address changed from 520 Metroplex Broadway Salford M50 2UE to C/O Jane Jackson Unit 2 Blue Chip Buisness Park Atlantic Street Broadheath Altrincham Cheshire WA14 5DD on 2016-10-10
dot icon09/09/2016
Accounts for a small company made up to 2015-12-31
dot icon15/06/2016
Termination of appointment of Jane Jackson as a director on 2015-10-31
dot icon15/06/2016
Termination of appointment of Jane Jackson as a secretary on 2015-10-31
dot icon11/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon07/12/2015
Termination of appointment of David Joseph Chadwick as a director on 2015-10-14
dot icon04/09/2015
Accounts for a small company made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon18/06/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon11/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon05/01/2014
Accounts for a small company made up to 2013-06-30
dot icon16/12/2013
Satisfaction of charge 2 in full
dot icon16/12/2013
Satisfaction of charge 1 in full
dot icon28/10/2013
Registration of charge 056690570004
dot icon23/10/2013
Registration of charge 056690570003
dot icon09/04/2013
Accounts for a small company made up to 2012-06-30
dot icon24/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon24/01/2013
Director's details changed for Mr David Joseph Chadwick on 2013-01-24
dot icon24/01/2013
Registered office address changed from 520 Metroplex Broadway Salford Quays Salford M50 2UW United Kingdom on 2013-01-24
dot icon24/04/2012
Registered office address changed from 1 Stenor House 1 Edward Street Cambridge Industrial Estate Salford Greater Manchester M7 1FN on 2012-04-24
dot icon04/04/2012
Accounts for a small company made up to 2011-06-30
dot icon17/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon06/03/2011
Appointment of Mr David Joseph Chadwick as a director
dot icon24/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon09/06/2010
Accounts for a small company made up to 2009-06-30
dot icon03/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon03/02/2010
Director's details changed for Miss Jane Jackson on 2010-01-01
dot icon03/02/2010
Director's details changed for Joel David Chadwick on 2010-01-01
dot icon03/06/2009
Accounts for a small company made up to 2008-06-30
dot icon04/03/2009
Return made up to 09/01/09; full list of members
dot icon31/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/02/2008
Return made up to 09/01/08; full list of members
dot icon20/02/2008
Registered office changed on 20/02/08 from: stenor house 1 edward street cambridge industrial estate salford greater manchester M7 1FM
dot icon12/11/2007
Accounts for a small company made up to 2007-06-30
dot icon22/10/2007
Accounting reference date extended from 31/01/07 to 30/06/07
dot icon01/03/2007
Return made up to 09/01/07; full list of members
dot icon29/06/2006
Particulars of mortgage/charge
dot icon20/06/2006
New secretary appointed;new director appointed
dot icon09/06/2006
New director appointed
dot icon09/06/2006
Director resigned
dot icon09/06/2006
Secretary resigned
dot icon09/06/2006
Registered office changed on 09/06/06 from: 123 deansgate manchester M3 2BU
dot icon03/04/2006
Certificate of change of name
dot icon09/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

42
2022
change arrow icon-61.21 % *

* during past year

Cash in Bank

£81,082.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
3.24M
-
0.00
209.03K
-
2022
42
4.11M
-
0.00
81.08K
-
2022
42
4.11M
-
0.00
81.08K
-

Employees

2022

Employees

42 Ascended24 % *

Net Assets(GBP)

4.11M £Ascended27.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.08K £Descended-61.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilmott, Jane
Secretary
01/06/2006 - 31/10/2015
1
Roberts, Timothy Edward
Director
26/07/2017 - Present
3
Chadwick, Joel David
Director
01/06/2006 - Present
9
Chadwick, David Joseph
Director
01/02/2011 - 14/10/2015
3
Jackson, Jane
Director
01/06/2006 - 31/10/2015
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CHADWICK TEXTILES LIMITED

CHADWICK TEXTILES LIMITED is an(a) Active company incorporated on 09/01/2006 with the registered office located at Chadwick Textiles 92 George Richards Way, Broadheath, Altrincham WA14 5ZR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of CHADWICK TEXTILES LIMITED?

toggle

CHADWICK TEXTILES LIMITED is currently Active. It was registered on 09/01/2006 .

Where is CHADWICK TEXTILES LIMITED located?

toggle

CHADWICK TEXTILES LIMITED is registered at Chadwick Textiles 92 George Richards Way, Broadheath, Altrincham WA14 5ZR.

What does CHADWICK TEXTILES LIMITED do?

toggle

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

How many employees does CHADWICK TEXTILES LIMITED have?

toggle

CHADWICK TEXTILES LIMITED had 42 employees in 2022.

What is the latest filing for CHADWICK TEXTILES LIMITED?

toggle

The latest filing was on 26/11/2025: undefined.