CORTMAN TEXTILES LIMITED

Register to unlock more data on OkredoRegister

CORTMAN TEXTILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01389217

Incorporation date

15/09/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

450 Carr Place, Walton Summit, Bamber Bridge, Preston PR5 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1978)
dot icon17/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon27/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon27/01/2026
Change of details for Mr Peter Onslow as a person with significant control on 2026-01-27
dot icon22/01/2026
Cessation of Cicely Ann Harrison as a person with significant control on 2025-12-31
dot icon26/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/02/2019
Satisfaction of charge 013892170005 in full
dot icon07/02/2019
Satisfaction of charge 013892170006 in full
dot icon01/02/2019
Confirmation statement made on 2019-01-21 with updates
dot icon17/12/2018
Notification of Cicely Ann Harrison as a person with significant control on 2016-04-06
dot icon17/12/2018
Change of details for Mr Peter Onslow as a person with significant control on 2018-12-17
dot icon30/07/2018
Registration of charge 013892170007, created on 2018-07-27
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/04/2018
Particulars of variation of rights attached to shares
dot icon25/04/2018
Change of share class name or designation
dot icon25/04/2018
Resolutions
dot icon25/04/2018
Statement of company's objects
dot icon26/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon03/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon04/09/2015
Satisfaction of charge 3 in full
dot icon04/09/2015
Satisfaction of charge 4 in full
dot icon25/08/2015
Satisfaction of charge 1 in full
dot icon01/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon02/09/2014
Registration of charge 013892170005, created on 2014-09-02
dot icon02/09/2014
Registration of charge 013892170006, created on 2014-09-02
dot icon20/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon23/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/03/2009
Return made up to 21/01/09; full list of members
dot icon08/01/2009
Appointment terminated director rodney chambers
dot icon15/12/2008
Return made up to 21/01/08; full list of members
dot icon08/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/04/2007
Return made up to 21/01/07; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/01/2006
Return made up to 21/01/06; full list of members
dot icon14/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/02/2005
Return made up to 21/01/05; full list of members
dot icon14/02/2004
Accounts for a small company made up to 2003-10-31
dot icon09/02/2004
Return made up to 21/01/04; full list of members
dot icon24/11/2003
Auditor's resignation
dot icon22/05/2003
New director appointed
dot icon08/02/2003
Return made up to 21/01/03; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2002-10-31
dot icon27/02/2002
Accounts for a small company made up to 2001-10-31
dot icon21/02/2002
Return made up to 21/01/02; full list of members
dot icon11/12/2001
Auditor's resignation
dot icon29/01/2001
Return made up to 21/01/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-10-31
dot icon17/05/2000
Accounts for a small company made up to 1999-10-31
dot icon06/03/2000
New director appointed
dot icon18/02/2000
Return made up to 21/01/00; full list of members
dot icon15/03/1999
Return made up to 21/01/99; full list of members
dot icon31/12/1998
Accounts for a small company made up to 1998-10-31
dot icon06/02/1998
Return made up to 21/01/98; no change of members
dot icon06/01/1998
Accounts for a small company made up to 1997-10-31
dot icon21/02/1997
Return made up to 21/01/97; no change of members
dot icon10/02/1997
Accounts for a small company made up to 1996-10-31
dot icon13/03/1996
Return made up to 21/01/96; full list of members
dot icon14/02/1996
Accounts for a small company made up to 1995-10-31
dot icon02/08/1995
Accounts for a small company made up to 1994-10-31
dot icon05/05/1995
Secretary resigned;new secretary appointed
dot icon16/03/1995
Return made up to 21/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/02/1994
Return made up to 21/01/94; no change of members
dot icon17/01/1994
Accounts for a small company made up to 1993-10-31
dot icon14/02/1993
Accounts for a small company made up to 1992-10-31
dot icon14/02/1993
Return made up to 21/01/93; full list of members
dot icon21/01/1992
Accounts for a small company made up to 1991-10-31
dot icon17/01/1992
Return made up to 21/01/92; no change of members
dot icon21/02/1991
Accounts for a small company made up to 1990-10-31
dot icon21/02/1991
Return made up to 21/01/91; no change of members
dot icon04/07/1990
Particulars of mortgage/charge
dot icon01/02/1990
Return made up to 31/01/90; full list of members
dot icon01/02/1990
Accounts for a small company made up to 1989-10-31
dot icon22/02/1989
Accounts for a small company made up to 1988-10-31
dot icon22/02/1989
Return made up to 31/01/89; full list of members
dot icon22/02/1989
Registered office changed on 22/02/89 from: grimeford mill grimeford lane anderton lancs PR6 9HL
dot icon18/10/1988
Particulars of mortgage/charge
dot icon13/09/1988
Particulars of contract relating to shares
dot icon13/09/1988
Wd 18/08/88 ad 02/01/87--------- £ si 47000@1=47000 £ ic 3000/50000
dot icon21/06/1988
Particulars of mortgage/charge
dot icon01/03/1988
Return made up to 15/01/88; full list of members
dot icon15/02/1988
Accounts made up to 1987-10-31
dot icon26/01/1988
Certificate of change of name
dot icon23/12/1987
Particulars of mortgage/charge
dot icon12/02/1987
Return made up to 18/01/87; full list of members
dot icon19/01/1987
Accounts for a small company made up to 1986-10-31
dot icon15/09/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-4.74 % *

* during past year

Cash in Bank

£195,577.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
2.32M
-
0.00
205.31K
-
2022
8
2.52M
-
0.00
195.58K
-
2022
8
2.52M
-
0.00
195.58K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

2.52M £Ascended8.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

195.58K £Descended-4.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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:

10
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 CORTMAN TEXTILES LIMITED

CORTMAN TEXTILES LIMITED is an(a) Active company incorporated on 15/09/1978 with the registered office located at 450 Carr Place, Walton Summit, Bamber Bridge, Preston PR5 8AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CORTMAN TEXTILES LIMITED?

toggle

CORTMAN TEXTILES LIMITED is currently Active. It was registered on 15/09/1978 .

Where is CORTMAN TEXTILES LIMITED located?

toggle

CORTMAN TEXTILES LIMITED is registered at 450 Carr Place, Walton Summit, Bamber Bridge, Preston PR5 8AU.

What does CORTMAN TEXTILES LIMITED do?

toggle

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

How many employees does CORTMAN TEXTILES LIMITED have?

toggle

CORTMAN TEXTILES LIMITED had 8 employees in 2022.

What is the latest filing for CORTMAN TEXTILES LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-17 with no updates.