GD TEXTILE MANUFACTURING COMPANY LIMITED

Register to unlock more data on OkredoRegister

GD TEXTILE MANUFACTURING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06533068

Incorporation date

13/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Lorraine Road Timperley, Altrincham, Cheshire WA15 7NBCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2008)
dot icon09/02/2026
Director's details changed for Joanna Teague on 2026-02-09
dot icon27/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon09/04/2024
Confirmation statement made on 2024-03-13 with updates
dot icon08/04/2024
Purchase of own shares.
dot icon21/03/2024
Resolutions
dot icon18/03/2024
Cessation of Andrew Darren Teague as a person with significant control on 2024-03-18
dot icon18/03/2024
Cessation of Susanne Jean Teague as a person with significant control on 2024-03-18
dot icon18/03/2024
Change of details for Mr Stewart John Teague as a person with significant control on 2024-03-18
dot icon18/03/2024
Change of details for Mrs Joanna Teague as a person with significant control on 2024-03-18
dot icon18/03/2024
Termination of appointment of Andrew Darren Teague as a director on 2024-03-18
dot icon18/03/2024
Termination of appointment of Susanne Jean Teague as a director on 2024-03-18
dot icon18/03/2024
Cancellation of shares. Statement of capital on 2024-03-18
dot icon26/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon01/06/2023
Confirmation statement made on 2023-03-13 with updates
dot icon10/05/2023
Registered office address changed from Unit 3-4 Stocks Industrial Estate Legh Street Patricroft, Eccles Greater Manchester M30 0UT England to 54 Lorraine Road Timperley Altrincham Cheshire WA15 7NB on 2023-05-10
dot icon10/05/2023
Director's details changed for Mr Andrew Darren Teague on 2023-05-10
dot icon10/05/2023
Director's details changed for Mr Stewart John Teague on 2023-05-10
dot icon10/05/2023
Director's details changed for Mrs Susanne Jean Teague on 2023-05-10
dot icon10/05/2023
Director's details changed for Joanna Teague on 2023-05-10
dot icon10/05/2023
Secretary's details changed for Joanna Teague on 2023-05-10
dot icon10/05/2023
Change of details for Mr Andrew Darren Teague as a person with significant control on 2023-05-10
dot icon10/05/2023
Change of details for Mrs Joanna Teague as a person with significant control on 2023-05-10
dot icon10/05/2023
Change of details for Mr Stewart John Teague as a person with significant control on 2023-05-10
dot icon10/05/2023
Change of details for Mrs Susanne Jean Teague as a person with significant control on 2023-05-10
dot icon10/01/2023
Current accounting period extended from 2023-02-28 to 2023-08-31
dot icon16/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon13/04/2022
Confirmation statement made on 2022-03-13 with updates
dot icon24/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/04/2021
Confirmation statement made on 2021-03-13 with updates
dot icon25/03/2021
Change of details for Mrs Susanne Jean Teague as a person with significant control on 2021-03-25
dot icon25/03/2021
Change of details for Mr Andrew Darren Teague as a person with significant control on 2021-03-25
dot icon25/03/2021
Director's details changed for Mrs Susanne Jean Teague on 2021-03-25
dot icon25/03/2021
Director's details changed for Mr Andrew Darren Teague on 2021-03-25
dot icon10/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon16/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon25/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon21/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon10/05/2018
Registered office address changed from Unit 3 Stocks Industrial Estate Legh Street Patricot Eccles Greater Manchester M30 0UT to Unit 3-4 Stocks Industrial Estate Legh Street Patricroft, Eccles Greater Manchester M30 0UT on 2018-05-10
dot icon19/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon28/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/04/2017
Change of share class name or designation
dot icon28/03/2017
Statement of company's objects
dot icon28/03/2017
Resolutions
dot icon27/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2016-02-28
dot icon18/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/05/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon22/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon29/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon19/03/2010
Registered office address changed from Unit 3 Stocks Industrial Estate Spencer Street Patricroft Eccles Greater Manchester M30 0UT on 2010-03-19
dot icon19/03/2010
Director's details changed for Joanna Teague on 2010-03-19
dot icon19/03/2010
Director's details changed for Susanne Teague on 2010-03-19
dot icon19/03/2010
Director's details changed for Stewart Teague on 2010-03-19
dot icon19/03/2010
Director's details changed for Andrew Teague on 2010-03-19
dot icon19/03/2010
Secretary's details changed for Joanna Teague on 2010-03-19
dot icon15/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/04/2009
Return made up to 13/03/09; full list of members
dot icon14/11/2008
Ad 01/09/08\gbp si 2@1=2\gbp ic 1/3\
dot icon14/11/2008
Nc inc already adjusted 01/09/08
dot icon14/11/2008
Resolutions
dot icon14/11/2008
Resolutions
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2008
Accounting reference date shortened from 31/03/2009 to 28/02/2009
dot icon19/03/2008
Director appointed joanna teague
dot icon19/03/2008
Secretary appointed joanna teague
dot icon19/03/2008
Ad 13/03/08\gbp si 1@1=1\gbp ic 3/4\
dot icon19/03/2008
Appointment terminated secretary andrew teague
dot icon13/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
296.10K
-
0.00
125.16K
-
2022
8
276.44K
-
0.00
112.48K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teague, Joanna
Secretary
13/03/2008 - Present
-
Teague, Stewart John
Director
13/03/2008 - Present
-
Mrs Joanna Teague
Director
13/03/2008 - Present
-
Teague, Andrew Darren
Director
13/03/2008 - 18/03/2024
2
Teague, Susanne Jean
Director
13/03/2008 - 18/03/2024
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GD TEXTILE MANUFACTURING COMPANY LIMITED

GD TEXTILE MANUFACTURING COMPANY LIMITED is an(a) Active company incorporated on 13/03/2008 with the registered office located at 54 Lorraine Road Timperley, Altrincham, Cheshire WA15 7NB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GD TEXTILE MANUFACTURING COMPANY LIMITED?

toggle

GD TEXTILE MANUFACTURING COMPANY LIMITED is currently Active. It was registered on 13/03/2008 .

Where is GD TEXTILE MANUFACTURING COMPANY LIMITED located?

toggle

GD TEXTILE MANUFACTURING COMPANY LIMITED is registered at 54 Lorraine Road Timperley, Altrincham, Cheshire WA15 7NB.

What does GD TEXTILE MANUFACTURING COMPANY LIMITED do?

toggle

GD TEXTILE MANUFACTURING COMPANY LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for GD TEXTILE MANUFACTURING COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Director's details changed for Joanna Teague on 2026-02-09.