LIBRA TEXTILES LIMITED

Register to unlock more data on OkredoRegister

LIBRA TEXTILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01000964

Incorporation date

28/01/1971

Size

Full

Contacts

Registered address

Registered address

Boundary Mill Stores Head Office, Vivary Way, Colne, Lancashire BB8 9NWCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1971)
dot icon14/04/2026
Satisfaction of charge 4 in full
dot icon14/04/2026
Satisfaction of charge 2 in full
dot icon14/04/2026
Satisfaction of charge 6 in full
dot icon14/04/2026
Satisfaction of charge 7 in full
dot icon14/04/2026
Satisfaction of charge 8 in full
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon13/03/2026
Registration of charge 010009640012, created on 2026-03-11
dot icon27/11/2025
Appointment of Mrs Jane Elizabeth Hibbert as a director on 2025-11-19
dot icon26/11/2025
Registration of charge 010009640010, created on 2025-11-25
dot icon26/11/2025
Registration of charge 010009640011, created on 2025-11-25
dot icon29/10/2025
Full accounts made up to 2025-01-31
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon16/05/2024
Full accounts made up to 2024-01-31
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon04/09/2023
Appointment of Mr Nigel Shuker as a director on 2023-09-01
dot icon04/09/2023
Appointment of Mr Nigel Shuker as a secretary on 2023-09-01
dot icon10/05/2023
Full accounts made up to 2023-01-31
dot icon05/05/2023
Termination of appointment of Robert William Mitchell as a secretary on 2023-04-30
dot icon05/05/2023
Termination of appointment of Robert William Mitchell as a director on 2023-04-30
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon08/07/2022
Full accounts made up to 2022-01-31
dot icon08/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon16/09/2021
Full accounts made up to 2021-01-31
dot icon26/05/2021
Resolutions
dot icon09/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon09/04/2021
Notification of Libra Textiles Holdings Ltd as a person with significant control on 2021-02-04
dot icon09/04/2021
Cessation of Richard Michael Rennie Bannister as a person with significant control on 2021-02-04
dot icon02/03/2021
Appointment of Mr Robert William Mitchell as a secretary on 2021-02-05
dot icon26/02/2021
Termination of appointment of Janine Elizabeth Bannister as a director on 2021-02-04
dot icon26/02/2021
Termination of appointment of Janine Elizabeth Bannister as a secretary on 2021-02-04
dot icon13/10/2020
Full accounts made up to 2020-01-31
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon19/09/2019
Full accounts made up to 2019-01-31
dot icon18/06/2019
Appointment of Mr Robert William Mitchell as a director on 2019-06-10
dot icon11/04/2019
Termination of appointment of George Richardson Middlemiss as a director on 2019-04-11
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon03/04/2019
Appointment of Mr Benjamin Richard Michael Bannister as a director on 2019-04-01
dot icon29/11/2018
Resolutions
dot icon19/11/2018
Termination of appointment of Annmarie Mcclintock as a director on 2018-11-14
dot icon30/07/2018
Satisfaction of charge 5 in full
dot icon26/04/2018
Full accounts made up to 2018-01-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon19/03/2018
Termination of appointment of Ethne Alison Bannister as a director on 2018-01-31
dot icon15/03/2018
Termination of appointment of Michael John Rennie Bannister as a director on 2018-01-31
dot icon05/03/2018
Cancellation of shares. Statement of capital on 2018-01-31
dot icon05/03/2018
Purchase of own shares.
dot icon18/05/2017
Full accounts made up to 2017-01-31
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon27/02/2017
Termination of appointment of Michelle Nicola Flanagan as a director on 2017-02-04
dot icon19/05/2016
Director's details changed for Mr George Richardson Middlemiss on 2016-05-19
dot icon17/05/2016
Director's details changed for Mrs Michelle Nicola Flanagan on 2016-05-17
dot icon17/05/2016
Director's details changed for Mr Richard Michael Rennie Bannister on 2016-05-17
dot icon17/05/2016
Director's details changed for Mr Michael John Rennie Bannister on 2016-05-17
dot icon17/05/2016
Director's details changed for Janine Elizabeth Bannister on 2016-05-17
dot icon17/05/2016
Director's details changed for Ethne Alison Bannister on 2016-05-17
dot icon17/05/2016
Secretary's details changed for Janine Elizabeth Bannister on 2016-05-17
dot icon09/05/2016
Full accounts made up to 2016-01-31
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon10/06/2015
Appointment of Mr George Richardson Middlemiss as a director on 2015-06-09
dot icon04/06/2015
Full accounts made up to 2015-01-31
dot icon22/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon17/04/2015
Director's details changed for Mrs Michelle Nicola Flanangan on 2014-08-18
dot icon21/11/2014
Director's details changed for Mrs Michell Nicola Flanangan on 2014-11-21
dot icon21/11/2014
Appointment of Mrs Michell Nicola Flanangan as a director on 2014-08-18
dot icon21/11/2014
Termination of appointment of Nigel Shuker as a director on 2014-11-14
dot icon22/08/2014
Appointment of Ms Annmarie Mcclintock as a director on 2014-07-15
dot icon20/08/2014
Termination of appointment of Cheryl Rhona Mcgrath as a director on 2014-08-16
dot icon09/05/2014
Auditor's resignation
dot icon06/05/2014
Full accounts made up to 2014-01-31
dot icon21/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon04/06/2013
Full accounts made up to 2013-01-31
dot icon08/04/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon13/03/2013
Auditor's resignation
dot icon11/05/2012
Full accounts made up to 2012-01-31
dot icon03/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon10/05/2011
Full accounts made up to 2011-01-31
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon31/03/2011
Director's details changed for Nigel Shuker on 2011-03-31
dot icon28/04/2010
Full accounts made up to 2010-01-31
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon02/04/2010
Director's details changed for Nigel Shuker on 2010-03-31
dot icon02/04/2010
Director's details changed for Cheryl Rhona Mcgrath on 2010-03-31
dot icon14/05/2009
Full accounts made up to 2009-01-31
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon10/02/2009
Appointment terminated director peter dickson
dot icon17/06/2008
Full accounts made up to 2008-01-31
dot icon04/04/2008
Return made up to 31/03/08; full list of members
dot icon04/04/2008
Registered office changed on 04/04/2008 from rb house greenfield road colne lancashire BB8 9PD
dot icon29/04/2007
Full accounts made up to 2007-01-31
dot icon17/04/2007
Return made up to 31/03/07; full list of members
dot icon03/02/2007
Particulars of mortgage/charge
dot icon28/09/2006
Particulars of mortgage/charge
dot icon28/09/2006
Particulars of mortgage/charge
dot icon28/09/2006
Particulars of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Full accounts made up to 2006-01-31
dot icon05/04/2006
Return made up to 31/03/06; full list of members
dot icon14/07/2005
New director appointed
dot icon15/04/2005
Full accounts made up to 2005-01-31
dot icon07/04/2005
Return made up to 31/03/05; full list of members
dot icon01/06/2004
Full accounts made up to 2004-01-31
dot icon20/04/2004
Return made up to 31/03/04; full list of members
dot icon09/04/2003
Return made up to 12/04/03; full list of members
dot icon26/03/2003
Full accounts made up to 2003-01-31
dot icon19/04/2002
Return made up to 12/04/02; full list of members
dot icon20/03/2002
Full accounts made up to 2002-01-31
dot icon25/04/2001
Return made up to 19/04/01; full list of members
dot icon19/03/2001
Full accounts made up to 2001-01-31
dot icon19/03/2001
Full accounts made up to 2000-01-31
dot icon29/08/2000
Director's particulars changed
dot icon23/05/2000
Return made up to 19/04/00; no change of members
dot icon19/10/1999
Particulars of mortgage/charge
dot icon18/10/1999
Full accounts made up to 1999-01-31
dot icon04/08/1999
Director resigned
dot icon16/07/1999
Director resigned
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon12/07/1999
Director resigned
dot icon09/05/1999
Return made up to 19/04/99; no change of members
dot icon30/09/1998
Accounts for a medium company made up to 1998-01-31
dot icon24/06/1998
Return made up to 19/04/98; full list of members
dot icon24/04/1998
Registered office changed on 24/04/98 from: boundary mill burnley road colne lancashire BB8 8LS
dot icon27/05/1997
Accounts for a medium company made up to 1997-01-31
dot icon20/05/1997
Return made up to 19/04/97; change of members
dot icon28/05/1996
Full accounts made up to 1996-01-31
dot icon03/05/1996
Return made up to 19/04/96; change of members
dot icon13/09/1995
New director appointed
dot icon17/08/1995
Full accounts made up to 1995-01-31
dot icon05/05/1995
Return made up to 19/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/06/1994
Return made up to 01/05/94; no change of members
dot icon17/06/1994
Secretary resigned;new secretary appointed
dot icon12/04/1994
Full accounts made up to 1994-01-31
dot icon31/10/1993
Full accounts made up to 1993-01-31
dot icon03/06/1993
Return made up to 01/05/93; no change of members
dot icon30/03/1993
Director's particulars changed
dot icon16/03/1993
Director's particulars changed
dot icon07/01/1993
Particulars of mortgage/charge
dot icon04/06/1992
Full accounts made up to 1992-01-31
dot icon07/05/1992
Return made up to 01/05/92; full list of members
dot icon24/10/1991
New director appointed
dot icon07/08/1991
Return made up to 01/05/91; no change of members
dot icon11/07/1991
Full accounts made up to 1991-01-31
dot icon09/07/1991
Return made up to 09/05/91; full list of members
dot icon03/05/1990
Full accounts made up to 1990-01-31
dot icon11/12/1989
Return made up to 31/12/88; full list of members
dot icon11/12/1989
Return made up to 01/05/89; full list of members
dot icon11/09/1989
Full accounts made up to 1989-01-31
dot icon11/09/1989
Full accounts made up to 1988-01-31
dot icon07/04/1989
First gazette
dot icon18/03/1988
Return made up to 30/04/87; full list of members
dot icon02/12/1987
Full accounts made up to 1987-01-31
dot icon10/04/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Return made up to 31/01/86; full list of members
dot icon15/11/1986
Full accounts made up to 1986-01-31
dot icon08/09/1977
Certificate of change of name
dot icon16/03/1977
Memorandum and Articles of Association
dot icon28/01/1971
Incorporation
dot icon28/01/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclintock, Annmarie
Director
15/07/2014 - 14/11/2018
6
Middlemiss, George Richardson
Director
09/06/2015 - 11/04/2019
54
Dickson, Peter John
Director
07/06/2005 - 28/01/2009
17
Bannister, Benjamin Richard Michael
Director
01/04/2019 - Present
8
Flanagan, Michelle Nicola
Director
18/08/2014 - 04/02/2017
1

Persons with Significant Control

2
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 LIBRA TEXTILES LIMITED

LIBRA TEXTILES LIMITED is an(a) Active company incorporated on 28/01/1971 with the registered office located at Boundary Mill Stores Head Office, Vivary Way, Colne, Lancashire BB8 9NW. There are currently 4 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 LIBRA TEXTILES LIMITED?

toggle

LIBRA TEXTILES LIMITED is currently Active. It was registered on 28/01/1971 .

Where is LIBRA TEXTILES LIMITED located?

toggle

LIBRA TEXTILES LIMITED is registered at Boundary Mill Stores Head Office, Vivary Way, Colne, Lancashire BB8 9NW.

What does LIBRA TEXTILES LIMITED do?

toggle

LIBRA TEXTILES LIMITED operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

What is the latest filing for LIBRA TEXTILES LIMITED?

toggle

The latest filing was on 14/04/2026: Satisfaction of charge 4 in full.