Background WavePink WaveYellow Wave

LONMIN TEXTILES LIMITED (00323286)

LONMIN TEXTILES LIMITED (00323286) is an active UK company. incorporated on 20 January 1937. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LONMIN TEXTILES LIMITED has been registered for 89 years. Current directors include KEYTER, Charl, WATSON, Bryony Jane.

Company Number
00323286
Status
active
Type
ltd
Incorporated
20 January 1937
Age
89 years
Address
C/O Bracher Rawlins Llp, 16, London, WC1V 6BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KEYTER, Charl, WATSON, Bryony Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONMIN TEXTILES LIMITED

LONMIN TEXTILES LIMITED is an active company incorporated on 20 January 1937 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LONMIN TEXTILES LIMITED was registered 89 years ago.(SIC: 74990)

Status

active

Active since 89 years ago

Company No

00323286

LTD Company

Age

89 Years

Incorporated 20 January 1937

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

LONRHO TEXTILES LIMITED
From: 20 November 1984To: 5 May 1998
CATON FURNISHING FABRICS LIMITED
From: 31 December 1980To: 20 November 1984
DAVID WHITEHEAD & SONS LIMITED
From: 20 January 1937To: 31 December 1980
Contact
Address

C/O Bracher Rawlins Llp, 16 High Holborn London, WC1V 6BX,

Previous Addresses

Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 17 September 2019To: 17 August 2023
Connaught House 5th Floor 1-3 Mount Street London W1K 3NB United Kingdom
From: 7 April 2017To: 17 September 2019
4 Grosvenor Place London SW1X 7YL
From: 20 January 1937To: 7 April 2017
Timeline

11 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Apr 21
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

MATLOSA, Lerato

Active
High Holborn, LondonWC1V 6BX
Secretary
Appointed 01 Sept 2019

KEYTER, Charl

Active
High Holborn, LondonWC1V 6BX
Born October 1973
Director
Appointed 01 Aug 2019

WATSON, Bryony Jane

Active
High Holborn, LondonWC1V 6BX
Born July 1984
Director
Appointed 01 Aug 2019

GRENFELL, Richard John

Resigned
14 Leland Place, MorpethNE61 2AN
Secretary
Appointed N/A
Resigned 30 Oct 1997

THE AFRICAN INVESTMENT TRUST LIMITED

Resigned
5th Floor, LondonW1K 3NB
Corporate secretary
Appointed 30 Oct 1997
Resigned 31 Aug 2019

ANDREW, Annabel

Resigned
5th Floor, LondonW1K 3NB
Born October 1974
Director
Appointed 25 Jun 2016
Resigned 31 Jul 2019

BELLHOUSE, Robin Christian

Resigned
4 Grosvenor PlaceSW1X 7YL
Born May 1964
Director
Appointed 01 Mar 2004
Resigned 31 Jan 2015

BRIDGES, Paul Malcolm

Resigned
240 Shoebury Road, Southend On SeaSS1 3RJ
Born July 1958
Director
Appointed 01 Apr 1993
Resigned 15 Dec 1998

BRIDGES, Richard Edward Spencer

Resigned
Sherwood Marchburn Lane, Riding MillNE44 6DN
Born October 1943
Director
Appointed N/A
Resigned 03 Jan 1997

CAMPBELL, Stuart

Resigned
Flat 4 115 Saint Georges Square, LondonSW1V 3QP
Born January 1949
Director
Appointed 01 Sept 1993
Resigned 31 Jul 1995

EVANS, Ian Keith

Resigned
5 Bath Terrace, BlythNE24 3AX
Born December 1951
Director
Appointed 20 Jan 1997
Resigned 30 Oct 1997

HASLAM, Gordon Edward

Resigned
Northdowns, Bryanston East 2152
Born April 1944
Director
Appointed 01 Dec 2000
Resigned 26 Mar 2004

HICKSON, Peter

Resigned
Allithwaite Lodge, Grange Over SandsLA11 7RJ
Born July 1947
Director
Appointed N/A
Resigned 31 May 1993

HILL, Malcolm

Resigned
436 Pinner Road, HarrowHA2 6EF
Born October 1950
Director
Appointed 21 May 1992
Resigned 30 Apr 1993

JARVIS, Mark Edwin

Resigned
41 Donnington Place, WokinghamRG41 5TN
Born February 1966
Director
Appointed 06 Jun 2007
Resigned 31 Dec 2010

KAMBOJ, Seema

Resigned
One George Yard, LondonEC3V 9DF
Born March 1969
Director
Appointed 01 Feb 2015
Resigned 31 Aug 2019

LIMBURN, Raymond Leslie

Resigned
Blagrave Barn Blagrave Farm Lane, ReadingRG4 7JX
Born August 1949
Director
Appointed 27 Jan 1994
Resigned 09 Jun 1994

MAZARURA, Bothwell Anesu

Resigned
4 Grosvenor PlaceSW1X 7YL
Born August 1973
Director
Appointed 31 Dec 2010
Resigned 24 Jun 2016

MCMEAN, Peter Ian

Resigned
C/O Christian Andrew Ltd, Newcastle Upon TyneNE13 6DA
Born April 1938
Director
Appointed N/A
Resigned 01 Apr 1993

MILLS, Bradford Alan

Resigned
Flat 3, LondonSW1W 9AA
Born September 1954
Director
Appointed 29 Mar 2004
Resigned 09 Oct 2008

MORRELL, Nicholas Jeremy

Resigned
West End House, EsherKT10 8LB
Born July 1947
Director
Appointed 21 May 1992
Resigned 30 Nov 2000

MORRISON, Norman

Resigned
80 Cheviot View, Newcastle Upon TyneNE20 9BW
Born September 1945
Director
Appointed N/A
Resigned 09 Apr 1993

PEARCE, Michael John

Resigned
Ringley House, HorleyRH6 7EZ
Born May 1946
Director
Appointed 01 Dec 2000
Resigned 09 May 2003

ROBINSON, John Neil

Resigned
Cedarwood, WelwynAL6 0BE
Born August 1954
Director
Appointed 19 Jun 1997
Resigned 06 Jun 2007

SLACK, Ronald

Resigned
4 Aydon Court, CorbridgeNE45 5ER
Born November 1935
Director
Appointed N/A
Resigned 23 Sept 1993

SLATER, Keith John Peniston

Resigned
7 Orchard Row, BurfordOX18 4BT
Born December 1944
Director
Appointed N/A
Resigned 11 Nov 1993

TAYLOR, Paul Anthony

Resigned
54 Chenies Village, BucksWD3 6EQ
Born July 1952
Director
Appointed N/A
Resigned 12 Feb 1992

WATSON, Eric

Resigned
The White House Lane, StocksfieldNE43 7PT
Born November 1937
Director
Appointed 06 Dec 1993
Resigned 30 Oct 1997

WHITTEN, Robert Edward

Resigned
Glebe House, WelwynAL6 9HB
Born July 1940
Director
Appointed 19 Jun 1997
Resigned 31 Mar 1999

YOUENS, Peter William, Sir

Resigned
Flat 4 Hill View, LondonNW3 3AB
Born April 1916
Director
Appointed N/A
Resigned 25 Mar 1994

Persons with significant control

2

1 Active
1 Ceased
Corner 14th Avenue & Hendrik Potgieter Road, Weltevreden Park 1709

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2020
1-3 Mount Street, LondonW1K 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jun 2020
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
17 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 June 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 June 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Resolution
8 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
3 April 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2003
AAAnnual Accounts
Legacy
19 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
26 June 2001
88(2)R88(2)R
Legacy
26 June 2001
123Notice of Increase in Nominal Capital
Resolution
26 June 2001
RESOLUTIONSResolutions
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
11 April 2000
AAAnnual Accounts
Legacy
17 March 2000
123Notice of Increase in Nominal Capital
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
10 June 1999
288cChange of Particulars
Legacy
14 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 March 1999
AAAnnual Accounts
Legacy
22 March 1999
287Change of Registered Office
Legacy
4 March 1999
363aAnnual Return
Legacy
21 December 1998
288bResignation of Director or Secretary
Resolution
14 August 1998
RESOLUTIONSResolutions
Resolution
14 August 1998
RESOLUTIONSResolutions
Resolution
14 August 1998
RESOLUTIONSResolutions
Resolution
14 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Certificate Change Of Name Company
1 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1998
363aAnnual Return
Legacy
11 November 1997
287Change of Registered Office
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 August 1997
AAAnnual Accounts
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
363sAnnual Return (shuttle)
Resolution
3 September 1996
RESOLUTIONSResolutions
Resolution
3 September 1996
RESOLUTIONSResolutions
Legacy
3 September 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
3 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1996
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Legacy
30 August 1995
288288
Accounts With Accounts Type Full Group
10 August 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
288288
Legacy
14 October 1994
288288
Resolution
14 October 1994
RESOLUTIONSResolutions
Resolution
14 October 1994
RESOLUTIONSResolutions
Resolution
14 October 1994
RESOLUTIONSResolutions
Resolution
14 October 1994
RESOLUTIONSResolutions
Resolution
14 October 1994
RESOLUTIONSResolutions
Legacy
14 October 1994
88(2)R88(2)R
Legacy
14 October 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
27 June 1994
AAAnnual Accounts
Legacy
13 June 1994
288288
Resolution
4 May 1994
RESOLUTIONSResolutions
Legacy
20 April 1994
288288
Legacy
14 March 1994
363sAnnual Return (shuttle)
Legacy
20 February 1994
288288
Resolution
27 January 1994
RESOLUTIONSResolutions
Legacy
10 January 1994
288288
Legacy
9 January 1994
288288
Resolution
13 December 1993
RESOLUTIONSResolutions
Resolution
9 November 1993
RESOLUTIONSResolutions
Legacy
6 October 1993
288288
Legacy
27 September 1993
288288
Accounts With Accounts Type Full Group
10 September 1993
AAAnnual Accounts
Memorandum Articles
9 July 1993
MEM/ARTSMEM/ARTS
Resolution
9 July 1993
RESOLUTIONSResolutions
Legacy
23 June 1993
288288
Legacy
14 May 1993
288288
Legacy
23 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
12 March 1993
363sAnnual Return (shuttle)
Memorandum Articles
22 December 1992
MEM/ARTSMEM/ARTS
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Legacy
22 December 1992
88(2)R88(2)R
Legacy
22 December 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
19 August 1992
AAAnnual Accounts
Legacy
17 June 1992
288288
Legacy
16 June 1992
288288
Resolution
18 March 1992
RESOLUTIONSResolutions
Legacy
27 February 1992
288288
Accounts With Accounts Type Full
18 February 1992
AAAnnual Accounts
Legacy
16 February 1992
363b363b
Legacy
12 February 1992
288288
Legacy
14 January 1992
288288
Legacy
27 April 1991
288288
Legacy
18 April 1991
288288
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Legacy
22 March 1991
288288
Legacy
10 September 1990
288288
Legacy
6 July 1990
288288
Resolution
22 June 1990
RESOLUTIONSResolutions
Resolution
7 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Legacy
10 December 1988
403aParticulars of Charge Subject to s859A
Legacy
10 October 1988
288288
Accounts With Accounts Type Full
3 May 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Legacy
26 January 1988
288288
Legacy
21 September 1987
363363
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Legacy
21 May 1986
GAZ(U)GAZ(U)
Legacy
21 May 1986
363363
Certificate Change Of Name Company
20 November 1984
CERTNMCertificate of Incorporation on Change of Name