Background WavePink WaveYellow Wave

RTS TEXTILES LTD (00517930)

RTS TEXTILES LTD (00517930) is an active UK company. incorporated on 28 March 1953. with registered office in Adlington. The company operates in the Manufacturing sector, engaged in unknown sic code (13300). RTS TEXTILES LTD has been registered for 73 years. Current directors include BARLOW, Katherine, CHANDHOK, Parmjit Singh, COLLINS, Michael and 4 others.

Company Number
00517930
Status
active
Type
ltd
Incorporated
28 March 1953
Age
73 years
Address
Adlington Works, Adlington, PR7 4HJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13300)
Directors
BARLOW, Katherine, CHANDHOK, Parmjit Singh, COLLINS, Michael, DAVEY, Neil Jonathan, FARRELL, Paul, PRITCHARD, Stuart, VARELDZIS, John Joseph
SIC Codes
13300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTS TEXTILES LTD

RTS TEXTILES LTD is an active company incorporated on 28 March 1953 with the registered office located in Adlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13300). RTS TEXTILES LTD was registered 73 years ago.(SIC: 13300)

Status

active

Active since 73 years ago

Company No

00517930

LTD Company

Age

73 Years

Incorporated 28 March 1953

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

PIN CROFT DYEING AND PRINTING CO. LIMITED
From: 28 March 1953To: 31 May 2024
Contact
Address

Adlington Works Market Street Adlington, PR7 4HJ,

Timeline

36 key events • 1953 - 2026

Funding Officers Ownership
Company Founded
Mar 53
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Oct 10
Loan Secured
Jun 15
Director Left
Sept 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Sept 19
Director Joined
May 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Director Left
Feb 24
Loan Secured
Sept 24
Capital Update
Nov 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Mar 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

BARLOW, Katherine

Active
Adlington Works, AdlingtonPR7 4HJ
Born September 1976
Director
Appointed 01 Oct 2025

CHANDHOK, Parmjit Singh

Active
Adlington Works, AdlingtonPR7 4HJ
Born October 1980
Director
Appointed 01 Jan 2026

COLLINS, Michael

Active
Adlington Works, AdlingtonPR7 4HJ
Born September 1966
Director
Appointed 29 Jun 2020

DAVEY, Neil Jonathan

Active
Adlington Works, AdlingtonPR7 4HJ
Born August 1971
Director
Appointed 14 Nov 2016

FARRELL, Paul

Active
Adlington Works, AdlingtonPR7 4HJ
Born May 1972
Director
Appointed 01 Oct 2025

PRITCHARD, Stuart

Active
Adlington Works, AdlingtonPR7 4HJ
Born June 1976
Director
Appointed 01 Oct 2025

VARELDZIS, John Joseph

Active
Adlington Works, AdlingtonPR7 4HJ
Born May 1972
Director
Appointed 27 Oct 2010

BATE, Nigel Andrew

Resigned
Grenfell Gardens, ColneBB8 9PL
Secretary
Appointed 12 Feb 2010
Resigned 29 Jun 2020

BENSON, Lloyd

Resigned
Adlington Works, AdlingtonPR7 4HJ
Secretary
Appointed 01 Oct 2025
Resigned 28 Feb 2026

GRAY, Paul

Resigned
Thorndale 107 Rawlinson Lane, ChorleyPR7 4DE
Secretary
Appointed N/A
Resigned 08 Apr 2002

MOLYNEUX, Ian

Resigned
5 Brookside Road, WiganWN1 2TZ
Secretary
Appointed 08 Apr 2002
Resigned 12 Feb 2010

WHITEHOUSE, Peter George

Resigned
Adlington Works, AdlingtonPR7 4HJ
Secretary
Appointed 29 Jun 2020
Resigned 31 Jan 2024

BATE, Nigel Andrew

Resigned
Adlington Works, AdlingtonPR7 4HJ
Born August 1971
Director
Appointed 12 Oct 2016
Resigned 29 Jun 2020

BROWN, Stephen William

Resigned
2 New Meadow, BoltonBL6 4PB
Born March 1951
Director
Appointed 01 Jun 1993
Resigned 30 Nov 2003

DOWDS, Neil David

Resigned
Adlington Works, AdlingtonPR7 4HJ
Born July 1967
Director
Appointed 12 Feb 2010
Resigned 10 Sept 2015

GRAY, Paul

Resigned
Thorndale 107 Rawlinson Lane, ChorleyPR7 4DE
Born December 1943
Director
Appointed N/A
Resigned 08 Apr 2002

HOWARTH, Mark Steven

Resigned
Stone House, NelsonBB9 6LP
Born December 1958
Director
Appointed 01 Sept 2002
Resigned 12 Feb 2010

MOLYNEUX, Ian

Resigned
Adlington Works, AdlingtonPR7 4HJ
Born June 1957
Director
Appointed 12 Feb 2010
Resigned 13 Oct 2016

PATTON, George

Resigned
Casablanca, OrmskirkL40
Born May 1935
Director
Appointed N/A
Resigned 28 May 1993

STOCK, Peter Alan

Resigned
High Trees Bury & Rochdale Old Road, HeywoodOL10 4AT
Born January 1944
Director
Appointed N/A
Resigned 12 Feb 2010

WHITEHOUSE, Peter George

Resigned
Adlington Works, AdlingtonPR7 4HJ
Born January 1964
Director
Appointed 13 May 2020
Resigned 31 Jan 2024

Persons with significant control

1

Rochdale Textiles Supplies Limited

Active
Market Street, ChorleyPR7 4HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

232

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
26 November 2024
SH19Statement of Capital
Legacy
26 November 2024
SH20SH20
Legacy
26 November 2024
CAP-SSCAP-SS
Resolution
26 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Certificate Change Of Name Company
31 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2024
AAAnnual Accounts
Legacy
25 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2023
AAAnnual Accounts
Legacy
21 April 2023
AGREEMENT2AGREEMENT2
Legacy
21 April 2023
AGREEMENT2AGREEMENT2
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2022
AAAnnual Accounts
Legacy
8 June 2022
GUARANTEE2GUARANTEE2
Legacy
8 June 2022
AGREEMENT2AGREEMENT2
Legacy
19 May 2022
PARENT_ACCPARENT_ACC
Legacy
19 May 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
16 November 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 November 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
29 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Resolution
6 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
29 July 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
30 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
30 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Legacy
25 January 2011
MG01MG01
Legacy
31 December 2010
MG01MG01
Legacy
24 December 2010
MG01MG01
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Legacy
22 December 2010
MG02MG02
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
123Notice of Increase in Nominal Capital
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Legacy
10 July 2002
122122
Legacy
10 July 2002
88(2)R88(2)R
Legacy
22 May 2002
169169
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Legacy
17 May 2002
395Particulars of Mortgage or Charge
Legacy
17 May 2002
395Particulars of Mortgage or Charge
Resolution
17 May 2002
RESOLUTIONSResolutions
Resolution
17 May 2002
RESOLUTIONSResolutions
Legacy
17 May 2002
155(6)b155(6)b
Legacy
17 May 2002
155(6)b155(6)b
Legacy
17 May 2002
155(6)b155(6)b
Legacy
17 May 2002
155(6)a155(6)a
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
8 May 2001
395Particulars of Mortgage or Charge
Legacy
4 May 2001
395Particulars of Mortgage or Charge
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Resolution
12 May 2000
RESOLUTIONSResolutions
Resolution
12 May 2000
RESOLUTIONSResolutions
Legacy
12 May 2000
122122
Resolution
10 March 2000
RESOLUTIONSResolutions
Resolution
10 March 2000
RESOLUTIONSResolutions
Legacy
10 March 2000
122122
Legacy
16 February 2000
155(6)a155(6)a
Resolution
16 February 2000
RESOLUTIONSResolutions
Resolution
16 February 2000
RESOLUTIONSResolutions
Resolution
16 February 2000
RESOLUTIONSResolutions
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
29 June 1998
363aAnnual Return
Legacy
11 February 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
155(6)a155(6)a
Resolution
26 October 1994
RESOLUTIONSResolutions
Resolution
26 October 1994
RESOLUTIONSResolutions
Legacy
26 October 1994
122122
Legacy
7 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 October 1994
AAAnnual Accounts
Legacy
21 October 1993
288288
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 September 1993
AAAnnual Accounts
Legacy
6 September 1993
288288
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 September 1992
AAAnnual Accounts
Legacy
14 April 1992
363aAnnual Return
Accounts With Accounts Type Full Group
31 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
363aAnnual Return
Legacy
27 March 1990
395Particulars of Mortgage or Charge
Memorandum Articles
12 January 1990
MEM/ARTSMEM/ARTS
Resolution
12 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Legacy
4 January 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Legacy
12 May 1989
AC05AC05
Resolution
6 February 1989
RESOLUTIONSResolutions
Resolution
6 February 1989
RESOLUTIONSResolutions
Resolution
6 February 1989
RESOLUTIONSResolutions
Resolution
6 February 1989
RESOLUTIONSResolutions
Legacy
20 January 1989
403aParticulars of Charge Subject to s859A
Legacy
20 January 1989
403aParticulars of Charge Subject to s859A
Legacy
20 January 1989
403aParticulars of Charge Subject to s859A
Legacy
20 January 1989
403aParticulars of Charge Subject to s859A
Legacy
20 January 1989
403aParticulars of Charge Subject to s859A
Legacy
20 January 1989
403aParticulars of Charge Subject to s859A
Legacy
20 January 1989
403aParticulars of Charge Subject to s859A
Legacy
17 January 1989
169169
Legacy
13 January 1989
88(3)88(3)
Legacy
13 January 1989
88(2)Return of Allotment of Shares
Resolution
13 January 1989
RESOLUTIONSResolutions
Resolution
13 January 1989
RESOLUTIONSResolutions
Resolution
13 January 1989
RESOLUTIONSResolutions
Resolution
13 January 1989
RESOLUTIONSResolutions
Legacy
12 January 1989
PUC 2PUC 2
Resolution
12 January 1989
RESOLUTIONSResolutions
Resolution
12 January 1989
RESOLUTIONSResolutions
Legacy
12 January 1989
123Notice of Increase in Nominal Capital
Legacy
30 December 1988
395Particulars of Mortgage or Charge
Legacy
1 November 1987
363363
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Legacy
25 August 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 January 1987
AAAnnual Accounts
Legacy
3 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
288288
Legacy
10 October 1986
288288
Incorporation Company
28 March 1953
NEWINCIncorporation