Background WavePink WaveYellow Wave

TECHNICAL TEXTILE SERVICES LIMITED (02672522)

TECHNICAL TEXTILE SERVICES LIMITED (02672522) is an active UK company. incorporated on 2 January 1992. with registered office in Cheshire. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. TECHNICAL TEXTILE SERVICES LIMITED has been registered for 34 years. Current directors include HOUGH, Debra Jayne, LUND, Per.

Company Number
02672522
Status
active
Type
ltd
Incorporated
2 January 1992
Age
34 years
Address
Winnington Avenue, Cheshire, CW8 4DX
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
HOUGH, Debra Jayne, LUND, Per
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNICAL TEXTILE SERVICES LIMITED

TECHNICAL TEXTILE SERVICES LIMITED is an active company incorporated on 2 January 1992 with the registered office located in Cheshire. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. TECHNICAL TEXTILE SERVICES LIMITED was registered 34 years ago.(SIC: 21100)

Status

active

Active since 34 years ago

Company No

02672522

LTD Company

Age

34 Years

Incorporated 2 January 1992

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

FOURSQUARE MARKETING LIMITED
From: 10 February 1992To: 17 June 1992
CHANCERETURN LIMITED
From: 2 January 1992To: 10 February 1992
Contact
Address

Winnington Avenue Northwich Cheshire, CW8 4DX,

Previous Addresses

Units 7 & 8 Rhodes Business Park Silburn Way Middleton Manchester M24 4NE
From: 2 January 1992To: 22 December 2022
Timeline

26 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Owner Exit
May 18
Owner Exit
May 18
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Feb 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LYNHAM, David Paul

Active
Northwich, CheshireCW8 4DX
Secretary
Appointed 30 Nov 2022

HOUGH, Debra Jayne

Active
Northwich, CheshireCW8 4DX
Born August 1974
Director
Appointed 30 Nov 2022

LUND, Per

Active
Northwich, CheshireCW8 4DX
Born May 1969
Director
Appointed 05 Sept 2025

BEARDSWORTH, David John

Resigned
Greendale Lane, Mottrom St AndrewSK10 4AY
Secretary
Appointed 24 Jan 1992
Resigned 09 Feb 2021

BHATNAGAR, Akshat

Resigned
Units 7 & 8 Rhodes Business Park, MiddletonM24 4NE
Secretary
Appointed 09 Feb 2021
Resigned 30 Nov 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jan 1992
Resigned 24 Jan 1992

ALVAREZ, Juani Moreno

Resigned
Units 7 & 8 Rhodes Business Park, MiddletonM24 4NE
Born September 1979
Director
Appointed 09 Feb 2021
Resigned 30 Nov 2022

BEARDSWORTH, David John

Resigned
Greendale Lane, Mottrom St AndrewSK10 4AY
Born February 1960
Director
Appointed 24 Jan 1992
Resigned 09 Feb 2021

BECK, Ann Margaret

Resigned
17 Sandy Lane, ManchesterM29 7ED
Born November 1940
Director
Appointed 20 Nov 1995
Resigned 04 Nov 2005

OLDFIELD, Stephen John

Resigned
21 Crown Gardens, BoltonBL7 0QZ
Born April 1963
Director
Appointed 11 Mar 1999
Resigned 09 Feb 2021

RAWDING, Paul

Resigned
Northwich, CheshireCW8 4DX
Born January 1971
Director
Appointed 25 Oct 2024
Resigned 05 Sept 2025

RIGBY, Steven Derek

Resigned
Units 7 & 8 Rhodes Business Park, MiddletonM24 4NE
Born October 1969
Director
Appointed 09 Feb 2021
Resigned 30 Nov 2022

THOMPSON, Claire

Resigned
Northwich, CheshireCW8 4DX
Born May 1980
Director
Appointed 30 Nov 2022
Resigned 25 Oct 2024

WHITNEY, Brian John

Resigned
4 Redshank Drive, MacclesfieldSK10 2SN
Born April 1967
Director
Appointed 24 Jan 1992
Resigned 09 Feb 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jan 1992
Resigned 24 Jan 1992

Persons with significant control

4

1 Active
3 Ceased
Northwich, CheshireCW8 4DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2023
Silburn Way, ManchesterM24 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 May 2018
Ceased 07 Feb 2023

Mr David John Beardsworth

Ceased
Units 7 & 8 Rhodes Business Park, MiddletonM24 4NE
Born February 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 21 May 2018

Mr Brian John Whitney

Ceased
Units 7 & 8 Rhodes Business Park, MiddletonM24 4NE
Born April 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 21 May 2018
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Medium
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Medium
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Medium
29 June 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
10 September 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
19 October 2007
AAAnnual Accounts
Legacy
17 May 2007
287Change of Registered Office
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 September 2006
AAAnnual Accounts
Legacy
23 March 2006
288cChange of Particulars
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 July 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 April 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
18 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 April 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
28 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 July 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
14 June 2000
287Change of Registered Office
Accounts With Accounts Type Small
9 May 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
24 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 February 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
26 February 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
225Change of Accounting Reference Date
Legacy
9 August 1996
395Particulars of Mortgage or Charge
Legacy
19 February 1996
363sAnnual Return (shuttle)
Legacy
19 February 1996
288288
Legacy
21 December 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
21 November 1995
AAAnnual Accounts
Resolution
26 September 1995
RESOLUTIONSResolutions
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
10 December 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
1 December 1993
287Change of Registered Office
Legacy
25 October 1993
288288
Legacy
25 October 1993
288288
Accounts With Accounts Type Dormant
8 October 1993
AAAnnual Accounts
Resolution
8 October 1993
RESOLUTIONSResolutions
Resolution
8 October 1993
RESOLUTIONSResolutions
Resolution
8 October 1993
RESOLUTIONSResolutions
Resolution
8 October 1993
RESOLUTIONSResolutions
Legacy
12 February 1993
363sAnnual Return (shuttle)
Legacy
26 June 1992
287Change of Registered Office
Certificate Change Of Name Company
16 June 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 June 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
19 February 1992
MEM/ARTSMEM/ARTS
Resolution
11 February 1992
RESOLUTIONSResolutions
Resolution
11 February 1992
RESOLUTIONSResolutions
Resolution
11 February 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 1992
287Change of Registered Office
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Memorandum Articles
6 February 1992
MEM/ARTSMEM/ARTS
Legacy
6 February 1992
123Notice of Increase in Nominal Capital
Incorporation Company
2 January 1992
NEWINCIncorporation