Background WavePink WaveYellow Wave

CARRINGTON TEXTILES LTD (03472037)

CARRINGTON TEXTILES LTD (03472037) is an active UK company. incorporated on 27 November 1997. with registered office in Adlington. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. CARRINGTON TEXTILES LTD has been registered for 28 years. Current directors include COLLINS, Michael, DAVEY, Neil Jonathan, VARELDZIS, John Joseph.

Company Number
03472037
Status
active
Type
ltd
Incorporated
27 November 1997
Age
28 years
Address
Carrington Workwear Ltd, Adlington, PR7 4HJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
COLLINS, Michael, DAVEY, Neil Jonathan, VARELDZIS, John Joseph
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRINGTON TEXTILES LTD

CARRINGTON TEXTILES LTD is an active company incorporated on 27 November 1997 with the registered office located in Adlington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. CARRINGTON TEXTILES LTD was registered 28 years ago.(SIC: 46410)

Status

active

Active since 28 years ago

Company No

03472037

LTD Company

Age

28 Years

Incorporated 27 November 1997

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 24 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

CARRINGTON WORKWEAR LTD
From: 2 April 2014To: 13 October 2017
CARRINGTON CAREER & WORKWEAR LIMITED
From: 17 March 1998To: 2 April 2014
MARPLACE (NUMBER 418) LIMITED
From: 27 November 1997To: 17 March 1998
Contact
Address

Carrington Workwear Ltd Market Street Adlington, PR7 4HJ,

Previous Addresses

Pincroft Dyeing & Printing Co Limited Market Street Adlinton Chorley Lancashire PR7 4HJ
From: 27 November 1997To: 17 November 2015
Timeline

28 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Jan 11
Director Left
Sept 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Sept 18
Director Joined
May 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Left
Feb 24
Loan Secured
May 24
Funding Round
Aug 24
Capital Update
Aug 24
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BENSON, Lloyd

Active
Market Street, AdlingtonPR7 4HJ
Secretary
Appointed 01 Oct 2025

COLLINS, Michael

Active
Market Street, AdlingtonPR7 4HJ
Born September 1966
Director
Appointed 29 Jun 2020

DAVEY, Neil Jonathan

Active
Market Street, AdlingtonPR7 4HJ
Born August 1971
Director
Appointed 14 Nov 2016

VARELDZIS, John Joseph

Active
Market Street, AdlingtonPR7 4HJ
Born May 1972
Director
Appointed 12 Feb 2010

BATE, Nigel Andrew

Resigned
Market Street, AdlingtonPR7 4HJ
Secretary
Appointed 12 Feb 2010
Resigned 29 Jun 2020

BRANDWOOD, Christopher Mark

Resigned
Oak House Oak Road, MacclesfieldSK10 4RA
Secretary
Appointed 27 Nov 1997
Resigned 26 Feb 1998

BROWN, Stephen William

Resigned
2 New Meadow, BoltonBL6 4PB
Secretary
Appointed 26 Feb 1998
Resigned 29 Apr 1999

MOLYNEUX, Ian

Resigned
5 Brookside Road, WiganWN1 2TZ
Secretary
Appointed 29 Apr 1999
Resigned 12 Feb 2010

WHITEHOUSE, Peter George

Resigned
Market Street, AdlingtonPR7 4HJ
Secretary
Appointed 29 Jun 2020
Resigned 31 Jan 2024

BATE, Nigel Andrew

Resigned
Market Street, 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 26 Feb 1998
Resigned 30 Nov 2003

DOWDS, Neil David

Resigned
Pincroft Dyeing & Printing Co, Adlinton Chorley LancashirePR7 4HJ
Born July 1967
Director
Appointed 16 Dec 2010
Resigned 10 Sept 2015

FITZGERALD, David Sean

Resigned
1 Greenmount Gardens, BuryBL8 4HN
Born January 1960
Director
Appointed 27 Nov 1997
Resigned 26 Feb 1998

HOWARTH, Mark Steven

Resigned
Stone House, NelsonBB9 6LP
Born December 1958
Director
Appointed 26 Mar 1998
Resigned 12 Feb 2010

MOLYNEUX, Ian

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

STOCK, Peter Alan

Resigned
High Trees Bury & Rochdale Old Road, HeywoodOL10 4AT
Born January 1944
Director
Appointed 26 Feb 1998
Resigned 12 Feb 2010

WHITEHOUSE, Peter George

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

Persons with significant control

1

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 27 Nov 2016
Fundings
Financials
Latest Activities

Filing History

149

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
Second Filing Of Confirmation Statement With Made Up Date
20 November 2024
RP04CS01RP04CS01
Confirmation Statement
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
Capital Statement Capital Company With Date Currency Figure
30 August 2024
SH19Statement of Capital
Legacy
30 August 2024
SH20SH20
Legacy
30 August 2024
CAP-SSCAP-SS
Resolution
30 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 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
Legacy
21 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2023
AAAnnual Accounts
Legacy
21 April 2023
AGREEMENT2AGREEMENT2
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
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
PARENT_ACCPARENT_ACC
Legacy
8 June 2022
GUARANTEE2GUARANTEE2
Legacy
8 June 2022
AGREEMENT2AGREEMENT2
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
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
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
Change Account Reference Date Company Current Shortened
30 November 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Memorandum Articles
6 August 2018
MAMA
Resolution
6 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
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 Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Resolution
13 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
13 October 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
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
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Resolution
30 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Legacy
25 January 2011
MG01MG01
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
25 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 July 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 October 2002
AAAnnual Accounts
Legacy
17 May 2002
395Particulars of Mortgage or Charge
Legacy
17 May 2002
395Particulars of Mortgage or Charge
Legacy
17 May 2002
155(6)a155(6)a
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 August 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 July 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 June 1999
AAAnnual Accounts
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
88(2)R88(2)R
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
1 April 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1998
395Particulars of Mortgage or Charge
Resolution
4 March 1998
RESOLUTIONSResolutions
Resolution
4 March 1998
RESOLUTIONSResolutions
Resolution
4 March 1998
RESOLUTIONSResolutions
Legacy
4 March 1998
123Notice of Increase in Nominal Capital
Legacy
27 February 1998
287Change of Registered Office
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
288bResignation of Director or Secretary
Incorporation Company
27 November 1997
NEWINCIncorporation