Background WavePink WaveYellow Wave

ALLIED TEXTILES LIMITED (03941408)

ALLIED TEXTILES LIMITED (03941408) is an active UK company. incorporated on 7 March 2000. with registered office in Barnsley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALLIED TEXTILES LIMITED has been registered for 26 years. Current directors include GRACE, Joanne, MCGUFFIE, Stewart Robert.

Company Number
03941408
Status
active
Type
ltd
Incorporated
7 March 2000
Age
26 years
Address
1st Floor 5 Morston Claycliffe Office Park, Barnsley, S75 1HQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRACE, Joanne, MCGUFFIE, Stewart Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED TEXTILES LIMITED

ALLIED TEXTILES LIMITED is an active company incorporated on 7 March 2000 with the registered office located in Barnsley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALLIED TEXTILES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03941408

LTD Company

Age

26 Years

Incorporated 7 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 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 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

INHOCO 2038 LIMITED
From: 7 March 2000To: 26 September 2000
Contact
Address

1st Floor 5 Morston Claycliffe Office Park Whaley Road Barnsley, S75 1HQ,

Previous Addresses

Allied House Unit 3 Centre 27 Business Park Bankwood Way Birstall West Yorkshire WF17 9TB
From: 7 March 2000To: 22 July 2010
Timeline

16 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Apr 11
Director Left
Mar 13
Director Left
May 13
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Cleared
Oct 17
Loan Secured
May 18
Capital Update
Jan 21
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GRACE, Joanne

Active
Intake Lane, BarnsleyS75 2HX
Secretary
Appointed 30 Sept 2000

GRACE, Joanne

Active
Intake Lane, BarnsleyS75 2HX
Born January 1971
Director
Appointed 01 Oct 2002

MCGUFFIE, Stewart Robert

Active
Casterton, CarnforthLA6 2SF
Born February 1968
Director
Appointed 19 Sept 2007

WILLSHAW, Geoffrey

Resigned
Ballington Grange, LeekST13 7LY
Secretary
Appointed 10 May 2000
Resigned 30 Sept 2000

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 07 Mar 2000
Resigned 10 May 2000

CORRIN, John Richard

Resigned
High Stead Ben Rhydding Drive, IlkleyLS29 8BQ
Born August 1937
Director
Appointed 10 May 2000
Resigned 29 Jan 2008

DERBYSHIRE, Michael Joseph Christian

Resigned
The Hill, Newcastle Under LymeST5 5HU
Born September 1947
Director
Appointed 13 Jul 2000
Resigned 01 Jan 2007

EDGE, Christopher Thomas

Resigned
Fife House 30a Fife Road, LondonSW14 7EL
Born July 1949
Director
Appointed 08 Aug 2006
Resigned 02 Feb 2015

HAIGH, Mark Brinton

Resigned
Kings Head Road, MirfieldWF14 9SH
Born July 1971
Director
Appointed 01 Jan 2011
Resigned 20 May 2013

MAIR, Alexander Keith

Resigned
Invery House, BanchoryAB31 6NJ
Born August 1947
Director
Appointed 26 Jan 2005
Resigned 07 Mar 2006

REED, John Richard

Resigned
Whittycroft Drive, BarrowfordBB9 6AS
Born October 1950
Director
Appointed 29 Oct 2007
Resigned 22 Feb 2013

RUSSELL, Julian David

Resigned
17 Wallwern Wood, ChepstowNP16 5TX
Born March 1972
Director
Appointed 29 Oct 2007
Resigned 07 Jul 2008

WILKINSON, David Kenworthy

Resigned
Barn Cottage Hebers Ghyll Drive, IlkleyLS29 9QH
Born August 1950
Director
Appointed 28 Jul 2000
Resigned 16 Nov 2006

WILLSHAW, Geoffrey

Resigned
Ballington Grange, LeekST13 7LY
Born January 1944
Director
Appointed 10 May 2000
Resigned 29 Jan 2008

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 07 Mar 2000
Resigned 10 May 2000

Persons with significant control

1

Whaley Road, BarnsleyS75 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2024
AAAnnual Accounts
Legacy
28 August 2024
PARENT_ACCPARENT_ACC
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Legacy
28 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Legacy
7 January 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 January 2021
SH19Statement of Capital
Legacy
7 January 2021
CAP-SSCAP-SS
Resolution
7 January 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
12 April 2016
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Resolution
27 February 2015
RESOLUTIONSResolutions
Termination Director Company
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
8 April 2014
AR01AR01
Accounts With Accounts Type Group
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date
5 April 2013
AR01AR01
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Legacy
7 December 2011
MG01MG01
Legacy
7 December 2011
MG01MG01
Legacy
1 December 2011
MG01MG01
Legacy
1 December 2011
MG01MG01
Legacy
1 December 2011
MG01MG01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
6 April 2011
AR01AR01
Accounts With Accounts Type Group
16 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
7 April 2010
AR01AR01
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Group
14 October 2008
AAAnnual Accounts
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
363sAnnual Return (shuttle)
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
169169
Resolution
25 February 2008
RESOLUTIONSResolutions
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Group
15 August 2007
AAAnnual Accounts
Legacy
25 July 2007
169169
Resolution
11 July 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
4 May 2007
403aParticulars of Charge Subject to s859A
Legacy
4 May 2007
403aParticulars of Charge Subject to s859A
Legacy
26 April 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
88(2)R88(2)R
Legacy
4 October 2006
123Notice of Increase in Nominal Capital
Resolution
4 October 2006
RESOLUTIONSResolutions
Resolution
4 October 2006
RESOLUTIONSResolutions
Resolution
4 October 2006
RESOLUTIONSResolutions
Resolution
4 October 2006
RESOLUTIONSResolutions
Legacy
7 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 July 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
2 August 2005
244244
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 May 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 April 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
4 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 June 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 March 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Auditors Resignation Company
14 November 2000
AUDAUD
Legacy
18 October 2000
225Change of Accounting Reference Date
Legacy
18 October 2000
288bResignation of Director or Secretary
Statement Of Affairs
16 October 2000
SASA
Legacy
16 October 2000
88(2)R88(2)R
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
287Change of Registered Office
Certificate Change Of Name Company
26 September 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 September 2000
RESOLUTIONSResolutions
Resolution
26 September 2000
RESOLUTIONSResolutions
Resolution
26 September 2000
RESOLUTIONSResolutions
Resolution
26 September 2000
RESOLUTIONSResolutions
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
122122
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
123Notice of Increase in Nominal Capital
Resolution
4 July 2000
RESOLUTIONSResolutions
Resolution
4 July 2000
RESOLUTIONSResolutions
Resolution
4 July 2000
RESOLUTIONSResolutions
Resolution
4 July 2000
RESOLUTIONSResolutions
Legacy
20 May 2000
395Particulars of Mortgage or Charge
Legacy
20 May 2000
395Particulars of Mortgage or Charge
Legacy
19 May 2000
88(2)R88(2)R
Resolution
19 May 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Incorporation Company
7 March 2000
NEWINCIncorporation