Background WavePink WaveYellow Wave

STILTCREST TEXTILES LIMITED (04219892)

STILTCREST TEXTILES LIMITED (04219892) is an active UK company. incorporated on 18 May 2001. with registered office in Criccieth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). STILTCREST TEXTILES LIMITED has been registered for 24 years. Current directors include DUCKWORTH, Dawn, DUCKWORTH, William Harold.

Company Number
04219892
Status
active
Type
ltd
Incorporated
18 May 2001
Age
24 years
Address
The Old Coash House, Criccieth, LL52 0PY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
DUCKWORTH, Dawn, DUCKWORTH, William Harold
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STILTCREST TEXTILES LIMITED

STILTCREST TEXTILES LIMITED is an active company incorporated on 18 May 2001 with the registered office located in Criccieth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). STILTCREST TEXTILES LIMITED was registered 24 years ago.(SIC: 46160)

Status

active

Active since 24 years ago

Company No

04219892

LTD Company

Age

24 Years

Incorporated 18 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

The Old Coash House Pentrefelin Criccieth, LL52 0PY,

Previous Addresses

The Old Coach House Pentrefelin Criccieth Gwynedd LL52 0PY Wales
From: 29 July 2025To: 29 July 2025
The Old Coach House the Old Coach House Pentrefelin Criccieth Gwynedd LL52 0PY United Kingdom
From: 9 May 2023To: 29 July 2025
The Old Coach House Pentrefelin Criccieth Gwynedd LL52 0PY
From: 18 May 2001To: 9 May 2023
Timeline

2 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
May 01
New Owner
Aug 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KIRK, Nicholas

Active
Llaneilian, AmlwchLL68 9LU
Secretary
Appointed 31 May 2001

DUCKWORTH, Dawn

Active
Pentrefelin, CricciethLL52 0PY
Born November 1960
Director
Appointed 23 Sept 2008

DUCKWORTH, William Harold

Active
Pentrefelin, CricciethLL52 0PY
Born August 1949
Director
Appointed 31 May 2001

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 18 May 2001
Resigned 22 May 2001

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 May 2001
Resigned 22 May 2001

Persons with significant control

2

Mrs Dawn Duckworth

Active
Pentrefelin, CricciethLL52 0PY
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Aug 2023

Mr William Harold Duckworth

Active
Pentrefelin, CricciethLL52 0PY
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2017
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
23 June 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
88(2)Return of Allotment of Shares
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
18 August 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
287Change of Registered Office
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Incorporation Company
18 May 2001
NEWINCIncorporation