Background WavePink WaveYellow Wave

WELSPUN HOME TEXTILES UK LIMITED (05852727)

WELSPUN HOME TEXTILES UK LIMITED (05852727) is an active UK company. incorporated on 20 June 2006. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WELSPUN HOME TEXTILES UK LIMITED has been registered for 19 years. Current directors include BANSAL, Manish, JAIN, Amit, MISRA, Vanshika Goenka.

Company Number
05852727
Status
active
Type
ltd
Incorporated
20 June 2006
Age
19 years
Address
6th Floor, Regent House, Stockport, SK4 1BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BANSAL, Manish, JAIN, Amit, MISRA, Vanshika Goenka
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELSPUN HOME TEXTILES UK LIMITED

WELSPUN HOME TEXTILES UK LIMITED is an active company incorporated on 20 June 2006 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WELSPUN HOME TEXTILES UK LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05852727

LTD Company

Age

19 Years

Incorporated 20 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

6th Floor, Regent House Heaton Lane Stockport, SK4 1BS,

Previous Addresses

Park Square Bird Hall Lane Stockport Cheshire SK3 0XF
From: 3 July 2012To: 20 June 2022
Park Square Bird Hall Lane Stockport Cheshire SK3 0XN United Kingdom
From: 29 May 2012To: 3 July 2012
Carrfied Mills, Newton Street Hyde Cheshire SK14 4NR
From: 20 June 2006To: 29 May 2012
Timeline

24 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Aug 10
Funding Round
Aug 10
Director Joined
Sept 12
Director Left
Sept 12
Loan Secured
May 13
Funding Round
Jun 14
Director Joined
Jul 14
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Jan 16
Director Joined
Sept 16
Director Joined
Apr 17
Director Left
Apr 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Nov 18
Director Joined
Mar 19
Funding Round
Apr 19
Director Left
Oct 19
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BANSAL, Manish

Active
Heaton Lane, StockportSK4 1BS
Secretary
Appointed 27 Sept 2012

BANSAL, Manish

Active
Heaton Lane, StockportSK4 1BS
Born August 1972
Director
Appointed 27 Sept 2012

JAIN, Amit

Active
Heaton Lane, StockportSK4 1BS
Born September 1976
Director
Appointed 23 Aug 2023

MISRA, Vanshika Goenka

Active
Heaton Lane, StockportSK4 1BS
Born July 1993
Director
Appointed 01 Feb 2023

RICHARDSON, Keith John

Resigned
Bird Hall Lane, StockportSK3 0XF
Secretary
Appointed 03 Jan 2008
Resigned 27 Sept 2012

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 20 Jun 2006
Resigned 03 Jan 2008

GOENKA, Balkrishan Gopiram

Resigned
Bird Hall Lane, StockportSK3 0XF
Born August 1965
Director
Appointed 20 Jun 2006
Resigned 14 Oct 2019

GOENKA, Dipali Balkrishan

Resigned
Heaton Lane, StockportSK4 1BS
Born October 1969
Director
Appointed 10 Apr 2017
Resigned 01 Mar 2023

JONES, Christopher Richard

Resigned
Bird Hall Lane, StockportSK3 0XF
Born February 1963
Director
Appointed 03 Aug 2015
Resigned 31 Jan 2016

MANDAWEWALA, Rajesh Ramesh

Resigned
Bird Hall Lane, StockportSK3 0XF
Born May 1962
Director
Appointed 20 Jun 2006
Resigned 10 Apr 2017

PAREEK, Manoj

Resigned
Heaton Lane, StockportSK4 1BS
Born October 1970
Director
Appointed 01 Apr 2019
Resigned 23 Aug 2023

RICHARDSON, Keith John

Resigned
Bird Hall Lane, StockportSK3 0XF
Born September 1959
Director
Appointed 03 Jan 2008
Resigned 27 Sept 2012

ROSENBLATT, Joel Simon

Resigned
Carrfied Mills, Newton Street, CheshireSK14 4NR
Born June 1967
Director
Appointed 03 Jan 2008
Resigned 30 Jul 2010

TAYLOR, Leigh Antony

Resigned
Bird Hall Lane, StockportSK3 0XF
Born July 1961
Director
Appointed 06 Sept 2016
Resigned 28 Nov 2018

WALKER, Robert James Tollemache

Resigned
Bird Hall Lane, StockportSK3 0XF
Born March 1963
Director
Appointed 09 Jul 2014
Resigned 02 Jun 2015

Persons with significant control

1

10, Diomidous Street, Nicosia

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Group
23 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Change To A Person With Significant Control
22 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Change Sail Address Company With New Address
3 August 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
25 February 2020
AAMDAAMD
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Resolution
29 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Accounts With Accounts Type Group
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Move Registers To Registered Office Company With New Address
16 July 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Resolution
9 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
31 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Move Registers To Sail Company
3 July 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
3 July 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Move Registers To Registered Office Company
22 June 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
5 November 2010
AAAnnual Accounts
Resolution
9 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Move Registers To Sail Company
2 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Group
22 October 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
14 April 2008
225Change of Accounting Reference Date
Legacy
8 January 2008
287Change of Registered Office
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
11 July 2007
363aAnnual Return
Legacy
15 December 2006
88(2)R88(2)R
Legacy
15 December 2006
123Notice of Increase in Nominal Capital
Legacy
22 July 2006
395Particulars of Mortgage or Charge
Incorporation Company
20 June 2006
NEWINCIncorporation