Background WavePink WaveYellow Wave

HAUGHTON TEXTILES LIMITED (09196566)

HAUGHTON TEXTILES LIMITED (09196566) is an active UK company. incorporated on 30 August 2014. 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.. HAUGHTON TEXTILES LIMITED has been registered for 11 years.

Company Number
09196566
Status
active
Type
ltd
Incorporated
30 August 2014
Age
11 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.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAUGHTON TEXTILES LIMITED

HAUGHTON TEXTILES LIMITED is an active company incorporated on 30 August 2014 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.. HAUGHTON TEXTILES LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09196566

LTD Company

Age

11 Years

Incorporated 30 August 2014

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: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

AT (NEWCO) LIMITED
From: 30 August 2014To: 28 November 2014
Contact
Address

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

Previous Addresses

1st Floor 5 Morston Clayclliffe Office Park Whaley Road Barnsley South Yorkshire S75 1DQ
From: 12 May 2016To: 16 September 2016
C/O Consilia Investments Limited 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HF United Kingdom
From: 30 August 2014To: 12 May 2016
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Dec 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Loan Cleared
Oct 17
Loan Secured
May 18
Loan Cleared
Apr 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Owner Exit
Dec 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

48

Memorandum Articles
7 January 2026
MAMA
Resolution
7 January 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Group
29 October 2025
AAMDAAMD
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
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
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Accounts With Accounts Type Group
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Resolution
23 June 2020
RESOLUTIONSResolutions
Memorandum Articles
23 June 2020
MAMA
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2019
AAAnnual Accounts
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Resolution
27 February 2015
RESOLUTIONSResolutions
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
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Certificate Change Of Name Company
28 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 November 2014
CONNOTConfirmation Statement Notification
Incorporation Company
30 August 2014
NEWINCIncorporation