Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIED TEXTILE COMPANIES LIMITED
Company Information for

ALLIED TEXTILE COMPANIES LIMITED

1ST FLOOR 5 MORSTON CLAYCLIFFE OFFICE PARK, WHALEY ROAD, BARNSLEY, SOUTH YORKSHIRE, S75 1HQ,
Company Registration Number
00081338
Private Limited Company
Active

Company Overview

About Allied Textile Companies Ltd
ALLIED TEXTILE COMPANIES LIMITED was founded on 1904-06-23 and has its registered office in Barnsley. The organisation's status is listed as "Active". Allied Textile Companies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALLIED TEXTILE COMPANIES LIMITED
 
Legal Registered Office
1ST FLOOR 5 MORSTON CLAYCLIFFE OFFICE PARK
WHALEY ROAD
BARNSLEY
SOUTH YORKSHIRE
S75 1HQ
Other companies in S75
 
Filing Information
Company Number 00081338
Company ID Number 00081338
Date formed 1904-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 06:17:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED TEXTILE COMPANIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLIED TEXTILE COMPANIES LIMITED

Current Directors
Officer Role Date Appointed
JOANNE GRACE
Company Secretary 2004-07-08
JOANNE GRACE
Director 2000-09-30
STEWART ROBERT MCGUFFIE
Director 2007-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD CORRIN
Director 1992-04-16 2008-01-29
GEOFFREY WILLSHAW
Director 1992-04-16 2008-01-29
JEAN LITTLEWOOD
Company Secretary 2000-09-30 2004-07-08
DEREK HAROLD WOOD
Director 1992-04-16 2000-12-29
MARTIN GEORGE TOWERS
Company Secretary 1999-01-01 2000-09-30
MARTIN GEORGE TOWERS
Director 1999-01-01 2000-09-30
CHRISTOPHER NORMAN LAINE
Director 1998-09-30 2000-07-07
PETER CHARLES SMART
Director 1999-05-28 2000-07-07
KEITH MALCOLM FEATHER
Director 1992-04-16 2000-03-30
JOHN PETER HONEYSETT
Director 1992-04-16 1999-09-30
DAVID FEARNLEY
Director 1992-04-16 1999-03-24
GERALD WIGHTMAN
Director 1992-04-16 1999-03-01
GERALD WIGHTMAN
Company Secretary 1992-04-16 1999-01-01
FREDERIC ROGER BENTLEY
Director 1992-04-16 1994-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE GRACE A.T.C. MANUFACTURING LIMITED Company Secretary 2004-07-08 CURRENT 1921-08-29 Active
JOANNE GRACE BL 2002 LIMITED Company Secretary 2004-07-08 CURRENT 1952-10-18 Active
JOANNE GRACE A.T.C. PROPERTY LIMITED Company Secretary 2004-07-08 CURRENT 1968-02-07 Active
JOANNE GRACE ALLIED TEXTILES LIMITED Company Secretary 2000-09-30 CURRENT 2000-03-07 Active
JOANNE GRACE HAUGHTON TEXTILES LIMITED Director 2014-12-03 CURRENT 2014-08-30 Active
JOANNE GRACE ALLIED TEXTILES LIMITED Director 2002-10-01 CURRENT 2000-03-07 Active
JOANNE GRACE A.T.C. MANUFACTURING LIMITED Director 2000-09-30 CURRENT 1921-08-29 Active
JOANNE GRACE BL 2002 LIMITED Director 2000-09-30 CURRENT 1952-10-18 Active
JOANNE GRACE A.T.C. PROPERTY LIMITED Director 2000-09-30 CURRENT 1968-02-07 Active
STEWART ROBERT MCGUFFIE PEAKTARN Director 2018-01-18 CURRENT 1992-04-22 Active
STEWART ROBERT MCGUFFIE WESTVILLE HOUSE SCHOOL Director 2018-01-18 CURRENT 2000-07-05 Active
STEWART ROBERT MCGUFFIE HAUGHTON TEXTILES LIMITED Director 2015-01-29 CURRENT 2014-08-30 Active
STEWART ROBERT MCGUFFIE UK FASHION AND TEXTILE ASSOCIATION LTD Director 2010-09-23 CURRENT 1981-11-23 Active
STEWART ROBERT MCGUFFIE A.T.C. MANUFACTURING LIMITED Director 2007-09-19 CURRENT 1921-08-29 Active
STEWART ROBERT MCGUFFIE BL 2002 LIMITED Director 2007-09-19 CURRENT 1952-10-18 Active
STEWART ROBERT MCGUFFIE A.T.C. PROPERTY LIMITED Director 2007-09-19 CURRENT 1968-02-07 Active
STEWART ROBERT MCGUFFIE ALLIED TEXTILES LIMITED Director 2007-09-19 CURRENT 2000-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-17CS01CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2023-11-27Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-04-24CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-01-07SH20Statement by Directors
2021-01-07SH19Statement of capital on 2021-01-07 GBP 1
2021-01-07CAP-SSSolvency Statement dated 14/12/20
2021-01-07RES13Resolutions passed:
  • Reduce share prem a/c to nil 14/12/2020
  • Resolution of reduction in issued share capital
2020-11-30CH01Director's details changed for Mrs Joanne Grace on 2020-10-28
2020-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE GRACE on 2020-10-28
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 000813380012
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-04-27PSC02Notification of Allied Textiles Ltd as a person with significant control on 2016-04-06
2017-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000813380011
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 17752300.25
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 17752300.25
2016-05-19AR0116/04/16 FULL LIST
2016-05-19AR0116/04/16 FULL LIST
2016-05-19AR0116/04/16 FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 17752300.25
2015-05-21AR0116/04/15 ANNUAL RETURN FULL LIST
2015-03-02RES01ADOPT ARTICLES 02/03/15
2015-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 000813380011
2014-12-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 17752300.25
2014-05-13AR0116/04/14 ANNUAL RETURN FULL LIST
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0116/04/13 ANNUAL RETURN FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0116/04/12 ANNUAL RETURN FULL LIST
2012-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AR0116/04/11 NO CHANGES
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM ALLIED HOUSE CENTRE 27 BUSINESS PARK BANKWOOD WAY BIRSTALL WEST YORKSHIRE WF17 9TB
2010-05-17AR0116/04/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-04363aRETURN MADE UP TO 16/04/09; NO CHANGE OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/08
2008-05-14363sRETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288bDIRECTOR RESIGNED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-11-13225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-08-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-22363sRETURN MADE UP TO 16/04/07; BULK LIST AVAILABLE SEPARATELY
2007-05-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-08RES13ENTER DOCUMENTS 25/04/07
2007-05-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-19363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-08-02244DELIVERY EXT'D 3 MTH 30/09/04
2005-05-16363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2004-07-20288aNEW SECRETARY APPOINTED
2004-07-20288bSECRETARY RESIGNED
2004-05-10AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-10363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-05-12AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-12363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2002-06-05AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-07363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2001-05-02363sRETURN MADE UP TO 16/04/01; BULK LIST AVAILABLE SEPARATELY
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-05288bDIRECTOR RESIGNED
2000-11-14AUDAUDITOR'S RESIGNATION
2000-11-10395PARTICULARS OF MORTGAGE/CHARGE
2000-10-27395PARTICULARS OF MORTGAGE/CHARGE
2000-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0190332 Active Licenced property: CENTURY ROAD CENTURY DYEING CO ELLAND GB HX5 9HQ;CENTURY ROAD WILLIAM REED FABRICS ELLAND GB HX5 9HQ. Correspondance address: CENTURY ROAD CENTURY DYEING CO ELLAND GB HX5 9HQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0190332 Active Licenced property: CENTURY ROAD CENTURY DYEING CO ELLAND GB HX5 9HQ;CENTURY ROAD WILLIAM REED FABRICS ELLAND GB HX5 9HQ. Correspondance address: CENTURY ROAD CENTURY DYEING CO ELLAND GB HX5 9HQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLIED TEXTILE COMPANIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-07 Satisfied SAINTS CAPITAL CHAMONIC L.P,(AS SECURITY TRUSTEE)
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-12-01 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-12-01 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-12-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-12-01 Satisfied LLOYDS TSB BANK PLC
SECURITY INTEREST AGREEMENT 2000-11-06 Satisfied HSBC BANK PLC
SECURITY INTEREST AGREEMENT 2000-10-11 Satisfied HSBC BANK PLC
DEBENTURE 2000-08-30 Satisfied 31 PLC(THE SECURITY TRUSTEE)
DEBENTURE 2000-08-30 Satisfied 3I PLC(THE SECURITY TRUSTEE)
DEBENTURE 2000-07-24 Satisfied HSBC BANK PLC
MORTGAGE OF SHARES 2000-07-24 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIED TEXTILE COMPANIES LIMITED

Intangible Assets
Patents
We have not found any records of ALLIED TEXTILE COMPANIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIED TEXTILE COMPANIES LIMITED
Trademarks
We have not found any records of ALLIED TEXTILE COMPANIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIED TEXTILE COMPANIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ALLIED TEXTILE COMPANIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALLIED TEXTILE COMPANIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIED TEXTILE COMPANIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLIED TEXTILE COMPANIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.