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

LONMIN TEXTILES LIMITED

C/O Bracher Rawlins Llp, 16, High Holborn, London, WC1V 6BX,
Company Registration Number
00323286
Private Limited Company
Active

Company Overview

About Lonmin Textiles Ltd
LONMIN TEXTILES LIMITED was founded on 1937-01-20 and has its registered office in London. The organisation's status is listed as "Active". Lonmin Textiles Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LONMIN TEXTILES LIMITED
 
Legal Registered Office
C/O Bracher Rawlins Llp, 16
High Holborn
London
WC1V 6BX
Other companies in SW1X
 
Filing Information
Company Number 00323286
Company ID Number 00323286
Date formed 1937-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-02-23
Return next due 2025-03-09
Type of accounts DORMANT
Last Datalog update: 2024-03-09 16:33:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONMIN TEXTILES 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.
Companies with same name LONMIN TEXTILES LIMITED
The following companies were found which have the same name as LONMIN TEXTILES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONMIN TEXTILES HOLDINGS LIMITED 4 GROSVENOR PLACE LONDON SW1X 7DL Active - Proposal to Strike off Company formed on the 1976-07-13

Company Officers of LONMIN TEXTILES LIMITED

Current Directors
Officer Role Date Appointed
THE AFRICAN INVESTMENT TRUST LIMITED
Company Secretary 1997-10-30
ANNABEL ANDREW
Director 2016-06-25
SEEMA KAMBOJ
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
BOTHWELL ANESU MAZARURA
Director 2010-12-31 2016-06-24
ROBIN CHRISTIAN BELLHOUSE
Director 2004-03-01 2015-01-31
MARK EDWIN JARVIS
Director 2007-06-06 2010-12-31
BRADFORD ALAN MILLS
Director 2004-03-29 2008-10-09
JOHN NEIL ROBINSON
Director 1997-06-19 2007-06-06
GORDON EDWARD HASLAM
Director 2000-12-01 2004-03-26
MICHAEL JOHN PEARCE
Director 2000-12-01 2003-05-09
NICHOLAS JEREMY MORRELL
Director 1992-05-21 2000-11-30
ROBERT EDWARD WHITTEN
Director 1997-06-19 1999-03-31
PAUL MALCOLM BRIDGES
Director 1993-04-01 1998-12-15
RICHARD JOHN GRENFELL
Company Secretary 1992-02-22 1997-10-30
IAN KEITH EVANS
Director 1997-01-20 1997-10-30
ERIC WATSON
Director 1993-12-06 1997-10-30
RICHARD EDWARD SPENCER BRIDGES
Director 1992-02-22 1997-01-03
STUART CAMPBELL
Director 1993-09-01 1995-07-31
RAYMOND LESLIE LIMBURN
Director 1994-01-27 1994-06-09
PETER WILLIAM YOUENS
Director 1992-02-22 1994-03-25
KEITH JOHN PENISTON SLATER
Director 1992-02-22 1993-11-11
RONALD SLACK
Director 1992-02-22 1993-09-23
PETER HICKSON
Director 1992-02-22 1993-05-31
MALCOLM HILL
Director 1992-05-21 1993-04-30
NORMAN MORRISON
Director 1992-02-22 1993-04-09
PETER IAN MCMEAN
Director 1992-02-22 1993-04-01
PAUL ANTHONY TAYLOR
Director 1992-02-22 1992-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE AFRICAN INVESTMENT TRUST LIMITED GREATAWARD LIMITED Company Secretary 2001-06-14 CURRENT 2001-05-25 Active
THE AFRICAN INVESTMENT TRUST LIMITED FASSNIDGE,SON & NORRIS,LIMITED Company Secretary 1998-09-30 CURRENT 1923-09-11 Active - Proposal to Strike off
THE AFRICAN INVESTMENT TRUST LIMITED LONMIN TEXTILES HOLDINGS LIMITED Company Secretary 1997-10-30 CURRENT 1976-07-13 Active - Proposal to Strike off
THE AFRICAN INVESTMENT TRUST LIMITED ACGE INVESTMENTS LIMITED Company Secretary 1996-02-12 CURRENT 1976-03-08 Active - Proposal to Strike off
THE AFRICAN INVESTMENT TRUST LIMITED LONMIN MINING SUPPLIES LIMITED Company Secretary 1995-11-07 CURRENT 1907-10-29 Active - Proposal to Strike off
THE AFRICAN INVESTMENT TRUST LIMITED LONMIN MOZAMBIQUE OIL HOLDINGS LIMITED Company Secretary 1995-06-28 CURRENT 1995-06-23 Active - Proposal to Strike off
THE AFRICAN INVESTMENT TRUST LIMITED TOBS LIMITED Company Secretary 1993-12-01 CURRENT 1917-03-14 Active - Proposal to Strike off
THE AFRICAN INVESTMENT TRUST LIMITED MNG INVESTMENTS LIMITED Company Secretary 1992-08-06 CURRENT 1992-05-29 Liquidation
THE AFRICAN INVESTMENT TRUST LIMITED LONMIN FINANCE LIMITED Company Secretary 1992-05-01 CURRENT 1984-02-06 Active - Proposal to Strike off
THE AFRICAN INVESTMENT TRUST LIMITED LONDON AUSTRALIAN & GENERAL PROPERTY COMPANY LIMITED Company Secretary 1992-04-14 CURRENT 1963-05-27 Active - Proposal to Strike off
THE AFRICAN INVESTMENT TRUST LIMITED LONWEST PROPERTIES LIMITED Company Secretary 1992-01-19 CURRENT 1960-05-19 Liquidation
THE AFRICAN INVESTMENT TRUST LIMITED LONDON CITY & WESTCLIFF PROPERTIES LIMITED Company Secretary 1992-01-19 CURRENT 1933-05-19 Active - Proposal to Strike off
THE AFRICAN INVESTMENT TRUST LIMITED TOPMAST ESTATES LIMITED Company Secretary 1992-01-19 CURRENT 1964-11-24 Liquidation
THE AFRICAN INVESTMENT TRUST LIMITED LONMIN BAHAMAS HOTELS LIMITED Company Secretary 1991-07-03 CURRENT 1981-03-10 Active - Proposal to Strike off
THE AFRICAN INVESTMENT TRUST LIMITED LSA (U.K.) LIMITED Company Secretary 1991-06-13 CURRENT 1886-03-05 Active - Proposal to Strike off
THE AFRICAN INVESTMENT TRUST LIMITED LONMIN MINING COMPANY LIMITED Company Secretary 1991-05-14 CURRENT 1978-01-26 Liquidation
THE AFRICAN INVESTMENT TRUST LIMITED SCOTTISH AND UNIVERSAL INVESTMENTS LIMITED Company Secretary 1990-05-23 CURRENT 1948-08-16 Active - Proposal to Strike off
ANNABEL ANDREW MNG INVESTMENTS LIMITED Director 2016-09-14 CURRENT 1992-05-29 Liquidation
ANNABEL ANDREW SCOTTISH AND UNIVERSAL INVESTMENTS LIMITED Director 2016-09-14 CURRENT 1948-08-16 Active - Proposal to Strike off
ANNABEL ANDREW LONWEST PROPERTIES LIMITED Director 2016-09-14 CURRENT 1960-05-19 Liquidation
ANNABEL ANDREW LONDON CITY & WESTCLIFF PROPERTIES LIMITED Director 2016-09-14 CURRENT 1933-05-19 Active - Proposal to Strike off
ANNABEL ANDREW LONMIN MINING COMPANY LIMITED Director 2016-09-14 CURRENT 1978-01-26 Liquidation
ANNABEL ANDREW LONMIN MOZAMBIQUE OIL HOLDINGS LIMITED Director 2016-09-14 CURRENT 1995-06-23 Active - Proposal to Strike off
ANNABEL ANDREW GREATAWARD LIMITED Director 2016-09-14 CURRENT 2001-05-25 Active
ANNABEL ANDREW TOBS LIMITED Director 2016-09-14 CURRENT 1917-03-14 Active - Proposal to Strike off
ANNABEL ANDREW TOPMAST ESTATES LIMITED Director 2016-09-14 CURRENT 1964-11-24 Liquidation
ANNABEL ANDREW LONMIN BAHAMAS HOTELS LIMITED Director 2016-09-14 CURRENT 1981-03-10 Active - Proposal to Strike off
ANNABEL ANDREW LONMIN FINANCE LIMITED Director 2016-09-14 CURRENT 1984-02-06 Active - Proposal to Strike off
ANNABEL ANDREW LONMIN MINING SUPPLIES LIMITED Director 2016-06-25 CURRENT 1907-10-29 Active - Proposal to Strike off
ANNABEL ANDREW AFRICAN INVESTMENT TRUST,LIMITED(THE) Director 2016-06-25 CURRENT 1927-06-15 Active - Proposal to Strike off
ANNABEL ANDREW LONDON AUSTRALIAN & GENERAL PROPERTY COMPANY LIMITED Director 2016-06-25 CURRENT 1963-05-27 Active - Proposal to Strike off
ANNABEL ANDREW ACGE INVESTMENTS LIMITED Director 2016-06-25 CURRENT 1976-03-08 Active - Proposal to Strike off
ANNABEL ANDREW LSA (U.K.) LIMITED Director 2016-06-25 CURRENT 1886-03-05 Active - Proposal to Strike off
SEEMA KAMBOJ AFRICAN INVESTMENT TRUST,LIMITED(THE) Director 2015-03-10 CURRENT 1927-06-15 Active - Proposal to Strike off
SEEMA KAMBOJ LONMIN MINING SUPPLIES LIMITED Director 2015-02-01 CURRENT 1907-10-29 Active - Proposal to Strike off
SEEMA KAMBOJ LONDON AUSTRALIAN & GENERAL PROPERTY COMPANY LIMITED Director 2015-02-01 CURRENT 1963-05-27 Active - Proposal to Strike off
SEEMA KAMBOJ ACGE INVESTMENTS LIMITED Director 2015-02-01 CURRENT 1976-03-08 Active - Proposal to Strike off
SEEMA KAMBOJ LSA (U.K.) LIMITED Director 2014-08-11 CURRENT 1886-03-05 Active - Proposal to Strike off
SEEMA KAMBOJ GREATAWARD LIMITED Director 2012-06-22 CURRENT 2001-05-25 Active
SEEMA KAMBOJ MNG INVESTMENTS LIMITED Director 2012-04-01 CURRENT 1992-05-29 Liquidation
SEEMA KAMBOJ SCOTTISH AND UNIVERSAL INVESTMENTS LIMITED Director 2012-04-01 CURRENT 1948-08-16 Active - Proposal to Strike off
SEEMA KAMBOJ LONWEST PROPERTIES LIMITED Director 2012-04-01 CURRENT 1960-05-19 Liquidation
SEEMA KAMBOJ LONDON CITY & WESTCLIFF PROPERTIES LIMITED Director 2012-04-01 CURRENT 1933-05-19 Active - Proposal to Strike off
SEEMA KAMBOJ LONMIN MINING COMPANY LIMITED Director 2012-04-01 CURRENT 1978-01-26 Liquidation
SEEMA KAMBOJ LONMIN MOZAMBIQUE OIL HOLDINGS LIMITED Director 2012-04-01 CURRENT 1995-06-23 Active - Proposal to Strike off
SEEMA KAMBOJ TOBS LIMITED Director 2012-04-01 CURRENT 1917-03-14 Active - Proposal to Strike off
SEEMA KAMBOJ TOPMAST ESTATES LIMITED Director 2012-04-01 CURRENT 1964-11-24 Liquidation
SEEMA KAMBOJ LONMIN BAHAMAS HOTELS LIMITED Director 2012-04-01 CURRENT 1981-03-10 Active - Proposal to Strike off
SEEMA KAMBOJ LONMIN FINANCE LIMITED Director 2012-04-01 CURRENT 1984-02-06 Active - Proposal to Strike off

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
2024-03-08CONFIRMATION STATEMENT MADE ON 23/02/24, WITH UPDATES
2024-03-06Director's details changed for Mrs Bryony Jane Watson on 2022-06-26
2023-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-17REGISTERED OFFICE CHANGED ON 17/08/23 FROM Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
2023-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/23 FROM Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
2023-02-28CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-09-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-13PSC02Notification of Sibanye Stillwater Limited as a person with significant control on 2020-06-05
2021-04-13PSC07CESSATION OF LSA (U.K.) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2020-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2019-09-19CH01Director's details changed for Charl Keyter on 2019-08-01
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SEEMA KAMBOJ
2019-09-17AP03Appointment of Lerato Matlosa as company secretary on 2019-09-01
2019-09-17TM02Termination of appointment of the African Investment Trust Limited on 2019-08-31
2019-09-17AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Connaught House 5th Floor 1-3 Mount Street London W1K 3NB United Kingdom
2019-09-12AP01DIRECTOR APPOINTED CHARL KEYTER
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL ANDREW
2019-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 75876175
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2017-10-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSA (U.K.) LIMITED
2017-10-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2017
2017-10-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSA (U.K.) LIMITED
2017-10-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2017
2017-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-06-27CH04SECRETARY'S DETAILS CHNAGED FOR THE AFRICAN INVESTMENT TRUST LIMITED on 2017-04-03
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM 4 Grosvenor Place London SW1X 7YL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 75876175
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-07-13AP01DIRECTOR APPOINTED ANNNABEL ANDREW
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR BOTHWELL ANESU MAZARURA
2016-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 75876175
2016-03-10AR0122/02/16 ANNUAL RETURN FULL LIST
2015-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 75876175
2015-03-16AR0122/02/15 FULL LIST
2015-02-22AP01DIRECTOR APPOINTED SEEMA KAMBOJ
2015-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BELLHOUSE
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BOTHWELL ANESU MAZARURA / 01/12/2013
2014-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 75876175
2014-03-19AR0122/02/14 FULL LIST
2013-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-03-07AR0122/02/13 FULL LIST
2012-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-03-09AR0122/02/12 FULL LIST
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHRISTIAN BELLHOUSE / 22/02/2012
2011-03-04AR0122/02/11 FULL LIST
2011-02-07AP01DIRECTOR APPOINTED BOTHWELL ANESU MAZARURA
2011-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK JARVIS
2010-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-16AR0122/02/10 FULL LIST
2010-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE AFRICAN INVESTMENT TRUST LIMITED / 23/02/2010
2009-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-24363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR BRADFORD MILLS
2008-03-13363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-07-18288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-03-13363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-03-03363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-03-01363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-04-07288bDIRECTOR RESIGNED
2004-04-03288aNEW DIRECTOR APPOINTED
2004-03-12288aNEW DIRECTOR APPOINTED
2004-02-28363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-05-16288bDIRECTOR RESIGNED
2003-03-01363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-11-19288cDIRECTOR'S PARTICULARS CHANGED
2002-08-15AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-06363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-06-26123NC INC ALREADY ADJUSTED 20/06/01
2001-06-26RES04£ NC 43017000/75876175 20/
2001-06-2688(2)RAD 20/06/01--------- £ SI 32859175@1=32859175 £ IC 10754250/43613425
2001-03-07363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-01-09AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-04288aNEW DIRECTOR APPOINTED
2000-12-07288aNEW DIRECTOR APPOINTED
2000-12-07288bDIRECTOR RESIGNED
2000-04-11AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-03-17SRES01ALTERARTICLES25/09/95
2000-03-17123NC INC ALREADY ADJUSTED 25/09/95
2000-03-17ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/95
2000-03-17SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 25/09/95
2000-03-03363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-06-10288cSECRETARY'S PARTICULARS CHANGED
1999-04-14288bDIRECTOR RESIGNED
1999-03-22AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1999-03-22287REGISTERED OFFICE CHANGED ON 22/03/99 FROM: 4 GROSVENOR PLACE LONDON SW1X 7DL
1999-03-04363aRETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS
1998-12-21288bDIRECTOR RESIGNED
1998-08-14ELRESS252 DISP LAYING ACC 07/08/98
1998-08-14SRES01ADOPT MEM AND ARTS 07/08/98
1998-08-14ELRESS386 DISP APP AUDS 07/08/98
1998-08-14ELRESS366A DISP HOLDING AGM 07/08/98
1998-07-31AAFULL ACCOUNTS MADE UP TO 28/09/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LONMIN TEXTILES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 LONMIN TEXTILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-04-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-01-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 LONMIN TEXTILES LIMITED

Intangible Assets
Patents
We have not found any records of LONMIN TEXTILES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONMIN TEXTILES LIMITED
Trademarks
We have not found any records of LONMIN TEXTILES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CRAMLINGTON TEXTILES LIMITED 1997-11-10 Outstanding

We have found 1 mortgage charges which are owed to LONMIN TEXTILES LIMITED

Income
Government Income
We have not found government income sources for LONMIN TEXTILES 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 (74990 - Non-trading company) as LONMIN TEXTILES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LONMIN TEXTILES 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 LONMIN TEXTILES 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 LONMIN TEXTILES 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.