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

DOUBLETEX TRADING LIMITED

2ND FLOOR PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL,
Company Registration Number
01400691
Private Limited Company
Active

Company Overview

About Doubletex Trading Ltd
DOUBLETEX TRADING LIMITED was founded on 1978-11-20 and has its registered office in Manchester. The organisation's status is listed as "Active". Doubletex Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOUBLETEX TRADING LIMITED
 
Legal Registered Office
2ND FLOOR PARKGATES BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 0TL
Other companies in M25
 
Filing Information
Company Number 01400691
Company ID Number 01400691
Date formed 1978-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 27/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB638813514  
Last Datalog update: 2024-01-08 20:51:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOUBLETEX TRADING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   H A S LIMITED   HAFFNER HOFF PRESTWICH LIMITED   WIZARD ACCOUNTANCY 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 DOUBLETEX TRADING LIMITED

Current Directors
Officer Role Date Appointed
AKIBA REICH
Company Secretary 1991-10-30
MOSHE ERLANGER
Director 2014-04-02
AKIBA REICH
Director 1991-10-30
GABRIEL ROTHBART
Director 1991-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AKIBA REICH ALLENBERRY ESTATES LTD Company Secretary 2004-11-12 CURRENT 2004-09-21 Dissolved 2016-03-01
AKIBA REICH CHARTFORD TRADING LTD Company Secretary 2004-02-04 CURRENT 2004-01-07 Dissolved 2017-05-23
AKIBA REICH CENTWELL INVESTMENTS LTD Company Secretary 2004-02-04 CURRENT 2003-12-23 Dissolved 2017-05-23
AKIBA REICH ARMADIS PROPERTIES LTD Company Secretary 2002-01-07 CURRENT 2001-11-22 Active
AKIBA REICH STERVON LIMITED Company Secretary 1991-12-31 CURRENT 1980-08-14 Active
AKIBA REICH EDAN LIMITED Company Secretary 1991-09-30 CURRENT 1987-09-30 Active
AKIBA REICH CANNON STREET ESTATES LIMITED Director 2017-05-20 CURRENT 1986-04-17 Active
AKIBA REICH MEHADRIN LTD Director 2007-05-27 CURRENT 2007-05-17 Dissolved 2013-12-24
AKIBA REICH CHESTERFIELD ESTATES (NO 2) LTD Director 2006-07-17 CURRENT 2006-07-13 Dissolved 2017-09-19
AKIBA REICH CHESTERFIELD ESTATES LTD Director 2006-07-17 CURRENT 2006-07-13 Active - Proposal to Strike off
AKIBA REICH KNOWSLEY ASSETS LIMITED Director 2005-12-20 CURRENT 2005-05-09 Dissolved 2015-09-15
AKIBA REICH KNOWSLEY ASSETS (NO 2) LIMITED Director 2005-12-20 CURRENT 2005-05-09 Dissolved 2015-09-15
AKIBA REICH SHEENFORD ESTATES LTD Director 2004-11-12 CURRENT 2004-09-21 Dissolved 2016-03-01
AKIBA REICH CHARTFORD TRADING LTD Director 2004-02-04 CURRENT 2004-01-07 Dissolved 2017-05-23
AKIBA REICH CENTWELL INVESTMENTS LTD Director 2004-02-04 CURRENT 2003-12-23 Dissolved 2017-05-23
AKIBA REICH LIVERPOOL STREET (SALFORD) LTD Director 2002-05-21 CURRENT 2002-04-10 Active
AKIBA REICH CHERRYBROOK ESTATES LTD Director 2002-01-07 CURRENT 2001-11-22 Dissolved 2017-05-23
AKIBA REICH KELVINHALL ESTATES LTD Director 2002-01-07 CURRENT 2001-11-13 Active
AKIBA REICH EARLSTONE PROPERTIES LTD Director 2002-01-07 CURRENT 2001-11-22 Active
AKIBA REICH TONBRIDGE PROPERTIES LIMITED Director 2000-03-16 CURRENT 2000-03-13 Active
AKIBA REICH COOLWEB LTD Director 1999-12-23 CURRENT 1999-12-03 Dissolved 2017-03-14
AKIBA REICH PARGRADE LIMITED Director 1996-03-13 CURRENT 1996-02-12 Active
AKIBA REICH TIKVAH LIMITED Director 1995-07-03 CURRENT 1995-04-05 Active
AKIBA REICH NEWTON LODGE FLAT MANAGEMENT COMPANY (LEEDS) LIMITED Director 1992-02-26 CURRENT 1976-10-18 Active
AKIBA REICH SOLBURY LIMITED Director 1992-01-03 CURRENT 1964-07-08 Active - Proposal to Strike off
AKIBA REICH STERVON LIMITED Director 1991-12-31 CURRENT 1980-08-14 Active
AKIBA REICH TONCAR LIMITED Director 1991-12-31 CURRENT 1984-11-06 Active
AKIBA REICH EDAN LIMITED Director 1991-09-30 CURRENT 1987-09-30 Active
GABRIEL ROTHBART BOUNDWHITE LTD Director 2007-02-01 CURRENT 2007-01-09 Active - Proposal to Strike off
GABRIEL ROTHBART BAGEROW LTD Director 2006-02-08 CURRENT 2005-11-20 Dissolved 2016-04-19
GABRIEL ROTHBART STERVON LIMITED Director 1991-12-31 CURRENT 1980-08-14 Active
GABRIEL ROTHBART DOUBLETEX LEATHERS LIMITED Director 1991-11-30 CURRENT 1976-07-22 Active
GABRIEL ROTHBART KESSER CHARITIES LIMITED Director 1991-08-17 CURRENT 1990-08-17 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
2023-12-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28Previous accounting period shortened from 28/12/22 TO 27/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2022-12-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-09-29Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-09-29AA01Previous accounting period shortened from 29/12/21 TO 28/12/21
2021-12-3131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-09-30AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-07-07PSC07CESSATION OF GABRIEL ROTHBART AS A PERSON OF SIGNIFICANT CONTROL
2021-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIEL ROTHBART
2021-03-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-29AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2019-12-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-09-27AA01Previous accounting period shortened from 01/01/19 TO 31/12/18
2018-12-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-09-21AA01Previous accounting period shortened from 02/01/18 TO 01/01/18
2018-01-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-10-03AA01Previous accounting period shortened from 03/01/17 TO 02/01/17
2016-12-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-12-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-09-30AA01Previous accounting period shortened from 04/01/16 TO 03/01/16
2015-12-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-24AR0130/10/15 ANNUAL RETURN FULL LIST
2015-09-24AA01Previous accounting period shortened from 05/01/15 TO 04/01/15
2014-11-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-13AR0130/10/14 ANNUAL RETURN FULL LIST
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 014006910024
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 014006910022
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 014006910023
2014-10-03AA01Previous accounting period shortened from 06/01/14 TO 05/01/14
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014006910021
2014-04-09AP01DIRECTOR APPOINTED MOSHE ERLANGER
2013-12-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16AA01Previous accounting period extended from 25/12/12 TO 06/01/13
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/13 FROM 3Rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-04AR0130/10/13 ANNUAL RETURN FULL LIST
2013-09-17AA01Previous accounting period shortened from 26/12/12 TO 25/12/12
2012-12-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-11-21AR0130/10/12 FULL LIST
2012-09-25AA01PREVSHO FROM 27/12/2011 TO 26/12/2011
2012-01-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-11-11AR0130/10/11 FULL LIST
2011-09-27AA01PREVSHO FROM 28/12/2010 TO 27/12/2010
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-12-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-11-01AR0130/10/10 FULL LIST
2010-09-22AA01PREVSHO FROM 29/12/2009 TO 28/12/2009
2010-01-09AR0130/10/09 FULL LIST
2010-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2010 FROM STERVON HOUSE 1 SEAFORD ROAD SALFORD MANCHESTER M6 6AS
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-29363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-29225PREVSHO FROM 30/12/2007 TO 29/12/2007
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-11-07363sRETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-11-10363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-11-07225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/12/05
2005-11-11363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-11363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-27363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-19363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-15363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-22363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-26363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-12395PARTICULARS OF MORTGAGE/CHARGE
1999-08-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
15 - Manufacture of leather and related products
151 - Tanning and dressing of leather; manufacture of luggage, handbags, saddlery and harness; dressing and dyeing of fur
15110 - Tanning and dressing of leather; dressing and dyeing of fur




Licences & Regulatory approval
We could not find any licences issued to DOUBLETEX TRADING 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 DOUBLETEX TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-08 Outstanding LLOYDS BANK PLC
2014-10-07 Outstanding LLOYDS BANK PLC
2014-10-07 Outstanding LLOYDS BANK PLC
2014-06-19 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2008-05-09 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-08-12 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-08-12 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-08-12 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1997-06-04 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1996-06-07 Satisfied ALLIED IRISH BANKS PLCAS TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
MORTGAGE 1987-04-07 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
LEGAL CHARGE 1986-05-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-05-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-05-19 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1986-05-19 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1986-05-19 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1986-05-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-05-19 Satisfied BARCLAYS BANK PLC
MORTGAGE 1986-01-13 Satisfied ALLIED IRISH FINANCE CO. LTD.
LEGAL CHARGE 1984-08-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-04-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-04-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-04-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-04-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 DOUBLETEX TRADING LIMITED

Intangible Assets
Patents
We have not found any records of DOUBLETEX TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOUBLETEX TRADING LIMITED
Trademarks
We have not found any records of DOUBLETEX TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOUBLETEX TRADING 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 (15110 - Tanning and dressing of leather; dressing and dyeing of fur) as DOUBLETEX TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DOUBLETEX TRADING 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 DOUBLETEX TRADING 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 DOUBLETEX TRADING 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.