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

HUDDERSFIELD TEXTILE TRAINING LIMITED

THE OLD SCHOOL, NEW HEY ROAD, HUDDERSFIELD, HD3 3YJ,
Company Registration Number
03481670
Private Limited Company
Active

Company Overview

About Huddersfield Textile Training Ltd
HUDDERSFIELD TEXTILE TRAINING LIMITED was founded on 1997-12-16 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Huddersfield Textile Training Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HUDDERSFIELD TEXTILE TRAINING LIMITED
 
Legal Registered Office
THE OLD SCHOOL
NEW HEY ROAD
HUDDERSFIELD
HD3 3YJ
Other companies in HD2
 
Filing Information
Company Number 03481670
Company ID Number 03481670
Date formed 1997-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 00:44:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUDDERSFIELD TEXTILE TRAINING 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 HUDDERSFIELD TEXTILE TRAINING LIMITED

Current Directors
Officer Role Date Appointed
ANDREA PHILIPSON
Company Secretary 2007-01-15
DAVID MICHAEL ANTICH
Director 2018-07-20
RICHARD DAVID BROOK
Director 2018-07-20
ADAM WILSON HAINSWORTH
Director 2016-04-28
PAUL HAMILTON
Director 2013-07-25
TIMOTHY ROLAND HOYLE
Director 2016-04-28
PAUL THOMAS ANDREW JOHNSON
Director 2003-04-30
ALEXANDER WILLIAM MACBETH
Director 2002-04-24
ALAN LLOYD WILLIAMS
Director 2016-04-28
MARK ANDREW YARE
Director 2016-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANTICH
Director 1998-01-13 2016-06-03
TREVOR JOHN CHIPPENDALE
Director 2011-05-19 2016-06-03
THOMAS CHRISTIAN HAINSWORTH
Director 2006-04-19 2016-06-03
CHRISTOPHER PAUL GOODALL
Director 1998-01-13 2010-11-24
TIMOTHY NICHOLAS GLEDHILL
Director 1999-04-28 2010-04-29
NICHOLAS JOHN BARRACLOUGH
Director 2005-04-27 2007-09-21
DOUGLAS JOHN HOLMES
Company Secretary 2004-05-07 2007-01-12
AHMED AKUDI
Director 2003-10-15 2006-01-31
JACK AINLEY
Director 1998-01-13 2005-02-23
JEFFREY ARAM
Company Secretary 2002-11-05 2004-05-07
GRAHAM GEORGE BRIERLEY
Director 1999-04-28 2004-05-04
MARK CAHILL
Director 2001-04-25 2003-10-15
ERNEST CLIFFE
Director 2002-04-24 2003-03-24
STEPHEN LESLIE BETTS
Director 1999-04-28 2003-03-16
ROBERT TAYLOR
Company Secretary 2002-02-27 2002-11-05
TIMOTHY ROLAND HOYLE
Director 1998-01-13 2002-03-26
JOHN MICHAEL HAIGH
Company Secretary 1998-01-13 2002-02-27
JOHN MICHAEL HAIGH
Director 1998-01-13 2002-02-27
JOSEPH EDWARD BARRACLOUGH
Director 1998-01-13 2001-04-25
STEWART HOWARD GLEDHILL
Director 1998-01-13 2001-04-25
DAVID HARRY BALDERSTONE
Director 1999-04-28 2000-11-15
ALEC BROUGHAM
Director 1998-06-24 1999-10-13
JAMES BERNARD HARVEY
Director 1998-01-13 1999-02-10
DAVID BLACKBURN
Director 1998-01-13 1998-11-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-12-16 1998-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA PHILIPSON HUDDERSFIELD & DISTRICT TEXTILE TRAINING COMPANY LIMITED Company Secretary 2007-01-15 CURRENT 1997-12-18 Active
DAVID MICHAEL ANTICH HUDDERSFIELD & DISTRICT TEXTILE TRAINING COMPANY LIMITED Director 2018-07-20 CURRENT 1997-12-18 Active
DAVID MICHAEL ANTICH DAROPEANT PROPERTIES LIMITED Director 2017-02-01 CURRENT 1987-03-27 Active
DAVID MICHAEL ANTICH ANTICH & SONS (HUDDERSFIELD) LIMITED Director 2016-12-19 CURRENT 2004-11-01 Active
RICHARD DAVID BROOK HUDDERSFIELD & DISTRICT TEXTILE TRAINING COMPANY LIMITED Director 2018-07-20 CURRENT 1997-12-18 Active
RICHARD DAVID BROOK WOOLTEX U.K. LIMITED Director 2015-11-04 CURRENT 2000-08-04 Active
ADAM WILSON HAINSWORTH HUDDERSFIELD & DISTRICT TEXTILE TRAINING COMPANY LIMITED Director 2016-04-28 CURRENT 1997-12-18 Active
ADAM WILSON HAINSWORTH A.W. HAINSWORTH HOLDINGS LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
ADAM WILSON HAINSWORTH A.W. HAINSWORTH PROPERTY LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
ADAM WILSON HAINSWORTH A.W.HAINSWORTH & SONS LIMITED Director 1999-01-11 CURRENT 1922-03-27 Active
PAUL HAMILTON HUDDERSFIELD & DISTRICT TEXTILE TRAINING COMPANY LIMITED Director 2013-07-25 CURRENT 1997-12-18 Active
PAUL HAMILTON BULMER & LUMB GROUP LIMITED Director 2013-02-01 CURRENT 2001-06-06 Active
TIMOTHY ROLAND HOYLE A.LAVERTON & CO.(HUDDERSFIELD)LIMITED Director 2017-09-30 CURRENT 1960-12-01 Active
TIMOTHY ROLAND HOYLE SAVILE CLIFFORD LIMITED Director 2017-09-30 CURRENT 1932-10-10 Active
TIMOTHY ROLAND HOYLE BOWER ROEBUCK & CO.,LIMITED Director 2017-08-11 CURRENT 1899-05-11 Active
TIMOTHY ROLAND HOYLE HUDDERSFIELD & DISTRICT TEXTILE TRAINING COMPANY LIMITED Director 2016-04-28 CURRENT 1997-12-18 Active
PAUL THOMAS ANDREW JOHNSON TRAK-RAP HOLDINGS LIMITED Director 2016-05-05 CURRENT 2016-05-05 Liquidation
PAUL THOMAS ANDREW JOHNSON MTIX LTD Director 2013-10-17 CURRENT 2011-05-05 Active
PAUL THOMAS ANDREW JOHNSON D.P. DYERS LIMITED Director 2008-09-05 CURRENT 1961-02-22 Active
PAUL THOMAS ANDREW JOHNSON OAKBRIDGE INVESTMENTS LIMITED Director 2005-12-12 CURRENT 1988-05-10 Liquidation
PAUL THOMAS ANDREW JOHNSON TRAK-RAP LIMITED Director 2004-10-27 CURRENT 1989-02-10 Liquidation
PAUL THOMAS ANDREW JOHNSON GLENEGEDALE LIMITED Director 2004-09-27 CURRENT 1992-08-17 Active
PAUL THOMAS ANDREW JOHNSON HUDDERSFIELD & DISTRICT TEXTILE TRAINING COMPANY LIMITED Director 2003-04-30 CURRENT 1997-12-18 Active
PAUL THOMAS ANDREW JOHNSON RELGA LIMITED Director 1996-07-09 CURRENT 1996-06-27 Active
PAUL THOMAS ANDREW JOHNSON W.T.JOHNSON & SONS(HUDDERSFIELD)LIMITED Director 1992-01-27 CURRENT 1954-03-26 Active
ALEXANDER WILLIAM MACBETH COBBETT ENVIRONMENTAL LIMITED Director 2010-09-24 CURRENT 1995-08-18 Active
ALEXANDER WILLIAM MACBETH UK FASHION AND TEXTILE ASSOCIATION LTD Director 2009-12-09 CURRENT 1981-11-23 Active
ALEXANDER WILLIAM MACBETH ENTERPRISE FOUNDATION (KIRKLEES) LTD Director 2007-01-19 CURRENT 2007-01-19 Active
ALEXANDER WILLIAM MACBETH HUDDERSFIELD & DISTRICT TEXTILE TRAINING COMPANY LIMITED Director 2002-04-24 CURRENT 1997-12-18 Active
ALAN LLOYD WILLIAMS CAMIRA TRANSPORT FABRICS LIMITED Director 2017-05-30 CURRENT 2007-09-17 Active
ALAN LLOYD WILLIAMS HUDDERSFIELD & DISTRICT TEXTILE TRAINING COMPANY LIMITED Director 2016-04-28 CURRENT 1997-12-18 Active
ALAN LLOYD WILLIAMS CAMIRA YARNS LIMITED Director 2013-04-12 CURRENT 1923-02-07 Active
ALAN LLOYD WILLIAMS PARK VALLEY DYERS LIMITED Director 2011-06-24 CURRENT 2011-05-19 Active
ALAN LLOYD WILLIAMS CAMBORNE FABRICS LIMITED Director 2006-04-20 CURRENT 1967-04-05 Dissolved 2017-04-25
MARK ANDREW YARE HUDDERSFIELD & DISTRICT TEXTILE TRAINING COMPANY LIMITED Director 2016-04-28 CURRENT 1997-12-18 Active
MARK ANDREW YARE SAM WELLER LIMITED Director 2016-02-09 CURRENT 1947-04-15 Active
MARK ANDREW YARE BRITISH TEXTILE MACHINERY ASSOCIATION Director 2005-03-18 CURRENT 2004-04-28 Active
MARK ANDREW YARE TEXTILE RECORDER (MACHINERY & ACCESSORIES) EXHIBITIONS LIMITED Director 2005-03-18 CURRENT 1934-12-29 Active
MARK ANDREW YARE S D C ENTERPRISES LIMITED Director 2002-06-25 CURRENT 2001-10-24 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
2024-02-02Withdrawal of a person with significant control statement on 2024-02-02
2024-02-02Notification of Huddersfield & District Textile Training Company Limited as a person with significant control on 2024-02-02
2023-12-12CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-10-25REGISTERED OFFICE CHANGED ON 25/10/23 FROM Textile House Red Doles Lane Huddersfield HD2 1YF
2023-10-25DIRECTOR APPOINTED MRS AMANDA LOUISE MCLAREN
2023-09-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-24APPOINTMENT TERMINATED, DIRECTOR ADAM WILSON HAINSWORTH
2023-07-24DIRECTOR APPOINTED MRS ANDREA PHILIPSON
2023-07-24DIRECTOR APPOINTED MR MARTIN JAMES JENKINS
2022-09-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-15CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-10-15AP01DIRECTOR APPOINTED MS CLAIRE LOUISE BURNS
2021-10-13AP01DIRECTOR APPOINTED MS JOANNE SYKES
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROLAND HOYLE
2021-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMILTON
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID LEATHER
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-06-17AP01DIRECTOR APPOINTED MR JOHN DAVID LEATHER
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW YARE
2019-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-07-23AP01DIRECTOR APPOINTED MR RICHARD DAVID BROOK
2018-07-23AP01DIRECTOR APPOINTED MR DAVID MICHAEL ANTICH
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY SUE SPURGEON
2018-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-06-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-03AP01DIRECTOR APPOINTED MR MARK ANDREW YARE
2016-06-03AP01DIRECTOR APPOINTED MR ADAM WILSON HAINSWORTH
2016-06-03AP01DIRECTOR APPOINTED MR ALAN LLOYD WILLIAMS
2016-06-03AP01DIRECTOR APPOINTED MR TIMOTHY ROLAND HOYLE
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HAINSWORTH
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CHIPPENDALE
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTICH
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-13AR0116/12/15 ANNUAL RETURN FULL LIST
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL KINDNESS
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0116/12/14 ANNUAL RETURN FULL LIST
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07AP01DIRECTOR APPOINTED MR PAUL HAMILTON
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-18AR0116/12/13 ANNUAL RETURN FULL LIST
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATERHOUSE
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-18AR0116/12/12 FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26AP01DIRECTOR APPOINTED MS FELICITY SUE SPURGEON
2012-01-10AR0116/12/11 FULL LIST
2011-07-29AP01DIRECTOR APPOINTED MS CHERYL KINDNESS
2011-07-29AP01DIRECTOR APPOINTED MR TREVOR JOHN CHIPPENDALE
2011-05-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11AR0116/12/10 FULL LIST
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOODALL
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GLEDHILL
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-22AR0116/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM MACBETH / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS ANDREW JOHNSON / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHRISTIAN HAINSWORTH / 01/12/2009
2009-03-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-19363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-18363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-05-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-21363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2007-01-21288aNEW SECRETARY APPOINTED
2007-01-21288bSECRETARY RESIGNED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-21288bDIRECTOR RESIGNED
2006-02-13363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15288bDIRECTOR RESIGNED
2005-08-15288bDIRECTOR RESIGNED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27288bDIRECTOR RESIGNED
2005-04-27288bDIRECTOR RESIGNED
2005-01-14363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-06-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-16288bDIRECTOR RESIGNED
2004-06-01288aNEW SECRETARY APPOINTED
2004-06-01288bSECRETARY RESIGNED
2004-01-13363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-23288bDIRECTOR RESIGNED
2003-05-19288aNEW DIRECTOR APPOINTED
2003-05-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-15288bDIRECTOR RESIGNED
2003-04-15288bDIRECTOR RESIGNED
2003-01-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-15363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-11-19288aNEW SECRETARY APPOINTED
2002-11-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-05288aNEW DIRECTOR APPOINTED
2002-05-03288aNEW DIRECTOR APPOINTED
2002-05-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HUDDERSFIELD TEXTILE TRAINING 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 HUDDERSFIELD TEXTILE TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUDDERSFIELD TEXTILE TRAINING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of HUDDERSFIELD TEXTILE TRAINING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUDDERSFIELD TEXTILE TRAINING LIMITED
Trademarks
We have not found any records of HUDDERSFIELD TEXTILE TRAINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUDDERSFIELD TEXTILE TRAINING 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 (85590 - Other education n.e.c.) as HUDDERSFIELD TEXTILE TRAINING LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where HUDDERSFIELD TEXTILE TRAINING 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 HUDDERSFIELD TEXTILE TRAINING 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 HUDDERSFIELD TEXTILE TRAINING 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.