Back to search

Textile Technologies Europe Limited

00556653

active
ltd
england wales
Companies House
Health Score
90 / 100

Healthy

30/30
Filing
20/30
Financial
40/40
Risk

No risk factors detected.

Details

Unit 6a Kingston Mills, Manchester Road, Hyde, SK14 2BZ
Incorporated 31/10/1955

Previously known as

Cheshire Ribbon Manufacturing Co. Limited(The) · until 24/11/2009

Compliance

Last accounts

31/12/2024

total exemption full

Next accounts due

30/09/2026

On track

Confirmation statement

Last: 19/04/2026

Due 03/05/2027

On track

Industry

13960
Manufacture of other technical and industrial textiles
23140
Manufacture of glass fibres
23200
Manufacture of refractory products
46410
Wholesale of textiles

Officers

Edward Frank Ashworth

director · Since 01/10/2009

British · United Kingdom · Age 47

Jane Margaret Ashworth

director · Since 25/05/2011

British · Australia · Age 77

Edward Frank Ashworth

secretary · Since 10/08/2018

Former

Roger Frank Ashworth

director · Resigned 25/05/2011

Jane Margaret Ashworth

secretary · Resigned 16/10/2017

Rebecca Louise Mayall

secretary · Resigned 10/08/2018

John David Ashworth

director · Resigned 11/03/2024

Persons with Significant Control

Mr Edward Frank Ashworth

75–100% shares

British · United Kingdom · Age 47

Unit 6a, Kingston Mills, Hyde, SK14 2BZ

Notified 06/04/2016

Change History

officer appointedASHWORTH, Edward Frank
2026-05-04
officer appointedASHWORTH, Edward Frank
2026-05-04
officer appointedASHWORTH, Jane Margaret
2026-05-04
statusactive
2026-05-04

Active

post townHyde
2026-05-04

HYDE

typeltd
2026-05-04

Private Limited Company

address line1Unit 6a Kingston Mills
2026-05-04

UNIT 6A KINGSTON MILLS

CompanyRankvs 270+ SIC 13960 peers
83

Financial strength82th percentile among SIC peers · 21/25
Employees82th percentile among SIC peers · 12/15
LiquidityCurrent ratio 3.81× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength21/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees12/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 31/12/2024

Net Worth

£686k

Balance sheet strength

Cash

£231k

Cash in the bank

Net Current Assets

£678k

Working capital

Current Assets

£919k

Current Liabilities

£241k

Fixed Assets

£9k

Debtors

£139k

8avg. employees+2

Balance Sheet

Assets less current liabilities£687k
Signed by 00556653 2024-01-01 2024-12-31 00556653 2024-12-31 00556653 bus:OrdinaryShareClass1 bus:OtherShareType 2024-12-31 005566Prepared with Digita Accounts Production Advanced

EstimatesDerived

YearCurrent RatioImplied Profit
20243.81+£442k
20171.90

Derived from filed accounts. Not audited figures.

Filing History100 filings

Confirmation statement

confirmation statement with updates

29/04/20264 pages · PDF
Accounts filed

accounts with accounts type total exemption full

20/08/202512 pages · PDF
Confirmation statement

confirmation statement with updates

30/04/20254 pages · PDF
Accounts filed

accounts with accounts type total exemption full

24/07/202414 pages · PDF
Confirmation statement

confirmation statement with updates

29/04/20244 pages · PDF
Director details changed

change person director company with change date

23/04/20242 pages · PDF
Director resigned

termination director company with name termination date

13/03/20241 page · PDF
MR04

mortgage satisfy charge full

22/02/20241 page · PDF
Accounts filed

accounts with accounts type total exemption full

28/09/202314 pages · PDF
Confirmation statement

confirmation statement with updates

03/05/20234 pages · PDF
Accounts filed

accounts with accounts type total exemption full

16/09/202214 pages · PDF
Confirmation statement

confirmation statement with updates

03/05/20224 pages · PDF
Accounts filed

accounts with accounts type total exemption full

27/09/202114 pages · PDF
Confirmation statement

confirmation statement with updates

30/04/20214 pages · PDF
Accounts filed

accounts with accounts type total exemption full

26/10/202013 pages · PDF
Confirmation statement

confirmation statement with no updates

28/04/20203 pages · PDF
PSC changed

change to a person with significant control

27/04/20202 pages · PDF
Accounts filed

accounts with accounts type total exemption full

12/08/201912 pages · PDF
Confirmation statement

confirmation statement with updates

30/04/20194 pages · PDF
Accounts filed

accounts with accounts type total exemption full

24/09/201812 pages · PDF
AP03

appoint person secretary company with name

11/09/20182 pages · PDF
AP03

appoint person secretary company with name date

07/09/20182 pages · PDF
Director details changed

change person director company with change date

05/09/20182 pages · PDF
TM02

termination secretary company with name termination date

04/09/20181 page · PDF
Confirmation statement

confirmation statement with updates

26/04/20184 pages · PDF
AP03

appoint person secretary company with name date

18/10/20172 pages · PDF
TM02

termination secretary company with name termination date

18/10/20171 page · PDF
Accounts filed

accounts with accounts type total exemption full

08/09/201713 pages · PDF
Confirmation statement

confirmation statement with updates

26/04/20175 pages · PDF
Director details changed

change person director company with change date

16/02/20172 pages · PDF
Accounts filed

accounts with accounts type total exemption small

27/07/20166 pages · PDF
Annual return

annual return company with made up date full list shareholders

03/05/20167 pages · PDF
Accounts filed

accounts with accounts type total exemption small

07/09/20157 pages · PDF
Annual return

annual return company with made up date full list shareholders

24/04/20157 pages · PDF
Annual return

annual return company with made up date full list shareholders

24/06/20147 pages · PDF
Accounts filed

accounts with accounts type total exemption small

24/06/20146 pages · PDF
Accounts filed

accounts with accounts type total exemption small

06/08/20136 pages · PDF
Annual return

annual return company with made up date full list shareholders

24/04/20137 pages · PDF
Director details changed

change person director company with change date

15/01/20132 pages · PDF
Accounts filed

accounts with accounts type total exemption small

03/09/20127 pages · PDF
Annual return

annual return company with made up date full list shareholders

18/05/20127 pages · PDF
Accounts filed

accounts with accounts type total exemption small

26/09/20117 pages · PDF
SH08

capital name of class of shares

16/08/20112 pages · PDF
RESOLUTIONS

resolution

16/08/201129 pages · PDF
CC04

statement of companys objects

16/08/20112 pages · PDF
MG01

legacy

06/08/20115 pages · PDF
Director appointed

appoint person director company with name

03/06/20113 pages · PDF
Director resigned

termination director company with name

31/05/20111 page · PDF
Annual return

annual return company with made up date full list shareholders

28/04/20116 pages · PDF
Address changed

change registered office address company with date old address

21/04/20111 page · PDF
Address changed

change registered office address company with date old address

18/10/20101 page · PDF
Accounts filed

accounts with accounts type dormant

30/09/20104 pages · PDF
Annual return

annual return company with made up date full list shareholders

10/05/20105 pages · PDF
CERTNM

certificate change of name company

24/11/20092 pages · PDF
CONNOT

change of name notice

24/11/20092 pages · PDF
Director appointed

appoint person director company with name

03/11/20093 pages · PDF
Accounts filed

accounts with accounts type total exemption small

01/10/20094 pages · PDF
363a

legacy

21/05/20094 pages · PDF
Accounts filed

accounts with accounts type total exemption small

22/10/20084 pages · PDF
363a

legacy

21/05/20083 pages · PDF
Accounts filed

accounts with accounts type total exemption small

20/09/20074 pages · PDF
363a

legacy

18/05/20072 pages · PDF
Accounts filed

accounts with accounts type dormant

06/11/20064 pages · PDF
363s

legacy

09/05/20067 pages · PDF
Accounts filed

accounts with accounts type dormant

15/09/20054 pages · PDF
363s

legacy

29/04/20057 pages · PDF
Accounts filed

accounts with accounts type dormant

06/10/20044 pages · PDF
363s

legacy

02/06/20047 pages · PDF
Accounts filed

accounts with accounts type dormant

27/10/20033 pages · PDF
363s

legacy

21/05/20037 pages · PDF
Accounts filed

accounts with accounts type dormant

27/10/20024 pages · PDF
363s

legacy

13/05/20026 pages · PDF
Accounts filed

accounts with accounts type total exemption full

16/07/20015 pages · PDF
363s

legacy

02/07/20016 pages · PDF
Accounts filed

accounts with accounts type dormant

21/07/20004 pages · PDF
363s

legacy

08/05/20006 pages · PDF
Accounts filed

accounts with accounts type dormant

11/06/19995 pages · PDF
363s

legacy

28/04/19996 pages · PDF
Accounts filed

accounts with accounts type dormant

29/09/19984 pages · PDF
363s

legacy

21/05/19984 pages · PDF
Accounts filed

accounts with accounts type dormant

16/10/19973 pages · PDF
363s

legacy

14/05/19976 pages · PDF
Accounts filed

accounts with accounts type dormant

28/07/19963 pages · PDF
363s

legacy

30/05/19964 pages · PDF
Accounts filed

accounts with accounts type dormant

29/09/19953 pages · PDF
363s

legacy

20/04/19954 pages · PDF
PRE95

selection of documents registered before January 1995

01/01/199519 pages · PDF
Accounts filed

accounts with accounts type dormant

09/05/1994PDF
363s

legacy

20/04/19945 pages · PDF
RESOLUTIONS

resolution

16/07/1993PDF
Accounts filed

accounts with accounts type small

16/07/1993PDF
363s

legacy

26/05/1993PDF
Accounts filed

accounts with accounts type small

22/05/1992PDF
363s

legacy

22/05/1992PDF
Accounts filed

accounts with accounts type small

17/06/1991PDF
363a

legacy

17/06/1991PDF
Accounts filed

accounts with accounts type small

27/07/1990PDF
363

legacy

27/07/1990PDF
288

legacy

18/07/1990PDF
Accounts filed

accounts with accounts type full

24/05/1989PDF