Back to search

S M D Textiles Limited

02112669

active
ltd
england wales
Companies House
Health Score
75 / 100

Some Concerns

25/30
Filing
10/30
Financial
40/40
Risk
  • No accounts filed in last 18 months (-5)
  • Current liabilities exceed current assets (-10)
  • Going concern doubt noted in accounts (-10)

Details

Unit F2 Pittman Way, Preston North Employment, Industrial Estate, Fulwood, PR2 9ZD
Incorporated 19/03/1987

Compliance

Last accounts

30/09/2024

full

Next accounts due

30/06/2026

On track

Confirmation statement

Last: 28/10/2025

Due 11/11/2026

On track

Industry

46410
Wholesale of textiles

Officers

Robert Jason Kenworthy

director

British · England · Age 56

Richard John Hargreaves

director · Since 11/05/2011

British · England · Age 58

Jonathan Edward Pink

director · Since 22/03/2013

British · England · Age 44

Spencer James Brennand

director · Since 20/10/2022

British · England · Age 37

Former

John Houlton

director · Resigned 31/07/1992

Jose Puignero - Sargatal

director · Resigned 18/06/1996

Augustin Carlos Gras - Pahissa

director · Resigned 18/06/1996

Mary Patricia Monllor

secretary · Resigned 10/08/2000

Salvador Monllor

director · Resigned 10/08/2000

Michael Christopher Conboye

director · Resigned 02/10/2002

Mary Patricia Monllor

director · Resigned 30/01/2003

Roberto Monllor Domenech

director · Resigned 30/01/2003

Geoff Philip Woodall

director · Resigned 31/08/2008

John Houlton

director · Resigned 30/04/2009

John Houlton

secretary · Resigned 30/04/2009

Deborah Maureen Woods

director · Resigned 14/12/2011

Craig Campbell Lauder

director · Resigned 14/12/2011

David Lawrenson

director · Resigned 23/08/2013

Laura Jane Wenk

director · Resigned 01/05/2015

Neil Anderson

director · Resigned 02/05/2024

Persons with Significant Control

Smd (Holdings) Limited

75–100% shares

Unit F2, Pittman Way, Preston, PR2 9ZD

Reg: 04594575 · United Kingdom Companies Register · Limited Company

Notified 29/11/2016

Change History

officer appointedPINK, Jonathan Edward
2026-05-05
officer appointedBRENNAND, Spencer James
2026-05-05
officer appointedHARGREAVES, Richard John
2026-05-05
officer appointedKENWORTHY, Robert Jason
2026-05-05
statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line1Unit F2 Pittman Way
2026-05-05

UNIT F2 PITTMAN WAY

post townIndustrial Estate, Fulwood
2026-05-05

INDUSTRIAL ESTATE, FULWOOD

CompanyRankvs 105+ SIC 46410 peers
80

Financial strength99th percentile among SIC peers · 25/25
Employees100th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.57× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

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

Employees15/15 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.

Risk deductions

Going concern doubt: -10 pts

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

Going Concern Doubt

we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. Our responsibilities and the responsibilities of the directors with respect to going co

Key FinancialsYear ending 30/09/2024

Turnover

£16.5M

Annual revenue

Net Worth

£9.8M

Balance sheet strength

Cash

£47k

Cash in the bank

Profit Before Tax

£451k

Bottom line earnings

Net Current Assets

£7.0M

Working capital

Current Assets

£11.5M

Current Liabilities

£4.5M

Fixed Assets

£3.0M

Debtors

£5.4M

Cost of Sales

£10.6M

Gross Profit

£5.9M

Admin Expenses

£4.8M

Operating Profit

£439k

Profit After Tax

£328k

68avg. employees+2

Tax at Year End

Corp tax£56k

People Costs(2023)

Wages & salaries£3.2M
NI contributions£348k

Balance Sheet

Assets less current liabilities£10.0M
Prepared with Caseware UK (AP4) 2024.0.164

EstimatesDerived

YearCurrent RatioImplied Profit
20242.57+£236k
20232.49

Derived from filed accounts. Not audited figures.

Filing History100 filings

Confirmation statement

confirmation statement with no updates

10/11/20253 pages · PDF
Accounts filed

accounts with accounts type full

12/06/202534 pages · PDF
Confirmation statement

confirmation statement with no updates

28/10/20243 pages · PDF
Accounts filed

accounts with accounts type full

21/06/202433 pages · PDF
Director resigned

termination director company with name termination date

16/05/20241 page · PDF
Confirmation statement

confirmation statement with no updates

30/10/20233 pages · PDF
Accounts filed

accounts with accounts type full

21/06/202333 pages · PDF
Confirmation statement

confirmation statement with no updates

02/11/20223 pages · PDF
Director appointed

appoint person director company with name date

24/10/20222 pages · PDF
Accounts filed

accounts with accounts type full

16/06/202235 pages · PDF
Confirmation statement

confirmation statement with no updates

01/11/20213 pages · PDF
Accounts filed

accounts with accounts type full

09/06/202134 pages · PDF
Confirmation statement

confirmation statement with no updates

04/11/20203 pages · PDF
Accounts filed

accounts with accounts type full

10/06/202036 pages · PDF
Confirmation statement

confirmation statement with updates

04/11/20195 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

05/09/201957 pages · PDF
Accounts filed

accounts with accounts type full

25/06/201933 pages · PDF
Confirmation statement

confirmation statement with no updates

30/11/20183 pages · PDF
Accounts filed

accounts with accounts type full

19/06/201831 pages · PDF
Confirmation statement

confirmation statement with no updates

30/11/20173 pages · PDF
Accounts filed

accounts with accounts type full

13/06/201730 pages · PDF
Confirmation statement

confirmation statement with updates

05/12/20165 pages · PDF
Accounts filed

accounts with accounts type small

21/04/20168 pages · PDF
Annual return

annual return company with made up date full list shareholders

02/12/20154 pages · PDF
Director resigned

termination director company with name termination date

09/06/20151 page · PDF
Accounts filed

accounts with accounts type small

25/02/20158 pages · PDF
Annual return

annual return company with made up date full list shareholders

09/01/20155 pages · PDF
Accounts filed

accounts with accounts type small

14/05/20148 pages · PDF
Director resigned

termination director company with name

02/12/20131 page · PDF
Annual return

annual return company with made up date full list shareholders

02/12/20135 pages · PDF
Accounts filed

accounts with accounts type small

11/06/20137 pages · PDF
Director appointed

appoint person director company with name

30/04/20132 pages · PDF
Director appointed

appoint person director company with name

17/12/20122 pages · PDF
Annual return

annual return company with made up date full list shareholders

05/12/20124 pages · PDF
Accounts filed

accounts with accounts type small

14/06/20127 pages · PDF
Director appointed

appoint person director company with name

26/01/20122 pages · PDF
Director resigned

termination director company with name

06/01/20121 page · PDF
Director resigned

termination director company with name

06/01/20121 page · PDF
Annual return

annual return company with made up date full list shareholders

02/12/20115 pages · PDF
Director appointed

appoint person director company with name

22/06/20112 pages · PDF
Accounts filed

accounts with accounts type small

23/02/20119 pages · PDF
Annual return

annual return company with made up date full list shareholders

01/12/20104 pages · PDF
Director details changed

change person director company with change date

01/12/20102 pages · PDF
Director details changed

change person director company with change date

01/12/20102 pages · PDF
Director details changed

change person director company with change date

01/12/20102 pages · PDF
Director details changed

change person director company with change date

01/12/20102 pages · PDF
Accounts filed

accounts with accounts type small

21/05/20109 pages · PDF
Annual return

annual return company with made up date full list shareholders

01/12/20095 pages · PDF
AUD

auditors resignation company

23/09/20091 page · PDF
288c

legacy

11/09/20091 page · PDF
288b

legacy

05/06/20091 page · PDF
288b

legacy

05/06/20091 page · PDF
Accounts filed

accounts with accounts type medium

26/05/200922 pages · PDF
363a

legacy

09/12/20084 pages · PDF
288b

legacy

08/12/20081 page · PDF
Accounts filed

accounts with accounts type medium

23/06/200822 pages · PDF
363a

legacy

11/12/20073 pages · PDF
Accounts filed

accounts with accounts type medium

30/07/200722 pages · PDF
363s

legacy

06/01/20079 pages · PDF
363s

legacy

06/09/20069 pages · PDF
363s

legacy

06/09/20069 pages · PDF
363s

legacy

06/09/20069 pages · PDF
288c

legacy

20/06/20061 page · PDF
Accounts filed

accounts with accounts type medium

24/05/200620 pages · PDF
363s

legacy

03/01/20069 pages · PDF
Accounts filed

accounts with accounts type medium

08/06/200518 pages · PDF
363s

legacy

20/12/20049 pages · PDF
Accounts filed

accounts with accounts type full

13/05/200421 pages · PDF
288a

legacy

11/01/20042 pages · PDF
288a

legacy

24/12/20032 pages · PDF
363s

legacy

16/12/20039 pages · PDF
288b

legacy

26/02/20031 page · PDF
RESOLUTIONS

resolution

17/02/2003PDF
RESOLUTIONS

resolution

17/02/2003PDF
RESOLUTIONS

resolution

17/02/20035 pages · PDF
288b

legacy

17/02/20031 page · PDF
155(6)b

legacy

17/02/20038 pages · PDF
155(6)a

legacy

17/02/20039 pages · PDF
395

legacy

05/02/20037 pages · PDF
Accounts filed

accounts with accounts type group

21/01/200325 pages · PDF
363s

legacy

31/12/200210 pages · PDF
288b

legacy

17/10/20021 page · PDF
Accounts filed

accounts with accounts type group

03/08/200226 pages · PDF
363s

legacy

19/12/20018 pages · PDF
RESOLUTIONS

resolution

03/08/2001PDF
RESOLUTIONS

resolution

03/08/2001PDF
RESOLUTIONS

resolution

03/08/200113 pages · PDF
288a

legacy

01/08/20012 pages · PDF
288a

legacy

01/08/20012 pages · PDF
Accounts filed

accounts with accounts type group

31/07/200124 pages · PDF
RESOLUTIONS

resolution

22/02/2001PDF
RESOLUTIONS

resolution

22/02/20012 pages · PDF
363s

legacy

28/12/20008 pages · PDF
288a

legacy

04/10/20002 pages · PDF
288a

legacy

27/09/20002 pages · PDF
288b

legacy

27/09/20001 page · PDF
288b

legacy

27/09/20001 page · PDF
Accounts filed

accounts with accounts type full group

31/07/200025 pages · PDF
363s

legacy

14/12/19998 pages · PDF
403a

legacy

17/11/19991 page · PDF