BRITISH TRIMMINGS LIMITED
Wholesale of textiles
BRITISH TRIMMINGS LIMITED
Wholesale of textiles
Previous Company Names
Contact & Details
Contact
Registered Address
1 Coronation Point Coronation Street South Reddish Stockport Cheshire SK5 7PL
Full company profile for BRITISH TRIMMINGS LIMITED (02150914), an active property, infrastructure and construction company based in Stockport, United Kingdom. Incorporated 28 Jul 1987. Wholesale of textiles. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2022)
Cash in Bank
£9.16k
Net Assets
-£2.10M
Total Liabilities
£2.70M
Turnover
£954.42k
Employees
10
Debt Ratio
452%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 37 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Hilco London Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Css Industries, Inc.
Ceased 15 Apr 2025
Ig Design Group Plc
Ceased 14 Aug 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Apr 2026 | Officers | Termination of Susan Amanda Haft as director on 2026-04-19 | |
| 19 Mar 2026 | Officers | Termination of Richard Cawthra as director on 2026-03-11 | |
| 5 Feb 2026 | Insolvency | Liquidation Disclaimer Notice | |
| 5 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 5 Feb 2026 | Resolution | Resolutions |
Termination of Susan Amanda Haft as director on 2026-04-19
Termination of Richard Cawthra as director on 2026-03-11
Liquidation Disclaimer Notice
Change Registered Office Address Company With Date Old Address New Address
Resolutions
Recent Activity
Latest Activity
Termination of Susan Amanda Haft as director on 2026-04-19
6 days ago on 19 Apr 2026
Termination of Richard Cawthra as director on 2026-03-11
1 months ago on 19 Mar 2026
Liquidation Disclaimer Notice
2 months ago on 5 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 5 Feb 2026
Resolutions
2 months ago on 5 Feb 2026
