BRITISH TRIMMINGS LIMITED

Active Stockport

Wholesale of textiles

10 employees website.com
Property, infrastructure and construction Building materials & components Wholesale of textiles
B

BRITISH TRIMMINGS LIMITED

Wholesale of textiles

Founded 28 Jul 1987 Active Stockport, United Kingdom 10 employees website.com
Property, infrastructure and construction Building materials & components Wholesale of textiles

Previous Company Names

BRITISH TRIMMINGS (HOLDINGS) LIMITED 16 Sept 1988 — 3 Jul 1995
SLATERSHELFCO 144 LIMITED 28 Jul 1987 — 16 Sept 1988
Accounts Due 31 Mar 2026 26 days overdue
Confirmation Submitted 8 Sept 2025 Next due 22 Sept 2026 4 months remaining
Net assets £-2M £67K 2022 year on year
Total assets £597K £36K 2022 year on year
Total Liabilities £3M £32K 2022 year on year
Charges 10
10 satisfied

Contact & Details

Contact

Registered Address

1 Coronation Point Coronation Street South Reddish Stockport Cheshire SK5 7PL

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Balance Sheet & P&L (2013–2022)

Cash in Bank

£9.16k

Increased by £2.92k (+47%)

Net Assets

-£2.10M

Decreased by £67.12k (-3%)

Total Liabilities

£2.70M

Increased by £31.53k (+1%)

Turnover

£954.42k

Decreased by £31.11k (-3%)

Employees

10

Debt Ratio

452%

Increased by 30 (+7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Mccall Pattern Company Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Hilco London Limited

United Kingdom

Active
Notified 14 Aug 2025
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Css Industries, Inc.

Ceased 15 Apr 2025

Ceased

Ig Design Group Plc

Ceased 14 Aug 2025

Ceased

Group Structure

Group Structure

HILCO LONDON LIMITED united kingdom
BRITISH TRIMMINGS LIMITED Current Company

Charges

Charges

10 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
19 Apr 2026OfficersTermination of Susan Amanda Haft as director on 2026-04-19
19 Mar 2026OfficersTermination of Richard Cawthra as director on 2026-03-11
5 Feb 2026InsolvencyLiquidation Disclaimer Notice
5 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
5 Feb 2026ResolutionResolutions
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

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