Check the

EUROPEAN TEXTILE RECYCLING LIMITED

Company
EUROPEAN TEXTILE RECYCLING LIMITED (03153762)

EUROPEAN TEXTILE RECYCLING

Phone: 08459 004 044
A⁺ rating

ABOUT EUROPEAN TEXTILE RECYCLING LIMITED

European Textile Recycling Ltd was founded over 25 years ago and since launching

back in June 2010 the company has paid out over £7,000,000.00 pounds to the general public for their unwanted clothing, paired footwear, handbags, belts and accessories – with over £1,100,000.00 being paid out in Cannock alone.

European Textile Recycling Ltd was the first company in the UK to pay the general public for their unwanted clothing and since then the idea has grown massively with companies all over the country now offering the service.

Darren Coggins, born and bred in Cheslyn Hay Cannock launched European Textile Recycling Ltd 25 years ago. The canny entrepreneur, now 50, started out in house clearance working mainly with local councils. Always one step ahead, he moved into textile banks, operating 500 sites at the height of the business before selling to JMP Wilcox, one of the UK’s largest textile reclaimers.

Christian Farnell, company CEO, said “There are many companies that pay you for your unwanted clothing and footwear but if you want the very best in quality & service – look out for ‘Melvyn’ our logo. Or visit cash4clothes.co.uk for our full list of stores.”

European Textile Recycling Ltd has recently launched – “ETR Logistics” for all your transport needs. Contact Tom Robathan on 07970 0371176. Flat bed and curtain side trailers are available.

Cash4Clothes, Hollies Business Park, Cannock, Staffordshire WS11 1DB

Tel: 0845 900 4044 | Company Registration No. 03153762

KEY FINANCES

Year
2017
Assets
£446.37k ▼ £-119.46k (-21.11 %)
Cash
£20.63k ▼ £-8.31k (-28.72 %)
Liabilities
£42.14k ▼ £-493.21k (-92.13 %)
Net Worth
£404.23k ▲ £373.75k (1,226.12 %)

REGISTRATION INFO

Company name
EUROPEAN TEXTILE RECYCLING LIMITED
Company number
03153762
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Feb 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
cash4clothes.co.uk
Phones
08459 004 044
Registered Address
C/O LAWTON BRADFORD ACCOUNTANTS TOLLGATE COURT BUSINESS CENTRE,
TOLLGATE COURT,
STAFFORD,
ENGLAND,
ST16 3HS

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

02 Mar 2017
Confirmation statement made on 1 February 2017 with updates
01 Mar 2017
Registered office address changed from Newport House Newport Road Stafford ST16 1DA to C/O Lawton Bradford Accountants Tollgate Court Business Centre Tollgate Court Stafford ST16 3HS on 1 March 2017
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

2 July 2008
Status
Outstanding
Delivered
12 July 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

23 October 2003
Status
Satisfied on 24 October 2006
Delivered
25 October 2003
Persons entitled
Barclays Bank PLC
Description
All that f/h and l/h property k/a the warehouse and offices…

19 November 1997
Status
Satisfied on 24 October 2006
Delivered
9 December 1997
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

EUROPEAN TEXTILE RECYCLING LIMITED DIRECTORS

Darren Steven Coggins

  Acting PSC
Appointed
13 February 1996
Occupation
Merchant
Role
Director
Age
59
Nationality
British
Address
High Croft, Main Road, Little Haywood, Stafford, Staffordshire, ST18 0TR
Country Of Residence
England
Name
COGGINS, Darren Steven
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Margaret Lesley Coggins

  Acting
Appointed
01 April 2008
Occupation
Administration Manager
Role
Director
Age
60
Nationality
British
Address
High Croft, Main Road, Little Haywood, Stafford, Staffordshire, ST18 0TR
Country Of Residence
United Kingdom
Name
COGGINS, Margaret Lesley

Christopher Michael Farnell

  Acting
Appointed
20 August 2012
Occupation
Chief Executive Officer
Role
Director
Age
41
Nationality
British
Address
8b, Lodge Street, Willenhall, West Midlands, England, WV12 4JP
Country Of Residence
England
Name
FARNELL, Christopher Michael

Michael Mann Acocks

  Resigned
Appointed
22 November 2004
Resigned
30 June 2009
Role
Secretary
Address
7 Hilcote Hollow, Stafford, Staffordshire, ST16 1UL
Name
ACOCKS, Michael Mann

Michael Mann Acocks

  Resigned
Appointed
13 February 1996
Resigned
26 February 1999
Role
Secretary
Address
7 Hilcote Hollow, Stafford, Staffordshire, ST16 1UL
Name
ACOCKS, Michael Mann

MIDLANDS COMPANY SERVICES LIMITED

  Resigned
Appointed
01 February 1996
Resigned
13 February 1996
Role
Nominee Secretary
Address
Suite 116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU
Name
MIDLANDS COMPANY SERVICES LIMITED

Jaqueline Ann Parker

  Resigned
Appointed
01 April 1999
Resigned
01 December 2004
Role
Secretary
Address
274 Cannock Road, Heath Hayes, Cannock, Staffordshire, WS12 5HA
Name
PARKER, Jaqueline Ann

Jane Adey

  Resigned
Appointed
01 February 1996
Resigned
13 February 1996
Role
Nominee Director
Age
63
Nationality
British
Address
107 Vicarage Road, Oldbury, Warley, West Midlands, B68 8HU
Name
ADEY, Jane

Michael Joseph Mcdermott

  Resigned
Appointed
22 February 2012
Resigned
31 July 2012
Occupation
Warehouse Manager
Role
Director
Age
59
Nationality
British
Address
Saltworks Farm, Salt Works Lane, Weston, Stafford, England, ST18 0JE
Country Of Residence
England
Name
MCDERMOTT, Michael Joseph

REVIEWS


Check The Company
Excellent according to the company’s financial health.