Cash

£171K

+110.9% vs 2023

Net assets

£3M

-1.7% vs 2023

Employees

58

+1.8% vs 2023

Profit before tax

£9K

+111% vs 2023

Profile

Company number
02928759
Status
Active
Incorporation
1994-05-13
Last accounts made up
2024-03-31
Account category
FULL
Primary SIC
47190
Hubs
UK Consumer / DTC

Net assets

7-year trend · vs UK Consumer / DTC median

£0£2.5m£5m2018201920202021202220232024
OSWALDTWISTLE MILLS LIMITED

Accounts

7-year trend · latest 2024-03-31

Metric Trend 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Turnover £3,989,408£4,007,596
Operating profit -£77,452£9,304
Profit before tax -£79,297£8,756
Net profit -£202,425-£48,985
Cash £80,909£170,652
Total assets less current liabilities £7,988,659£7,997,415
Net assets £2,940,533£2,891,548
Equity £3,642,345£3,750,021£3,593,388£3,144,583£3,142,958£2,940,533£2,891,548
Average employees 5758
Wages £937,953£903,752

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Shaw Gibbs (Audit) Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis, which assumes the company will continue in operational existence for the foreseeable future.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 16 resigned

Name Role Appointed Born Nationality
BATE, Nigel Andrew Secretary 2021-11-15
BATE, Nigel Andrew Director 2022-01-05 Aug 1971 British
BOOTH, Russell Justin Director 2018-08-02 Jan 1969 British
PITMAN, Nicholas Alexander Director 2022-01-05 Jul 1985 British
Show 16 resigned officers
Name Role Appointed Resigned
HARGREAVES, Boyd Michael Secretary 2012-05-21 2022-03-15
HARGREAVES, John Seymour Secretary 1994-05-13 2012-05-21
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1994-05-13 1994-05-13
BEATON, Scott Alexander Director 2007-11-28 2008-07-31
GRIFFITHS, Felicity Jane Director 1994-05-19 1997-11-15
HARGREAVES, Arthur Steven Director 1996-04-01 2001-10-15
HARGREAVES, Arthur Director 1994-05-19 1997-05-19
HARGREAVES, Boyd Michael Director 2003-06-02 2025-01-07
HARGREAVES, Craig Thomas Director 1996-04-01 2009-06-04
HARGREAVES, John Seymour Director 1994-05-13 2009-06-04
HARGREAVES, Richard John Director 1998-02-09 2007-12-14
HARGREAVES, Simon Charles Director 1996-04-01 2004-03-09
HARGREAVES, Thomas Peter Director 1994-05-19 2018-08-02
HODGSON, David Frank Director 1994-05-13 1998-06-01
O`BRIEN, Moira Director 1996-04-01 2006-03-15
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 1994-05-13 1994-05-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nfield Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 142 total filings

Date Type Category Description
2026-01-27 CS01 confirmation-statement confirmation statement with no updates
2026-01-27 CH01 officers change person director company with change date
2025-08-21 CH01 officers change person director company with change date
2025-03-28 AA accounts accounts with accounts type full
2025-01-28 CS01 confirmation-statement confirmation statement with no updates
2025-01-07 TM01 officers termination director company with name termination date
2024-01-26 CS01 confirmation-statement confirmation statement with no updates
2023-12-20 AA accounts accounts with accounts type full
2023-03-24 AA accounts accounts with accounts type full
2023-01-26 CS01 confirmation-statement confirmation statement with no updates
2022-05-04 MR01 mortgage mortgage create with deed with charge number charge creation date
2022-03-30 AA accounts accounts with accounts type full
2022-03-23 TM02 officers termination secretary company with name termination date
2022-03-10 MR04 mortgage mortgage satisfy charge full
2022-01-25 CS01 confirmation-statement confirmation statement with no updates
2022-01-11 MR04 mortgage mortgage satisfy charge full
2022-01-05 AP01 officers appoint person director company with name date
2022-01-05 AP01 officers appoint person director company with name date
2021-11-23 AP03 officers appoint person secretary company with name date
2021-06-18 AA accounts accounts with accounts type full

Credit score

Altman Z″ (private-firm) · reference 2024-03-31

1.23

GREY ZONE

Altman Z″

  • Working capital / Total assets 0.105 × 6.56 = +0.69
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.001 × 6.72 = +0.01
  • Book equity / Total liabilities 0.510 × 1.05 = +0.54

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page