logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 9
  • 1
    Hainsworth, Ian Harold
    Individual (2 offsprings)
    Officer
    ~ 1992-02-14
    OF - Secretary → CIF 0
  • 2
    Hainsworth, Margaret Rosalind
    Company Director born in April 1944
    Individual (4 offsprings)
    Officer
    ~ 2013-01-30
    OF - Director → CIF 0
  • 3
    Hainsworth, John Simon
    Born in September 1969
    Individual (2 offsprings)
    Officer
    2018-08-20 ~ now
    OF - Director → CIF 0
    Mr John Simon Hainsworth
    Born in September 1969
    Individual (2 offsprings)
    Person with significant control
    2018-08-01 ~ 2023-07-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Hainsworth, Andrew Eric
    Born in February 1971
    Individual (2 offsprings)
    Officer
    2018-08-20 ~ now
    OF - Director → CIF 0
    Mr Andrew Eric Hainsworth
    Born in February 1971
    Individual (2 offsprings)
    Person with significant control
    2018-08-01 ~ 2023-07-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Hainsworth, Christopher Eric
    Clothing Manufacturer born in August 1941
    Individual (4 offsprings)
    Officer
    ~ 2018-07-31
    OF - Director → CIF 0
    Hainsworth, Christopher Eric
    Individual (4 offsprings)
    Officer
    ~ 2018-07-31
    OF - Secretary → CIF 0
    Mr Christopher Eric Hainsworth
    Born in August 1941
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-31
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 6
    Seller, John Hammond
    Director born in February 1950
    Individual (2 offsprings)
    Officer
    2000-12-12 ~ 2022-03-31
    OF - Director → CIF 0
  • 7
    Hainsworth, Robert Joseph
    Born in July 1967
    Individual (6 offsprings)
    Officer
    2018-08-20 ~ now
    OF - Director → CIF 0
    Hainsworth, Robert Joseph
    Individual (6 offsprings)
    Officer
    2018-08-01 ~ now
    OF - Secretary → CIF 0
    Mr Robert Joseph Hainsworth
    Born in July 2018
    Individual (6 offsprings)
    Person with significant control
    2018-08-01 ~ 2018-08-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    Mr Robert Joseph Hainsworth
    Born in July 1967
    Individual (6 offsprings)
    Person with significant control
    2018-08-01 ~ 2023-07-26
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Hainsworth, Rita
    Retail Draper born in November 1942
    Individual (3 offsprings)
    Officer
    1992-02-14 ~ 2018-08-20
    OF - Director → CIF 0
  • 9
    MARSYLKA HOLDINGS LIMITED
    14785183
    Unit 4, Thornbury Industrial Park, Woodhall Road, Bradford, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-07-26 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MARSYLKA MANUFACTURING CO.LIMITED

Period: 1946-12-11 ~ now
Company number: 00425506
Registered name
MARSYLKA MANUFACTURING CO.LIMITED - now
Standard Industrial Classification
14132 - Manufacture Of Other Women's Outerwear
14142 - Manufacture Of Women's Underwear
Brief company account
Intangible Assets
297 GBP2024-12-31
1 GBP2023-12-31
Property, Plant & Equipment
110,596 GBP2024-12-31
157,734 GBP2023-12-31
Fixed Assets - Investments
203,704 GBP2024-12-31
203,704 GBP2023-12-31
Fixed Assets
314,597 GBP2024-12-31
361,439 GBP2023-12-31
Debtors
3,205,208 GBP2024-12-31
3,116,835 GBP2023-12-31
Cash at bank and in hand
171,288 GBP2024-12-31
137,345 GBP2023-12-31
Current Assets
5,590,619 GBP2024-12-31
5,665,867 GBP2023-12-31
Net Current Assets/Liabilities
4,965,558 GBP2024-12-31
5,037,665 GBP2023-12-31
Total Assets Less Current Liabilities
5,280,155 GBP2024-12-31
5,399,104 GBP2023-12-31
Net Assets/Liabilities
4,847,855 GBP2024-12-31
4,886,094 GBP2023-12-31
Equity
Called up share capital
170,190 GBP2024-12-31
170,190 GBP2023-12-31
170,190 GBP2022-12-31
Capital redemption reserve
108,810 GBP2024-12-31
108,810 GBP2023-12-31
108,810 GBP2022-12-31
Retained earnings (accumulated losses)
4,568,855 GBP2024-12-31
4,607,094 GBP2023-12-31
7,081,655 GBP2022-12-31
Equity
4,847,855 GBP2024-12-31
4,886,094 GBP2023-12-31
7,225,089 GBP2022-12-31
Profit/Loss
-38,239 GBP2024-01-01 ~ 2024-12-31
350,439 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
395 GBP2024-12-31
0 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
1 GBP2024-12-31
1 GBP2023-12-31
Intangible Assets - Gross Cost
396 GBP2024-12-31
1 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
0 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
99 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
0 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
99 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
1 GBP2024-12-31
1 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
76,792 GBP2024-12-31
76,792 GBP2023-12-31
Plant and equipment
119,290 GBP2024-12-31
148,297 GBP2023-12-31
Computers
146,077 GBP2024-12-31
147,742 GBP2023-12-31
Motor vehicles
141,653 GBP2024-12-31
141,653 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
483,812 GBP2024-12-31
514,484 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-31,500 GBP2024-01-01 ~ 2024-12-31
Computers
-5,890 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-37,390 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
23,317 GBP2024-12-31
15,405 GBP2023-12-31
Plant and equipment
97,802 GBP2024-12-31
123,634 GBP2023-12-31
Computers
133,225 GBP2024-12-31
125,933 GBP2023-12-31
Motor vehicles
118,872 GBP2024-12-31
91,778 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
373,216 GBP2024-12-31
356,750 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
7,912 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
5,668 GBP2024-01-01 ~ 2024-12-31
Computers
12,182 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
27,094 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
52,856 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-31,500 GBP2024-01-01 ~ 2024-12-31
Computers
-4,890 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-36,390 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
53,475 GBP2024-12-31
61,387 GBP2023-12-31
Plant and equipment
21,488 GBP2024-12-31
24,663 GBP2023-12-31
Computers
12,852 GBP2024-12-31
21,809 GBP2023-12-31
Motor vehicles
22,781 GBP2024-12-31
49,875 GBP2023-12-31
Investments in Subsidiaries
203,704 GBP2024-12-31
203,704 GBP2023-12-31
Finished Goods/Goods for Resale
2,214,123 GBP2024-12-31
2,411,687 GBP2023-12-31
Trade Debtors/Trade Receivables
1,355,961 GBP2024-12-31
1,706,190 GBP2023-12-31
Amount of corporation tax that is recoverable
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
5,774 GBP2024-12-31
5,774 GBP2023-12-31
Prepayments/Accrued Income
Current
173,148 GBP2024-12-31
159,739 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Current
100,000 GBP2024-12-31
75,000 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
182 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
625,061 GBP2024-12-31
628,202 GBP2023-12-31
Other Remaining Borrowings
Non-current
411,300 GBP2024-12-31
479,433 GBP2023-12-31
Bank Borrowings
197,367 GBP2024-12-31
135,007 GBP2023-12-31
Total Borrowings
Non-current, Amounts falling due after one year
479,433 GBP2023-12-31

  • MARSYLKA MANUFACTURING CO.LIMITED
    Info
    Registered number 00425506
    Unit 4 Thornbury Industrial Park, Woodhall Road, Bradford BD3 7AF
    PRIVATE LIMITED COMPANY incorporated on 1946-12-11 (79 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-21
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.