Hardy Street
Ecles
Manchester
M30 7NB
Secretary Name | Mr Stuart James Mollekin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2008(83 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barton Hall Hardy Street Ecles Manchester M30 7NB |
Director Name | Anthony Michael McDonald |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(65 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 12 April 1995) |
Role | Metal Merchant |
Correspondence Address | Glenwood Cottage 25 Andrew Lane High Lane Stockport Cheshire SK6 8HX |
Director Name | Adrian Philip Pomfret |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(65 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 12 April 1995) |
Role | Manager |
Correspondence Address | 2 Langdale Close Denton Tameside Manchester M34 6JU |
Secretary Name | Maria Theresa Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(65 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 63 Denton Road Audenshaw Manchester Lancashire M34 5BL |
Secretary Name | Mr Robert Kean McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(69 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Long Lane Charlesworth Broadbottom Hyde Cheshire SK14 6ET |
Director Name | James Mark McDonald |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(70 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2000) |
Role | Stores Manager |
Correspondence Address | Glenwood Cottage 25 Andrew Lane High Lane Stockport Cheshire SK6 8HX |
Director Name | David Worsley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(75 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Secretary Name | David Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Director Name | Mr Paul Hurton Manning |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(78 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Fawns Keep Mottram Rise Stalybridge Cheshire SK15 2UL |
Secretary Name | Gayle Sonia Mitchelmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(78 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 June 2008) |
Role | Financial Controller |
Correspondence Address | 22 Chestnut Avenue Cadishead Manchester M44 5ZG |
Website | txholdings.com |
---|---|
Telephone | 0161 7876800 |
Telephone region | Manchester |
Registered Address | Oaklands 68 Crofts Bank Road Urmston Manchester M41 0UH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | Texas Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
18 November 1987 | Delivered on: 1 December 1987 Persons entitled: Yorkshire Bank Public Limited Company. Classification: Debenture Secured details: All monies due or to become due from the company and the other companies named on the attached schedule. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
3 December 1986 | Delivered on: 15 December 1986 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold harrytown metal works, harrytown, romiley, stockport, greater manchester including all fixtures and fittings (other than trade fixtures & fittings) plant & machinery floating charge all moveable fixtures & fittings plant, machinery, equipment material and articles. Outstanding |
28 June 1963 | Delivered on: 4 July 1963 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: Land fronting to harry town and wild street, bradbury and romily, cheshire and other premises occupied by the company including "clovelly" and "brentwood" harrytown, and all rent charges created on sale thereof or part(s) thereof. Outstanding |
26 October 2023 | Change of details for Peers Hunt Limited as a person with significant control on 26 October 2023 (2 pages) |
---|---|
11 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
12 September 2023 | Notification of Peers Hunt Limited as a person with significant control on 12 September 2023 (2 pages) |
12 September 2023 | Cessation of Michael Anthony Mcdonald as a person with significant control on 12 September 2023 (1 page) |
27 June 2023 | Accounts for a dormant company made up to 30 November 2022 (5 pages) |
15 May 2023 | Registered office address changed from Barton Hall Hardy Street Ecles Manchester M30 7NB to Oaklands 68 Crofts Bank Road Urmston Manchester M41 0UH on 15 May 2023 (1 page) |
21 November 2022 | Accounts for a dormant company made up to 30 November 2021 (9 pages) |
10 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
14 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
8 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
10 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
27 June 2019 | Director's details changed for Mr Robert Kean Mcdonald on 15 June 2019 (2 pages) |
9 May 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 October 2017 | Cessation of Robert Kean Mcdonald as a person with significant control on 6 October 2017 (1 page) |
11 October 2017 | Cessation of Robert Kean Mcdonald as a person with significant control on 6 October 2017 (1 page) |
11 October 2017 | Notification of Michael Anthony Mcdonald as a person with significant control on 6 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 October 2017 | Notification of Michael Anthony Mcdonald as a person with significant control on 6 October 2017 (2 pages) |
29 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
29 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
28 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 30 November 2015 (8 pages) |
11 August 2016 | Accounts for a dormant company made up to 30 November 2015 (8 pages) |
18 February 2016 | Secretary's details changed for Mr Stuart James Mollekin on 18 February 2016 (1 page) |
18 February 2016 | Director's details changed for Mr Robert Kean Mcdonald on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Robert Kean Mcdonald on 18 February 2016 (2 pages) |
18 February 2016 | Secretary's details changed for Mr Stuart James Mollekin on 18 February 2016 (1 page) |
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
18 June 2015 | Accounts for a dormant company made up to 30 November 2014 (8 pages) |
18 June 2015 | Accounts for a dormant company made up to 30 November 2014 (8 pages) |
23 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 May 2014 | Accounts for a dormant company made up to 30 November 2013 (8 pages) |
30 May 2014 | Accounts for a dormant company made up to 30 November 2013 (8 pages) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
4 June 2013 | Accounts for a dormant company made up to 30 November 2012 (8 pages) |
4 June 2013 | Accounts for a dormant company made up to 30 November 2012 (8 pages) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Accounts for a dormant company made up to 30 November 2011 (8 pages) |
8 May 2012 | Accounts for a dormant company made up to 30 November 2011 (8 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
5 April 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
21 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
28 May 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Robert Kean Mcdonald on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Robert Kean Mcdonald on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Robert Kean Mcdonald on 6 October 2009 (2 pages) |
19 May 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
19 May 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
30 January 2009 | Auditor's resignation (1 page) |
30 January 2009 | Auditor's resignation (1 page) |
16 December 2008 | Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page) |
16 December 2008 | Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page) |
28 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
11 July 2008 | Appointment terminated secretary gayle mitchelmore (1 page) |
11 July 2008 | Secretary appointed stuart james mollekin (2 pages) |
11 July 2008 | Secretary appointed stuart james mollekin (2 pages) |
11 July 2008 | Appointment terminated secretary gayle mitchelmore (1 page) |
22 May 2008 | Appointment terminated director paul manning (1 page) |
22 May 2008 | Appointment terminated director paul manning (1 page) |
16 April 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
7 November 2007 | Return made up to 06/10/07; full list of members (7 pages) |
7 November 2007 | Return made up to 06/10/07; full list of members (7 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
26 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
11 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
14 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
1 August 2003 | Secretary resigned;director resigned (1 page) |
1 August 2003 | Secretary resigned;director resigned (1 page) |
1 August 2003 | New director appointed (3 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New director appointed (3 pages) |
27 November 2002 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
27 November 2002 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
10 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
19 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
27 February 2001 | Accounts for a dormant company made up to 31 August 2000 (6 pages) |
27 February 2001 | Accounts for a dormant company made up to 31 August 2000 (6 pages) |
8 January 2001 | Return made up to 06/10/00; full list of members
|
8 January 2001 | Return made up to 06/10/00; full list of members
|
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
14 September 2000 | Secretary resigned;director resigned (1 page) |
14 September 2000 | Secretary resigned;director resigned (1 page) |
25 May 2000 | Full accounts made up to 31 August 1999 (7 pages) |
25 May 2000 | Full accounts made up to 31 August 1999 (7 pages) |
7 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
7 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 August 1998 (7 pages) |
1 February 1999 | Full accounts made up to 31 August 1998 (7 pages) |
22 October 1998 | Return made up to 06/10/98; no change of members
|
22 October 1998 | Return made up to 06/10/98; no change of members
|
4 January 1998 | Return made up to 06/10/97; no change of members (4 pages) |
4 January 1998 | Return made up to 06/10/97; no change of members (4 pages) |
2 January 1998 | Full accounts made up to 31 August 1997 (6 pages) |
2 January 1998 | Full accounts made up to 31 August 1997 (6 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (7 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (7 pages) |
18 November 1996 | Return made up to 06/10/96; full list of members
|
18 November 1996 | Return made up to 06/10/96; full list of members
|
3 June 1996 | Registered office changed on 03/06/96 from: raglan street hyde cheshire SK14 2DX (1 page) |
3 June 1996 | Registered office changed on 03/06/96 from: raglan street hyde cheshire SK14 2DX (1 page) |
23 April 1996 | Full accounts made up to 31 August 1995 (7 pages) |
23 April 1996 | Full accounts made up to 31 August 1995 (7 pages) |
30 October 1995 | Return made up to 06/10/95; no change of members (4 pages) |
30 October 1995 | Return made up to 06/10/95; no change of members (4 pages) |
25 July 1995 | Director resigned;new director appointed (2 pages) |
25 July 1995 | Director resigned;new director appointed (2 pages) |
25 July 1995 | Director resigned;new director appointed (2 pages) |
25 July 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Accounts for a dormant company made up to 31 August 1994 (3 pages) |
3 July 1995 | Accounts for a dormant company made up to 31 August 1994 (3 pages) |