Company NameTexyarn Limited
Company StatusActive
Company Number00794452
CategoryPrivate Limited Company
Incorporation Date4 March 1964(60 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Samir Patel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(31 years, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleChemist
Country of ResidenceEngland
Correspondence AddressJohn A Porter & Co
74 Dickenson Road Rusholme
Manchester
M14 5HF
Director NameMiss Jessica Patel
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2005(40 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn A Porter & Co
74 Dickenson Road Rusholme
Manchester
M14 5HF
Director NameMr Sudi Patel
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(46 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn A Porter & Co
74 Dickenson Road Rusholme
Manchester
M14 5HF
Director NameMrs Sumitra Sureshbabu Patel
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(28 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 08 September 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressJohn A Porter & Co
74 Dickenson Road
Rusholme
Manchester M14 5hf
Director NameMr Sureshbabu Dahyabhai Patel
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(28 years, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 20 August 2011)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence AddressJohn A Porter & Co
74 Dickenson Road
Rusholme
Manchester M14 5hf
Secretary NameMrs Sumitra Sureshbabu Patel
NationalityBritish
StatusResigned
Appointed30 April 1992(28 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn A Porter & Co
74 Dickenson Road
Rusholme
Manchester M14 5hf
Director NameMrs Smita Patel
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(30 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressJohn A Porter & Co
74 Dickenson Road
Rusholme
Manchester M14 5hf
Director NameMr Robin Patel
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(36 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn A Porter & Co
74 Dickenson Road
Rusholme
Manchester M14 5hf
Director NameDr Sudhir Patel
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(48 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2015)
RoleProperty Development Manager
Country of ResidenceScotland
Correspondence AddressJohn A Porter & Co
74 Dickenson Road
Rusholme
Manchester M14 5hf

Location

Registered AddressJohn A Porter & Co
74 Dickenson Road Rusholme
Manchester
M14 5HF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£44,765
Cash£144,499
Current Liabilities£196,396

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

21 April 1986Delivered on: 30 April 1986
Persons entitled: Lloyds 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: 90/92 princess st manchester.
Outstanding
26 May 1983Delivered on: 3 June 1983
Persons entitled: Lloyds 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/H 15, 17, 19 & 21 orchard st, fearn head warrington t/n ch 112515 & ch 113980.
Outstanding
26 May 1983Delivered on: 31 May 1983
Persons entitled: Lloyds 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/H 20, 22, 24 & 26 melrose ave, burtonwood warrington, cheshire. T/n ch 112514.
Outstanding
11 June 1981Delivered on: 29 June 1981
Persons entitled: Lloyds 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: 88, princess st manchester. Title no. LA333961.
Outstanding
15 October 1979Delivered on: 31 October 1979
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25/27 shudehill manchester title no la 194318.
Outstanding
21 October 1976Delivered on: 28 October 1976
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H showroom and offices 27/29 church st manchester.
Outstanding

Filing History

8 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
29 March 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
1 July 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
29 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
23 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
29 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
2 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 March 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
30 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
9 July 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
3 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
3 July 2017Notification of Samir Patel as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Samir Patel as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Samir Patel as a person with significant control on 6 April 2016 (2 pages)
12 January 2017Director's details changed for Miss Jessica Patel on 13 July 2016 (2 pages)
12 January 2017Director's details changed for Miss Jessica Patel on 13 July 2016 (2 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 50,000
(4 pages)
7 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 50,000
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50,000
(4 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50,000
(4 pages)
16 April 2015Termination of appointment of Smita Patel as a director on 30 March 2015 (1 page)
16 April 2015Termination of appointment of Sudhir Patel as a director on 30 March 2015 (1 page)
16 April 2015Termination of appointment of Robin Patel as a director on 30 March 2015 (1 page)
16 April 2015Termination of appointment of Sudhir Patel as a director on 30 March 2015 (1 page)
16 April 2015Termination of appointment of Robin Patel as a director on 30 March 2015 (1 page)
16 April 2015Termination of appointment of Smita Patel as a director on 30 March 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 50,000
(6 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 50,000
(6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2012Appointment of Dr Sudhir Patel as a director (2 pages)
8 August 2012Appointment of Dr Sudhir Patel as a director (2 pages)
27 July 2012Director's details changed for Mr Sudi Patel on 30 April 2012 (2 pages)
27 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
27 July 2012Director's details changed for Mr Sudi Patel on 30 April 2012 (2 pages)
12 April 2012Termination of appointment of Sumitra Patel as a secretary (1 page)
12 April 2012Termination of appointment of Sumitra Patel as a secretary (1 page)
12 April 2012Termination of appointment of Sumitra Patel as a director (1 page)
12 April 2012Termination of appointment of Sureshbabu Patel as a director (1 page)
12 April 2012Termination of appointment of Sumitra Patel as a director (1 page)
12 April 2012Termination of appointment of Sureshbabu Patel as a director (1 page)
6 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
20 June 2011Director's details changed for Mr Robin Patel on 1 January 2011 (2 pages)
20 June 2011Secretary's details changed for Mrs Sumitra Sureshbabu Patel on 1 January 2011 (1 page)
20 June 2011Director's details changed for Jessica Patel on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Mrs Smita Patel on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Mr Sureshbabu Dahyabhai Patel on 1 January 2011 (2 pages)
20 June 2011Secretary's details changed for Mrs Sumitra Sureshbabu Patel on 1 January 2011 (1 page)
20 June 2011Director's details changed for Samir Patel on 1 January 2011 (2 pages)
20 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
20 June 2011Director's details changed for Mrs Sumitra Sureshbabu Patel on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Mrs Sumitra Sureshbabu Patel on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Mrs Smita Patel on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Mr Robin Patel on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Jessica Patel on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Mr Sureshbabu Dahyabhai Patel on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Jessica Patel on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Mrs Smita Patel on 1 January 2011 (2 pages)
20 June 2011Secretary's details changed for Mrs Sumitra Sureshbabu Patel on 1 January 2011 (1 page)
20 June 2011Director's details changed for Samir Patel on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Mr Robin Patel on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Mr Sureshbabu Dahyabhai Patel on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Samir Patel on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Mrs Sumitra Sureshbabu Patel on 1 January 2011 (2 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
26 May 2010Director's details changed for Samir Patel on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Jessica Patel on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Jessica Patel on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Jessica Patel on 1 November 2009 (2 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
26 May 2010Director's details changed for Samir Patel on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Samir Patel on 1 November 2009 (2 pages)
9 April 2010Appointment of Sudi Patel as a director (3 pages)
9 April 2010Appointment of Sudi Patel as a director (3 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
6 May 2009Return made up to 30/04/09; full list of members (6 pages)
6 May 2009Return made up to 30/04/09; full list of members (6 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
9 October 2008Director's change of particulars / robin patel / 22/05/2008 (2 pages)
9 October 2008Director's change of particulars / robin patel / 22/05/2008 (2 pages)
30 April 2008Return made up to 30/04/08; full list of members (6 pages)
30 April 2008Return made up to 30/04/08; full list of members (6 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
27 June 2007Return made up to 30/04/07; full list of members (4 pages)
27 June 2007Return made up to 30/04/07; full list of members (4 pages)
15 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
15 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
17 May 2006Return made up to 30/04/06; full list of members (4 pages)
17 May 2006Return made up to 30/04/06; full list of members (4 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
23 June 2005Return made up to 30/04/05; full list of members (4 pages)
23 June 2005Return made up to 30/04/05; full list of members (4 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
10 May 2004Return made up to 30/04/04; full list of members (9 pages)
10 May 2004Return made up to 30/04/04; full list of members (9 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 October 2003Director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
10 May 2003Return made up to 30/04/03; full list of members (9 pages)
10 May 2003Return made up to 30/04/03; full list of members (9 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
9 May 2002Return made up to 30/04/02; full list of members (9 pages)
9 May 2002Return made up to 30/04/02; full list of members (9 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
9 May 2001Return made up to 30/04/01; full list of members (8 pages)
9 May 2001Return made up to 30/04/01; full list of members (8 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
15 May 2000Return made up to 30/04/00; full list of members (8 pages)
15 May 2000Return made up to 30/04/00; full list of members (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
17 May 1999Return made up to 30/04/99; no change of members (4 pages)
17 May 1999Return made up to 30/04/99; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
14 July 1998Director's particulars changed (1 page)
14 July 1998Director's particulars changed (1 page)
20 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
9 May 1997Return made up to 30/04/97; full list of members
  • 363(287) ‐ Registered office changed on 09/05/97
(6 pages)
9 May 1997Return made up to 30/04/97; full list of members
  • 363(287) ‐ Registered office changed on 09/05/97
(6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
24 December 1996Director's particulars changed (1 page)
24 December 1996Director's particulars changed (1 page)
12 May 1996Return made up to 30/04/96; no change of members (4 pages)
12 May 1996Return made up to 30/04/96; no change of members (4 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 May 1995Return made up to 30/04/95; full list of members
  • 363(287) ‐ Registered office changed on 31/05/95
(6 pages)
31 May 1995Return made up to 30/04/95; full list of members
  • 363(287) ‐ Registered office changed on 31/05/95
(6 pages)
14 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
14 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)