Company NameTexas Holdings Limited
Company StatusActive
Company Number01116472
CategoryPrivate Limited Company
Incorporation Date4 June 1973(50 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Kean McDonald
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(23 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands 68 Crofts Bank Road
Urmston
Manchester
M41 0UH
Director NameMr Thomas Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2000(27 years, 3 months after company formation)
Appointment Duration23 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOaklands 68 Crofts Bank Road
Urmston
Manchester
M41 0UH
Secretary NameMr Stuart James Mollekin
NationalityBritish
StatusCurrent
Appointed27 June 2008(35 years, 1 month after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands 68 Crofts Bank Road
Urmston
Manchester
M41 0UH
Director NameMr Stuart James Mollekin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(35 years, 1 month after company formation)
Appointment Duration15 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOaklands 68 Crofts Bank Road
Urmston
Manchester
M41 0UH
Director NameMr James Mark McDonald
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(35 years, 1 month after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands 68 Crofts Bank Road
Urmston
Manchester
M41 0UH
Director NameTerence McDonald
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(17 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 December 1997)
RoleMetal Merchant
Correspondence Address21 Wheatfield
Stalybridge
Cheshire
SK15 2TZ
Director NameAdrian Philip Pomfret
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(17 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 March 2002)
RoleManager
Correspondence Address2 Langdale Close
Denton
Tameside
Manchester
M34 6JU
Director NameAnthony Michael McDonald
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(17 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressGlenwood Cottage 25 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HX
Director NameMaria Theresa Heywood
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(17 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 March 2002)
RoleSecretary
Correspondence Address63 Denton Road
Audenshaw
Manchester
Lancashire
M34 5BL
Secretary NamePauline McDonald
NationalityBritish
StatusResigned
Appointed05 May 1991(17 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressHobb Hill Farm
Hague Street Whitfield
Glossop
Derbyshire
SK13 8NS
Director NameMr Laurence Andrew Turnbull
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(22 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 18 May 2009)
RoleConsultant
Country of ResidenceWales
Correspondence AddressPenarwel House
Llanbedrog
Pwllheli
Gwynedd
LL55 7NN
Wales
Director NameDavid Worsley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(23 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 June 2003)
RoleFinancial Director
Correspondence AddressGrimeford Farm
Anderton
Chorley
Lancashire
PR6 9HP
Secretary NameDavid Worsley
NationalityBritish
StatusResigned
Appointed01 July 1996(23 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 June 2003)
RoleFinancial Director
Correspondence AddressGrimeford Farm
Anderton
Chorley
Lancashire
PR6 9HP
Director NameBrian John Willmott
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(25 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address6 Westmoreland Close
Peterborough
Cambridgeshire
PE8 6QR
Director NameCharles Alexander Green
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(25 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 October 1999)
RoleCompany Director
Correspondence AddressOak Tree Farm
Blankney Barff
Wetheringham
Lincolnshire
LN4 3BJ
Director NameMr Paul Hurton Manning
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(27 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fawns Keep Mottram Rise
Stalybridge
Cheshire
SK15 2UL
Secretary NameGayle Sonia Mitchelmore
NationalityBritish
StatusResigned
Appointed30 June 2003(30 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 27 June 2008)
RoleFinancial Controller
Correspondence Address22 Chestnut Avenue
Cadishead
Manchester
M44 5ZG

Contact

Websitetexasgroup.co.uk
Telephone0161 7876800
Telephone regionManchester

Location

Registered AddressOaklands 68 Crofts Bank Road
Urmston
Manchester
M41 0UH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£4,139,000
Gross Profit£2,052,000
Net Worth£16,040,000
Cash£1,039,000
Current Liabilities£2,238,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 1 day from now)

Charges

9 August 1991Delivered on: 14 August 1991
Satisfied on: 9 November 2001
Persons entitled: Yorkshire 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 beevor foundry beevor street lincoln floating charge over all movable plant machinery and equipment. (Please see doc for details).
Fully Satisfied
22 April 1988Delivered on: 29 March 1988
Satisfied on: 9 November 2001
Persons entitled: Yorkshire Bank PLC.

Classification: Deed of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of a bank account (presently numbered 05001954) with the bank in the name of the company (please see doc for full details).
Fully Satisfied
18 November 1987Delivered on: 1 December 1987
Satisfied on: 11 September 2001
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or texas metal industries limited and/or T.M.I. (metals) limited and/or G. hopwood & sons limited and/or E.S. honey limited and/or texas demolitions limited to yorkshire bank PLC under the terms of the charge.
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.
Fully Satisfied
12 October 1987Delivered on: 22 October 1987
Satisfied on: 24 January 1992
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from texas metal industries limited and/or texas alloys limited and/or E.S. honey limited and/or T.M.I. (metals) limited and/or texas demolitions limited to yorkshire bank PLC on any account whatsoever.
Particulars: Gatefield works whitelands road ashton under lyne all fixtures and fittings (other than trade fixtures and fittings) plant & machinery. Floating charge over all plant machinery and equipment materials & articles.
Fully Satisfied
26 August 1987Delivered on: 12 September 1987
Satisfied on: 24 January 1992
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from texas metal industries limited, T.M.I. (metals) limited, texas alloys limited, G. hopwood & sons limited, e s honey limited and texas demolitions limited to yorkshire bank PLC.
Particulars: 2 acre street, denton all fixtures and fittings (other than trade fixtures & fittings) plant & machinery floating charge over all movable plant machinery and equipment. (Fixtures & fitting, materials & articles.
Fully Satisfied
24 November 1981Delivered on: 27 November 1981
Satisfied on: 10 July 1992
Persons entitled: Yorkshire Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 acre street denton manchester title no. Ln 267300.
Fully Satisfied
30 July 1980Delivered on: 11 August 1980
Satisfied on: 10 July 1992
Persons entitled: Yorkshire Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as gatefield works whitelands road. Ashton-under-lyne greater manchester title no gm 211909.
Fully Satisfied
22 March 2005Delivered on: 12 April 2005
Satisfied on: 15 April 2011
Persons entitled: Exius Limited

Classification: Debenture
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: First floating charge of all assets.
Fully Satisfied
22 November 2004Delivered on: 26 November 2004
Satisfied on: 3 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 63097842 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
17 August 1999Delivered on: 19 August 1999
Satisfied on: 9 November 2001
Persons entitled: Yorkshire 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: Exact house 10 whitacre road nuneaton warwickshire t/no: WK344857. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 August 1999Delivered on: 19 August 1999
Satisfied on: 9 November 2001
Persons entitled: Yorkshire 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 property k/a land and buildings on the north side of cut lane derby in the county of derbyshire t/no: DY156519. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 September 1998Delivered on: 6 October 1998
Satisfied on: 22 November 2001
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: The property k/a exact house,10 whiteacre road,nuneaton,warwickshire.t/no.WK344857.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
26 September 1996Delivered on: 2 October 1996
Satisfied on: 22 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies secured by the legal charge dated 12TH september 1996 and all benefits and moneys therein contained. See the mortgage charge document for full details.
Fully Satisfied
22 February 1996Delivered on: 27 February 1996
Satisfied on: 3 March 2000
Persons entitled: Tsb 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: 10 whitacre road, nuneaton t/no: WK344857.
Fully Satisfied
17 December 1979Delivered on: 2 January 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the R. welding co. LTD. To the chargee on any account whatsoever.
Particulars: Gatefield works, white lands road, ashton-under-lyne, greater manchester floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 January 1995Delivered on: 31 January 1995
Satisfied on: 23 July 1999
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 land and buildings on the east side of oldham st,denton,tameside,gt.manchester known as tate pipeline building; t/no.gm 312627 with all fixtures/fittings,plant,machinery......etc.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1994Delivered on: 22 January 1994
Satisfied on: 22 November 2001
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company (or any company controlled by the company or by and associated,subsidiary or parent company of the company) to bass brewers limited or to any associated,subsidiary or parent company of bass on any account whatsoever.
Particulars: By way of legal mortgage and fixed charge all the property k/a the hyde botanical and horticultural club manchester road hyde cheshire (as defined in the legal charge ) by way of lfoating charge all that equipment and the stock-in-trade (as defined in the legal charge).
Fully Satisfied
31 December 1993Delivered on: 20 January 1994
Satisfied on: 23 July 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever,but limited to the company's liability under their GUA0ANTEE to beevor foundry limited of even date.
Particulars: Details of charged account(s) barclays bank PLC re texas group PLC pursuant to their guarantee in favour of beevor foundry limited dated 31 december 1993 high interest business acccount number 20003786. see the mortgage charge document for full details.
Fully Satisfied
22 December 1993Delivered on: 30 December 1993
Satisfied on: 4 June 1994
Persons entitled: Yorkshire Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies at any time standing to the credit of a bank account presentlynumbered 20053296 with the bank in the mname of the company. See the mortgage charge document for full details.
Fully Satisfied
26 August 1993Delivered on: 3 September 1993
Satisfied on: 9 November 2001
Persons entitled: Yorkshire 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: By legal mortgage freehold property known as the duke of sussex victoria street newton hyde greater manchester title no. GM520231. See the mortgage charge document for full details.
Fully Satisfied
26 August 1993Delivered on: 3 September 1993
Satisfied on: 23 July 1999
Persons entitled: Yorkshire 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: By way of legal mortgage freehold property known as the oddfellows arms moorend road mellor marple greater manchester title no.GM526755. See the mortgage charge document for full details.
Fully Satisfied
26 August 1993Delivered on: 3 September 1993
Satisfied on: 23 July 1999
Persons entitled: Yorkshire 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: By way of legal mortgage the freehold property known as the beehive hague street whitfield glossop derbyshire title no. DY193716. See the mortgage charge document for full details.
Fully Satisfied
31 July 1992Delivered on: 13 August 1992
Satisfied on: 23 July 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: F/H the admiral rodney hotel and 10 and 12 north st,horncastle east lindsey county of lincolnshire t/n LL474941 including all fixtures and fittings see form 395 for full details.
Fully Satisfied
5 June 1992Delivered on: 17 June 1992
Satisfied on: 9 November 2001
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/H property fronting to liverpool road,eccles in the county of greater manchester together with the buildings k/a the airport hotel including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 June 1992Delivered on: 17 June 1992
Satisfied on: 9 November 2001
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: L/H property k/a talk of the north, liverpool road, eccles in the city of manchester t/no: gm 272264 including all fixtures & fittings (otherthan trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1978Delivered on: 6 November 1978
Satisfied on: 9 November 2001
Persons entitled: Yorkshire Bank LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M17).
Fully Satisfied
27 May 2011Delivered on: 4 June 2011
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 October 2001Delivered on: 6 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

27 May 2020Accounts for a small company made up to 30 November 2019 (16 pages)
6 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
27 June 2019Director's details changed for Mr Robert Kean Mcdonald on 15 June 2019 (2 pages)
27 June 2019Director's details changed for Mr James Mark Mcdonald on 21 June 2019 (2 pages)
27 June 2019Director's details changed for Mr Thomas Jones on 15 June 2019 (2 pages)
27 June 2019Director's details changed for Mr Stuart James Mollekin on 15 June 2019 (2 pages)
9 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
8 May 2019Accounts for a small company made up to 30 November 2018 (17 pages)
21 May 2018Accounts for a small company made up to 30 November 2017 (18 pages)
15 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
21 April 2018Satisfaction of charge 28 in full (4 pages)
21 April 2018Satisfaction of charge 25 in full (4 pages)
24 August 2017Group of companies' accounts made up to 30 November 2016 (27 pages)
24 August 2017Group of companies' accounts made up to 30 November 2016 (27 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
13 June 2016Group of companies' accounts made up to 30 November 2015 (22 pages)
13 June 2016Group of companies' accounts made up to 30 November 2015 (22 pages)
11 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 54,696
(6 pages)
11 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 54,696
(6 pages)
18 February 2016Director's details changed for Mr Stuart James Mollekin on 18 February 2016 (2 pages)
18 February 2016Secretary's details changed for Mr Stuart James Mollekin on 18 February 2016 (1 page)
18 February 2016Secretary's details changed for Mr Stuart James Mollekin on 18 February 2016 (1 page)
18 February 2016Director's details changed for Mr Thomas Jones on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Mr James Mark Mcdonald on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Mr James Mark Mcdonald on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Stuart James Mollekin on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Thomas Jones on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Robert Kean Mcdonald on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Robert Kean Mcdonald on 18 February 2016 (2 pages)
6 June 2015Group of companies' accounts made up to 30 November 2014 (23 pages)
6 June 2015Group of companies' accounts made up to 30 November 2014 (23 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 54,696
(8 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 54,696
(8 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 54,696
(8 pages)
30 May 2014Group of companies' accounts made up to 30 November 2013 (23 pages)
30 May 2014Group of companies' accounts made up to 30 November 2013 (23 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 54,696
(8 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 54,696
(8 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 54,696
(8 pages)
4 June 2013Group of companies' accounts made up to 30 November 2012 (22 pages)
4 June 2013Group of companies' accounts made up to 30 November 2012 (22 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
8 May 2012Group of companies' accounts made up to 30 November 2011 (28 pages)
8 May 2012Group of companies' accounts made up to 30 November 2011 (28 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 28 (12 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 28 (12 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
5 April 2011Group of companies' accounts made up to 30 November 2010 (28 pages)
5 April 2011Group of companies' accounts made up to 30 November 2010 (28 pages)
30 November 2010Amended group of companies' accounts made up to 30 November 2009 (27 pages)
30 November 2010Amended group of companies' accounts made up to 30 November 2009 (27 pages)
28 May 2010Group of companies' accounts made up to 30 November 2009 (27 pages)
28 May 2010Group of companies' accounts made up to 30 November 2009 (27 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (9 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (9 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (9 pages)
8 June 2009Appointment terminated director laurence turnbull (1 page)
8 June 2009Appointment terminated director laurence turnbull (1 page)
19 May 2009Group of companies' accounts made up to 30 November 2008 (26 pages)
19 May 2009Group of companies' accounts made up to 30 November 2008 (26 pages)
7 May 2009Return made up to 05/05/09; full list of members (7 pages)
7 May 2009Return made up to 05/05/09; full list of members (7 pages)
30 January 2009Auditor's resignation (1 page)
30 January 2009Auditor's resignation (1 page)
16 December 2008Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
16 December 2008Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
11 July 2008Secretary appointed stuart james mollekin (2 pages)
11 July 2008Secretary appointed stuart james mollekin (2 pages)
11 July 2008Appointment terminated secretary gayle mitchelmore (1 page)
11 July 2008Director appointed james mark mcdonald (2 pages)
11 July 2008Director appointed stuart james mollekin (2 pages)
11 July 2008Director appointed stuart james mollekin (2 pages)
11 July 2008Appointment terminated secretary gayle mitchelmore (1 page)
11 July 2008Director appointed james mark mcdonald (2 pages)
30 June 2008Group of companies' accounts made up to 31 August 2007 (27 pages)
30 June 2008Group of companies' accounts made up to 31 August 2007 (27 pages)
5 June 2008Return made up to 05/05/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 05/06/08
(11 pages)
5 June 2008Return made up to 05/05/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 05/06/08
(11 pages)
22 May 2008Appointment terminated director paul manning (1 page)
22 May 2008Appointment terminated director paul manning (1 page)
4 July 2007Return made up to 05/05/07; full list of members (10 pages)
4 July 2007Return made up to 05/05/07; full list of members (10 pages)
11 April 2007Group of companies' accounts made up to 31 August 2006 (26 pages)
11 April 2007Group of companies' accounts made up to 31 August 2006 (26 pages)
13 June 2006Return made up to 05/05/06; full list of members (11 pages)
13 June 2006Return made up to 05/05/06; full list of members (11 pages)
4 April 2006Group of companies' accounts made up to 31 August 2005 (24 pages)
4 April 2006Group of companies' accounts made up to 31 August 2005 (24 pages)
2 June 2005Return made up to 05/05/05; full list of members (11 pages)
2 June 2005Return made up to 05/05/05; full list of members (11 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
23 February 2005Group of companies' accounts made up to 31 August 2004 (23 pages)
23 February 2005Group of companies' accounts made up to 31 August 2004 (23 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
14 September 2004Group of companies' accounts made up to 31 August 2003 (20 pages)
14 September 2004Group of companies' accounts made up to 31 August 2003 (20 pages)
18 May 2004Return made up to 05/05/04; full list of members (11 pages)
18 May 2004Return made up to 05/05/04; full list of members (11 pages)
18 February 2004Return made up to 05/05/03; full list of members; amend (10 pages)
18 February 2004Return made up to 05/05/03; full list of members; amend (10 pages)
1 August 2003Secretary resigned;director resigned (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned;director resigned (1 page)
1 August 2003New secretary appointed (2 pages)
23 May 2003Return made up to 05/05/03; full list of members (10 pages)
23 May 2003Return made up to 05/05/03; full list of members (10 pages)
27 November 2002Group of companies' accounts made up to 31 August 2002 (22 pages)
27 November 2002Group of companies' accounts made up to 31 August 2002 (22 pages)
14 May 2002Return made up to 05/05/02; full list of members (10 pages)
14 May 2002Return made up to 05/05/02; full list of members (10 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
8 April 2002Group of companies' accounts made up to 31 August 2001 (23 pages)
8 April 2002Group of companies' accounts made up to 31 August 2001 (23 pages)
22 November 2001Declaration of satisfaction of mortgage/charge (1 page)
22 November 2001Declaration of satisfaction of mortgage/charge (1 page)
22 November 2001Declaration of satisfaction of mortgage/charge (1 page)
22 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (1 page)
11 September 2001Declaration of satisfaction of mortgage/charge (1 page)
25 June 2001Return made up to 05/05/01; full list of members (10 pages)
25 June 2001Return made up to 05/05/01; full list of members (10 pages)
23 April 2001New director appointed (3 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (3 pages)
27 February 2001Full group accounts made up to 31 August 2000 (25 pages)
27 February 2001Full group accounts made up to 31 August 2000 (25 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
6 June 2000Full group accounts made up to 31 August 1999 (26 pages)
6 June 2000Full group accounts made up to 31 August 1999 (26 pages)
2 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
28 May 1999Return made up to 05/05/99; full list of members (15 pages)
28 May 1999Return made up to 05/05/99; full list of members (15 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
1 May 1999New director appointed (3 pages)
1 May 1999New director appointed (3 pages)
19 April 1999£ ic 63196/54696 09/03/99 £ sr 8500@1=8500 (1 page)
19 April 1999£ ic 63196/54696 09/03/99 £ sr 8500@1=8500 (1 page)
19 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 February 1999Full group accounts made up to 31 August 1998 (27 pages)
1 February 1999Full group accounts made up to 31 August 1998 (27 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
28 May 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
28 May 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
2 January 1998Full group accounts made up to 31 August 1997 (27 pages)
2 January 1998Full group accounts made up to 31 August 1997 (27 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
19 August 1997Return made up to 05/05/97; no change of members
  • 363(287) ‐ Registered office changed on 19/08/97
(6 pages)
19 August 1997Return made up to 05/05/97; no change of members
  • 363(287) ‐ Registered office changed on 19/08/97
(6 pages)
1 July 1997Full group accounts made up to 31 August 1996 (29 pages)
1 July 1997Full group accounts made up to 31 August 1996 (29 pages)
2 October 1996Particulars of mortgage/charge (7 pages)
2 October 1996Particulars of mortgage/charge (7 pages)
30 August 1996New secretary appointed;new director appointed (2 pages)
30 August 1996New secretary appointed;new director appointed (2 pages)
21 July 1996New director appointed (2 pages)
21 July 1996New director appointed (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996Secretary resigned (2 pages)
16 July 1996Secretary resigned (2 pages)
16 July 1996New director appointed (1 page)
8 July 1996Return made up to 05/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 July 1996Return made up to 05/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 April 1996Full group accounts made up to 31 August 1995 (28 pages)
23 April 1996Full group accounts made up to 31 August 1995 (28 pages)
20 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
19 October 1995Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
19 October 1995Re-registration of Memorandum and Articles (18 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1995Application for reregistration from PLC to private (1 page)
19 October 1995Re-registration of Memorandum and Articles (18 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1995Application for reregistration from PLC to private (1 page)
19 October 1995Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
24 May 1995Return made up to 05/05/95; full list of members (6 pages)
24 May 1995Return made up to 05/05/95; full list of members (6 pages)
4 April 1995Full group accounts made up to 31 August 1994 (30 pages)
4 April 1995Full group accounts made up to 31 August 1994 (30 pages)
16 March 1995Registered office changed on 16/03/95 from: raglan st. Hyde cheshire SK14 2DX (1 page)
16 March 1995Registered office changed on 16/03/95 from: raglan st. Hyde cheshire SK14 2DX (1 page)
30 June 1994Full group accounts made up to 31 August 1993 (27 pages)
30 June 1994Full group accounts made up to 31 August 1993 (27 pages)
27 May 1993Full group accounts made up to 31 August 1992 (22 pages)
27 May 1993Full group accounts made up to 31 August 1992 (22 pages)
4 July 1992Full group accounts made up to 31 August 1991 (20 pages)
4 July 1992Full group accounts made up to 31 August 1991 (20 pages)
6 December 1991Full group accounts made up to 31 August 1990 (19 pages)
6 December 1991Full group accounts made up to 31 August 1990 (19 pages)
10 September 1990Full group accounts made up to 31 August 1989 (21 pages)
10 September 1990Full group accounts made up to 31 August 1989 (21 pages)
9 October 1989Group accounts for a small company made up to 31 August 1988 (21 pages)
9 October 1989Group accounts for a small company made up to 31 August 1988 (21 pages)
10 November 1988Accounts for a small company made up to 31 August 1987 (4 pages)
10 November 1988Accounts for a small company made up to 31 August 1987 (4 pages)
11 January 1988Group accounts for a small company made up to 31 August 1986 (4 pages)
11 January 1988Group accounts for a small company made up to 31 August 1986 (4 pages)
26 September 1986Group of companies' accounts made up to 31 August 1985 (5 pages)
26 September 1986Group of companies' accounts made up to 31 August 1985 (5 pages)