Urmston
Manchester
M41 0UH
Director Name | Mr Thomas Jones |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2000(27 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oaklands 68 Crofts Bank Road Urmston Manchester M41 0UH |
Secretary Name | Mr Stuart James Mollekin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2008(35 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands 68 Crofts Bank Road Urmston Manchester M41 0UH |
Director Name | Mr Stuart James Mollekin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(35 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oaklands 68 Crofts Bank Road Urmston Manchester M41 0UH |
Director Name | Mr James Mark McDonald |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(35 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands 68 Crofts Bank Road Urmston Manchester M41 0UH |
Director Name | Terence McDonald |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 December 1997) |
Role | Metal Merchant |
Correspondence Address | 21 Wheatfield Stalybridge Cheshire SK15 2TZ |
Director Name | Adrian Philip Pomfret |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 March 2002) |
Role | Manager |
Correspondence Address | 2 Langdale Close Denton Tameside Manchester M34 6JU |
Director Name | Anthony Michael McDonald |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Glenwood Cottage 25 Andrew Lane High Lane Stockport Cheshire SK6 8HX |
Director Name | Maria Theresa Heywood |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 March 2002) |
Role | Secretary |
Correspondence Address | 63 Denton Road Audenshaw Manchester Lancashire M34 5BL |
Secretary Name | Pauline McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Hobb Hill Farm Hague Street Whitfield Glossop Derbyshire SK13 8NS |
Director Name | Mr Laurence Andrew Turnbull |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(22 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 18 May 2009) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | Penarwel House Llanbedrog Pwllheli Gwynedd LL55 7NN Wales |
Director Name | David Worsley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(23 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 June 2003) |
Role | Financial Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Secretary Name | David Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(23 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 June 2003) |
Role | Financial Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Director Name | Brian John Willmott |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 6 Westmoreland Close Peterborough Cambridgeshire PE8 6QR |
Director Name | Charles Alexander Green |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(25 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | Oak Tree Farm Blankney Barff Wetheringham Lincolnshire LN4 3BJ |
Director Name | Mr Paul Hurton Manning |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(27 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 2008) |
Role | Company Director |
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(30 years, 1 month 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 | texasgroup.co.uk |
---|---|
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 |
Year | 2013 |
---|---|
Turnover | £4,139,000 |
Gross Profit | £2,052,000 |
Net Worth | £16,040,000 |
Cash | £1,039,000 |
Current Liabilities | £2,238,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 1 day from now) |
9 August 1991 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1979 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1978 | Delivered 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 2011 | Delivered 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 2001 | Delivered 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 |
27 May 2020 | Accounts for a small company made up to 30 November 2019 (16 pages) |
---|---|
6 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
27 June 2019 | Director's details changed for Mr Robert Kean Mcdonald on 15 June 2019 (2 pages) |
27 June 2019 | Director's details changed for Mr James Mark Mcdonald on 21 June 2019 (2 pages) |
27 June 2019 | Director's details changed for Mr Thomas Jones on 15 June 2019 (2 pages) |
27 June 2019 | Director's details changed for Mr Stuart James Mollekin on 15 June 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a small company made up to 30 November 2018 (17 pages) |
21 May 2018 | Accounts for a small company made up to 30 November 2017 (18 pages) |
15 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
21 April 2018 | Satisfaction of charge 28 in full (4 pages) |
21 April 2018 | Satisfaction of charge 25 in full (4 pages) |
24 August 2017 | Group of companies' accounts made up to 30 November 2016 (27 pages) |
24 August 2017 | Group of companies' accounts made up to 30 November 2016 (27 pages) |
16 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
13 June 2016 | Group of companies' accounts made up to 30 November 2015 (22 pages) |
13 June 2016 | Group of companies' accounts made up to 30 November 2015 (22 pages) |
11 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
18 February 2016 | Director's details changed for Mr Stuart James Mollekin on 18 February 2016 (2 pages) |
18 February 2016 | Secretary's details changed for Mr Stuart James Mollekin on 18 February 2016 (1 page) |
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 Thomas Jones on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr James Mark Mcdonald on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr James Mark Mcdonald on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Stuart James Mollekin on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Thomas Jones 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 | Director's details changed for Mr Robert Kean Mcdonald on 18 February 2016 (2 pages) |
6 June 2015 | Group of companies' accounts made up to 30 November 2014 (23 pages) |
6 June 2015 | Group of companies' accounts made up to 30 November 2014 (23 pages) |
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 May 2014 | Group of companies' accounts made up to 30 November 2013 (23 pages) |
30 May 2014 | Group of companies' accounts made up to 30 November 2013 (23 pages) |
15 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
4 June 2013 | Group of companies' accounts made up to 30 November 2012 (22 pages) |
4 June 2013 | Group of companies' accounts made up to 30 November 2012 (22 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Group of companies' accounts made up to 30 November 2011 (28 pages) |
8 May 2012 | Group of companies' accounts made up to 30 November 2011 (28 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 28 (12 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 28 (12 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
5 April 2011 | Group of companies' accounts made up to 30 November 2010 (28 pages) |
5 April 2011 | Group of companies' accounts made up to 30 November 2010 (28 pages) |
30 November 2010 | Amended group of companies' accounts made up to 30 November 2009 (27 pages) |
30 November 2010 | Amended group of companies' accounts made up to 30 November 2009 (27 pages) |
28 May 2010 | Group of companies' accounts made up to 30 November 2009 (27 pages) |
28 May 2010 | Group of companies' accounts made up to 30 November 2009 (27 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (9 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (9 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (9 pages) |
8 June 2009 | Appointment terminated director laurence turnbull (1 page) |
8 June 2009 | Appointment terminated director laurence turnbull (1 page) |
19 May 2009 | Group of companies' accounts made up to 30 November 2008 (26 pages) |
19 May 2009 | Group of companies' accounts made up to 30 November 2008 (26 pages) |
7 May 2009 | Return made up to 05/05/09; full list of members (7 pages) |
7 May 2009 | Return made up to 05/05/09; full list of members (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) |
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) |
11 July 2008 | Director appointed james mark mcdonald (2 pages) |
11 July 2008 | Director appointed stuart james mollekin (2 pages) |
11 July 2008 | Director appointed stuart james mollekin (2 pages) |
11 July 2008 | Appointment terminated secretary gayle mitchelmore (1 page) |
11 July 2008 | Director appointed james mark mcdonald (2 pages) |
30 June 2008 | Group of companies' accounts made up to 31 August 2007 (27 pages) |
30 June 2008 | Group of companies' accounts made up to 31 August 2007 (27 pages) |
5 June 2008 | Return made up to 05/05/08; full list of members
|
5 June 2008 | Return made up to 05/05/08; full list of members
|
22 May 2008 | Appointment terminated director paul manning (1 page) |
22 May 2008 | Appointment terminated director paul manning (1 page) |
4 July 2007 | Return made up to 05/05/07; full list of members (10 pages) |
4 July 2007 | Return made up to 05/05/07; full list of members (10 pages) |
11 April 2007 | Group of companies' accounts made up to 31 August 2006 (26 pages) |
11 April 2007 | Group of companies' accounts made up to 31 August 2006 (26 pages) |
13 June 2006 | Return made up to 05/05/06; full list of members (11 pages) |
13 June 2006 | Return made up to 05/05/06; full list of members (11 pages) |
4 April 2006 | Group of companies' accounts made up to 31 August 2005 (24 pages) |
4 April 2006 | Group of companies' accounts made up to 31 August 2005 (24 pages) |
2 June 2005 | Return made up to 05/05/05; full list of members (11 pages) |
2 June 2005 | Return made up to 05/05/05; full list of members (11 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Group of companies' accounts made up to 31 August 2004 (23 pages) |
23 February 2005 | Group of companies' accounts made up to 31 August 2004 (23 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Group of companies' accounts made up to 31 August 2003 (20 pages) |
14 September 2004 | Group of companies' accounts made up to 31 August 2003 (20 pages) |
18 May 2004 | Return made up to 05/05/04; full list of members (11 pages) |
18 May 2004 | Return made up to 05/05/04; full list of members (11 pages) |
18 February 2004 | Return made up to 05/05/03; full list of members; amend (10 pages) |
18 February 2004 | Return made up to 05/05/03; full list of members; amend (10 pages) |
1 August 2003 | Secretary resigned;director resigned (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Secretary resigned;director resigned (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
23 May 2003 | Return made up to 05/05/03; full list of members (10 pages) |
23 May 2003 | Return made up to 05/05/03; full list of members (10 pages) |
27 November 2002 | Group of companies' accounts made up to 31 August 2002 (22 pages) |
27 November 2002 | Group of companies' accounts made up to 31 August 2002 (22 pages) |
14 May 2002 | Return made up to 05/05/02; full list of members (10 pages) |
14 May 2002 | Return made up to 05/05/02; full list of members (10 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
8 April 2002 | Group of companies' accounts made up to 31 August 2001 (23 pages) |
8 April 2002 | Group of companies' accounts made up to 31 August 2001 (23 pages) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2001 | Return made up to 05/05/01; full list of members (10 pages) |
25 June 2001 | Return made up to 05/05/01; full list of members (10 pages) |
23 April 2001 | New director appointed (3 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (3 pages) |
27 February 2001 | Full group accounts made up to 31 August 2000 (25 pages) |
27 February 2001 | Full group accounts made up to 31 August 2000 (25 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
6 June 2000 | Full group accounts made up to 31 August 1999 (26 pages) |
6 June 2000 | Full group accounts made up to 31 August 1999 (26 pages) |
2 June 2000 | Return made up to 05/05/00; full list of members
|
2 June 2000 | Return made up to 05/05/00; full list of members
|
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1999 | Return made up to 05/05/99; full list of members (15 pages) |
28 May 1999 | Return made up to 05/05/99; full list of members (15 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
1 May 1999 | New director appointed (3 pages) |
1 May 1999 | New 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 1999 | Resolutions
|
19 April 1999 | Resolutions
|
1 February 1999 | Full group accounts made up to 31 August 1998 (27 pages) |
1 February 1999 | Full group accounts made up to 31 August 1998 (27 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Return made up to 05/05/98; full list of members
|
28 May 1998 | Return made up to 05/05/98; full list of members
|
2 January 1998 | Full group accounts made up to 31 August 1997 (27 pages) |
2 January 1998 | Full group accounts made up to 31 August 1997 (27 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
19 August 1997 | Return made up to 05/05/97; no change of members
|
19 August 1997 | Return made up to 05/05/97; no change of members
|
1 July 1997 | Full group accounts made up to 31 August 1996 (29 pages) |
1 July 1997 | Full group accounts made up to 31 August 1996 (29 pages) |
2 October 1996 | Particulars of mortgage/charge (7 pages) |
2 October 1996 | Particulars of mortgage/charge (7 pages) |
30 August 1996 | New secretary appointed;new director appointed (2 pages) |
30 August 1996 | New secretary appointed;new director appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
8 July 1996 | Return made up to 05/05/96; full list of members
|
8 July 1996 | Return made up to 05/05/96; full list of members
|
23 April 1996 | Full group accounts made up to 31 August 1995 (28 pages) |
23 April 1996 | Full group accounts made up to 31 August 1995 (28 pages) |
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1995 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
19 October 1995 | Re-registration of Memorandum and Articles (18 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Application for reregistration from PLC to private (1 page) |
19 October 1995 | Re-registration of Memorandum and Articles (18 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Application for reregistration from PLC to private (1 page) |
19 October 1995 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
24 May 1995 | Return made up to 05/05/95; full list of members (6 pages) |
24 May 1995 | Return made up to 05/05/95; full list of members (6 pages) |
4 April 1995 | Full group accounts made up to 31 August 1994 (30 pages) |
4 April 1995 | Full group accounts made up to 31 August 1994 (30 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: raglan st. Hyde cheshire SK14 2DX (1 page) |
16 March 1995 | Registered office changed on 16/03/95 from: raglan st. Hyde cheshire SK14 2DX (1 page) |
30 June 1994 | Full group accounts made up to 31 August 1993 (27 pages) |
30 June 1994 | Full group accounts made up to 31 August 1993 (27 pages) |
27 May 1993 | Full group accounts made up to 31 August 1992 (22 pages) |
27 May 1993 | Full group accounts made up to 31 August 1992 (22 pages) |
4 July 1992 | Full group accounts made up to 31 August 1991 (20 pages) |
4 July 1992 | Full group accounts made up to 31 August 1991 (20 pages) |
6 December 1991 | Full group accounts made up to 31 August 1990 (19 pages) |
6 December 1991 | Full group accounts made up to 31 August 1990 (19 pages) |
10 September 1990 | Full group accounts made up to 31 August 1989 (21 pages) |
10 September 1990 | Full group accounts made up to 31 August 1989 (21 pages) |
9 October 1989 | Group accounts for a small company made up to 31 August 1988 (21 pages) |
9 October 1989 | Group accounts for a small company made up to 31 August 1988 (21 pages) |
10 November 1988 | Accounts for a small company made up to 31 August 1987 (4 pages) |
10 November 1988 | Accounts for a small company made up to 31 August 1987 (4 pages) |
11 January 1988 | Group accounts for a small company made up to 31 August 1986 (4 pages) |
11 January 1988 | Group accounts for a small company made up to 31 August 1986 (4 pages) |
26 September 1986 | Group of companies' accounts made up to 31 August 1985 (5 pages) |
26 September 1986 | Group of companies' accounts made up to 31 August 1985 (5 pages) |