Milnrow
Rochdale
Lancashire
OL16 3HY
Director Name | CTF 2000 Nv (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2013(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months |
Correspondence Address | Baakerstraat 11 9240 |
Director Name | John William McGhee |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991 |
Appointment Duration | 21 years, 10 months (resigned 23 October 2013) |
Role | Company Director |
Correspondence Address | 31 War Office Road Rochdale OL11 5HR |
Secretary Name | Mrs Karen Horwood Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Norwich Avenue Rochdale Lancashire OL11 5JZ |
Director Name | Jose Salinas |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 December 1992(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 June 2003) |
Role | Chemist |
Correspondence Address | C/O Secretario Coloma 1295 08024 Barcelona Foreign |
Director Name | Mrs Karen Horwood Bower |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(1 year, 5 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 21 December 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Norwich Avenue Rochdale Lancashire OL11 5JZ |
Director Name | Mr Mark Bower |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(2 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 21 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Norwich Avenue Rochdale Lancashire OL11 5JZ |
Director Name | Terence Joseph Smith |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1998) |
Role | Textile Chemist |
Correspondence Address | 6 Rowantree Drive Sale Cheshire M33 3PA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1991 |
Appointment Duration | 3 days (resigned 20 December 1991) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.texchem.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01706 711990 |
Telephone region | Rochdale |
Registered Address | Holmes Mill Holmes Street Rochdale Lancashire OL12 6AQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £123,194 |
Cash | £54,360 |
Current Liabilities | £801,385 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
26 January 2009 | Delivered on: 27 January 2009 Persons entitled: Rbs Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 December 1997 | Delivered on: 29 December 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 November 2006 | Delivered on: 7 November 2006 Satisfied on: 17 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of mellor street and land and buildings on the north west side and south west sides of holmes street rochdale t/nos gm 679694, gm 680947, gm 753089 and la 304378. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 June 1999 | Delivered on: 8 July 1999 Satisfied on: 15 December 2009 Persons entitled: Five Arrows Commercial Finance Limited Classification: Book debts 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. Fully Satisfied |
30 January 1998 | Delivered on: 6 February 1998 Satisfied on: 4 November 2006 Persons entitled: National Westminster 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: Property k/a f/h land and buildings on the north west and south west side of holmes street rochdale grreater manchester and l/h land on the north east side of mellor street rochdale greater manchester t/n's LA304378 (f/h) GM753089 (l/h) GM680947 (f/h) GM679694 (l/h). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 April 1997 | Delivered on: 28 April 1997 Satisfied on: 5 December 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage. Particulars: Oland and premises on the north east side of mellor street rochdale forming part of the premises k/a holmes mill holmes street rochdale being the land and premises defined as the "first land". Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 August 1995 | Delivered on: 22 August 1995 Satisfied on: 25 September 1999 Persons entitled: Close Invoice Finance Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with a financing agreement and on any account whatsoever. Particulars: Fixed charge all book debts and other debts due to the company other than those the factor may have agreed to exclude from such fixed charge, floating charge all the book debts and other debts not charged by fixed charge. Fully Satisfied |
31 October 1994 | Delivered on: 11 November 1994 Satisfied on: 26 June 1998 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: The land and premises known as formerly known as holmes mill at holmes st in the rochdale district of gt.manchester...................with all fixtures/fittings,plant/machinery......etc.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 July 1994 | Delivered on: 28 July 1994 Satisfied on: 26 June 1998 Persons entitled: Yorkshire 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. Fully Satisfied |
21 December 2020 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
---|---|
19 June 2020 | Amended total exemption full accounts made up to 31 December 2019 (10 pages) |
9 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
17 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 February 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 January 2018 | Change of share class name or designation (2 pages) |
16 January 2018 | Change of share class name or designation (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
9 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
9 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
9 February 2017 | Termination of appointment of Mark Bower as a director on 21 December 2016 (1 page) |
9 February 2017 | Termination of appointment of Mark Bower as a director on 21 December 2016 (1 page) |
9 February 2017 | Termination of appointment of Karen Horwood Bower as a secretary on 21 December 2016 (1 page) |
9 February 2017 | Termination of appointment of Karen Horwood Bower as a secretary on 21 December 2016 (1 page) |
9 February 2017 | Termination of appointment of Karen Horwood Bower as a director on 21 December 2016 (1 page) |
9 February 2017 | Termination of appointment of Karen Horwood Bower as a director on 21 December 2016 (1 page) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
23 September 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
23 September 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
28 July 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
7 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 January 2014 | Appointment of Ctf 2000 Nv as a director (3 pages) |
16 January 2014 | Appointment of Ctf 2000 Nv as a director (3 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
7 November 2013 | Termination of appointment of John Mcghee as a director (2 pages) |
7 November 2013 | Termination of appointment of John Mcghee as a director (2 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 February 2008 | Return made up to 20/12/07; full list of members (4 pages) |
27 February 2008 | Return made up to 20/12/07; full list of members (4 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
11 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Declaration of mortgage charge released/ceased (1 page) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Declaration of mortgage charge released/ceased (1 page) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2006 | Return made up to 20/12/05; full list of members (3 pages) |
22 May 2006 | Return made up to 20/12/05; full list of members (3 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
23 July 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
15 April 2005 | £ ic 20002/10001 17/03/05 £ sr 10001@1=10001 (1 page) |
15 April 2005 | £ ic 20002/10001 17/03/05 £ sr 10001@1=10001 (1 page) |
17 February 2005 | Resolutions
|
17 February 2005 | Resolutions
|
4 February 2005 | Return made up to 20/12/04; full list of members (8 pages) |
4 February 2005 | Return made up to 20/12/04; full list of members (8 pages) |
16 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
16 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
13 January 2004 | Return made up to 20/12/03; full list of members
|
13 January 2004 | Return made up to 20/12/03; full list of members
|
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
15 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
15 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
8 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
8 July 2003 | Resolutions
|
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
27 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
27 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
13 December 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
13 December 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
21 January 2002 | Return made up to 20/12/01; full list of members
|
21 January 2002 | Return made up to 20/12/01; full list of members
|
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
20 September 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
20 September 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
28 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
28 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
22 January 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
22 January 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
19 January 2001 | Company name changed texchem dyestuffs LIMITED\certificate issued on 19/01/01 (3 pages) |
19 January 2001 | Company name changed texchem dyestuffs LIMITED\certificate issued on 19/01/01 (3 pages) |
10 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
10 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
23 December 1999 | Return made up to 20/12/99; full list of members
|
23 December 1999 | Return made up to 20/12/99; full list of members
|
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
31 March 1999 | Memorandum and Articles of Association (11 pages) |
31 March 1999 | Memorandum and Articles of Association (11 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 15 mercer lane bamford rochdale lancashire OL11 5RU (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 15 mercer lane bamford rochdale lancashire OL11 5RU (1 page) |
30 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
5 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Div conve 26/06/98 (2 pages) |
14 July 1998 | Div conve 26/06/98 (2 pages) |
10 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
10 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Return made up to 20/12/97; full list of members (8 pages) |
20 January 1998 | Return made up to 20/12/97; full list of members (8 pages) |
29 December 1997 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
16 September 1997 | £ nc 20000/30000 29/08/97 (1 page) |
16 September 1997 | Ad 29/08/97--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
16 September 1997 | Particulars of contract relating to shares (4 pages) |
16 September 1997 | Resolutions
|
16 September 1997 | Particulars of contract relating to shares (4 pages) |
16 September 1997 | £ nc 20000/30000 29/08/97 (1 page) |
16 September 1997 | Resolutions
|
16 September 1997 | Ad 29/08/97--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
29 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
29 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
28 April 1997 | Particulars of mortgage/charge (4 pages) |
28 April 1997 | Particulars of mortgage/charge (4 pages) |
24 December 1996 | Return made up to 20/12/96; no change of members (6 pages) |
24 December 1996 | Return made up to 20/12/96; no change of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
5 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
17 January 1996 | Return made up to 20/12/95; full list of members (8 pages) |
17 January 1996 | Return made up to 20/12/95; full list of members (8 pages) |
27 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
27 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
22 August 1995 | Particulars of mortgage/charge (3 pages) |
22 August 1995 | Particulars of mortgage/charge (3 pages) |
23 May 1995 | Director's particulars changed (2 pages) |
23 May 1995 | Director's particulars changed (2 pages) |
18 April 1994 | New director appointed (2 pages) |
18 April 1994 | New director appointed (2 pages) |
22 June 1993 | New director appointed (2 pages) |
22 June 1993 | New director appointed (2 pages) |
20 December 1991 | Incorporation (13 pages) |
20 December 1991 | Incorporation (13 pages) |