Company NamePeers Hunt Limited
DirectorsRobert Kean McDonald and James Mark McDonald
Company StatusActive
Company Number03118369
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)
Previous NamesTexas Group Plc and Peers Hunt Plc

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Kean McDonald
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2003(7 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton Hall
Hardy Street
Eccles
Manchester
M30 7NB
Secretary NameMr Stuart James Mollekin
NationalityBritish
StatusCurrent
Appointed27 June 2008(12 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton Hall
Hardy Street
Eccles
Manchester
M30 7NB
Director NameMr James Mark McDonald
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(14 years, 9 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton Hall
Hardy Street
Eccles
Manchester
M30 7NB
Director NameGerard Anthony Barnes
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleTrainee Solicitor
Correspondence Address8 James Brindley Basin
Piccadilly Village
Manchester
M1 2NL
Director NameJohn Gerard Joyce
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleSolicitor
Correspondence Address2 Park Bank
Atherton
Manchester
M46 9QQ
Secretary NameJohn Gerard Joyce
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleSolicitor
Correspondence Address2 Park Bank
Atherton
Manchester
M46 9QQ
Director NameAnthony Michael McDonald
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressGlenwood Cottage 25 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HX
Director NameMr Laurence Andrew Turnbull
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPenarwel House
Llanbedrog
Pwllheli
Gwynedd
LL55 7NN
Wales
Secretary NameMr Laurence Andrew Turnbull
NationalityBritish
StatusResigned
Appointed02 January 1996(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 11 April 2001)
RoleCompany Director
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(8 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressGrimeford Farm
Anderton
Chorley
Lancashire
PR6 9HP
Director NameCharles Alexander Green
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 October 1999)
RoleCompany Director
Correspondence AddressOak Tree Farm
Blankney Barff
Wetheringham
Lincolnshire
LN4 3BJ
Director NameBrian John Willmott
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address6 Westmoreland Close
Peterborough
Cambridgeshire
PE8 6QR
Director NameMr Paul Hurton Manning
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(5 years, 5 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 NameDavid Worsley
NationalityBritish
StatusResigned
Appointed11 April 2001(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressGrimeford Farm
Anderton
Chorley
Lancashire
PR6 9HP
Secretary NameGayle Sonia Mitchelmore
NationalityBritish
StatusResigned
Appointed30 June 2003(7 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 June 2008)
RoleFinancial Controller
Correspondence Address22 Chestnut Avenue
Cadishead
Manchester
M44 5ZG

Contact

Websitetxholdings.com
Telephone0161 7879298
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

Shareholders

50k at £1Texas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£242,000
Gross Profit£193,000
Net Worth£46,000
Cash£25,000
Current Liabilities£1,162,000

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 Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

12 October 2010Delivered on: 28 October 2010
Persons entitled: Leileland Investments Bvba

Classification: Legal charge
Secured details: £2,500,000 and all other monies due or to become due from the company to leieland investments bvba (the "lender") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land and buildings situate at south queen street morley leeds t/nos. WYK592097 and WYK590005 by way of fixed charge all rents arising under any leases or tenancies of the mortgaged properties see image for full details.
Outstanding
9 August 1996Delivered on: 20 August 1996
Persons entitled: Texas Holdings Limited

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. See the mortgage charge document for full details.
Outstanding

Filing History

28 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
27 May 2020Accounts for a small company made up to 30 November 2019 (17 pages)
28 October 2019Confirmation statement made on 20 October 2019 with no updates (3 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 Robert Kean Mcdonald on 15 June 2019 (2 pages)
10 May 2019Accounts for a small company made up to 30 November 2018 (20 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
22 May 2018Accounts for a small company made up to 30 November 2017 (21 pages)
2 November 2017Cessation of Robert Kean Mcdonald as a person with significant control on 20 October 2017 (1 page)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 November 2017Notification of Anthony Michael Mcdonald as a person with significant control on 20 October 2017 (2 pages)
2 November 2017Notification of Anthony Michael Mcdonald as a person with significant control on 20 October 2017 (2 pages)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 November 2017Cessation of Robert Kean Mcdonald as a person with significant control on 20 October 2017 (1 page)
23 August 2017Accounts for a small company made up to 30 November 2016 (19 pages)
23 August 2017Accounts for a small company made up to 30 November 2016 (19 pages)
28 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
13 June 2016Full accounts made up to 30 November 2015 (18 pages)
13 June 2016Full accounts made up to 30 November 2015 (18 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)
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)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,000
(4 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,000
(4 pages)
6 June 2015Full accounts made up to 30 November 2014 (16 pages)
6 June 2015Full accounts made up to 30 November 2014 (16 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 50,000
(4 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 50,000
(4 pages)
2 June 2014Full accounts made up to 30 November 2013 (16 pages)
2 June 2014Full accounts made up to 30 November 2013 (16 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
(4 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
(4 pages)
4 June 2013Full accounts made up to 30 November 2012 (16 pages)
4 June 2013Full accounts made up to 30 November 2012 (16 pages)
13 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
8 May 2012Full accounts made up to 30 November 2011 (12 pages)
8 May 2012Full accounts made up to 30 November 2011 (12 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
6 April 2011Full accounts made up to 30 November 2010 (12 pages)
6 April 2011Full accounts made up to 30 November 2010 (12 pages)
11 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 July 2010Appointment of Mr James Mark Mcdonald as a director (2 pages)
30 July 2010Appointment of Mr James Mark Mcdonald as a director (2 pages)
16 July 2010Re-registration of Memorandum and Articles (8 pages)
16 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 July 2010Re-registration from a public company to a private limited company (2 pages)
16 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 July 2010Re-registration from a public company to a private limited company (2 pages)
16 July 2010Certificate of re-registration from Public Limited Company to Private (1 page)
16 July 2010Certificate of re-registration from Public Limited Company to Private (1 page)
16 July 2010Re-registration of Memorandum and Articles (8 pages)
27 May 2010Full accounts made up to 30 November 2009 (11 pages)
27 May 2010Full accounts made up to 30 November 2009 (11 pages)
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
19 May 2009Full accounts made up to 30 November 2008 (12 pages)
19 May 2009Full accounts made up to 30 November 2008 (12 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)
28 October 2008Return made up to 20/10/08; full list of members (3 pages)
28 October 2008Return made up to 20/10/08; full list of members (3 pages)
11 July 2008Appointment terminated secretary gayle mitchelmore (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)
22 May 2008Appointment terminated director paul manning (1 page)
22 May 2008Appointment terminated director paul manning (1 page)
16 April 2008Full accounts made up to 31 August 2007 (11 pages)
16 April 2008Full accounts made up to 31 August 2007 (11 pages)
7 November 2007Return made up to 20/10/07; full list of members (7 pages)
7 November 2007Return made up to 20/10/07; full list of members (7 pages)
11 October 2007Full accounts made up to 31 August 2006 (12 pages)
11 October 2007Full accounts made up to 31 August 2006 (12 pages)
17 November 2006Return made up to 20/10/06; full list of members (7 pages)
17 November 2006Return made up to 20/10/06; full list of members (7 pages)
29 March 2006Group of companies' accounts made up to 31 August 2005 (15 pages)
29 March 2006Group of companies' accounts made up to 31 August 2005 (15 pages)
11 November 2005Return made up to 20/10/05; full list of members (7 pages)
11 November 2005Return made up to 20/10/05; full list of members (7 pages)
23 February 2005Full accounts made up to 31 August 2004 (17 pages)
23 February 2005Full accounts made up to 31 August 2004 (17 pages)
6 December 2004Return made up to 20/10/04; full list of members (7 pages)
6 December 2004Return made up to 20/10/04; full list of members (7 pages)
2 June 2004Group of companies' accounts made up to 31 August 2003 (15 pages)
2 June 2004Group of companies' accounts made up to 31 August 2003 (15 pages)
26 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2003New director appointed (3 pages)
25 October 2003New director appointed (3 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned;director resigned (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned;director resigned (1 page)
27 November 2002Group of companies' accounts made up to 31 August 2002 (18 pages)
27 November 2002Group of companies' accounts made up to 31 August 2002 (18 pages)
27 October 2002Return made up to 20/10/02; full list of members (7 pages)
27 October 2002Return made up to 20/10/02; full list of members (7 pages)
30 August 2002Company name changed texas group PLC\certificate issued on 30/08/02 (2 pages)
30 August 2002Company name changed texas group PLC\certificate issued on 30/08/02 (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
8 April 2002Group of companies' accounts made up to 31 August 2001 (20 pages)
8 April 2002Group of companies' accounts made up to 31 August 2001 (20 pages)
26 October 2001Return made up to 20/10/01; full list of members (7 pages)
26 October 2001Return made up to 20/10/01; full list of members (7 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (3 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001New director appointed (3 pages)
27 February 2001Full group accounts made up to 31 August 2000 (21 pages)
27 February 2001Full group accounts made up to 31 August 2000 (21 pages)
20 November 2000Return made up to 20/10/00; full list of members (7 pages)
20 November 2000Return made up to 20/10/00; full list of members (7 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
4 April 2000Full group accounts made up to 31 August 1999 (23 pages)
4 April 2000Full group accounts made up to 31 August 1999 (23 pages)
16 November 1999Return made up to 20/10/99; full list of members (7 pages)
16 November 1999Return made up to 20/10/99; full list of members (7 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
1 February 1999Full group accounts made up to 31 August 1998 (21 pages)
1 February 1999Full group accounts made up to 31 August 1998 (21 pages)
24 December 1998New director appointed (3 pages)
24 December 1998New director appointed (3 pages)
2 December 1998Return made up to 20/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1998Return made up to 20/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 1998Return made up to 20/10/97; no change of members (4 pages)
4 January 1998Return made up to 20/10/97; no change of members (4 pages)
2 January 1998Full group accounts made up to 31 August 1997 (23 pages)
2 January 1998Full group accounts made up to 31 August 1997 (23 pages)
2 April 1997Full group accounts made up to 31 August 1996 (23 pages)
2 April 1997Full group accounts made up to 31 August 1996 (23 pages)
7 November 1996Return made up to 20/10/96; full list of members (6 pages)
7 November 1996Return made up to 20/10/96; full list of members (6 pages)
20 August 1996Particulars of mortgage/charge (11 pages)
20 August 1996Particulars of mortgage/charge (11 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
28 May 1996Registered office changed on 28/05/96 from: 71 princess street manchester M2 4HL (1 page)
28 May 1996Registered office changed on 28/05/96 from: 71 princess street manchester M2 4HL (1 page)
28 April 1996Ad 12/03/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 April 1996Ad 12/03/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 April 1996New secretary appointed;new director appointed (3 pages)
25 April 1996New director appointed (3 pages)
25 April 1996New director appointed (3 pages)
25 April 1996New secretary appointed;new director appointed (3 pages)
23 April 1996Accounting reference date notified as 31/08 (1 page)
23 April 1996Secretary resigned;director resigned (1 page)
23 April 1996Accounting reference date notified as 31/08 (1 page)
23 April 1996Secretary resigned;director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
26 March 1996Certificate of authorisation to commence business and borrow (1 page)
26 March 1996Application to commence business (2 pages)
26 March 1996Application to commence business (2 pages)
26 March 1996Certificate of authorisation to commence business and borrow (1 page)
20 October 1995Incorporation (15 pages)
20 October 1995Incorporation (15 pages)