Hardy Street
Eccles
Manchester
M30 7NB
Secretary Name | Mr Stuart James Mollekin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2008(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barton Hall Hardy Street Eccles Manchester M30 7NB |
Director Name | Mr James Mark McDonald |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2010(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barton Hall Hardy Street Eccles Manchester M30 7NB |
Director Name | Gerard Anthony Barnes |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 8 James Brindley Basin Piccadilly Village Manchester M1 2NL |
Director Name | John Gerard Joyce |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Park Bank Atherton Manchester M46 9QQ |
Secretary Name | John Gerard Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Park Bank Atherton Manchester M46 9QQ |
Director Name | Anthony Michael McDonald |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Glenwood Cottage 25 Andrew Lane High Lane Stockport Cheshire SK6 8HX |
Director Name | Mr Laurence Andrew Turnbull |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 March 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Penarwel House Llanbedrog Pwllheli Gwynedd LL55 7NN Wales |
Secretary Name | Mr Laurence Andrew Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 April 2001) |
Role | Company Director |
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(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Director Name | Charles Alexander Green |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | Oak Tree Farm Blankney Barff Wetheringham Lincolnshire LN4 3BJ |
Director Name | Brian John Willmott |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(3 years, 6 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 | Mr Paul Hurton Manning |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(5 years, 5 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 | David Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Secretary Name | Gayle Sonia Mitchelmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(7 years, 8 months 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 | txholdings.com |
---|---|
Telephone | 0161 7879298 |
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 |
50k at £1 | Texas Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £242,000 |
Gross Profit | £193,000 |
Net Worth | £46,000 |
Cash | £25,000 |
Current Liabilities | £1,162,000 |
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 | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
12 October 2010 | Delivered 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 1996 | Delivered 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 |
28 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Accounts for a small company made up to 30 November 2019 (17 pages) |
28 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 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 Robert Kean Mcdonald on 15 June 2019 (2 pages) |
10 May 2019 | Accounts for a small company made up to 30 November 2018 (20 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a small company made up to 30 November 2017 (21 pages) |
2 November 2017 | Cessation of Robert Kean Mcdonald as a person with significant control on 20 October 2017 (1 page) |
2 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
2 November 2017 | Notification of Anthony Michael Mcdonald as a person with significant control on 20 October 2017 (2 pages) |
2 November 2017 | Notification of Anthony Michael Mcdonald as a person with significant control on 20 October 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
2 November 2017 | Cessation of Robert Kean Mcdonald as a person with significant control on 20 October 2017 (1 page) |
23 August 2017 | Accounts for a small company made up to 30 November 2016 (19 pages) |
23 August 2017 | Accounts for a small company made up to 30 November 2016 (19 pages) |
28 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
13 June 2016 | Full accounts made up to 30 November 2015 (18 pages) |
13 June 2016 | Full accounts made up to 30 November 2015 (18 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) |
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) |
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
6 June 2015 | Full accounts made up to 30 November 2014 (16 pages) |
6 June 2015 | Full accounts made up to 30 November 2014 (16 pages) |
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
2 June 2014 | Full accounts made up to 30 November 2013 (16 pages) |
2 June 2014 | Full accounts made up to 30 November 2013 (16 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
4 June 2013 | Full accounts made up to 30 November 2012 (16 pages) |
4 June 2013 | Full accounts made up to 30 November 2012 (16 pages) |
13 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Full accounts made up to 30 November 2011 (12 pages) |
8 May 2012 | Full accounts made up to 30 November 2011 (12 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Full accounts made up to 30 November 2010 (12 pages) |
6 April 2011 | Full accounts made up to 30 November 2010 (12 pages) |
11 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 July 2010 | Appointment of Mr James Mark Mcdonald as a director (2 pages) |
30 July 2010 | Appointment of Mr James Mark Mcdonald as a director (2 pages) |
16 July 2010 | Re-registration of Memorandum and Articles (8 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Re-registration from a public company to a private limited company (2 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Re-registration from a public company to a private limited company (2 pages) |
16 July 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 July 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 July 2010 | Re-registration of Memorandum and Articles (8 pages) |
27 May 2010 | Full accounts made up to 30 November 2009 (11 pages) |
27 May 2010 | Full accounts made up to 30 November 2009 (11 pages) |
5 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
19 May 2009 | Full accounts made up to 30 November 2008 (12 pages) |
19 May 2009 | Full accounts made up to 30 November 2008 (12 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) |
28 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
11 July 2008 | Appointment terminated secretary gayle mitchelmore (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) |
22 May 2008 | Appointment terminated director paul manning (1 page) |
22 May 2008 | Appointment terminated director paul manning (1 page) |
16 April 2008 | Full accounts made up to 31 August 2007 (11 pages) |
16 April 2008 | Full accounts made up to 31 August 2007 (11 pages) |
7 November 2007 | Return made up to 20/10/07; full list of members (7 pages) |
7 November 2007 | Return made up to 20/10/07; full list of members (7 pages) |
11 October 2007 | Full accounts made up to 31 August 2006 (12 pages) |
11 October 2007 | Full accounts made up to 31 August 2006 (12 pages) |
17 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
29 March 2006 | Group of companies' accounts made up to 31 August 2005 (15 pages) |
29 March 2006 | Group of companies' accounts made up to 31 August 2005 (15 pages) |
11 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
23 February 2005 | Full accounts made up to 31 August 2004 (17 pages) |
23 February 2005 | Full accounts made up to 31 August 2004 (17 pages) |
6 December 2004 | Return made up to 20/10/04; full list of members (7 pages) |
6 December 2004 | Return made up to 20/10/04; full list of members (7 pages) |
2 June 2004 | Group of companies' accounts made up to 31 August 2003 (15 pages) |
2 June 2004 | Group of companies' accounts made up to 31 August 2003 (15 pages) |
26 October 2003 | Return made up to 20/10/03; full list of members
|
26 October 2003 | Return made up to 20/10/03; full list of members
|
25 October 2003 | New director appointed (3 pages) |
25 October 2003 | New director appointed (3 pages) |
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) |
1 August 2003 | Secretary resigned;director resigned (1 page) |
27 November 2002 | Group of companies' accounts made up to 31 August 2002 (18 pages) |
27 November 2002 | Group of companies' accounts made up to 31 August 2002 (18 pages) |
27 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
27 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
30 August 2002 | Company name changed texas group PLC\certificate issued on 30/08/02 (2 pages) |
30 August 2002 | Company name changed texas group PLC\certificate issued on 30/08/02 (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
8 April 2002 | Group of companies' accounts made up to 31 August 2001 (20 pages) |
8 April 2002 | Group of companies' accounts made up to 31 August 2001 (20 pages) |
26 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (3 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New director appointed (3 pages) |
27 February 2001 | Full group accounts made up to 31 August 2000 (21 pages) |
27 February 2001 | Full group accounts made up to 31 August 2000 (21 pages) |
20 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
20 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
4 April 2000 | Full group accounts made up to 31 August 1999 (23 pages) |
4 April 2000 | Full group accounts made up to 31 August 1999 (23 pages) |
16 November 1999 | Return made up to 20/10/99; full list of members (7 pages) |
16 November 1999 | Return made up to 20/10/99; full list of members (7 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
1 February 1999 | Full group accounts made up to 31 August 1998 (21 pages) |
1 February 1999 | Full group accounts made up to 31 August 1998 (21 pages) |
24 December 1998 | New director appointed (3 pages) |
24 December 1998 | New director appointed (3 pages) |
2 December 1998 | Return made up to 20/10/98; no change of members
|
2 December 1998 | Return made up to 20/10/98; no change of members
|
4 January 1998 | Return made up to 20/10/97; no change of members (4 pages) |
4 January 1998 | Return made up to 20/10/97; no change of members (4 pages) |
2 January 1998 | Full group accounts made up to 31 August 1997 (23 pages) |
2 January 1998 | Full group accounts made up to 31 August 1997 (23 pages) |
2 April 1997 | Full group accounts made up to 31 August 1996 (23 pages) |
2 April 1997 | Full group accounts made up to 31 August 1996 (23 pages) |
7 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
7 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
20 August 1996 | Particulars of mortgage/charge (11 pages) |
20 August 1996 | Particulars of mortgage/charge (11 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: 71 princess street manchester M2 4HL (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: 71 princess street manchester M2 4HL (1 page) |
28 April 1996 | Ad 12/03/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 April 1996 | Ad 12/03/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 April 1996 | New secretary appointed;new director appointed (3 pages) |
25 April 1996 | New director appointed (3 pages) |
25 April 1996 | New director appointed (3 pages) |
25 April 1996 | New secretary appointed;new director appointed (3 pages) |
23 April 1996 | Accounting reference date notified as 31/08 (1 page) |
23 April 1996 | Secretary resigned;director resigned (1 page) |
23 April 1996 | Accounting reference date notified as 31/08 (1 page) |
23 April 1996 | Secretary resigned;director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
26 March 1996 | Certificate of authorisation to commence business and borrow (1 page) |
26 March 1996 | Application to commence business (2 pages) |
26 March 1996 | Application to commence business (2 pages) |
26 March 1996 | Certificate of authorisation to commence business and borrow (1 page) |
20 October 1995 | Incorporation (15 pages) |
20 October 1995 | Incorporation (15 pages) |