Company NameTexchem UK Holdings Limited
DirectorsLuc Carlier and CTF 2000 Nv
Company StatusActive
Company Number05546529
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Luc Carlier
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed21 December 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address11 Baaikenstraat Vlaams Gewest
Zele B9240
Belgium
Director NameCTF 2000 Nv (Corporation)
StatusCurrent
Appointed23 October 2013(8 years, 2 months after company formation)
Appointment Duration10 years, 6 months
Correspondence AddressBaakerstraat 11
9240 Zele
Belgium
Director NameMrs Karen Horwood Bower
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Norwich Avenue
Rochdale
Lancashire
OL11 5JZ
Director NameMr Mark Bower
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Norwich Avenue
Rochdale
Lancashire
OL11 5JZ
Secretary NameMrs Karen Horwood Bower
NationalityBritish
StatusResigned
Appointed25 August 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Norwich Avenue
Rochdale
Lancashire
OL11 5JZ

Contact

Websitewww.texchem.co.uk/
Email address[email protected]
Telephone01706 711990
Telephone regionRochdale

Location

Registered AddressHolmes Mill
Holmes Street
Rochdale
Lancashire
OL12 6AQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£10,001

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Filing History

25 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
6 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 August 2019Confirmation statement made on 25 August 2019 with updates (5 pages)
17 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 March 2019Statement of capital following an allotment of shares on 18 March 2019
  • GBP 10,205
(8 pages)
4 September 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
8 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
31 August 2017Cessation of Mark Bower as a person with significant control on 21 December 2016 (1 page)
31 August 2017Cessation of Luc Regis Leon Carlier as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Karen Horwood Bower as a person with significant control on 21 December 2016 (1 page)
31 August 2017Cessation of Karen Horwood Bower as a person with significant control on 31 August 2017 (1 page)
31 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
31 August 2017Notification of Flamaway Group Nv as a person with significant control on 21 December 2016 (1 page)
31 August 2017Notification of Flamaway Group Nv as a person with significant control on 21 December 2016 (1 page)
31 August 2017Cessation of Karen Horwood Bower as a person with significant control on 21 December 2016 (1 page)
31 August 2017Notification of Flamaway Group Nv as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Mark Bower as a person with significant control on 21 December 2016 (1 page)
31 August 2017Cessation of Luc Regis Leon Carlier as a person with significant control on 21 December 2016 (1 page)
31 August 2017Cessation of Luc Regis Leon Carlier as a person with significant control on 21 December 2016 (1 page)
31 August 2017Cessation of Mark Bower as a person with significant control on 31 August 2017 (1 page)
31 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
9 May 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
9 May 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
9 February 2017Termination of appointment of Karen Horwood Bower as a secretary on 21 December 2016 (1 page)
9 February 2017Director's details changed for Mr Luc Carlier on 10 January 2017 (2 pages)
9 February 2017Termination of appointment of Karen Horwood Bower as a director on 21 December 2016 (1 page)
9 February 2017Termination of appointment of Mark Bower as a director on 21 December 2016 (1 page)
9 February 2017Appointment of Mr Luc Carlier as a director on 21 December 2016 (2 pages)
9 February 2017Termination of appointment of Karen Horwood Bower as a director on 21 December 2016 (1 page)
9 February 2017Appointment of Mr Luc Carlier as a director on 21 December 2016 (2 pages)
9 February 2017Director's details changed for Mr Luc Carlier on 10 January 2017 (2 pages)
9 February 2017Termination of appointment of Karen Horwood Bower as a secretary on 21 December 2016 (1 page)
9 February 2017Termination of appointment of Mark Bower as a director on 21 December 2016 (1 page)
23 September 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 September 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
1 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,001
(7 pages)
1 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,001
(7 pages)
28 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,001
(7 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10,001
(7 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 January 2014Appointment of Ctf 2000 Nv as a director (3 pages)
16 January 2014Appointment of Ctf 2000 Nv as a director (3 pages)
7 November 2013Change of share class name or designation (2 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(32 pages)
7 November 2013Change of share class name or designation (2 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(32 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,001
(6 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,001
(6 pages)
22 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
25 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
1 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 September 2009Return made up to 25/08/09; no change of members (4 pages)
11 September 2009Return made up to 25/08/09; no change of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 October 200825/08/08 no member list (3 pages)
17 October 200825/08/08 no member list (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 October 2007Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page)
17 October 2007Return made up to 25/08/07; full list of members (7 pages)
17 October 2007Return made up to 25/08/07; full list of members (7 pages)
17 October 2007Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page)
24 September 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
24 September 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
11 December 2006Statement of affairs (10 pages)
11 December 2006Ad 01/12/06--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
11 December 2006Ad 01/12/06--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
11 December 2006Statement of affairs (10 pages)
13 September 2006Return made up to 25/08/06; full list of members (7 pages)
13 September 2006Return made up to 25/08/06; full list of members (7 pages)
18 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 November 2005Nc inc already adjusted 09/11/05 (2 pages)
18 November 2005Nc inc already adjusted 09/11/05 (2 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 August 2005Incorporation (21 pages)
25 August 2005Incorporation (21 pages)