Company NameBotex Design Limited
Company StatusDissolved
Company Number06899940
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)
Dissolution Date2 February 2022 (2 years, 2 months ago)
Previous NameGrindey Wood Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Frank Beaumont
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMrs Susan Pauline McGovern
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Websitebotexdesign.co.uk
Email address[email protected]
Telephone01260 280466
Telephone regionCongleton

Location

Registered AddressLeonard Curtis House
Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

2 at £1Botex Design Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£267,178
Cash£109,353
Current Liabilities£1,377,090

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

14 December 2012Delivered on: 22 December 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
11 September 2009Delivered on: 24 September 2009
Persons entitled: Frank Beaumont

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
11 September 2009Delivered on: 24 September 2009
Persons entitled: Susan Pauline Mcgovern

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
15 September 2009Delivered on: 17 September 2009
Satisfied on: 25 October 2013
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied

Filing History

12 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
22 June 2017Previous accounting period shortened from 31 July 2017 to 31 January 2017 (1 page)
19 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
18 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 October 2013Satisfaction of charge 1 in full (1 page)
13 June 2013Director's details changed for Mr Frank Beaumont on 5 June 2013 (2 pages)
13 June 2013Director's details changed for Mrs Susan Pauline Mcgovern on 5 June 2013 (2 pages)
13 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
13 June 2013Director's details changed for Mr Frank Beaumont on 5 June 2013 (2 pages)
13 June 2013Director's details changed for Mrs Susan Pauline Mcgovern on 5 June 2013 (2 pages)
13 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
6 August 2012Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY on 6 August 2012 (2 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 November 2009Company name changed grindey wood LIMITED\certificate issued on 10/11/09
  • CONNOT ‐
(3 pages)
26 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
(1 page)
7 October 2009Current accounting period extended from 31 May 2010 to 31 July 2010 (1 page)
24 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 August 2009Director appointed mr frank beaumont (2 pages)
19 August 2009Director appointed mrs susan pauline mcgovern (2 pages)
19 August 2009Ad 08/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 May 2009Appointment terminated director barbara kahan (1 page)
8 May 2009Incorporation (12 pages)