Company NameTexon Overseas
Company StatusActive
Company Number02082136
CategoryPrivate Unlimited Company
Incorporation Date9 December 1986(37 years, 5 months ago)
Previous NamesDmwsl 07 Limited and USM Overseas

Business Activity

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

Directors

Director NameAndrew Richard Stansbie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2009(22 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 14 Aldermanbury Square
London
EC2V 7HS
Director NameEmma Richardson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(29 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 14 Aldermanbury Square
London
EC2V 7HS
Director NamePeter Hutchison
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 14 Aldermanbury Square
London
EC2V 7HS
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed19 December 2016(30 years after company formation)
Appointment Duration7 years, 4 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Richard Milner Bates
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 May 1996)
RoleAccountant
Correspondence AddressCourt House
Cold Overton
Oakham
Leicestershire
LE15 7QA
Director NameMr Neville Thomas Burton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressOakgates 255 Bilton Road
Rugby
Warwickshire
CV22 7EQ
Director NameLaurence Edward Dowley
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1993)
RoleChartered Accountant
Correspondence AddressNether Green Lodge
Great Bowden
Market Harborough
Leicestershire
LE16 7HW
Director NameMr John Charles Foster
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Cotes Road
Barrow On Soar
Loughborough
Leicestershire
LE12 8JP
Secretary NameMr David Gamble
NationalityBritish
StatusResigned
Appointed20 September 1991(4 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address37 Granville Road
Wigston Fields
Leicester
LE18 1JQ
Director NameNeil McCrone Coutts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Dunstans House
Mill Lane Monks
Risborough
Buckinghamshire
HP27 9JE
Director NameMr Peter Ericson Selkirk
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(9 years, 5 months after company formation)
Appointment Duration8 years (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDragon
Wentwood
Caldicot
Monmouthshire
NP26 3AZ
Wales
Director NameMr John Neil Fleming
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(9 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 May 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressNethercote House
Nethercote
Warwickshire
CV23 8AS
Secretary NameMr John Neil Fleming
NationalityBritish
StatusResigned
Appointed31 March 2000(13 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNethercote House
Nethercote
Warwickshire
CV23 8AS
Director NameMr David Gamble
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(16 years, 2 months after company formation)
Appointment Duration1 day (resigned 21 February 2003)
RoleAccountant
Correspondence Address37 Granville Road
Wigston Fields
Leicester
LE18 1JQ
Secretary NamePhilip Graham Mattingly
NationalityBritish
StatusResigned
Appointed27 May 2004(17 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Correspondence Address6 Stiles Close
Broughton Astley
Leicester
Leicestershire
LE9 6SZ
Director NameMr Stephen Rushworth Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(18 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage 33 Heathfield
Royston
Hertfordshire
SG8 5BN
Director NameMr Stephen James Bracegirdle
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 11 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVillage Farm Court Well Lane
Llanvair Discded
South Monmouthshire
NP16 6RA
Wales
Director NameThomas Henry Spedding
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(20 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 2009)
RoleCompany Director
Correspondence AddressBriarbank
Siddick Road, Siddick
Workington
Cumbria
CA14 1JU
Director NameGary Brian Campbell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(21 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 4, 4th Floor,, Block C, Dragon Court,
6 Dragon Terrace
Tin Hau
Hong Kong
China
Secretary NameRobin Edward Sims
NationalityBritish
StatusResigned
Appointed30 June 2008(21 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 April 2016)
RoleCompany Director
Correspondence Address57 Kings Road
Walton On Thames
Surrey
KT12 2RB
Director NameMr Gregory David Koral
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(21 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 St Bernards Road
Solihull
West Midlands
B92 7AX
Director NameGary Ian Hollins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(24 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 July 2022)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSkelton Industrial Estate
Skelton
Saltburn By The Sea
Cleveland
TS12 2LH
Director NameTexon Administration Services Limited (Corporation)
StatusResigned
Appointed21 March 2003(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 2005)
Correspondence Address16a Fir Tree Lane
Groby
Leicester
LE6 0FH
Secretary NameTexon Administration Services Limited (Corporation)
StatusResigned
Appointed09 May 2003(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 May 2004)
Correspondence Address100 Ross Walk
Leicester
Leicestershire
LE4 5HH

Contact

Websitewww.texon.com/
Telephone01287 650551
Telephone regionGuisborough

Location

Registered Address4th Floor 14 Aldermanbury Square
London
EC2V 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£61,007,000
Current Liabilities£63,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Charges

30 March 1990Delivered on: 19 April 1990
Satisfied on: 28 April 1998
Persons entitled: Bankers Trust Companyger (As Defined) and the Banks (or Any of Them)for Itself and as Agent and Trustee for the Mana

Classification: Senior share mortgage
Secured details: All monies due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the financing documents (as defined) and this charge.
Particulars: All the benefits of 1,099,999 a $1.00 ordinary shares in united shoe machinery of australia pty LTD (for further particulars see form 395 and continuation sheets relevant to this charge).
Fully Satisfied
30 March 1990Delivered on: 12 April 1990
Satisfied on: 28 April 1998
Persons entitled: Bankers Trust Company for Each Bank (As Defined)as Agent and Trustee for Itself, the Manager And

Classification: Guarantee and debenture
Secured details: All monies due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the financing documents (as defined) and this charge.
Particulars: (For details see form 395 and continuation sheets relevant to this charge). 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
1 February 1990Delivered on: 15 February 1990
Satisfied on: 6 September 1990
Persons entitled: Bankers Trust Companyed Credit Agreement).as Agent for the Banks (As Defined in the Restat

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company and/or each obligor (as defined) pursuant to the guarantee and debentures, any of the financing documents (all as defined) and this charge to the chargee on any account whatsoever.
Particulars: All dividends due in relation to 20,000 shares in usm benelux B.v a company with limited liability under the laws of the netherlands see form 395 and cont'd sheets relevant to this charge.
Fully Satisfied
15 June 1989Delivered on: 4 July 1989
Satisfied on: 6 September 1990
Persons entitled: Bankers Trust Company

Classification: A supplement to pledge security agreement
Secured details: All monies due or to become from untied machinery group limited and certain of its subsidiaries. To the chargee and other lenders as defined in the charge.
Particulars: See form 395 for full details (ref:m 462C).
Fully Satisfied
1 June 1989Delivered on: 14 June 1989
Satisfied on: 6 September 1990
Persons entitled: Bankers Trust Company

Classification: Supplemental deed
Secured details: All monies due or to become due from each obligor to the chargee, as agent and trustee for itself and the bank under the terms of the financing documents (as defined).
Particulars: All stocks, shares debentures and other securities (see doc ref M18). 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
1 June 1989Delivered on: 14 June 1989
Satisfied on: 6 September 1990
Persons entitled: 3I PLC.

Classification: Supplemental deed
Secured details: All monies due or to become due from each obligor to the chargee, as agent and trustee for itself and the bank under the terms of the financing documents (as defined).
Particulars: All stocks, shares debentures and other securities (doc ref M4). 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
23 May 1989Delivered on: 9 June 1989
Satisfied on: 6 September 1990
Persons entitled: Bankers Trust Company

Classification: Shares mortgage
Secured details: All monies due or to become due from the company and others to the chargee under the terms of the charge.
Particulars: All the companys interest in 399,999 ordinary one dollor $(1.00) shares in the share capital of usm company of new zealand limited (see form 395 refm 59 and cont'd sheets for full details of charge).
Fully Satisfied
14 September 1999Delivered on: 22 September 1999
Satisfied on: 29 October 2002
Persons entitled:
The Chase Manhattan Bank
Bhf Bank Ag
Eurocredit Cdo I B.V.

Classification: Pledge agreement
Secured details: An aggregate amount of up to euro 45,000,000 due from the company to the chargee.
Particulars: Repayment of the debt (as defined) a pledge over the shares 3,000,000 nom val itl 1,000 each. See the mortgage charge document for full details.
Fully Satisfied
22 July 1999Delivered on: 3 August 1999
Satisfied on: 29 October 2002
Persons entitled: Chase Manhattan International Limited(As Agent for the Finance Parties)

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the finance documents (or any of them) and under the agreement.
Particulars: The initial 100 pledged shares of common stock and all dividends cash and other property from time to time received in respect thereof and all additional shares of stock of the company and all proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
22 July 1999Delivered on: 3 August 1999
Satisfied on: 29 October 2002
Persons entitled: Chase Manhattan International Limited(As Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each charging company and each of the obligors (both as defined) to the secured parties (as defined) under the finance documents (or any of them) and under the deed.
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. See the mortgage charge document for full details.
Fully Satisfied
29 July 1997Delivered on: 14 August 1997
Satisfied on: 28 April 1998
Persons entitled: Bankers Trust Company

Classification: Senior pledge and security agreement no.2 Between the company and bankers trust company
Secured details: Pursuant to the group guarantee all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to bankers trust company (the agent), the manager and the banks (as defined) or any of them under each of the financing documents (as defined) to which that obligor is a party together with all costs charges or expenses incurred by the agent, the manager or any bank in connection with the preservation or enforcement of its respective rights under the financing documents.
Particulars: All of the companys right title and interest in and to the collateral and any additional securities. All cash dividends in respect of the pledged securities and all other or additional stock or other securities or property (other than cash) paid or distributed by way of dividend in respect of the pledged securities, and all other or additional stock or securities or property (including cash). See the mortgage charge document for full details.
Fully Satisfied
29 July 1997Delivered on: 14 August 1997
Satisfied on: 28 April 1998
Persons entitled: Bankers Trust Company (The "Agent")

Classification: Mezzanine pledge and security agreement and made between the pledgor (the company) and bankers trust company (the pledgee)
Secured details: Pursuant to the group guarantee all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to bankers trust company (the agent) and the banks (as defined) or any of them under each of the financing documents (as defined) to which that obligor is a party together with all costs charges or expenses incurred by the agent or any bank in connection with the preservation or enforcement of its respective rights under the financing documents.
Particulars: All of the pledgors right title and interest in and to the collateral and any additional securities. All cash dividends in respect of the pledged securities and all other or additional stock or other securities or property (other than cash) paid or distributed by way of dividend in respect of the pledged securities, and all other or additional stock or securities or property (including cash). See the mortgage charge document for full details.
Fully Satisfied
29 July 1997Delivered on: 14 August 1997
Satisfied on: 28 April 1998
Persons entitled: Bankers Trust Company ("the Agent")

Classification: Share pledge
Secured details: All monies due or to become due from each obligor (as defined) to the chargee, the facility agent (as defined) and the banks (or any of them) under each of the financing documents (as defined).
Particulars: The company reiterates its pledge of the pledged collateral for the benefit of the agent. See the mortgage charge document for full details.
Fully Satisfied
30 April 1987Delivered on: 15 May 1987
Satisfied on: 6 September 1990
Persons entitled: Investors in Indsutry Plcbanks Referred to on the Form M395.as Agent and Trustee for Itself and Each of The

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company & others to the chargee under the terms of the charge.
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
29 July 1997Delivered on: 14 August 1997
Satisfied on: 28 April 1998
Persons entitled: Intermediate Capital Group PLC (The "Mezzanine Agent")

Classification: Share pledge
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee and the banks (as defined) or any of them under each of the financing documents.
Particulars: The company reiterates its pledge of the pledged collateral in favour of the mezzanine agent. See the mortgage charge document for full details.
Fully Satisfied
29 July 1997Delivered on: 13 August 1997
Satisfied on: 28 April 1998
Persons entitled: Bankers Trust Company(As Agent)

Classification: Pledge and security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents (as defined in the agreement).
Particulars: The pledged shares issued by the taiwan subsidiary all other rights in respect thereof, all cash dividends instruments or other property and all related rights thereto. See the mortgage charge document for full details.
Fully Satisfied
29 July 1997Delivered on: 13 August 1997
Satisfied on: 28 April 1998
Persons entitled: Intermediate Capital Group PLC (The "Mezzanine Agent")

Classification: Pledge and security agreement
Secured details: All monies due or to become due from each obligor (as defined) to the chargee and the banks (as defined) (or any of them) under the terms of each of the financing documents (as defined) to which such obligor is a party.
Particulars: The company pledges (a) the shares of stock issued by the taiwan subsidiary the certificates representing the pledged shares all options and other rights contractual or otherwise in respect thereof and all dividends cash instruments and other property from time to time received receivable or otherwise distributed in respect of or in exchange for any or all of the pledged shares; (b) all additional shares of stock.. See the mortgage charge document for full details.
Fully Satisfied
30 November 1992Delivered on: 21 December 1992
Satisfied on: 28 April 1998
Persons entitled: Banker Trust Company

Classification: Shares mortggae
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents.
Particulars: All dividends and all stocks shares securities etc.
Fully Satisfied
30 November 1992Delivered on: 21 December 1992
Satisfied on: 28 April 1998
Persons entitled: Intermediate Capital Group Limitedas Trustee for Itself and for Each Finance Party

Classification: Shares mortgage
Secured details: All monies due from each obligor (as defined) to the chargee under each of the financing documents (as defined).
Particulars: One share in the issued share capital of usm (china holdings) limited and all dividends payable and all stocks shares securities etc.
Fully Satisfied
30 March 1990Delivered on: 20 April 1990
Satisfied on: 28 April 1998
Persons entitled:
The Chase Manhattan Bank
Bhf Bank Ag
Eurocredit Cdo I B.V.
Bankers Trust Company of the Banksfor Itself and as Agent for the Manager and Each
Intermediate Capital Group Limitedfor Itself and as Agent for Each of the Lenders

Classification: A share pledge executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: All monies due or to become due from the company to the chargees.
Particulars: Benefits and dividends of all 20,002 shares in usm benelux B.V. numbered to and including 20,002 (for particulars of this charge see relevant form 395).
Fully Satisfied
30 March 1990Delivered on: 20 April 1990
Satisfied on: 28 April 1998
Persons entitled:
The Chase Manhattan Bank
Bhf Bank Ag
Eurocredit Cdo I B.V.
Bankers Trust Company of the Banksfor Itself and as Agent for the Manager and Each
Intermediate Capital Group Limitedfor Itself and as Agent for Each of the Lenders
Intermediate Capital Group Limiteded 30TH March 1990E Lenders Under the Mezzanine Loan Agreement Datas Mezzanine Agent as Agent for and Behalf of Th
Bankers Trust COMPANY30TH March 1990E Banks Under the Senior Credit Agreement Datedas Agent for and on Behalf of the Manager and Th

Classification: A share pledge executed outside the united kingdom, and comprising property situated outside the united kingdom
Secured details: All monies due or to become due from the company to the chargees.
Particulars: Benefits and dividends in and to the pledgors share in usm holding gesellschaft M.G.h (for particulars of this charge see relevant form 398).
Fully Satisfied
30 March 1990Delivered on: 19 April 1990
Satisfied on: 28 April 1998
Persons entitled: Intermediate Capital Group Limitedbanks (As Defined)as Agent and Trustee for Itself and Each of The

Classification: Guarantee and debenture
Secured details: All monies due or to become due from each olbigor (as defined) to the chargee under the terms of the financing documents (as defined) and this charge.
Particulars: (For further particulars see form 395 and continuation sheets relevant to this charge).. 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 March 1990Delivered on: 19 April 1990
Satisfied on: 28 April 1998
Persons entitled: Bankers Trust Companyger and Each of the Banks (Or Any of Them)for Itself and as Agent and Trustee for the Mana

Classification: Mezzanine share mortgage
Secured details: All monies due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the financing documents (as defined) and this charge.
Particulars: All the benefits of 1,099,999 a $1.00 ordinary shares of united shoe machinery of australia pty LTD. (For further particulars see form 395 and continuation sheets relevant to this charge).
Fully Satisfied
30 March 1990Delivered on: 19 April 1990
Satisfied on: 28 April 1998
Persons entitled: Bankers Trust Companyger and Each of the Banks (Or Any of Them)for Itself and as Agent and Trustee for the Mana

Classification: Mortgage of shares
Secured details: All monies due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the financing documents (as defined) and ths charge.
Particulars: All the benefits of all the issued shares registered in the name of usm comapny of new zealand limited (for further particulars see form 395 and coninuation sheets relevant to this charge).
Fully Satisfied
30 April 1987Delivered on: 15 May 1987
Satisfied on: 6 September 1990
Persons entitled: Bankers Trust Companybanks Referred to on the Form M395AS Agent and Trustee for Itself and Each of The

Classification: Guarantee debenture
Secured details: All monies due or to become due from the company & others to the chargee under the terms of the charge.
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
7 August 2019Delivered on: 12 August 2019
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Outstanding
2 August 2019Delivered on: 8 August 2019
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Outstanding
28 June 2019Delivered on: 5 July 2019
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Outstanding
28 June 2019Delivered on: 5 July 2019
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
28 June 2019Delivered on: 5 July 2019
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
29 June 2016Delivered on: 13 July 2016
Persons entitled: United Overseas Bank Limited

Classification: A registered charge
Outstanding
30 June 2016Delivered on: 13 July 2016
Persons entitled: United Overseas Bank Limited

Classification: A registered charge
Outstanding
30 June 2016Delivered on: 12 July 2016
Persons entitled: United Overseas Bank Limited

Classification: A registered charge
Outstanding
8 February 2005Delivered on: 17 March 2005
Persons entitled: Barclays Bank PLC for Itself and as Security Agent

Classification: Share pledge agreement executed outside of the united kingdom comprising property situated there
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: The pledgor pledged to the pledgees all of its shares in the company, all present and future rights attached to the shares. See the mortgage charge document for full details.
Outstanding
8 February 2005Delivered on: 24 February 2005
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)

Classification: Statement of pledge over financial instruments account
Secured details: All monies due or to become due from the company to all or any of the pledgees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged account being the account opened and maintained by ut france sas. See the mortgage charge document for full details.
Outstanding
8 February 2005Delivered on: 24 February 2005
Persons entitled: Barclays Bank PLC for Itself and as Security Agent

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial pledged shares and the certificates representing the initial pledged shares and all dividends cash instruments and other property from time to time received receivable or otherwise distributed in respect of or in exchange for any or all of the initial pledged shares, all additional shares of stock and all proceeds of any and all of the collateral. See the mortgage charge document for full details.
Outstanding
8 February 2005Delivered on: 24 February 2005
Persons entitled: Barclays Bank PLC for Itself and as Security Agent

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares, all allotments accretions benefits and advantages whatsoever, all certificate or other evidence of title to any shares and all dividends interest and other monies. See the mortgage charge document for full details.
Outstanding
8 February 2005Delivered on: 24 February 2005
Persons entitled: Barclays Bank PLC for Itself and as Security Agent

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking pledge over the shares together with all related rights meaning any dividends or interest paid or payable in relation to any shares. See the mortgage charge document for full details.
Outstanding
8 February 2005Delivered on: 23 February 2005
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each charging company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Texon (newco 2 LTD) eur 9,909,186.12, texon verwaltungs gmbh eur 8,814,738.81, texon usa, inc usd 18,688,612.66. for details of further debts charged please refer to form 395. 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. See the mortgage charge document for full details.
Outstanding
19 August 2004Delivered on: 8 September 2004
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)

Classification: Statement of pledge over financial instruments account
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: The pledged account being the account opened and maintained by ut france sas and in which the financial instruments are registered.
Outstanding
19 November 2002Delivered on: 4 February 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of confirmation of ranking pledge on shares and constitution of second ranking pledge on shares (registered pursuant to an order of court dated 23/1/03)
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: 3,000,000 shares of nominal value of itl 1,000 (0,52 euro) equal to 100% of the share capital of the company and all dividends interest bonus redemption etc thereunder.
Outstanding
15 November 2001Delivered on: 23 November 2001
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for Each and Any Futurebeneficiary

Classification: Share pledge agreement
Secured details: All monies and liabilities due or to become due from the company to the chargee including all liabilities under or in connection with the facilities agreement in particular clause 18 (guarantee and indemnity) the debenture and any document defined in the facilities agreement as a finance document and all moneys and liabilities (whether actual or contingent) at the agreement date or in the future owing due or payable to a future beneficiary by the company this includes all liabilities of the company under or in connection with the facilities agreement in particular clause 18 (guarantee and indemnity) the debenture and any other document defined in the facilities agreement as a finance document.
Particulars: All of its shares being 100 percent of the share capital of dm 50,000 (deutsche mark fifty thousand) of texon verwaltungs gmbh this includes all future shares which the company may acquire in texon verwaltungs gmbh all combined or increased shares all rights for subscription to new shares claims for repayment of capital or payment of dissolution proceeds or compensation all present and future claims of profit attributable to the present and future shares pledged under the agreement. See the mortgage charge document for full details.
Outstanding
15 November 2001Delivered on: 23 November 2001
Persons entitled: Barclays Bank PLC as Agent for the Finance Parties

Classification: Pledge agreement
Secured details: All moneys and liabilities due or to become due from the company or any group company to the finance parties (or any of them) under the finance documents (or any of them) and under the agreement in any currency or currencies whether present or future actual or contingent whether incurred solely or jointly with any other person and whether as principal or surety together with all interest accruing thereon and all costs fees indemnities charges and expenses incurred in connection therewith.
Particulars: The initial pledged shares and the certificates representing the initial pledged shares and all dividends cash instruments and other property from time to time received receivable or otherwise distributed in respect of or in exchange for any or all of the initial pledged shares and all additional shares of stock of texon usa inc.from time to time acquired by the company in any manner and the certificates representing such additional shares and all dividends cash instruments and other property from time to time received receivable or otherwise distributed in respect of or in exchange for any or all of such shares and all proceeds of any and all of the collateral. See the mortgage charge document for full details.
Outstanding
15 November 2001Delivered on: 23 November 2001
Persons entitled: Barclays Bank PLC as Security Agent for the Beneficiaries

Classification: Pledge agreement
Secured details: All or any monies and liabilities due or to become due from the company to the beneficiaries under or pursuant to the finance documents (as defined in the facilities agreement) whether actually or contingently solely or jointly with any other person as principal or surety and whether or not the relevant beneficiary was an original party to the relevant transaction.
Particulars: The financial instruments account opened and maintained by ut france in its books in the name of the company (the "pledged account") including 14,247 shares of a nominal value of euro 10 held by the company in the share capital of utfrance and representing 100% of the share capital of ut france (the "pledge") and to any securities derived from the pledged shares or to any security created in substitution or complement to the pledged shares by share exchange regrouping division free issue subscription by way of cash or otherwise. See the mortgage charge document for full details.
Outstanding
15 November 2001Delivered on: 23 November 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of pledge of shares
Secured details: All obligations due or to become due from the company to the chargee as defined in the credit agreement including due performance of all payment obligations in relation to principal,interest,default interest fees,cost and expenses damages taxes and stamp duties payable any amount of breakage costs payable following the prepayment or repayment of all or any part of the loan other than on the due date and any and all other costs expenses stamp duties taxes or fees payable in connection with an enforcement and payment of any and all sums under and as defined in the credit agreement and under the pledge.
Particulars: A first ranking pledge over the shares together with the related rights being any dividends or interest paid or payable in relation to any shares any stocks shares securities rights moneys or property accruing or offered at any time (whether by way of redemption bonus preference option rights substitution exchange or otherwise) in relation to or in respect of any of the shares and all dividends interest or other income in respect of any such asset. See the mortgage charge document for full details.
Outstanding
15 November 2001Delivered on: 22 November 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture made between the companies listed in part ii of the attacted schedule and barclays bank PLC
Secured details: All money and liabilities due or to become due from the company and/or the companies listed in part ii of the attached shedule 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.
Outstanding

Filing History

22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
15 September 2020Full accounts made up to 31 December 2019 (21 pages)
9 October 2019Full accounts made up to 31 December 2018 (20 pages)
23 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
20 August 2019Satisfaction of charge 020821360040 in full (4 pages)
12 August 2019Registration of charge 020821360046, created on 7 August 2019 (28 pages)
8 August 2019Registration of charge 020821360045, created on 2 August 2019 (60 pages)
27 July 2019Satisfaction of charge 020821360039 in full (4 pages)
27 July 2019Satisfaction of charge 020821360041 in full (4 pages)
5 July 2019Registration of charge 020821360044, created on 28 June 2019 (87 pages)
5 July 2019Registration of charge 020821360043, created on 28 June 2019 (38 pages)
5 July 2019Registration of charge 020821360042, created on 28 June 2019 (38 pages)
21 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (20 pages)
2 October 2017Notification of Texon (Newco 2) Ltd as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of Texon (Newco 2) Ltd as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
15 August 2017Full accounts made up to 31 December 2016 (20 pages)
15 August 2017Full accounts made up to 31 December 2016 (20 pages)
11 January 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 19 December 2016 (2 pages)
11 January 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 19 December 2016 (2 pages)
5 January 2017Termination of appointment of Robin Edward Sims as a secretary on 2 April 2016 (1 page)
5 January 2017Confirmation statement made on 20 September 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 20 September 2016 with updates (5 pages)
5 January 2017Termination of appointment of Robin Edward Sims as a secretary on 2 April 2016 (1 page)
21 November 2016Full accounts made up to 31 December 2015 (20 pages)
21 November 2016Full accounts made up to 31 December 2015 (20 pages)
13 July 2016Registration of charge 020821360040, created on 30 June 2016 (75 pages)
13 July 2016Registration of charge 020821360041, created on 29 June 2016 (69 pages)
13 July 2016Registration of charge 020821360040, created on 30 June 2016 (75 pages)
13 July 2016Registration of charge 020821360041, created on 29 June 2016 (69 pages)
12 July 2016Registration of charge 020821360039, created on 30 June 2016 (34 pages)
12 July 2016Registration of charge 020821360039, created on 30 June 2016 (34 pages)
20 May 2016Satisfaction of charge 31 in full (4 pages)
20 May 2016Satisfaction of charge 27 in full (4 pages)
20 May 2016Satisfaction of charge 27 in full (4 pages)
20 May 2016Satisfaction of charge 34 in full (4 pages)
20 May 2016Satisfaction of charge 34 in full (4 pages)
20 May 2016Satisfaction of charge 31 in full (4 pages)
19 April 2016Satisfaction of charge 38 in full (4 pages)
19 April 2016Satisfaction of charge 32 in full (4 pages)
19 April 2016Satisfaction of charge 29 in full (4 pages)
19 April 2016Satisfaction of charge 37 in full (4 pages)
19 April 2016Satisfaction of charge 35 in full (4 pages)
19 April 2016Satisfaction of charge 28 in full (4 pages)
19 April 2016Satisfaction of charge 32 in full (4 pages)
19 April 2016Satisfaction of charge 30 in full (4 pages)
19 April 2016Satisfaction of charge 36 in full (4 pages)
19 April 2016Satisfaction of charge 38 in full (4 pages)
19 April 2016Satisfaction of charge 30 in full (4 pages)
19 April 2016Satisfaction of charge 28 in full (4 pages)
19 April 2016Satisfaction of charge 29 in full (4 pages)
19 April 2016Satisfaction of charge 33 in full (4 pages)
19 April 2016Satisfaction of charge 26 in full (4 pages)
19 April 2016Satisfaction of charge 33 in full (4 pages)
19 April 2016Satisfaction of charge 35 in full (4 pages)
19 April 2016Satisfaction of charge 26 in full (4 pages)
19 April 2016Satisfaction of charge 36 in full (4 pages)
19 April 2016Satisfaction of charge 37 in full (4 pages)
30 March 2016Director's details changed for Emma Richardson on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Emma Richardson on 30 March 2016 (2 pages)
22 March 2016Termination of appointment of Gary Brian Campbell as a director on 21 March 2016 (1 page)
22 March 2016Appointment of Emma Richardson as a director on 21 March 2016 (2 pages)
22 March 2016Appointment of Emma Richardson as a director on 21 March 2016 (2 pages)
22 March 2016Termination of appointment of Gary Brian Campbell as a director on 21 March 2016 (1 page)
9 February 2016All of the property or undertaking has been released and no longer forms part of charge 31 (5 pages)
9 February 2016All of the property or undertaking has been released and no longer forms part of charge 31 (5 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 29,850,000
(5 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 29,850,000
(5 pages)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 29,850,000
(5 pages)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 29,850,000
(5 pages)
11 August 2014Full accounts made up to 31 December 2013 (15 pages)
11 August 2014Full accounts made up to 31 December 2013 (15 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 29,850,000
(5 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 29,850,000
(5 pages)
18 July 2013Full accounts made up to 31 December 2012 (15 pages)
18 July 2013Full accounts made up to 31 December 2012 (15 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
10 August 2012Full accounts made up to 31 December 2011 (15 pages)
10 August 2012Full accounts made up to 31 December 2011 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
29 September 2011Appointment of Gary Ian Hollins as a director (2 pages)
29 September 2011Appointment of Gary Ian Hollins as a director (2 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
21 February 2011Director's details changed for Gary Brian Campbell on 30 June 2008 (1 page)
21 February 2011Director's details changed for Gary Brian Campbell on 30 June 2008 (1 page)
2 November 2010Director's details changed for Andrew Richard Stansbie on 13 October 2010 (2 pages)
2 November 2010Director's details changed for Andrew Richard Stansbie on 13 October 2010 (2 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
19 August 2010Full accounts made up to 31 December 2009 (15 pages)
19 August 2010Full accounts made up to 31 December 2009 (15 pages)
10 November 2009Appointment of Andrew Richard Stansbie as a director (2 pages)
10 November 2009Appointment of Andrew Richard Stansbie as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
29 September 2009Appointment terminated director thomas spedding (1 page)
29 September 2009Appointment terminated director thomas spedding (1 page)
28 September 2009Return made up to 20/09/09; full list of members (3 pages)
28 September 2009Return made up to 20/09/09; full list of members (3 pages)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 February 2009Full accounts made up to 31 December 2007 (14 pages)
24 February 2009Full accounts made up to 31 December 2007 (14 pages)
17 October 2008Return made up to 20/09/08; full list of members (6 pages)
17 October 2008Appointment terminated director gregory koral (1 page)
17 October 2008Return made up to 20/09/08; full list of members (6 pages)
17 October 2008Appointment terminated director gregory koral (1 page)
8 August 2008Director appointed gregory david koral (2 pages)
8 August 2008Director appointed gregory david koral (2 pages)
10 July 2008Appointment terminated director gregory koral (1 page)
10 July 2008Director appointed gary brian campbell (2 pages)
10 July 2008Appointment terminated director gregory koral (1 page)
10 July 2008Director appointed gary brian campbell (2 pages)
3 July 2008Secretary appointed robin edward sims (2 pages)
3 July 2008Secretary appointed robin edward sims (2 pages)
2 July 2008Appointment terminated secretary philip mattingly (1 page)
2 July 2008Appointment terminated secretary philip mattingly (1 page)
6 November 2007Location of register of members (1 page)
6 November 2007Location of debenture register (1 page)
6 November 2007Return made up to 20/09/07; full list of members (5 pages)
6 November 2007Return made up to 20/09/07; full list of members (5 pages)
6 November 2007Location of debenture register (1 page)
6 November 2007Location of register of members (1 page)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
2 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (1 page)
8 May 2007Registered office changed on 08/05/07 from: 16A fir tree lane groby leicester LE6 0FH (1 page)
8 May 2007Registered office changed on 08/05/07 from: 16A fir tree lane groby leicester LE6 0FH (1 page)
6 January 2007Amended full accounts made up to 31 December 2005 (14 pages)
6 January 2007Amended full accounts made up to 31 December 2005 (14 pages)
20 October 2006Return made up to 20/09/06; full list of members (5 pages)
20 October 2006Return made up to 20/09/06; full list of members (5 pages)
10 July 2006Full accounts made up to 31 December 2005 (14 pages)
10 July 2006Full accounts made up to 31 December 2005 (14 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
11 October 2005New director appointed (3 pages)
11 October 2005New director appointed (3 pages)
29 September 2005Return made up to 20/09/05; full list of members (5 pages)
29 September 2005Return made up to 20/09/05; full list of members (5 pages)
19 September 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
19 September 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
15 April 2005Group of companies' accounts made up to 31 December 2003 (32 pages)
15 April 2005Group of companies' accounts made up to 31 December 2003 (32 pages)
17 March 2005Particulars of mortgage/charge (7 pages)
17 March 2005Particulars of mortgage/charge (7 pages)
1 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 March 2005£ nc 17600000/29850000 07/02/05 (1 page)
1 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 March 2005£ nc 17600000/29850000 07/02/05 (1 page)
24 February 2005Particulars of mortgage/charge (7 pages)
24 February 2005Particulars of mortgage/charge (7 pages)
24 February 2005Particulars of mortgage/charge (7 pages)
24 February 2005Particulars of mortgage/charge (7 pages)
24 February 2005Particulars of mortgage/charge (6 pages)
24 February 2005Particulars of mortgage/charge (7 pages)
24 February 2005Particulars of mortgage/charge (7 pages)
24 February 2005Particulars of mortgage/charge (6 pages)
23 February 2005Particulars of mortgage/charge (12 pages)
23 February 2005Particulars of mortgage/charge (12 pages)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (3 pages)
7 February 2005New director appointed (3 pages)
7 February 2005New director appointed (3 pages)
7 February 2005New director appointed (3 pages)
7 February 2005Director resigned (1 page)
18 October 2004Return made up to 20/09/04; full list of members (5 pages)
18 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 October 2004Location of register of members (1 page)
18 October 2004Return made up to 20/09/04; full list of members (5 pages)
18 October 2004Location of debenture register (1 page)
18 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 October 2004Location of debenture register (1 page)
18 October 2004Location of register of members (1 page)
8 September 2004Particulars of mortgage/charge (5 pages)
8 September 2004Particulars of mortgage/charge (5 pages)
30 July 2004Director's particulars changed (1 page)
30 July 2004Director's particulars changed (1 page)
26 July 2004Registered office changed on 26/07/04 from: 100 ross walk belgrave leicester LE4 5BX (1 page)
26 July 2004Registered office changed on 26/07/04 from: 100 ross walk belgrave leicester LE4 5BX (1 page)
17 June 2004Director's particulars changed (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 December 2002 (14 pages)
4 February 2004Full accounts made up to 31 December 2002 (14 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 October 2003Return made up to 20/09/03; full list of members (5 pages)
2 October 2003Return made up to 20/09/03; full list of members (5 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned;director resigned (1 page)
18 June 2003Secretary resigned;director resigned (1 page)
14 May 2003Director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
12 May 2003New director appointed (3 pages)
12 May 2003New director appointed (3 pages)
18 March 2003Resolutions
  • RES13 ‐ Finance documents 26/02/03
(2 pages)
18 March 2003Resolutions
  • RES13 ‐ Finance documents 26/02/03
(2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
2 March 2003New director appointed (3 pages)
2 March 2003New director appointed (3 pages)
4 February 2003Particulars of mortgage/charge (8 pages)
4 February 2003Particulars of mortgage/charge (8 pages)
2 December 2002Resolutions
  • RES13 ‐ Re- agreement 19/11/02
(5 pages)
2 December 2002Resolutions
  • RES13 ‐ Re- agreement 11/11/02
(6 pages)
2 December 2002Resolutions
  • RES13 ‐ Re- agreement 11/11/02
(6 pages)
2 December 2002Resolutions
  • RES13 ‐ Re- agreement 19/11/02
(5 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Return made up to 20/09/02; full list of members (7 pages)
23 October 2002Return made up to 20/09/02; full list of members (7 pages)
6 July 2002Full accounts made up to 31 December 2001 (11 pages)
6 July 2002Full accounts made up to 31 December 2001 (11 pages)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 November 2001Particulars of mortgage/charge (6 pages)
23 November 2001Particulars of mortgage/charge (6 pages)
23 November 2001Particulars of mortgage/charge (8 pages)
23 November 2001Particulars of mortgage/charge (6 pages)
23 November 2001Particulars of mortgage/charge (6 pages)
23 November 2001Particulars of mortgage/charge (6 pages)
23 November 2001Particulars of mortgage/charge (6 pages)
23 November 2001Particulars of mortgage/charge (8 pages)
22 November 2001Particulars of mortgage/charge (19 pages)
22 November 2001Particulars of mortgage/charge (19 pages)
5 October 2001Return made up to 20/09/01; full list of members (6 pages)
5 October 2001Return made up to 20/09/01; full list of members (6 pages)
29 June 2001Full accounts made up to 31 December 2000 (12 pages)
29 June 2001Full accounts made up to 31 December 2000 (12 pages)
6 October 2000Return made up to 20/09/00; full list of members (5 pages)
6 October 2000Return made up to 20/09/00; full list of members (5 pages)
7 June 2000Full accounts made up to 31 December 1999 (14 pages)
7 June 2000Full accounts made up to 31 December 1999 (14 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
3 February 2000Director's particulars changed (1 page)
3 February 2000Director's particulars changed (1 page)
1 November 1999Return made up to 20/09/99; no change of members (4 pages)
1 November 1999Return made up to 20/09/99; no change of members (4 pages)
22 September 1999Particulars of mortgage/charge (7 pages)
22 September 1999Particulars of mortgage/charge (7 pages)
3 August 1999Particulars of mortgage/charge (19 pages)
3 August 1999Particulars of mortgage/charge (19 pages)
3 August 1999Particulars of mortgage/charge (8 pages)
3 August 1999Particulars of mortgage/charge (8 pages)
27 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 June 1999Full accounts made up to 31 December 1998 (14 pages)
24 June 1999Full accounts made up to 31 December 1998 (14 pages)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
29 September 1998Return made up to 20/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1998Return made up to 20/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1998Declaration of satisfaction of mortgage/charge (7 pages)
28 April 1998Declaration of satisfaction of mortgage/charge (7 pages)
16 February 1998Director's particulars changed (1 page)
16 February 1998Director's particulars changed (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
26 September 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 September 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 September 1997Director's particulars changed (1 page)
26 September 1997Director's particulars changed (1 page)
14 August 1997Particulars of mortgage/charge (11 pages)
14 August 1997Particulars of mortgage/charge (10 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (7 pages)
14 August 1997Particulars of mortgage/charge (10 pages)
14 August 1997Particulars of mortgage/charge (7 pages)
14 August 1997Particulars of mortgage/charge (11 pages)
13 August 1997Particulars of mortgage/charge (7 pages)
13 August 1997Particulars of mortgage/charge (7 pages)
13 August 1997Particulars of mortgage/charge (7 pages)
13 August 1997Particulars of mortgage/charge (7 pages)
17 April 1997Company name changed usm overseas\certificate issued on 17/04/97 (2 pages)
17 April 1997Company name changed usm overseas\certificate issued on 17/04/97 (2 pages)
29 October 1996Return made up to 20/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1996Return made up to 20/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1996Full accounts made up to 31 December 1995 (14 pages)
28 October 1996Full accounts made up to 31 December 1995 (14 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
27 September 1995Return made up to 20/09/95; no change of members (4 pages)
27 September 1995Return made up to 20/09/95; no change of members (4 pages)
15 September 1995Full accounts made up to 31 December 1994 (13 pages)
15 September 1995Full accounts made up to 31 December 1994 (13 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
19 April 1990Declaration of assistance for shares acquisition (8 pages)
19 April 1990Declaration of assistance for shares acquisition (8 pages)
22 May 1987Memorandum of association (14 pages)
22 May 1987Memorandum of association (14 pages)
27 March 1987Company name changed dmwsl 07 LIMITED\certificate issued on 27/03/87 (2 pages)
27 March 1987Company name changed dmwsl 07 LIMITED\certificate issued on 27/03/87 (2 pages)
9 December 1986Incorporation (36 pages)
9 December 1986Certificate of Incorporation (1 page)
9 December 1986Incorporation (36 pages)
9 December 1986Certificate of Incorporation (1 page)