Company NameTexon Management Ltd
Company StatusActive
Company Number05308213
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew Richard Stansbie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2009(4 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(11 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(17 years, 7 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(12 years after company formation)
Appointment Duration7 years, 4 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Stephen Rushworth Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhite Cottage 33 Heathfield
Royston
Hertfordshire
SG8 5BN
Secretary NamePhilip Graham Mattingly
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Stiles Close
Broughton Astley
Leicester
Leicestershire
LE9 6SZ
Director NameMr Stephen James Bracegirdle
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(2 months 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 NameMr Gregory David Koral
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 St Bernards Road
Solihull
West Midlands
B92 7AX
Director NameThomas Henry Spedding
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 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(3 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(3 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 NameGary Ian Hollins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(6 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 NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

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 Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£1,174,000
Net Worth-£6,849,000
Current Liabilities£1,724,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 December 2023 (5 months ago)
Next Return Due22 December 2024 (7 months, 2 weeks from now)

Charges

28 June 2019Delivered on: 5 July 2019
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Particulars: The intellectual property corporate logo with registered number 70067 and the other intellectual property specified in the instrument. For more details, please refer to the instrument.
Outstanding
8 February 2005Delivered on: 17 March 2005
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)

Classification: Pledge over italian patent 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: A pledge over the patent according to art. 66 et sequitur of the royal decree no. 1127 of 29 june 1939. see the mortgage charge document for full details.
Outstanding
8 February 2005Delivered on: 28 February 2005
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Transfer and assignment of intellectual property rights and related rights and claims
Secured details: All monies due or to become due from the charging company to the chargee.
Particulars: All title held to the collateral. 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: Argentina aquiline 1519027, argentina aquiline 1479060, argentina aquiline 1479059. for details of further trade marks, patents and material intellectual property 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
11 January 2005Delivered on: 24 January 2005
Persons entitled: Barclays Bank PLC

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 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
8 February 2005Delivered on: 16 February 2005
Satisfied on: 22 July 2011
Persons entitled: Dorwing International Limited

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from each charging company to the chargee as beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
15 September 2020Full accounts made up to 31 December 2019 (20 pages)
11 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (21 pages)
17 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 July 2019Registration of charge 053082130006, created on 28 June 2019 (87 pages)
13 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (19 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 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)
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 8 December 2016 with updates (5 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 8 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
20 May 2016Satisfaction of charge 5 in full (4 pages)
20 May 2016Satisfaction of charge 5 in full (4 pages)
19 April 2016Satisfaction of charge 4 in full (4 pages)
19 April 2016Satisfaction of charge 1 in full (4 pages)
19 April 2016Satisfaction of charge 4 in full (4 pages)
19 April 2016Satisfaction of charge 1 in full (4 pages)
19 April 2016Satisfaction of charge 3 in full (4 pages)
19 April 2016Satisfaction of charge 3 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)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(5 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(5 pages)
17 June 2015Full accounts made up to 31 December 2014 (16 pages)
17 June 2015Full accounts made up to 31 December 2014 (16 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
(5 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
(5 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
(5 pages)
11 August 2014Full accounts made up to 31 December 2013 (16 pages)
11 August 2014Full accounts made up to 31 December 2013 (16 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(5 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(5 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(5 pages)
18 July 2013Accounts made up to 31 December 2012 (16 pages)
18 July 2013Accounts made up to 31 December 2012 (16 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 August 2012Accounts made up to 31 December 2011 (16 pages)
10 August 2012Accounts made up to 31 December 2011 (16 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
6 October 2011Accounts made up to 31 December 2010 (16 pages)
6 October 2011Accounts made up to 31 December 2010 (16 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 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 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)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
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)
19 August 2010Accounts made up to 31 December 2009 (16 pages)
19 August 2010Accounts made up to 31 December 2009 (16 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 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 2009Accounts made up to 31 December 2008 (16 pages)
5 November 2009Accounts made up to 31 December 2008 (16 pages)
5 October 2009Termination of appointment of Thomas Spedding as a director (1 page)
5 October 2009Termination of appointment of Thomas Spedding as a director (1 page)
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 2009Accounts made up to 31 December 2007 (16 pages)
24 February 2009Accounts made up to 31 December 2007 (16 pages)
7 February 2009Return made up to 08/12/08; full list of members (5 pages)
7 February 2009Return made up to 08/12/08; full list of members (5 pages)
10 July 2008Director appointed gary brian campbell (2 pages)
10 July 2008Appointment terminated director gregory koral (1 page)
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)
3 July 2008Appointment terminated secretary philip mattingly (1 page)
3 July 2008Appointment terminated secretary philip mattingly (1 page)
2 January 2008Return made up to 08/12/07; full list of members (5 pages)
2 January 2008Return made up to 08/12/07; full list of members (5 pages)
31 October 2007Accounts made up to 31 December 2006 (17 pages)
31 October 2007Accounts made up to 31 December 2006 (17 pages)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 June 2007Return made up to 08/12/06; full list of members (5 pages)
2 June 2007Return made up to 08/12/06; full list of members (5 pages)
8 May 2007Registered office changed on 08/05/07 from: 16A fir tree lane groby LE6 0FH (1 page)
8 May 2007Registered office changed on 08/05/07 from: 16A fir tree lane groby LE6 0FH (1 page)
10 July 2006Accounts made up to 31 December 2005 (17 pages)
10 July 2006Accounts made up to 31 December 2005 (17 pages)
21 December 2005Return made up to 08/12/05; full list of members (5 pages)
21 December 2005Return made up to 08/12/05; full list of members (5 pages)
11 October 2005New director appointed (3 pages)
11 October 2005New director appointed (3 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
17 March 2005Particulars of mortgage/charge (7 pages)
17 March 2005Particulars of mortgage/charge (7 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
28 February 2005Particulars of mortgage/charge (7 pages)
28 February 2005Particulars of mortgage/charge (7 pages)
23 February 2005Particulars of mortgage/charge (17 pages)
23 February 2005Particulars of mortgage/charge (17 pages)
16 February 2005Particulars of mortgage/charge (8 pages)
16 February 2005Particulars of mortgage/charge (8 pages)
24 January 2005Ad 08/12/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
24 January 2005Particulars of mortgage/charge (11 pages)
24 January 2005Ad 08/12/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
24 January 2005Particulars of mortgage/charge (11 pages)
12 January 2005Nc inc already adjusted 08/12/04 (1 page)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2005Nc inc already adjusted 08/12/04 (1 page)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2004New director appointed (3 pages)
29 December 2004New director appointed (3 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
8 December 2004Incorporation (17 pages)
8 December 2004Incorporation (17 pages)