Company NameTexon (Newco 2) Ltd
Company StatusActive
Company Number05329581
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)

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(4 years, 10 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, 2 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, 6 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(11 years, 11 months 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
Appointed11 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhite Cottage 33 Heathfield
Royston
Hertfordshire
SG8 5BN
Secretary NamePhilip Graham Mattingly
NationalityBritish
StatusResigned
Appointed11 January 2005(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(4 weeks 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(8 months, 1 week 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, 5 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, 5 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, 5 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, 8 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
Appointed11 January 2005(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2005(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 Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£31,273,000
Current Liabilities£1,074,000

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 Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Charges

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
30 June 2016Delivered on: 12 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: 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: Ut france sas eur -(interest of 604,008), ut france sas eur 9,509,186.12, texon overseas gbp 130,863.07. 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

Filing History

13 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
15 September 2020Full accounts made up to 31 December 2019 (21 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (19 pages)
27 July 2019Satisfaction of charge 053295810002 in full (4 pages)
27 July 2019Satisfaction of charge 053295810003 in full (4 pages)
5 July 2019Registration of charge 053295810004, created on 28 June 2019 (36 pages)
5 July 2019Registration of charge 053295810005, created on 28 June 2019 (87 pages)
14 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (19 pages)
16 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Withdrawal of a person with significant control statement on 11 January 2018 (2 pages)
11 January 2018Notification of Texon International Group Limited as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Notification of Texon International Group Limited as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Withdrawal of a person with significant control statement on 11 January 2018 (2 pages)
14 August 2017Full accounts made up to 31 December 2016 (19 pages)
14 August 2017Full accounts made up to 31 December 2016 (19 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 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 2017Termination of appointment of Robin Edward Sims as a secretary on 2 April 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
18 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
18 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
12 July 2016Registration of charge 053295810002, created on 30 June 2016 (75 pages)
12 July 2016Registration of charge 053295810003, created on 30 June 2016 (34 pages)
12 July 2016Registration of charge 053295810003, created on 30 June 2016 (34 pages)
12 July 2016Registration of charge 053295810002, created on 30 June 2016 (75 pages)
19 April 2016Satisfaction of charge 1 in full (4 pages)
19 April 2016Satisfaction of charge 1 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 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)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(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)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(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)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(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)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 11 January 2013 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)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 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)
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)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 11 January 2011 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 2010Full accounts made up to 31 December 2009 (14 pages)
19 August 2010Full accounts made up to 31 December 2009 (14 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 11 January 2010 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 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 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 2009Full accounts made up to 31 December 2007 (14 pages)
24 February 2009Full accounts made up to 31 December 2007 (14 pages)
7 February 2009Return made up to 11/01/09; full list of members (5 pages)
7 February 2009Return made up to 11/01/09; full list of members (5 pages)
10 July 2008Appointment terminated director gregory koral (1 page)
10 July 2008Director appointed gary brian campbell (2 pages)
10 July 2008Director appointed gary brian campbell (2 pages)
10 July 2008Appointment terminated director gregory koral (1 page)
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)
7 April 2008Return made up to 11/01/08; full list of members (5 pages)
7 April 2008Return made up to 11/01/08; full list of members (5 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
2 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 June 2007Return made up to 11/01/07; full list of members (5 pages)
2 June 2007Return made up to 11/01/07; 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)
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)
10 July 2006Full accounts made up to 31 December 2005 (14 pages)
10 July 2006Full accounts made up to 31 December 2005 (14 pages)
8 February 2006Return made up to 11/01/06; full list of members (5 pages)
8 February 2006Return made up to 11/01/06; full list of members (5 pages)
11 October 2005New director appointed (3 pages)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (3 pages)
11 October 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
23 February 2005Particulars of mortgage/charge (12 pages)
23 February 2005Particulars of mortgage/charge (12 pages)
29 January 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
29 January 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
20 January 2005New director appointed (2 pages)
20 January 2005New secretary appointed (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
11 January 2005Incorporation (17 pages)
11 January 2005Incorporation (17 pages)