London
EC2V 7HS
Director Name | Emma Richardson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2016(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 14 Aldermanbury Square London EC2V 7HS |
Director Name | Peter Hutchison |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 14 Aldermanbury Square London EC2V 7HS |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2016(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Stephen Rushworth Smith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | White Cottage 33 Heathfield Royston Hertfordshire SG8 5BN |
Secretary Name | Philip Graham Mattingly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Stiles Close Broughton Astley Leicester Leicestershire LE9 6SZ |
Director Name | Mr Stephen James Bracegirdle |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Village Farm Court Well Lane Llanvair Discded South Monmouthshire NP16 6RA Wales |
Director Name | Mr Gregory David Koral |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 St Bernards Road Solihull West Midlands B92 7AX |
Director Name | Thomas Henry Spedding |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Briarbank Siddick Road, Siddick Workington Cumbria CA14 1JU |
Director Name | Gary Brian Campbell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat 4, 4th Floor,, Block C, Dragon Court, 6 Dragon Terrace Tin Hau Hong Kong China |
Secretary Name | Robin Edward Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 April 2016) |
Role | Company Director |
Correspondence Address | 57 Kings Road Walton On Thames Surrey KT12 2RB |
Director Name | Gary Ian Hollins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 July 2022) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Skelton Industrial Estate Skelton Saltburn By The Sea Cleveland TS12 2LH |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Website | www.texon.com/ |
---|---|
Telephone | 01287 650551 |
Telephone region | Guisborough |
Registered Address | 4th Floor 14 Aldermanbury Square London EC2V 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£31,273,000 |
Current Liabilities | £1,074,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
28 June 2019 | Delivered on: 5 July 2019 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: A registered charge Outstanding |
---|---|
28 June 2019 | Delivered on: 5 July 2019 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
30 June 2016 | Delivered on: 12 July 2016 Persons entitled: United Overseas Bank Limited Classification: A registered charge Outstanding |
30 June 2016 | Delivered on: 12 July 2016 Persons entitled: United Overseas Bank Limited Classification: A registered charge Outstanding |
8 February 2005 | Delivered 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 |
13 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
15 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
27 July 2019 | Satisfaction of charge 053295810002 in full (4 pages) |
27 July 2019 | Satisfaction of charge 053295810003 in full (4 pages) |
5 July 2019 | Registration of charge 053295810004, created on 28 June 2019 (36 pages) |
5 July 2019 | Registration of charge 053295810005, created on 28 June 2019 (87 pages) |
14 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
16 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Withdrawal of a person with significant control statement on 11 January 2018 (2 pages) |
11 January 2018 | Notification of Texon International Group Limited as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Notification of Texon International Group Limited as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Withdrawal of a person with significant control statement on 11 January 2018 (2 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 19 December 2016 (2 pages) |
11 January 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 19 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Robin Edward Sims as a secretary on 2 April 2016 (1 page) |
5 January 2017 | Termination of appointment of Robin Edward Sims as a secretary on 2 April 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
18 July 2016 | Resolutions
|
18 July 2016 | Resolutions
|
12 July 2016 | Registration of charge 053295810002, created on 30 June 2016 (75 pages) |
12 July 2016 | Registration of charge 053295810003, created on 30 June 2016 (34 pages) |
12 July 2016 | Registration of charge 053295810003, created on 30 June 2016 (34 pages) |
12 July 2016 | Registration of charge 053295810002, created on 30 June 2016 (75 pages) |
19 April 2016 | Satisfaction of charge 1 in full (4 pages) |
19 April 2016 | Satisfaction of charge 1 in full (4 pages) |
30 March 2016 | Director's details changed for Emma Richardson on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Emma Richardson on 30 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Gary Brian Campbell as a director on 21 March 2016 (1 page) |
22 March 2016 | Appointment of Emma Richardson as a director on 21 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Gary Brian Campbell as a director on 21 March 2016 (1 page) |
22 March 2016 | Appointment of Emma Richardson as a director on 21 March 2016 (2 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
17 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
11 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
18 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 September 2011 | Appointment of Gary Ian Hollins as a director (2 pages) |
29 September 2011 | Appointment of Gary Ian Hollins as a director (2 pages) |
21 February 2011 | Director's details changed for Gary Brian Campbell on 30 June 2008 (1 page) |
21 February 2011 | Director's details changed for Gary Brian Campbell on 30 June 2008 (1 page) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Director's details changed for Andrew Richard Stansbie on 13 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Andrew Richard Stansbie on 13 October 2010 (2 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Appointment of Andrew Richard Stansbie as a director (2 pages) |
10 November 2009 | Appointment of Andrew Richard Stansbie as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 October 2009 | Termination of appointment of Thomas Spedding as a director (1 page) |
5 October 2009 | Termination of appointment of Thomas Spedding as a director (1 page) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
24 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
24 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
7 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
7 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
10 July 2008 | Appointment terminated director gregory koral (1 page) |
10 July 2008 | Director appointed gary brian campbell (2 pages) |
10 July 2008 | Director appointed gary brian campbell (2 pages) |
10 July 2008 | Appointment terminated director gregory koral (1 page) |
3 July 2008 | Secretary appointed robin edward sims (2 pages) |
3 July 2008 | Secretary appointed robin edward sims (2 pages) |
3 July 2008 | Appointment terminated secretary philip mattingly (1 page) |
3 July 2008 | Appointment terminated secretary philip mattingly (1 page) |
7 April 2008 | Return made up to 11/01/08; full list of members (5 pages) |
7 April 2008 | Return made up to 11/01/08; full list of members (5 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 June 2007 | Return made up to 11/01/07; full list of members (5 pages) |
2 June 2007 | Return made up to 11/01/07; full list of members (5 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: 16A fir tree lane groby LE6 0FH (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 16A fir tree lane groby LE6 0FH (1 page) |
6 January 2007 | Amended full accounts made up to 31 December 2005 (14 pages) |
6 January 2007 | Amended full accounts made up to 31 December 2005 (14 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 February 2006 | Return made up to 11/01/06; full list of members (5 pages) |
8 February 2006 | Return made up to 11/01/06; full list of members (5 pages) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
23 February 2005 | Particulars of mortgage/charge (12 pages) |
23 February 2005 | Particulars of mortgage/charge (12 pages) |
29 January 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
29 January 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | New secretary appointed (2 pages) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
11 January 2005 | Incorporation (17 pages) |
11 January 2005 | Incorporation (17 pages) |