Company NameTexon International Group Limited
Company StatusActive
Company Number05329617
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 4 months ago)
Previous NameTexon (Newco 1) Ltd

Business Activity

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

Directors

Director NameMr Robert Charles Mann
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 14 Aldermanbury Square
London
EC2V 7HS
Director NameMr Nicholas James Kidd
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 14 Aldermanbury Square
London
EC2V 7HS
Director NameMs Wai Kuen Chiang
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySingaporean
StatusCurrent
Appointed26 September 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address4th Floor 14 Aldermanbury Square
London
EC2V 7HS
Director NameMr Frederic Raymond Jean-Francois Verague
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed15 February 2023(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4th Floor 14 Aldermanbury Square
London
EC2V 7HS
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed06 January 2017(11 years, 12 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, 6 months (resigned 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVillage Farm Court Well Lane
Llanvair Discded
South Monmouthshire
NP16 6RA
Wales
Director NameDr Anthony William Henfrey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(4 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 02 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Vat House
Regents Bridge Gardens
London
SW8 1HD
Director NameIan Jeffrey Burgess
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2007)
RoleInvestment Manager
Correspondence Address48 The Piper Building
Peterborough Road
London
SW6 3EF
Director NamePeter Hubert Roger Schoels
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed08 February 2005(4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 08 December 2009)
RoleInvestment Manager
Correspondence Address50 Murray Street, Appt.1206
Newyork
Newyork 10007
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 De Waen
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBelge
StatusResigned
Appointed29 January 2007(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 April 2007)
RoleCompany Director
Correspondence AddressFlat 16 Warrington Crescent
London
W9 1EL
Director NameThomas Henry Spedding
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressBriarbank
Siddick Road, Siddick
Workington
Cumbria
CA14 1JU
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 Brian Campbell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 4, 4th Floor,, Block C, Dragon Court,
6 Dragon Terrace
Tin Hau
Hong Kong
China
Director NameStanley Lamb
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(4 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2017)
RoleChief Executive Officer
Correspondence AddressStratton House 31 Church Road
Lilleshall
Shropshire
TF10 9HE
Director NameNicholas Charles Allen
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 April 2016)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 0995 Bik 18
Hong Kong Parkview 88 Tail Tam Reservoir Road
Hong Kong
Director NameChristina Yuen Kiu Chan
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed02 April 2016(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address21-F 8 Wyndham Street
Central
Director NameWing Yee Agnes Lee
Date of BirthJuly 1971 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed02 April 2016(11 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 August 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSkelton Industrial Estate
Skelton
Saltburn By The Sea
Cleveland
TS12 2LH
Director NameBruno Paul Yves Ghislain Seghin
Date of BirthMay 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed02 April 2016(11 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSkelton Industrial Estate
Skelton
Saltburn By The Sea
Cleveland
TS12 2LH
Director NameHon Yin Wilson Lai
Date of BirthJuly 1987 (Born 36 years ago)
NationalityChinese
StatusResigned
Appointed01 June 2017(12 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 July 2022)
RoleInvestment Manager
Country of ResidenceHong Kong
Correspondence Address21/F 8 Wyndham Street
Hong Kong
Director NameJelle Adrianus Gerardus Tolsma
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2017(12 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 August 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSkelton Industrial Estate
Skelton
Saltburn By The Sea
Cleveland
TS12 2LH
Director NameRaphael Jules Timsonet
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed14 February 2018(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSkelton Industrial Estate
Skelton
Saltburn By The Sea
Cleveland
TS12 2LH
Director NameRajendra Nandakumar Pai
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed26 August 2020(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressTung Centre #21-03 20 Collyer Quay
Singapore
049319
Director NameMr Adrian John Elliott
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2022(17 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 February 2023)
RoleCompany Director
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
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed02 April 2016(11 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 2017)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

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£74,867,000
Gross Profit£19,467,000
Net Worth-£27,306,000
Cash£2,205,000
Current Liabilities£13,530,000

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: 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: 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: 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)
3 September 2020Appointment of Rajendra Nandakumar Pai as a director on 26 August 2020 (2 pages)
27 August 2020Termination of appointment of Wing Yee Agnes Lee as a director on 25 August 2020 (1 page)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
16 January 2020Director's details changed for Raphael Jules L. Timsonet on 1 November 2019 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (21 pages)
20 August 2019Satisfaction of charge 053296170002 in full (4 pages)
27 July 2019Satisfaction of charge 053296170003 in full (4 pages)
5 July 2019Registration of charge 053296170004, created on 28 June 2019 (36 pages)
5 July 2019Registration of charge 053296170005, created on 28 June 2019 (87 pages)
7 May 2019Director's details changed for Bruno Paul Yves Ghislain Seghin on 2 April 2016 (2 pages)
7 May 2019Director's details changed for Wing Yee Agnes Lee on 2 April 2016 (2 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)
28 February 2018Appointment of Raphael Jules L. Timsonet as a director on 14 February 2018 (2 pages)
27 February 2018Termination of appointment of Gary Brian Campbell as a director on 14 February 2018 (1 page)
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 2018Notification of Torque Group International Wealth 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)
11 January 2018Notification of Torque Group International Wealth 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 (20 pages)
14 August 2017Full accounts made up to 31 December 2016 (20 pages)
16 June 2017Appointment of Jelle Adrianus Gerardus Tolsma as a director on 1 June 2017 (2 pages)
16 June 2017Appointment of Jelle Adrianus Gerardus Tolsma as a director on 1 June 2017 (2 pages)
15 June 2017Appointment of Hon Yin Wilson Lai as a director on 1 June 2017 (2 pages)
15 June 2017Termination of appointment of Stanley Lamb as a director on 1 June 2017 (1 page)
15 June 2017Termination of appointment of Christina Yuen Kiu Chan as a director on 1 June 2017 (1 page)
15 June 2017Termination of appointment of Stanley Lamb as a director on 1 June 2017 (1 page)
15 June 2017Termination of appointment of Christina Yuen Kiu Chan as a director on 1 June 2017 (1 page)
15 June 2017Appointment of Hon Yin Wilson Lai as a director on 1 June 2017 (2 pages)
3 February 2017Director's details changed for Wing Yee Agnes Lee on 3 January 2017 (2 pages)
3 February 2017Director's details changed for Wing Yee Agnes Lee on 3 January 2017 (2 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (9 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (9 pages)
24 January 2017Statement of capital following an allotment of shares on 2 April 2016
  • GBP 5,428,495.4769
(3 pages)
24 January 2017Statement of capital following an allotment of shares on 2 April 2016
  • GBP 5,428,495.4769
(3 pages)
11 January 2017Termination of appointment of Citco Management (Uk) Limited as a secretary on 6 January 2017 (1 page)
11 January 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 January 2017 (2 pages)
11 January 2017Termination of appointment of Citco Management (Uk) Limited as a secretary on 6 January 2017 (1 page)
11 January 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 January 2017 (2 pages)
17 October 2016Group of companies' accounts made up to 31 December 2015 (59 pages)
17 October 2016Group of companies' accounts made up to 31 December 2015 (59 pages)
18 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
18 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
13 July 2016Registration of charge 053296170003, created on 30 June 2016 (75 pages)
13 July 2016Registration of charge 053296170003, created on 30 June 2016 (75 pages)
12 July 2016Registration of charge 053296170002, created on 30 June 2016 (34 pages)
12 July 2016Registration of charge 053296170002, created on 30 June 2016 (34 pages)
14 June 2016Appointment of Citco Management (Uk) Limited as a secretary on 2 April 2016 (2 pages)
14 June 2016Termination of appointment of Robin Edward Sims as a secretary on 2 April 2016 (1 page)
14 June 2016Appointment of Citco Management (Uk) Limited as a secretary on 2 April 2016 (2 pages)
14 June 2016Termination of appointment of Robin Edward Sims as a secretary on 2 April 2016 (1 page)
18 May 2016Satisfaction of charge 1 in full (4 pages)
18 May 2016Satisfaction of charge 1 in full (4 pages)
28 April 2016Appointment of Wing Yee Agnes Lee as a director on 2 April 2016 (3 pages)
28 April 2016Appointment of Wing Yee Agnes Lee as a director on 2 April 2016 (3 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Issue nad xfer of shares. Sale of share capital 02/04/2016
(17 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Issue nad xfer of shares. Sale of share capital 02/04/2016
(17 pages)
27 April 2016Appointment of Christina Yuen Kiu Chan as a director on 2 April 2016 (3 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dividend. Issue xfer of shares 02/04/2016
(3 pages)
27 April 2016Appointment of Bruno Paul Yves Ghislain Seghin as a director on 2 April 2016 (3 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dividend. Issue xfer of shares 02/04/2016
(3 pages)
27 April 2016Appointment of Bruno Paul Yves Ghislain Seghin as a director on 2 April 2016 (3 pages)
27 April 2016Termination of appointment of Stephen Rushworth Smith as a director on 2 April 2016 (2 pages)
27 April 2016Termination of appointment of Anthony William Henfrey as a director on 2 April 2016 (2 pages)
27 April 2016Termination of appointment of Anthony William Henfrey as a director on 2 April 2016 (2 pages)
27 April 2016Termination of appointment of Stephen Rushworth Smith as a director on 2 April 2016 (2 pages)
27 April 2016Appointment of Christina Yuen Kiu Chan as a director on 2 April 2016 (3 pages)
27 April 2016Termination of appointment of Nicholas Charles Allen as a director on 2 April 2016 (2 pages)
27 April 2016Termination of appointment of Nicholas Charles Allen as a director on 2 April 2016 (2 pages)
26 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5,428,452.334
(20 pages)
26 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5,428,452.334
(20 pages)
17 June 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
17 June 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
22 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5,428,452.334
(20 pages)
22 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5,428,452.334
(20 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 5,428,452.334
(20 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 5,428,452.334
(20 pages)
18 July 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
18 July 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (21 pages)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (21 pages)
28 November 2012Appointment of Nicholas Charles Allen as a director (2 pages)
28 November 2012Appointment of Nicholas Charles Allen as a director (2 pages)
28 June 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
28 June 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (20 pages)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (20 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
21 February 2011Director's details changed for Gary Brian Campbell on 6 October 2008 (1 page)
21 February 2011Director's details changed for Gary Brian Campbell on 6 October 2008 (1 page)
21 February 2011Director's details changed for Gary Brian Campbell on 6 October 2008 (1 page)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (25 pages)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (25 pages)
17 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 5,428,452.334
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 5,428,352,398.072
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 5,428,452.334
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 5,428,352,398.072
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 5,428,452.334
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 5,428,352,398.072
(4 pages)
16 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 54,311.52
(8 pages)
16 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 54,311.52
(8 pages)
16 December 2010Change of share class name or designation (4 pages)
16 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(55 pages)
16 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(55 pages)
16 December 2010Change of share class name or designation (4 pages)
19 August 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
19 August 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
10 December 2009Termination of appointment of Peter Schoels as a director (1 page)
10 December 2009Termination of appointment of Peter Schoels as a director (1 page)
5 November 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
5 October 2009Termination of appointment of Thomas Spedding as a director (1 page)
5 October 2009Appointment of Stanley Lamb as a director (2 pages)
5 October 2009Termination of appointment of Thomas Spedding as a director (1 page)
5 October 2009Appointment of Stanley Lamb as a director (2 pages)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
7 February 2009Return made up to 11/01/09; full list of members (18 pages)
7 February 2009Return made up to 11/01/09; full list of members (18 pages)
5 February 2009Group of companies' accounts made up to 31 December 2007 (33 pages)
5 February 2009Group of companies' accounts made up to 31 December 2007 (33 pages)
11 November 2008Director appointed gary brian campbell (3 pages)
11 November 2008Director appointed gary brian campbell (3 pages)
22 July 2008Appointment terminated director gregory koral (1 page)
22 July 2008Appointment terminated director gregory koral (1 page)
3 July 2008Appointment terminated secretary philip mattingly (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)
7 April 2008Return made up to 11/01/08; full list of members (18 pages)
7 April 2008Return made up to 11/01/08; full list of members (18 pages)
3 September 2007New director appointed (3 pages)
3 September 2007New director appointed (3 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
4 July 2007Return made up to 11/01/07; full list of members (18 pages)
4 July 2007Return made up to 11/01/07; full list of members (18 pages)
4 July 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
4 July 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
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)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (3 pages)
14 February 2007New director appointed (3 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
27 June 2006Ad 04/04/06--------- £ si [email protected]=15 £ ic 5428319/5428334 (2 pages)
27 June 2006Ad 04/04/06--------- £ si [email protected]=13 £ ic 5428176/5428189 (2 pages)
27 June 2006Ad 04/04/06--------- £ si [email protected]=13 £ ic 5428176/5428189 (2 pages)
27 June 2006Ad 04/04/06--------- £ si [email protected]=130 £ ic 5428189/5428319 (2 pages)
27 June 2006Ad 04/04/06--------- £ si [email protected]=15 £ ic 5428319/5428334 (2 pages)
27 June 2006Ad 04/04/06--------- £ si [email protected]=130 £ ic 5428189/5428319 (2 pages)
28 March 2006Return made up to 11/01/06; full list of members (17 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Return made up to 11/01/06; full list of members (17 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
26 September 2005New director appointed (3 pages)
26 September 2005New director appointed (3 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
15 March 2005Statement of affairs (7 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Statement of affairs (7 pages)
15 March 2005Ad 08/02/05--------- £ si [email protected]=1060 £ si [email protected]=5424397 £ ic 2717/5428175 (4 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Ad 08/02/05--------- £ si [email protected]=1060 £ si [email protected]=5424397 £ ic 2717/5428175 (4 pages)
9 March 2005Memorandum and Articles of Association (22 pages)
9 March 2005Memorandum and Articles of Association (22 pages)
8 March 2005Ad 08/02/05--------- £ si [email protected]= 17 £ si [email protected]=1741 £ ic 958/2717 (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Statement of affairs (2 pages)
8 March 2005Ad 08/02/05--------- £ si [email protected]= 17 £ si [email protected]=1741 £ ic 958/2717 (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Statement of affairs (2 pages)
7 March 2005Company name changed texon (newco 1) LTD\certificate issued on 07/03/05 (3 pages)
7 March 2005Company name changed texon (newco 1) LTD\certificate issued on 07/03/05 (3 pages)
24 February 2005Memorandum and Articles of Association (4 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
24 February 2005S-div 08/02/05 (1 page)
24 February 2005Resolutions
  • RES13 ‐ Re:share sub division 08/02/05
(4 pages)
24 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
24 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
24 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
24 February 2005Nc inc already adjusted 08/02/05 (2 pages)
24 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 February 2005Resolutions
  • RES13 ‐ Re:share sub division 08/02/05
(4 pages)
24 February 2005Ad 08/02/05--------- £ si [email protected]=957 £ ic 1/958 (2 pages)
24 February 2005Nc inc already adjusted 08/02/05 (2 pages)
24 February 2005Ad 08/02/05--------- £ si [email protected]=957 £ ic 1/958 (2 pages)
24 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 February 2005S-div 08/02/05 (1 page)
24 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
24 February 2005Memorandum and Articles of Association (4 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 secretary appointed (2 pages)
20 January 2005New director appointed (3 pages)
20 January 2005New secretary appointed (2 pages)
20 January 2005New director appointed (3 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
11 January 2005Incorporation (17 pages)
11 January 2005Incorporation (17 pages)