TEXON OVERSEAS

Company Documents

DateDescription
11/06/2511 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025

View Document

29/01/2529 January 2025 Resolutions

View Document

17/10/2417 October 2024 Termination of appointment of Andrew Richard Stansbie as a director on 2024-09-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

09/07/249 July 2024 Appointment of Mr Kumar Shirish Shah as a director on 2024-07-09

View Document

11/06/2411 June 2024 Full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Registered office address changed from Skelton Industrial Estate Skelton Saltburn by the Sea Cleveland TS12 2LH to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 2024-03-26

View Document

26/03/2426 March 2024 Change of details for Texon (Newco 2) Ltd as a person with significant control on 2024-03-26

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

01/06/231 June 2023 Full accounts made up to 2022-12-31

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

30/09/1430 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/131 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/09/1220 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED GARY IAN HOLLINS

View Document

26/09/1126 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY BRIAN CAMPBELL / 30/06/2008

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD STANSBIE / 13/10/2010

View Document

22/09/1022 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED ANDREW RICHARD STANSBIE

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS SPEDDING

View Document

28/09/0928 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0924 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0817 October 2008 DIRECTOR RESIGNED GREGORY KORAL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR APPOINTED GREGORY DAVID KORAL

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED GARY BRIAN CAMPBELL

View Document

10/07/0810 July 2008 DIRECTOR RESIGNED GREGORY KORAL

View Document

03/07/083 July 2008 SECRETARY APPOINTED ROBIN EDWARD SIMS

View Document

02/07/082 July 2008 SECRETARY RESIGNED PHILIP MATTINGLY

View Document

06/11/076 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/11/076 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 16A FIR TREE LANE GROBY LEICESTER LE6 0FH

View Document

06/01/076 January 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 NC INC ALREADY ADJUSTED 07/02/05

View Document

01/03/051 March 2005 � NC 17600000/29850000 07/02/05

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 LOCATION OF DEBENTURE REGISTER

View Document

18/10/0418 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0418 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/09/048 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 100 ROSS WALK BELGRAVE LEICESTER LE4 5BX

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 FINANCE DOCUMENTS 26/02/03

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 RE- AGREEMENT 11/11/02

View Document

02/12/022 December 2002 RE- AGREEMENT 19/11/02

View Document

29/10/0229 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0123 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

03/02/003 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/991 November 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

22/09/9922 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9927 July 1999 ALTER MEM AND ARTS 22/07/99

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/09/9829 September 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/09/9726 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9726 September 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9713 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9713 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 COMPANY NAME CHANGED USM OVERSEAS CERTIFICATE ISSUED ON 17/04/97

View Document

29/10/9629 October 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/09/957 September 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 REGISTERED OFFICE CHANGED ON 17/08/94 FROM: G OFFICE CHANGED 17/08/94 ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DS

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/10/931 October 1993 RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 S386 DISP APP AUDS 29/07/93

View Document

26/07/9326 July 1993 DIRECTOR RESIGNED

View Document

04/07/934 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/12/9221 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9221 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9214 October 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

08/10/928 October 1992 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/9118 October 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/10/9010 October 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9019 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9019 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9019 April 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/9019 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9019 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9012 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9010 April 1990 RE GUARANTEES/DEBENTURE 28/03/90

View Document

10/04/9010 April 1990 REGISTERED OFFICE CHANGED ON 10/04/90 FROM: G OFFICE CHANGED 10/04/90 6/7 GOUGH SQUARE LONDON EC4A 3DE

View Document

15/02/9015 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/893 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/894 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8914 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8914 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8912 June 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/06/899 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/10/884 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/07/8814 July 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: G OFFICE CHANGED 27/10/87 100 ROSS WALK LEICESTER LE4 5BX

View Document

17/07/8717 July 1987 REGISTERED OFFICE CHANGED ON 17/07/87 FROM: G OFFICE CHANGED 17/07/87 6/7 GOUGH SQUARE LONDON EC4A 3DE

View Document

29/06/8729 June 1987 NEW DIRECTOR APPOINTED

View Document

29/06/8729 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 ALTER MEM AND ARTS 280387

View Document

22/05/8722 May 1987 MEMORANDUM OF ASSOCIATION

View Document

15/05/8715 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8715 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/8727 March 1987 COMPANY NAME CHANGED DMWSL 07 LIMITED CERTIFICATE ISSUED ON 27/03/87

View Document

27/03/8727 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/8725 March 1987 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

09/12/869 December 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/869 December 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company