TEXMACH (UK) LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 7DF

Company number 04256671
Status Active
Incorporation Date 23 July 2001
Company Type Private Limited Company
Address LADYWELL MILLS, HALL LANE, BRADFORD, WEST YORKSHIRE, BD4 7DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Director's details changed for Ms Jayne Stephanie Woodthorpe on 13 April 2017; Secretary's details changed for Ms Jayne Stephanie Woodthorpe on 13 April 2017; Auditor's resignation. The most likely internet sites of TEXMACH (UK) LIMITED are www.texmachuk.co.uk, and www.texmach-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Texmach Uk Limited is a Private Limited Company. The company registration number is 04256671. Texmach Uk Limited has been working since 23 July 2001. The present status of the company is Active. The registered address of Texmach Uk Limited is Ladywell Mills Hall Lane Bradford West Yorkshire Bd4 7df. . WOODTHORPE, Jayne Stephanie is a Secretary of the company. SEAL, Andrew David is a Director of the company. SEAL, Jeremy Charles is a Director of the company. WOODTHORPE, Jayne Stephanie is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WOODTHORPE, Jayne Stephanie
Appointed Date: 25 July 2001

Director
SEAL, Andrew David
Appointed Date: 25 July 2001
67 years old

Director
SEAL, Jeremy Charles
Appointed Date: 25 July 2001
65 years old

Director
WOODTHORPE, Jayne Stephanie
Appointed Date: 25 July 2001
62 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 July 2001
Appointed Date: 23 July 2001

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 July 2001
Appointed Date: 23 July 2001

Persons With Significant Control

Stonecroft Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEXMACH (UK) LIMITED Events

13 Apr 2017
Director's details changed for Ms Jayne Stephanie Woodthorpe on 13 April 2017
13 Apr 2017
Secretary's details changed for Ms Jayne Stephanie Woodthorpe on 13 April 2017
27 Oct 2016
Auditor's resignation
29 Jul 2016
Confirmation statement made on 23 July 2016 with updates
20 Jul 2016
Full accounts made up to 31 December 2015
...
... and 49 more events
16 Aug 2001
Registered office changed on 16/08/01 from: 12 york place leeds west yorkshire LS1 2DS
16 Aug 2001
New secretary appointed;new director appointed
16 Aug 2001
New director appointed
16 Aug 2001
New director appointed
23 Jul 2001
Incorporation

TEXMACH (UK) LIMITED Charges

30 November 2011
Composite guarantee and debenture
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
Description: Fixed and floating charge over the undertaking and all…
3 August 2011
Intellectual property charge
Delivered: 9 August 2011
Status: Satisfied on 3 December 2011
Persons entitled: Hsbc Bank PLC
Description: First fixed charge the specified intellectual property and…
3 August 2011
Chattel mortgage
Delivered: 9 August 2011
Status: Satisfied on 3 December 2011
Persons entitled: Hsbc Bank PLC
Description: The mortgaged chattels being steel framed piece inspection…
15 June 2005
Debenture
Delivered: 23 June 2005
Status: Satisfied on 3 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 2004
Deed of amendment supplemental to the composite guarantee and debenture dated 28 june 1996
Delivered: 26 May 2004
Status: Satisfied on 3 December 2011
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: With effect from the effective date the original debenture…
12 September 2002
Deed of accession
Delivered: 27 September 2002
Status: Satisfied on 3 December 2011
Persons entitled: Barclays Bank PLC
Description: F/H and l/h property situate at ladywell mills, hall lane…