Texchem Uk Ltd ROCHDALE


Texchem Uk started in year 1991 as Private Limited Company with registration number 02673438. The Texchem Uk company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Rochdale at Holmes Mill. Postal code: OL12 6AQ. Since January 19, 2001 Texchem Uk Ltd is no longer carrying the name Texchem Dyestuffs.

The company has one director. Gordon A., appointed on 24 August 2001. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Karen B. who worked with the the company until 21 December 2016.

This company operates within the OL12 6AQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0285823 . It is located at Holmes Mill, Holmes Street, Rochdale with a total of 3 cars.

Texchem Uk Ltd Address / Contact

Office Address Holmes Mill
Office Address2 Holmes Street
Town Rochdale
Post code OL12 6AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02673438
Date of Incorporation Fri, 20th Dec 1991
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Ctf 2000 Nv

Position: Corporate Director

Appointed: 23 October 2013

Gordon A.

Position: Director

Appointed: 24 August 2001

Terence S.

Position: Director

Appointed: 01 November 1994

Resigned: 31 January 1998

Mark B.

Position: Director

Appointed: 06 April 1994

Resigned: 21 December 2016

Karen B.

Position: Director

Appointed: 11 June 1993

Resigned: 21 December 2016

Jose S.

Position: Director

Appointed: 21 December 1992

Resigned: 27 June 2003

Karen B.

Position: Secretary

Appointed: 20 December 1991

Resigned: 21 December 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1991

Resigned: 20 December 1991

John M.

Position: Director

Appointed: 17 December 1991

Resigned: 23 October 2013

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Texchem Uk Holdings Ltd from Rochdale, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Texchem Uk Holdings Ltd

Holmes Mill Holmes Street, Rochdale, Lancashire, OL12 6AQ, United Kingdom

Legal authority Uk Law
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05546529
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Texchem Dyestuffs January 19, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312016-12-31
Net Worth296 397295 725462 174 
Balance Sheet
Cash Bank In Hand112 471126 585238 540 
Cash Bank On Hand  238 540459 942
Current Assets1 270 7511 473 6711 606 8981 953 317
Debtors793 718919 609973 5421 103 773
Intangible Fixed Assets1 7141 7143 389 
Net Assets Liabilities  462 174513 003
Net Assets Liabilities Including Pension Asset Liability296 397295 725462 174 
Property Plant Equipment  158 497251 748
Stocks Inventory364 562427 477394 816 
Tangible Fixed Assets93 03298 728158 497 
Total Inventories  394 816389 602
Reserves/Capital
Called Up Share Capital10 00110 00110 001 
Profit Loss Account Reserve276 395275 723442 172 
Shareholder Funds296 397295 725462 174 
Other
Accumulated Amortisation Impairment Intangible Assets   339
Accumulated Depreciation Impairment Property Plant Equipment  380 963378 227
Average Number Employees During Period   12
Capital Redemption Reserve10 00110 00110 001 
Creditors  1 16719 050
Creditors Due After One Year 7 7131 167 
Creditors Due Within One Year1 057 2061 259 2551 279 443 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   25 572
Disposals Property Plant Equipment   32 531
Finance Lease Liabilities Present Value Total  1 16719 050
Fixed Assets94 746100 442161 886254 798
Increase From Amortisation Charge For Year Intangible Assets   339
Increase From Depreciation Charge For Year Property Plant Equipment   22 836
Intangible Assets  3 3893 050
Intangible Assets Gross Cost  3 389 
Intangible Fixed Assets Additions  1 675 
Intangible Fixed Assets Cost Or Valuation1 7141 7143 389 
Net Current Assets Liabilities213 545214 416327 455303 235
Number Shares Allotted 1 0001 000 
Par Value Share 11 
Property Plant Equipment Gross Cost  539 460629 975
Provisions For Liabilities Balance Sheet Subtotal  26 00025 980
Provisions For Liabilities Charges11 89411 42026 000 
Secured Debts393 067495 417378 157 
Share Capital Allotted Called Up Paid1 0001 0001 000 
Tangible Fixed Assets Additions 36 55984 227 
Tangible Fixed Assets Cost Or Valuation456 113471 233539 460 
Tangible Fixed Assets Depreciation363 081372 505380 963 
Tangible Fixed Assets Depreciation Charged In Period 22 72722 311 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 30313 853 
Tangible Fixed Assets Disposals 21 43916 000 
Total Additions Including From Business Combinations Property Plant Equipment   123 046
Total Assets Less Current Liabilities308 291314 858489 341558 033
Total Borrowings  378 157574 893

Transport Operator Data

Holmes Mill
Address Holmes Street
City Rochdale
Post code OL12 6AQ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, March 2023
Free Download (10 pages)

Company search

Advertisements