Check the

TEXCHEM UK LTD

Company
TEXCHEM UK LTD (02673438)

TEXCHEM UK

Phone: 01706 711 990
A rating

ABOUT TEXCHEM UK LTD

Other Finishes & Alternative Products

We are a UK based speciality chemical manufacturer that has provided high quality products and services to the textile industry since 1987

MICROBAN NAMES TEXCHEM UK LIMITED ODOUR CONTROL AND ANTI-MICROBIAL TEXTILE PRODUCT UNITED KINGDOM DISTRIBUTOR

Deal makes entire Microban Textile Odour Control / Anti-Microbial product line available for first time to U.K. Retailers, Brands and manufacturers.

Company Profile / Contact

Established and developed in the pioneering town of Rochdale, Texchem UK Ltd have a background steeped in a wealth of Textile experience. Our dedicated customer serivce and support has allowed us to be versatile in all business aspects to ensure our customers get the best performance and reliability from our products.

KEY FINANCES

Year
2016
Assets
£1606.9k ▲ £133.23k (9.04 %)
Cash
£238.54k ▲ £111.96k (88.44 %)
Liabilities
£1279.44k ▲ £20.19k (1.60 %)
Net Worth
£327.46k ▲ £113.04k (52.72 %)

REGISTRATION INFO

Company name
TEXCHEM UK LTD
Company number
02673438
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Dec 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.texchem.co.uk
Phones
01706 711 990
01706 710 985
Registered Address
HOLMES MILL,
HOLMES STREET,
ROCHDALE,
LANCASHIRE,
OL12 6AQ

ECONOMIC ACTIVITIES

20590
Manufacture of other chemical products n.e.c.

LAST EVENTS

09 Feb 2017
Termination of appointment of Karen Horwood Bower as a director on 21 December 2016
09 Feb 2017
Termination of appointment of Karen Horwood Bower as a secretary on 21 December 2016
09 Feb 2017
Termination of appointment of Mark Bower as a director on 21 December 2016

CHARGES

26 January 2009
Status
Outstanding
Delivered
27 January 2009
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

3 November 2006
Status
Satisfied on 17 November 2006
Delivered
7 November 2006
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Land on the north side of mellor street and land and…

28 June 1999
Status
Satisfied on 15 December 2009
Delivered
8 July 1999
Persons entitled
Five Arrows Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

30 January 1998
Status
Satisfied on 4 November 2006
Delivered
6 February 1998
Persons entitled
National Westminster Bank PLC
Description
Property k/a f/h land and buildings on the north west and…

19 December 1997
Status
Outstanding
Delivered
29 December 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

21 April 1997
Status
Satisfied on 5 December 1998
Delivered
28 April 1997
Persons entitled
Yorkshire Bank PLC
Description
Oland and premises on the north east side of mellor street…

3 August 1995
Status
Satisfied on 25 September 1999
Delivered
22 August 1995
Persons entitled
Close Invoice Finance Limited
Description
Fixed charge all book debts and other debts due to the…

31 October 1994
Status
Satisfied on 26 June 1998
Delivered
11 November 1994
Persons entitled
Yorkshire Bank PLC
Description
The land and premises known as formerly known as holmes…

23 July 1994
Status
Satisfied on 26 June 1998
Delivered
28 July 1994
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TEXCHEM UK LTD DIRECTORS

Gordon Wayne Aaron

  Acting
Appointed
24 August 2001
Occupation
Sales Director
Role
Director
Age
57
Nationality
British
Address
6 Cleveland Drive, Milnrow, Rochdale, Lancashire, OL16 3HY
Name
AARON, Gordon Wayne

Ctf 2000 Nv

  Acting
Appointed
23 October 2013
Role
Director
Address
Baakerstraat 11, 9240
Name
CTF 2000 NV

Karen Horwood Bower

  Resigned
Appointed
20 December 1991
Resigned
21 December 2016
Role
Secretary
Nationality
British
Address
21 Norwich Avenue, Rochdale, Lancashire, OL11 5JZ
Name
BOWER, Karen Horwood

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
17 December 1991
Resigned
20 December 1991
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Karen Horwood Bower

  Resigned
Appointed
11 June 1993
Resigned
21 December 2016
Occupation
Administrator
Role
Director
Age
58
Nationality
British
Address
21 Norwich Avenue, Rochdale, Lancashire, OL11 5JZ
Country Of Residence
United Kingdom
Name
BOWER, Karen Horwood

Mark Bower

  Resigned
Appointed
06 April 1994
Resigned
21 December 2016
Occupation
Managing Director
Role
Director
Age
61
Nationality
British
Address
21 Norwich Avenue, Rochdale, Lancashire, OL11 5JZ
Country Of Residence
United Kingdom
Name
BOWER, Mark

John William Mcghee

  Resigned
Appointed
17 December 1991
Resigned
23 October 2013
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
31 War Office Road, Rochdale, OL11 5HR
Name
MCGHEE, John William

Jose Salinas

  Resigned
Appointed
21 December 1992
Resigned
27 June 2003
Occupation
Chemist
Role
Director
Age
87
Nationality
Spanish
Address
C/O Secretario Coloma 1295, 08024 Barcelona, Spain, FOREIGN
Name
SALINAS, Jose

Terence Joseph Smith

  Resigned
Appointed
01 November 1994
Resigned
31 January 1998
Occupation
Textile Chemist
Role
Director
Age
82
Nationality
British
Address
6 Rowantree Drive, Sale, Cheshire, M33 3PA
Name
SMITH, Terence Joseph

REVIEWS


Check The Company
Excellent according to the company’s financial health.