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 FINANCE
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
-
Check the company
-
UK
-
Rochdale
- Company name
- TEXCHEM UK LTD
- Company number
- 02673438
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Dec 1991
Age - 34 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
- 58
- 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
- 59
- 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
- 62
- 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
- 82
- 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
- 88
- 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
- 83
- 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.