Background WavePink WaveYellow Wave

INTEX YARNS (MANUFACTURING) LIMITED (00137784)

INTEX YARNS (MANUFACTURING) LIMITED (00137784) is an active UK company. incorporated on 25 September 1914. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INTEX YARNS (MANUFACTURING) LIMITED has been registered for 111 years. Current directors include BOOKLESS, Edward, RAY, Stephen Bruce.

Company Number
00137784
Status
active
Type
ltd
Incorporated
25 September 1914
Age
111 years
Address
The Akzonobel Building, Slough, SL2 5DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOOKLESS, Edward, RAY, Stephen Bruce
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEX YARNS (MANUFACTURING) LIMITED

INTEX YARNS (MANUFACTURING) LIMITED is an active company incorporated on 25 September 1914 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INTEX YARNS (MANUFACTURING) LIMITED was registered 111 years ago.(SIC: 74990)

Status

active

Active since 111 years ago

Company No

00137784

LTD Company

Age

111 Years

Incorporated 25 September 1914

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

The Akzonobel Building Wexham Road Slough, SL2 5DS,

Previous Addresses

26th Floor Portland House Bressenden Place London SW1E 5BG
From: 25 September 1914To: 1 October 2016
Timeline

14 key events • 1914 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Dec 09
Director Left
Dec 09
Loan Cleared
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
May 24
Director Joined
Aug 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

BOOKLESS, Edward

Active
Wexham Road, SloughSL2 5DS
Born June 1983
Director
Appointed 07 Aug 2024

RAY, Stephen Bruce

Active
Wexham Road, SloughSL2 5DS
Born June 1962
Director
Appointed 31 Dec 2023

CARTER, Lynette Jean Cherryl

Resigned
Wexham Road, SloughSL2 5DS
Secretary
Appointed 14 Jun 2017
Resigned 31 May 2018

CHEATLE, Penelope Anne

Resigned
19 Wellsmoor Gardens, BickleyBR1 2HT
Secretary
Appointed 01 Jul 1999
Resigned 18 Aug 2000

CLARK, Lynda

Resigned
2 Melton Road, RuncornWA7 4AH
Secretary
Appointed 01 Jul 1993
Resigned 01 Jul 1999

HORLOCK, Elizabeth Ann

Resigned
1 Barringer Court, HuntingdonPE29 2HU
Secretary
Appointed 16 Jul 2007
Resigned 12 Jun 2008

IRVINE, Scott Macdonald

Resigned
69 Streatham Court, LondonSW16 1DJ
Secretary
Appointed 14 Nov 2001
Resigned 19 Jan 2004

PUGH, Kenneth

Resigned
29 Tregarn Close, NewportNP6 2JL
Secretary
Appointed N/A
Resigned 01 Jul 1993

TURNER, George St John

Resigned
The Manse, BythornPE28 0QR
Secretary
Appointed 18 May 2007
Resigned 16 Jul 2007

WHITESIDE, Sonia Jane

Resigned
139 Amhurst Road, LondonE8 2AW
Secretary
Appointed 18 Aug 2000
Resigned 14 Nov 2001

WINCHESTER, Emma

Resigned
The Coach House, LondonSW19 1EE
Secretary
Appointed 19 Jan 2004
Resigned 18 May 2007

O.H. SECRETARIAT LIMITED

Resigned
Wexham Road, SloughSL2 5DS
Corporate secretary
Appointed 12 Jun 2008
Resigned 14 Jun 2017

ATTRILL, Geoffrey George

Resigned
Ellwood, HawardenCH5 3PY
Born April 1954
Director
Appointed 01 Jul 1993
Resigned 01 Jul 1999

CHEATLE, Penelope Anne

Resigned
Floor, LondonSW1E 5BG
Born August 1953
Director
Appointed 31 Oct 2000
Resigned 18 Dec 2009

CHEATLE, Penelope Anne

Resigned
19 Wellsmoor Gardens, BickleyBR1 2HT
Born August 1953
Director
Appointed 01 Jul 1999
Resigned 18 Aug 2000

CLARK, Lynda

Resigned
2 Melton Road, RuncornWA7 4AH
Born July 1949
Director
Appointed 01 Jul 1993
Resigned 01 Jul 1999

DEVIN, Mark

Resigned
2 The Green, Bishops StortfordCM23 3ER
Born April 1959
Director
Appointed 18 Aug 2000
Resigned 31 Oct 2000

DINNAGE, Louise Margaret

Resigned
Wexham Road, SloughSL2 5DS
Born November 1970
Director
Appointed 23 Apr 2015
Resigned 21 Mar 2022

DOUGLAS, David Stewart Paterson

Resigned
133 Schransdreef, 3090 Overijse
Born October 1948
Director
Appointed N/A
Resigned 01 Jul 1993

FREW, Alan Dalziel

Resigned
The White House, Bledlow RidgeHP14 4AA
Born September 1948
Director
Appointed 01 Jul 1993
Resigned 31 Oct 1993

GROSSET, Margaret Wilhelmina

Resigned
7 Arnprior Place, AllowayKA7 4PT
Born October 1951
Director
Appointed 01 Jul 1999
Resigned 18 Aug 2000

HAMLETT, Stephen

Resigned
Nutcombe, CobhamKT11 2EE
Born June 1952
Director
Appointed N/A
Resigned 01 Jul 1993

HORLOCK, Elizabeth Ann

Resigned
1 Barringer Court, HuntingdonPE29 2HU
Born October 1979
Director
Appointed 16 Jul 2007
Resigned 12 Jun 2008

IRVINE, Scott Macdonald

Resigned
69 Streatham Court, LondonSW16 1DJ
Born February 1973
Director
Appointed 14 Nov 2001
Resigned 19 Jan 2004

PUGH, Kenneth

Resigned
29 Tregarn Close, NewportNP6 2JL
Born February 1946
Director
Appointed N/A
Resigned 01 Jul 1993

SMALLEY, Michael

Resigned
Wexham Road, SloughSL2 5DS
Born November 1958
Director
Appointed 25 Feb 2015
Resigned 07 May 2024

TURNER, David Allan, Mr.

Resigned
Floor, LondonSW1E 5BG
Born November 1971
Director
Appointed 18 Dec 2009
Resigned 20 Apr 2015

TURNER, George St John

Resigned
The Manse, BythornPE28 0QR
Born February 1971
Director
Appointed 18 May 2007
Resigned 16 Jul 2007

WHITESIDE, Sonia Jane

Resigned
139 Amhurst Road, LondonE8 2AW
Born March 1971
Director
Appointed 18 Aug 2000
Resigned 14 Nov 2001

WILLIAMS, Benjamin

Resigned
Wexham Road, SloughSL2 5DS
Born June 1986
Director
Appointed 21 Mar 2022
Resigned 31 Dec 2023

WINCHESTER, Emma

Resigned
The Coach House, LondonSW19 1EE
Born June 1977
Director
Appointed 19 Jan 2004
Resigned 18 May 2007

O.H. DIRECTOR LIMITED

Resigned
Floor, LondonSW1E 5BG
Corporate director
Appointed 12 Jun 2008
Resigned 25 Feb 2015

Persons with significant control

1

Wexham Road, SloughSL2 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

180

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 October 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 August 2015
AAAnnual Accounts
Resolution
14 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Miscellaneous
18 June 2014
MISCMISC
Miscellaneous
17 June 2014
MISCMISC
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
20 August 2008
353353
Legacy
15 August 2008
288cChange of Particulars
Legacy
15 August 2008
288cChange of Particulars
Legacy
26 June 2008
287Change of Registered Office
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Legacy
7 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
363aAnnual Return
Accounts With Made Up Date
1 November 2006
AAAnnual Accounts
Legacy
5 September 2006
288cChange of Particulars
Legacy
14 June 2006
363aAnnual Return
Accounts With Made Up Date
1 November 2005
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 August 2004
AAAnnual Accounts
Legacy
3 August 2004
288cChange of Particulars
Legacy
2 August 2004
288cChange of Particulars
Legacy
5 July 2004
363aAnnual Return
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 October 2003
AAAnnual Accounts
Legacy
25 June 2003
363aAnnual Return
Legacy
8 April 2003
363aAnnual Return
Accounts With Made Up Date
2 November 2002
AAAnnual Accounts
Legacy
26 April 2002
363aAnnual Return
Legacy
26 April 2002
353353
Legacy
18 March 2002
287Change of Registered Office
Legacy
18 January 2002
288cChange of Particulars
Legacy
18 January 2002
288cChange of Particulars
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
15 October 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
1 November 2000
AAAnnual Accounts
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
363aAnnual Return
Legacy
9 May 2000
353353
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
287Change of Registered Office
Accounts With Made Up Date
9 June 1999
AAAnnual Accounts
Resolution
9 June 1999
RESOLUTIONSResolutions
Resolution
9 June 1999
RESOLUTIONSResolutions
Resolution
9 June 1999
RESOLUTIONSResolutions
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 September 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 June 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 June 1996
AAAnnual Accounts
Auditors Resignation Company
6 June 1996
AUDAUD
Legacy
13 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 April 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 March 1994
AAAnnual Accounts
Legacy
18 November 1993
288288
Legacy
20 July 1993
288288
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Accounts With Accounts Type Full Group
21 June 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 May 1992
AAAnnual Accounts
Legacy
16 April 1992
363sAnnual Return (shuttle)
Legacy
12 March 1992
403aParticulars of Charge Subject to s859A
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Legacy
17 July 1991
288288
Accounts With Accounts Type Full Group
15 April 1991
AAAnnual Accounts
Legacy
15 April 1991
363aAnnual Return
Legacy
11 March 1991
288288
Legacy
29 January 1991
288288
Accounts With Accounts Type Full Group
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Legacy
31 May 1989
288288
Legacy
31 May 1989
288288
Legacy
31 May 1989
288288
Accounts With Accounts Type Full Group
10 April 1989
AAAnnual Accounts
Legacy
10 April 1989
363363
Accounts With Accounts Type Full
12 April 1988
AAAnnual Accounts
Legacy
12 April 1988
363363
Legacy
1 February 1988
353353
Legacy
1 February 1988
325325
Legacy
1 February 1988
287Change of Registered Office
Legacy
6 August 1987
363363
Legacy
15 July 1987
363(C)363(C)
Accounts With Accounts Type Full Group
15 July 1987
AAAnnual Accounts
Legacy
22 June 1987
363(C)363(C)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
8 May 1986
AAAnnual Accounts
Legacy
4 April 1986
363363
Certificate Change Of Name Company
30 March 1972
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 April 1970
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 1969
395Particulars of Mortgage or Charge
Incorporation Company
25 September 1914
NEWINCIncorporation