Background WavePink WaveYellow Wave

TEXAS GROUP LTD (00605713)

TEXAS GROUP LTD (00605713) is an active UK company. incorporated on 4 June 1958. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TEXAS GROUP LTD has been registered for 67 years. Current directors include MCDONALD, James Mark, MCDONALD, Robert Kean, MOLLEKIN, Stuart James and 1 others.

Company Number
00605713
Status
active
Type
ltd
Incorporated
4 June 1958
Age
67 years
Address
Oaklands 68 Crofts Bank Road, Manchester, M41 0UH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCDONALD, James Mark, MCDONALD, Robert Kean, MOLLEKIN, Stuart James, SLINGER, Robin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEXAS GROUP LTD

TEXAS GROUP LTD is an active company incorporated on 4 June 1958 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TEXAS GROUP LTD was registered 67 years ago.(SIC: 68209)

Status

active

Active since 67 years ago

Company No

00605713

LTD Company

Age

67 Years

Incorporated 4 June 1958

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

TEXAS GROUP PLC
From: 5 November 2002To: 22 September 2021
TEXAS GROUP LIMITED
From: 30 August 2002To: 5 November 2002
PEERS HUNT & CO.LIMITED
From: 4 June 1958To: 30 August 2002
Contact
Address

Oaklands 68 Crofts Bank Road Urmston Manchester, M41 0UH,

Previous Addresses

Barton Hall Hardy Street Eccles Manchester M30 7NB
From: 4 June 1958To: 15 May 2023
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Owner Exit
Sept 23
Director Left
Apr 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

MOLLEKIN, Stuart James

Active
68 Crofts Bank Road, ManchesterM41 0UH
Secretary
Appointed 27 Jun 2008

MCDONALD, James Mark

Active
68 Crofts Bank Road, ManchesterM41 0UH
Born June 1973
Director
Appointed 01 Jul 2008

MCDONALD, Robert Kean

Active
68 Crofts Bank Road, ManchesterM41 0UH
Born October 1963
Director
Appointed 31 Jul 2000

MOLLEKIN, Stuart James

Active
68 Crofts Bank Road, ManchesterM41 0UH
Born June 1960
Director
Appointed 01 Jul 2008

SLINGER, Robin

Active
68 Crofts Bank Road, ManchesterM41 0UH
Born November 1953
Director
Appointed 01 Jul 2008

MCDONALD, Pauline

Resigned
Glenwood Cottage 25 Andrew Lane, StockportSK6 8HX
Secretary
Appointed N/A
Resigned 31 Jul 2000

MITCHELMORE, Gayle Sonia

Resigned
22 Chestnut Avenue, ManchesterM44 5ZG
Secretary
Appointed 30 Jun 2003
Resigned 27 Jun 2008

WORSLEY, David

Resigned
Grimeford Farm, ChorleyPR6 9HP
Secretary
Appointed 31 Jul 2000
Resigned 30 Jun 2003

CARTER, James Foreshaw

Resigned
Dell Cottage, WinchesterSO21 2DG
Born July 1945
Director
Appointed 01 Jun 2001
Resigned 30 May 2008

JONES, Thomas

Resigned
68 Crofts Bank Road, ManchesterM41 0UH
Born April 1944
Director
Appointed 10 Apr 2002
Resigned 22 Mar 2025

MANNING, Paul Hurton

Resigned
4 Fawns Keep Mottram Rise, StalybridgeSK15 2UL
Born September 1960
Director
Appointed 03 Sept 2000
Resigned 01 May 2008

MCDONALD, Anthony Michael

Resigned
Glenwood Cottage 25 Andrew Lane, StockportSK6 8HX
Born February 1943
Director
Appointed N/A
Resigned 31 Jul 2000

MCDONALD, Pauline

Resigned
Glenwood Cottage 25 Andrew Lane, StockportSK6 8HX
Born February 1943
Director
Appointed N/A
Resigned 31 Jul 2000

TURNBULL, Laurence Andrew

Resigned
Penarwel House, PwllheliLL55 7NN
Born January 1950
Director
Appointed 01 Jul 2008
Resigned 18 May 2009

TURNBULL, Laurence Andrew

Resigned
Penarwel House, PwllheliLL55 7NN
Born January 1950
Director
Appointed N/A
Resigned 01 Dec 2005

WORSLEY, David

Resigned
Grimeford Farm, ChorleyPR6 9HP
Born March 1946
Director
Appointed 31 Jul 2000
Resigned 30 Jun 2003

Persons with significant control

2

1 Active
1 Ceased
Oaklands, UrmstonM41 0UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Sept 2023

Mr Anthony Michael Mcdonald

Ceased
68 Crofts Bank Road, ManchesterM41 0UH
Born February 1943

Nature of Control

Significant influence or control
Notified 31 Dec 2016
Ceased 12 Sept 2023
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
22 September 2021
CERT10CERT10
Re Registration Memorandum Articles
22 September 2021
MARMAR
Resolution
22 September 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
22 September 2021
RR02RR02
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Mortgage Satisfy Charge Full
14 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Legacy
8 June 2011
MG02MG02
Legacy
8 June 2011
MG02MG02
Legacy
8 June 2011
MG02MG02
Legacy
8 June 2011
MG02MG02
Legacy
8 June 2011
MG02MG02
Legacy
8 June 2011
MG02MG02
Legacy
8 June 2011
MG02MG02
Legacy
4 June 2011
MG01MG01
Legacy
27 April 2011
MG02MG02
Legacy
19 April 2011
MG02MG02
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Legacy
26 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
30 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Auditors Resignation Company
30 January 2009
AUDAUD
Legacy
7 January 2009
363aAnnual Return
Legacy
16 December 2008
225Change of Accounting Reference Date
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
363sAnnual Return (shuttle)
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 April 2006
AAAnnual Accounts
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 February 2005
AAAnnual Accounts
Resolution
13 December 2004
RESOLUTIONSResolutions
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
17 May 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
395Particulars of Mortgage or Charge
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
5 November 2002
CERT5CERT5
Auditors Report
5 November 2002
AUDRAUDR
Auditors Statement
5 November 2002
AUDSAUDS
Accounts Balance Sheet
5 November 2002
BSBS
Re Registration Memorandum Articles
5 November 2002
MARMAR
Legacy
5 November 2002
43(3)e43(3)e
Legacy
5 November 2002
43(3)43(3)
Resolution
5 November 2002
RESOLUTIONSResolutions
Legacy
2 November 2002
403aParticulars of Charge Subject to s859A
Legacy
8 September 2002
88(2)R88(2)R
Legacy
8 September 2002
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
30 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2002
395Particulars of Mortgage or Charge
Legacy
26 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Legacy
29 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
1 December 2000
395Particulars of Mortgage or Charge
Legacy
21 September 2000
395Particulars of Mortgage or Charge
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
3 March 2000
403aParticulars of Charge Subject to s859A
Legacy
23 February 2000
395Particulars of Mortgage or Charge
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
403aParticulars of Charge Subject to s859A
Legacy
24 February 1998
403aParticulars of Charge Subject to s859A
Legacy
24 February 1998
403aParticulars of Charge Subject to s859A
Legacy
9 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
16 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
12 September 1994
AUDAUD
Legacy
3 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
28 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
10 March 1992
363b363b
Accounts Amended With Made Up Date
10 March 1992
AAMDAAMD
Accounts Amended With Made Up Date
10 March 1992
AAMDAAMD
Legacy
24 January 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 October 1991
AAAnnual Accounts
Legacy
25 July 1991
363aAnnual Return
Legacy
16 April 1991
363aAnnual Return
Legacy
21 March 1991
288288
Accounts With Accounts Type Small
18 September 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Legacy
11 January 1990
395Particulars of Mortgage or Charge
Legacy
13 December 1989
395Particulars of Mortgage or Charge
Legacy
4 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 September 1989
AAAnnual Accounts
Accounts With Made Up Date
8 November 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Legacy
16 May 1988
287Change of Registered Office
Memorandum Articles
22 April 1988
MEM/ARTSMEM/ARTS
Legacy
14 April 1988
288288
Resolution
10 March 1988
RESOLUTIONSResolutions
Legacy
2 March 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
20 January 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Legacy
20 January 1988
363363
Legacy
20 January 1988
287Change of Registered Office
Accounts With Made Up Date
11 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
4 June 1958
MISCMISC