Background WavePink WaveYellow Wave

TEXAS HOLDINGS LIMITED (01116472)

TEXAS HOLDINGS LIMITED (01116472) is an active UK company. incorporated on 4 June 1973. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TEXAS HOLDINGS LIMITED has been registered for 52 years. Current directors include MCDONALD, James Mark, MCDONALD, Robert Kean, MOLLEKIN, Stuart James.

Company Number
01116472
Status
active
Type
ltd
Incorporated
4 June 1973
Age
52 years
Address
Oaklands 68 Crofts Bank Road, Manchester, M41 0UH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCDONALD, James Mark, MCDONALD, Robert Kean, MOLLEKIN, Stuart James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEXAS HOLDINGS LIMITED

TEXAS HOLDINGS LIMITED is an active company incorporated on 4 June 1973 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TEXAS HOLDINGS LIMITED was registered 52 years ago.(SIC: 70100)

Status

active

Active since 52 years ago

Company No

01116472

LTD Company

Age

52 Years

Incorporated 4 June 1973

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

29 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

TEXAS GROUP PLC
From: 13 April 1989To: 19 October 1995
TEXAS GROUP OF COMPANIES LIMITED
From: 14 January 1987To: 10 April 1989
TEXAS METAL INDUSTRIES LIMITED
From: 4 June 1973To: 14 January 1987
Contact
Address

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

Previous Addresses

Barton Hall Hardy Street Eccles Manchester M30 7NB
From: 4 June 1973To: 15 May 2023
Timeline

3 key events • 2018 - 2025

Funding Officers Ownership
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 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 01 Jul 1996

MOLLEKIN, Stuart James

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

MCDONALD, Pauline

Resigned
Hobb Hill Farm, GlossopSK13 8NS
Secretary
Appointed N/A
Resigned 01 Jul 1996

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 01 Jul 1996
Resigned 30 Jun 2003

GREEN, Charles Alexander

Resigned
Oak Tree Farm, WetheringhamLN4 3BJ
Born May 1953
Director
Appointed 21 Apr 1999
Resigned 12 Oct 1999

HEYWOOD, Maria Theresa

Resigned
63 Denton Road, ManchesterM34 5BL
Born May 1953
Director
Appointed N/A
Resigned 01 Mar 2002

JONES, Thomas

Resigned
68 Crofts Bank Road, ManchesterM41 0UH
Born April 1944
Director
Appointed 07 Sept 2000
Resigned 22 Mar 2025

MANNING, Paul Hurton

Resigned
4 Fawns Keep Mottram Rise, StalybridgeSK15 2UL
Born September 1960
Director
Appointed 11 Apr 2001
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, Terence

Resigned
21 Wheatfield, StalybridgeSK15 2TZ
Born January 1933
Director
Appointed N/A
Resigned 09 Dec 1997

POMFRET, Adrian Philip

Resigned
2 Langdale Close, TamesideM34 6JU
Born December 1945
Director
Appointed N/A
Resigned 01 Mar 2002

TURNBULL, Laurence Andrew

Resigned
Penarwel House, PwllheliLL55 7NN
Born January 1950
Director
Appointed 17 Nov 1995
Resigned 18 May 2009

WILLMOTT, Brian John

Resigned
6 Westmoreland Close, PeterboroughPE8 6QR
Born January 1939
Director
Appointed 21 Apr 1999
Resigned 31 Dec 2000

WORSLEY, David

Resigned
Grimeford Farm, ChorleyPR6 9HP
Born March 1946
Director
Appointed 01 Jul 1996
Resigned 30 Jun 2003

Persons with significant control

1

Mr Anthony Michael Mcdonald

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

Nature of Control

Significant influence or control
Notified 05 May 2017
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 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
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
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
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Group
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Group
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Group
8 May 2012
AAAnnual Accounts
Legacy
8 June 2011
MG02MG02
Legacy
4 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Legacy
19 April 2011
MG02MG02
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Accounts Amended With Accounts Type Group
30 November 2010
AAMDAAMD
Accounts With Accounts Type Group
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 May 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Auditors Resignation Company
30 January 2009
AUDAUD
Legacy
16 December 2008
225Change of Accounting Reference Date
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 June 2008
AAAnnual Accounts
Legacy
5 June 2008
363sAnnual Return (shuttle)
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 April 2007
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 April 2006
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 February 2005
AAAnnual Accounts
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
14 September 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 November 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 April 2002
AAAnnual Accounts
Legacy
22 November 2001
403aParticulars of Charge Subject to s859A
Legacy
22 November 2001
403aParticulars of Charge Subject to s859A
Legacy
9 November 2001
403aParticulars of Charge Subject to s859A
Legacy
9 November 2001
403aParticulars of Charge Subject to s859A
Legacy
9 November 2001
403aParticulars of Charge Subject to s859A
Legacy
9 November 2001
403aParticulars of Charge Subject to s859A
Legacy
9 November 2001
403aParticulars of Charge Subject to s859A
Legacy
9 November 2001
403aParticulars of Charge Subject to s859A
Legacy
9 November 2001
403aParticulars of Charge Subject to s859A
Legacy
9 November 2001
403aParticulars of Charge Subject to s859A
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
11 September 2001
403aParticulars of Charge Subject to s859A
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 February 2001
AAAnnual Accounts
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 June 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
403aParticulars of Charge Subject to s859A
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Legacy
23 July 1999
403aParticulars of Charge Subject to s859A
Legacy
23 July 1999
403aParticulars of Charge Subject to s859A
Legacy
23 July 1999
403aParticulars of Charge Subject to s859A
Legacy
23 July 1999
403aParticulars of Charge Subject to s859A
Legacy
23 July 1999
403aParticulars of Charge Subject to s859A
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
169169
Resolution
19 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 February 1999
AAAnnual Accounts
Legacy
6 October 1998
395Particulars of Mortgage or Charge
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 January 1998
AAAnnual Accounts
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
1 July 1997
AAAnnual Accounts
Legacy
2 October 1996
395Particulars of Mortgage or Charge
Legacy
30 August 1996
288288
Legacy
21 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 April 1996
AAAnnual Accounts
Resolution
20 March 1996
RESOLUTIONSResolutions
Legacy
27 February 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Re Registration Public Limited Company To Private
19 October 1995
CERT11CERT11
Re Registration Memorandum Articles
19 October 1995
MARMAR
Legacy
19 October 1995
5353
Resolution
19 October 1995
RESOLUTIONSResolutions
Resolution
19 October 1995
RESOLUTIONSResolutions
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 April 1995
AAAnnual Accounts
Legacy
16 March 1995
287Change of Registered Office
Legacy
31 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
13 September 1994
AUDAUD
Accounts With Accounts Type Full Group
30 June 1994
AAAnnual Accounts
Legacy
4 June 1994
403aParticulars of Charge Subject to s859A
Legacy
12 May 1994
363sAnnual Return (shuttle)
Legacy
22 January 1994
395Particulars of Mortgage or Charge
Legacy
20 January 1994
395Particulars of Mortgage or Charge
Legacy
30 December 1993
395Particulars of Mortgage or Charge
Legacy
3 September 1993
395Particulars of Mortgage or Charge
Legacy
3 September 1993
395Particulars of Mortgage or Charge
Legacy
3 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 May 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
13 August 1992
395Particulars of Mortgage or Charge
Legacy
10 July 1992
403aParticulars of Charge Subject to s859A
Legacy
10 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
4 July 1992
AAAnnual Accounts
Legacy
26 June 1992
363sAnnual Return (shuttle)
Legacy
17 June 1992
395Particulars of Mortgage or Charge
Legacy
17 June 1992
395Particulars of Mortgage or Charge
Legacy
24 January 1992
403aParticulars of Charge Subject to s859A
Legacy
24 January 1992
403aParticulars of Charge Subject to s859A
Legacy
24 January 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
6 December 1991
AAAnnual Accounts
Legacy
14 August 1991
395Particulars of Mortgage or Charge
Legacy
12 May 1991
363b363b
Accounts With Accounts Type Full Group
10 September 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Legacy
1 May 1990
363363
Accounts With Accounts Type Small Group
9 October 1989
AAAnnual Accounts
Resolution
21 April 1989
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
13 April 1989
CERT7CERT7
Re Registration Memorandum Articles
13 April 1989
MARMAR
Legacy
13 April 1989
43(3)e43(3)e
Accounts Balance Sheet
13 April 1989
BSBS
Auditors Report
13 April 1989
AUDRAUDR
Auditors Statement
13 April 1989
AUDSAUDS
Legacy
13 April 1989
43(3)43(3)
Certificate Change Of Name Company
12 April 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
10 November 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Legacy
29 April 1988
395Particulars of Mortgage or Charge
Memorandum Articles
14 January 1988
MEM/ARTSMEM/ARTS
Resolution
14 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small Group
11 January 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Legacy
1 December 1987
395Particulars of Mortgage or Charge
Legacy
22 October 1987
395Particulars of Mortgage or Charge
Legacy
12 September 1987
395Particulars of Mortgage or Charge
Legacy
27 August 1987
288288
Certificate Change Of Name Company
14 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
26 September 1986
AAAnnual Accounts
Legacy
26 September 1986
363363