Background WavePink WaveYellow Wave

MEHLER TEXNOLOGIES LIMITED (01524307)

MEHLER TEXNOLOGIES LIMITED (01524307) is an active UK company. incorporated on 24 October 1980. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. MEHLER TEXNOLOGIES LIMITED has been registered for 45 years. Current directors include CULBERT, Antoinette, MEYERS, Christoph Hendrik.

Company Number
01524307
Status
active
Type
ltd
Incorporated
24 October 1980
Age
45 years
Address
C/O Knights, Leicester, LE1 1QH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
CULBERT, Antoinette, MEYERS, Christoph Hendrik
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEHLER TEXNOLOGIES LIMITED

MEHLER TEXNOLOGIES LIMITED is an active company incorporated on 24 October 1980 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. MEHLER TEXNOLOGIES LIMITED was registered 45 years ago.(SIC: 46410)

Status

active

Active since 45 years ago

Company No

01524307

LTD Company

Age

45 Years

Incorporated 24 October 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

LOW & BONAR OLDHAM LIMITED
From: 28 October 2016To: 18 November 2021
MEHLER TEXNOLOGIES LIMITED
From: 20 October 2005To: 28 October 2016
RICHTER (UK) LIMITED
From: 19 January 2000To: 20 October 2005
RICHTER YARNS (U.K.) LIMITED
From: 31 December 1981To: 19 January 2000
PAULSEND LIMITED
From: 24 October 1980To: 31 December 1981
Contact
Address

C/O Knights 2 Colton Square Leicester, LE1 1QH,

Previous Addresses

34 Pocklingtons Walk C/O Knights Plc Leicester LE1 6BU England
From: 14 December 2020To: 12 March 2025
One Connaught Place London W2 2ET England
From: 9 August 2017To: 14 December 2020
1 Willow Park Stoke Golding Nuneaton Warwickshire CV13 6EU
From: 24 October 1980To: 9 August 2017
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Apr 11
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Feb 21
Capital Update
Sept 21
Capital Update
Sept 21
Capital Update
Sept 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jul 25
Director Left
Jul 25
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

CULBERT, Antoinette

Active
2 Colton Square, LeicesterLE1 1QH
Born November 1983
Director
Appointed 07 Oct 2020

MEYERS, Christoph Hendrik

Active
Rheinstrasse 11, Hückelhoven41836
Born December 1980
Director
Appointed 24 Jul 2025

COWLEY, Geoffrey Charles

Resigned
1 Willow Park, NuneatonCV13 6EU
Secretary
Appointed 16 Dec 2004
Resigned 08 Aug 2017

DIMALINE, Kevin Peter

Resigned
134 Ladywood Road, IlkestonDE7 4NS
Secretary
Appointed 02 Nov 1998
Resigned 14 Oct 1999

GEE, Colin Raymond

Resigned
2 Buckingham Road, StockportSK12 1JH
Secretary
Appointed N/A
Resigned 10 Aug 1998

JONES, Matthew David Alexander

Resigned
Connaught Place, LondonW2 2ET
Secretary
Appointed 02 Jul 2019
Resigned 31 Jul 2020

PERCIVAL, Erika Britt

Resigned
Connaught Place, LondonW2 2ET
Secretary
Appointed 08 Aug 2017
Resigned 02 Jul 2019

SPERRY, Anna Marie

Resigned
35 Bromwich Close, LeicesterLE3 3RT
Secretary
Appointed 10 Dec 1999
Resigned 01 Sept 2004

DONEGAN, Michael Neild

Resigned
8 George Randall Drive, Gonubie
Born May 1947
Director
Appointed 16 Dec 2004
Resigned 14 Dec 2005

GEE, Colin Raymond

Resigned
2 Buckingham Road, StockportSK12 1JH
Born June 1948
Director
Appointed N/A
Resigned 10 Aug 1998

HOLTEN, David

Resigned
1 Willow Park, NuneatonCV13 6EU
Born June 1979
Director
Appointed 12 Dec 2005
Resigned 12 Aug 2016

KREISS, Christof Mathias

Resigned
Pocklingtons Walk, LeicesterLE1 6BU
Born November 1964
Director
Appointed 07 Oct 2020
Resigned 01 Jan 2023

KRIESS, Christof, Herr

Resigned
Rheinstrasse, 41836 Huckelhoven
Born November 1964
Director
Appointed 19 Apr 2011
Resigned 13 Mar 2018

MOLLER, Fried

Resigned
Zeppelinstrasse 5, D-3570 Stadtallendorf
Born October 1944
Director
Appointed N/A
Resigned 14 Dec 2005

O'GORMAN, Simon John

Resigned
Connaught Place, LondonW2 2ET
Born November 1964
Director
Appointed 13 Mar 2018
Resigned 07 Oct 2020

ROSSNAGEL, Dirk

Resigned
2 Colton Square, LeicesterLE1 1QH
Born July 1979
Director
Appointed 01 Jan 2023
Resigned 31 May 2025

SCHOUTE, Hugo Dirk

Resigned
Rheinstrasse 11, 41836 Huckelhoven
Born February 1971
Director
Appointed 12 Aug 2016
Resigned 13 Mar 2018

SPERRY, David Richard

Resigned
56 The Fairway, HinckleyLE10 2TZ
Born February 1955
Director
Appointed 02 Nov 1998
Resigned 01 Sept 2004

WATT, Andrew Michael

Resigned
Connaught Place, LondonW2 2ET
Born May 1977
Director
Appointed 13 Mar 2018
Resigned 07 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Haymarket Terrace, EdinburghEH12 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021
Westervoortsedijk, 6827av Arnhem

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Feb 2021
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Certificate Change Of Name Company
18 November 2021
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 September 2021
SH19Statement of Capital
Legacy
8 September 2021
CAP-SSCAP-SS
Resolution
8 September 2021
RESOLUTIONSResolutions
Legacy
8 September 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 September 2021
SH19Statement of Capital
Legacy
8 September 2021
CAP-SSCAP-SS
Resolution
8 September 2021
RESOLUTIONSResolutions
Legacy
8 September 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 September 2021
SH19Statement of Capital
Legacy
8 September 2021
CAP-SSCAP-SS
Resolution
8 September 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 July 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
5 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Resolution
28 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
6 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 August 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Resolution
28 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
28 October 2016
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Auditors Resignation Company
30 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
5 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
4 January 2008
403aParticulars of Charge Subject to s859A
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Certificate Change Of Name Company
20 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
287Change of Registered Office
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
287Change of Registered Office
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2004
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
1 November 2002
287Change of Registered Office
Accounts With Accounts Type Small
1 May 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
25 September 2001
287Change of Registered Office
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
10 October 2000
88(2)R88(2)R
Legacy
14 September 2000
88(2)R88(2)R
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1999
287Change of Registered Office
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Legacy
13 April 1999
287Change of Registered Office
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Legacy
1 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
4 March 1992
363aAnnual Return
Legacy
8 April 1991
288288
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Accounts With Accounts Type Full
16 March 1988
AAAnnual Accounts
Legacy
16 March 1988
363363
Legacy
14 April 1987
363363
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
13 March 1986
AAAnnual Accounts
Accounts With Made Up Date
27 March 1984
AAAnnual Accounts
Accounts With Made Up Date
19 March 1984
AAAnnual Accounts
Accounts With Made Up Date
31 March 1982
AAAnnual Accounts
Accounts With Made Up Date
3 March 1982
AAAnnual Accounts