About

Registered Number: 05518095
Date of Incorporation: 26/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: T/A AB TEXEL, 300 Eastrea Road, Eastrea, Whittlesey, Peterborough, Cambs, PE7 2AR

 

A B Texel Uk Ltd was setup in 2005. We don't currently know the number of employees at this organisation. There are 8 directors listed for A B Texel Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISHOLM, Lewis Alexander 09 November 2018 - 1
FRINGS, Anne Pieter 26 April 2012 - 1
ALLEN, Paul Francis 01 December 2015 18 May 2017 1
EADY, Anne Denise 12 December 2007 24 January 2009 1
GRIFFITHS, David Roland 23 January 2009 28 January 2011 1
VAN KERKHOF, Frank 06 September 2005 01 May 2007 1
WETENKAMP, Dennis 12 March 2010 26 April 2012 1
AB TEXEL HOLDING BV 26 January 2009 23 April 2010 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 21 June 2019
TM01 - Termination of appointment of director 22 January 2019
MR04 - N/A 19 November 2018
MR04 - N/A 19 November 2018
AP01 - Appointment of director 13 November 2018
PSC02 - N/A 16 August 2018
PSC07 - N/A 16 August 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 07 August 2017
TM01 - Termination of appointment of director 18 May 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 07 March 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 25 August 2016
AP01 - Appointment of director 22 February 2016
AR01 - Annual Return 06 August 2015
CH01 - Change of particulars for director 03 August 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 13 June 2014
MR01 - N/A 10 October 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 09 August 2012
SH01 - Return of Allotment of shares 06 June 2012
AA - Annual Accounts 22 May 2012
CERTNM - Change of name certificate 18 May 2012
CONNOT - N/A 18 May 2012
AP01 - Appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AUD - Auditor's letter of resignation 31 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
TM01 - Termination of appointment of director 10 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 26 July 2010
AD01 - Change of registered office address 16 July 2010
TM01 - Termination of appointment of director 23 April 2010
AP01 - Appointment of director 19 April 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 29 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
395 - Particulars of a mortgage or charge 26 June 2009
395 - Particulars of a mortgage or charge 26 June 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 28 July 2008
AAMD - Amended Accounts 02 April 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 08 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
287 - Change in situation or address of Registered Office 13 April 2007
287 - Change in situation or address of Registered Office 01 March 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 15 August 2006
225 - Change of Accounting Reference Date 10 August 2006
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
CERTNM - Change of name certificate 20 October 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
287 - Change in situation or address of Registered Office 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
NEWINC - New incorporation documents 26 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2013 Outstanding

N/A

Security assignment in respect of book debts 22 June 2009 Fully Satisfied

N/A

Debenture 22 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.