About

Registered Number: 01075237
Date of Incorporation: 05/10/1972 (51 years and 6 months ago)
Company Status: Active
Registered Address: Old Farrowing House, Highlands Farm, Brightwell-Cum-Sotwell, Oxfordshire, OX10 0QX

 

Textra Ltd was setup in 1972. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKINNON, Penelope Ann Melville N/A - 1
MACKINNON, Timothy Donald Blakeman N/A - 1
MACKINNON, Malcolm Ian George N/A 23 November 2002 1
MACKINNON, Mary Elizabeth 05 December 2001 05 October 2007 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 14 September 2018
CS01 - N/A 18 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 December 2017
AA - Annual Accounts 27 November 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 13 December 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 08 December 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 28 January 2014
AD01 - Change of registered office address 08 January 2014
AR01 - Annual Return 12 December 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 14 September 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 04 November 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 29 May 2007
287 - Change in situation or address of Registered Office 23 May 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 27 January 2006
AA - Annual Accounts 14 October 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 24 January 2005
RESOLUTIONS - N/A 10 May 2004
RESOLUTIONS - N/A 10 May 2004
RESOLUTIONS - N/A 10 May 2004
RESOLUTIONS - N/A 10 May 2004
123 - Notice of increase in nominal capital 10 May 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
AA - Annual Accounts 13 September 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 06 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
287 - Change in situation or address of Registered Office 08 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 20 December 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 19 December 1997
AA - Annual Accounts 03 March 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 January 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 January 1997
363s - Annual Return 10 December 1996
395 - Particulars of a mortgage or charge 20 May 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 14 November 1995
395 - Particulars of a mortgage or charge 15 February 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 20 September 1994
AUD - Auditor's letter of resignation 20 May 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 15 December 1993
363s - Annual Return 05 January 1993
RESOLUTIONS - N/A 17 November 1992
123 - Notice of increase in nominal capital 17 November 1992
AA - Annual Accounts 17 November 1992
395 - Particulars of a mortgage or charge 13 December 1991
363b - Annual Return 09 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 December 1991
288 - N/A 29 August 1991
AA - Annual Accounts 24 June 1991
288 - N/A 11 June 1991
287 - Change in situation or address of Registered Office 26 March 1991
AA - Annual Accounts 08 March 1991
363a - Annual Return 08 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1990
123 - Notice of increase in nominal capital 12 September 1990
363 - Annual Return 09 February 1990
AA - Annual Accounts 10 May 1989
AA - Annual Accounts 03 February 1989
363 - Annual Return 03 February 1989
288 - N/A 09 March 1988
AA - Annual Accounts 12 February 1988
363 - Annual Return 18 January 1988
MEM/ARTS - N/A 13 July 1987
288 - N/A 09 July 1987
RESOLUTIONS - N/A 12 June 1987
AA - Annual Accounts 01 July 1986
363 - Annual Return 01 July 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 January 2010 Outstanding

N/A

Debenture 17 May 1996 Fully Satisfied

N/A

Charge 07 February 1995 Fully Satisfied

N/A

Debenture 29 November 1991 Outstanding

N/A

Charge 24 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.