Company NameMeshtex Limited
Company StatusActive
Company Number01079762
CategoryPrivate Limited Company
Incorporation Date2 November 1972(51 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 13960Manufacture of other technical and industrial textiles
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Steven Anthony Bull
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(27 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleTech Sales
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameMr Edward Alexander Gifford Aspinall
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(31 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Secretary NameMr Edward Alexander Gifford Aspinall
StatusCurrent
Appointed19 September 2009(36 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressSecond Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameMrs Charlotte Ann Babington Kelly
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2009(37 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield House Church Road
Milton-Under-Wychwood
Chipping Norton
Oxfordshire
OX7 6LQ
Director NameMrs Kate Mary Babington Titley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2009(37 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Alma Road
London
SW18 1AB
Director NameMr John Gifford Aspinall
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(18 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 February 2000)
RoleCompany Director
Correspondence AddressThe Court House
Bolton By Bowland
Clitheroe
Lancs
BB7 4NP
Director NameMr Gerard De Royter
Date of BirthAugust 1930 (Born 93 years ago)
NationalityDutch
StatusResigned
Appointed20 October 1991(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressC/O Stork Screens
Raamstraat 1-3 PO Box 67
5830 Ab Boxmeer
Foreign
Director NameMr Peter Joseph Youel
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(18 years, 11 months after company formation)
Appointment Duration8 years (resigned 14 November 1999)
RoleDirector/Company Secretary
Correspondence AddressWhitehaugh Lyme Road
Disley
Cheshire
SK12 2LL
Director NameMrs Joanna Mary Babington Aspinall
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(18 years, 11 months after company formation)
Appointment Duration28 years, 4 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Secretary NameMr Peter Joseph Youel
NationalityBritish
StatusResigned
Appointed20 October 1991(18 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 June 2001)
RoleCompany Director
Correspondence AddressWhitehaugh Lyme Road
Disley
Cheshire
SK12 2LL
Director NameAlan Alexis Hill
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(27 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2001)
RoleGeneral Manager
Correspondence Address9 Ripon Grove
Sale
Cheshire
M33 5GZ
Director NameBrian Hyde
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(27 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 2001)
RoleTech Sales
Correspondence Address77 Chelmsford Road
Stockport
Cheshire
SK3 9LS
Secretary NameMr John Gifford Aspinall
NationalityBritish
StatusResigned
Appointed01 July 2001(28 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 September 2009)
RoleCompany Director
Correspondence AddressThe Court House
Bolton By Bowland
Clitheroe
Lancs
BB7 4NP

Contact

Websitemeshtex.co.uk
Email address[email protected]
Telephone01625 876949
Telephone regionMacclesfield

Location

Registered AddressSecond Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

15.8k at £1Meshtex LTD
52.50%
Ordinary
14.3k at £1Wrendal Holdings LTD
47.50%
Ordinary

Financials

Year2014
Turnover£828,110
Gross Profit£319,175
Net Worth£442,798
Cash£119,649
Current Liabilities£174,704

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

1 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
24 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
26 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
4 December 2020Termination of appointment of Joanna Mary Babington Aspinall as a director on 28 February 2020 (1 page)
16 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
1 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
26 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
14 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
23 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
15 February 2016Full accounts made up to 31 May 2015
  • ANNOTATION Part Admin Removed Pages were removed administratively removed from the accounts on 03/05/2016 as they contained unnecessary material.
(16 pages)
15 February 2016Full accounts made up to 31 May 2015
  • ANNOTATION Part Admin Removed Pages were removed administratively removed from the accounts on 03/05/2016 as they contained unnecessary material.
(16 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 30,000
(6 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 30,000
(6 pages)
18 February 2015Full accounts made up to 31 May 2014 (14 pages)
18 February 2015Full accounts made up to 31 May 2014 (14 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 30,000
(6 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 30,000
(6 pages)
7 February 2014Full accounts made up to 31 May 2013 (16 pages)
7 February 2014Full accounts made up to 31 May 2013 (16 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 30,000
(6 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 30,000
(6 pages)
20 February 2013Full accounts made up to 31 May 2012 (14 pages)
20 February 2013Full accounts made up to 31 May 2012 (14 pages)
6 November 2012Director's details changed for Mr Edward Alexander Gifford Aspinall on 20 October 2012 (2 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
6 November 2012Director's details changed for Mr Edward Alexander Gifford Aspinall on 20 October 2012 (2 pages)
16 February 2012Full accounts made up to 31 May 2011 (15 pages)
16 February 2012Full accounts made up to 31 May 2011 (15 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
17 January 2011Full accounts made up to 31 May 2010 (18 pages)
17 January 2011Full accounts made up to 31 May 2010 (18 pages)
2 December 2010Director's details changed for Mr Steven Anthony Bull on 20 October 2010 (2 pages)
2 December 2010Secretary's details changed for Mr Edward Alexander Gifford Aspinall on 20 October 2010 (1 page)
2 December 2010Secretary's details changed for Mr Edward Alexander Gifford Aspinall on 20 October 2010 (1 page)
2 December 2010Director's details changed for Mrs Joanna Mary Babington Aspinall on 20 October 2010 (2 pages)
2 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
2 December 2010Director's details changed for Edward Alexander Gifford Aspinall on 20 October 2010 (2 pages)
2 December 2010Director's details changed for Mr Steven Anthony Bull on 20 October 2010 (2 pages)
2 December 2010Director's details changed for Mrs Joanna Mary Babington Aspinall on 20 October 2010 (2 pages)
2 December 2010Director's details changed for Edward Alexander Gifford Aspinall on 20 October 2010 (2 pages)
18 January 2010Full accounts made up to 31 May 2009 (16 pages)
18 January 2010Full accounts made up to 31 May 2009 (16 pages)
16 December 2009Appointment of Mrs Charlotte Ann Babington Kelly as a director (2 pages)
16 December 2009Appointment of Mrs Kate Mary Babington Titley as a director (2 pages)
16 December 2009Appointment of Mrs Charlotte Ann Babington Kelly as a director (2 pages)
16 December 2009Appointment of Mrs Kate Mary Babington Titley as a director (2 pages)
11 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mr Steven Anthony Bull on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Edward Alexander Gifford Aspinall on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Edward Alexander Gifford Aspinall on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Steven Anthony Bull on 11 November 2009 (2 pages)
5 November 2009Director's details changed for Edward Alexander Gifford Aspinall on 19 September 2009 (1 page)
5 November 2009Appointment of Mr Edward Alexander Gifford Aspinall as a secretary (1 page)
5 November 2009Appointment of Mr Edward Alexander Gifford Aspinall as a secretary (1 page)
5 November 2009Termination of appointment of John Aspinall as a secretary (1 page)
5 November 2009Director's details changed for Edward Alexander Gifford Aspinall on 19 September 2009 (1 page)
5 November 2009Termination of appointment of John Aspinall as a secretary (1 page)
4 March 2009Full accounts made up to 31 May 2008 (17 pages)
4 March 2009Full accounts made up to 31 May 2008 (17 pages)
20 October 2008Return made up to 20/10/08; full list of members (4 pages)
20 October 2008Return made up to 20/10/08; full list of members (4 pages)
18 March 2008Full accounts made up to 31 May 2007 (15 pages)
18 March 2008Full accounts made up to 31 May 2007 (15 pages)
11 December 2007Return made up to 20/10/07; full list of members (3 pages)
11 December 2007Return made up to 20/10/07; full list of members (3 pages)
6 March 2007Full accounts made up to 31 May 2006 (14 pages)
6 March 2007Full accounts made up to 31 May 2006 (14 pages)
3 November 2006Return made up to 20/10/06; full list of members (3 pages)
3 November 2006Return made up to 20/10/06; full list of members (3 pages)
11 January 2006Full accounts made up to 31 May 2005 (14 pages)
11 January 2006Full accounts made up to 31 May 2005 (14 pages)
28 October 2005Location of register of members (1 page)
28 October 2005Return made up to 20/10/05; full list of members (3 pages)
28 October 2005Location of register of members (1 page)
28 October 2005Return made up to 20/10/05; full list of members (3 pages)
25 February 2005Full accounts made up to 31 May 2004 (14 pages)
25 February 2005Full accounts made up to 31 May 2004 (14 pages)
30 October 2004Return made up to 20/10/04; full list of members (7 pages)
30 October 2004Return made up to 20/10/04; full list of members (7 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
2 February 2004Full accounts made up to 31 May 2003 (14 pages)
2 February 2004Full accounts made up to 31 May 2003 (14 pages)
30 October 2003Return made up to 20/10/03; full list of members (7 pages)
30 October 2003Return made up to 20/10/03; full list of members (7 pages)
23 December 2002Full accounts made up to 31 May 2002 (15 pages)
23 December 2002Full accounts made up to 31 May 2002 (15 pages)
21 November 2002Return made up to 20/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/11/02
(7 pages)
21 November 2002Return made up to 20/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/11/02
(7 pages)
13 March 2002Full accounts made up to 31 May 2001 (16 pages)
13 March 2002Full accounts made up to 31 May 2001 (16 pages)
2 November 2001Return made up to 20/10/01; full list of members (7 pages)
2 November 2001Return made up to 20/10/01; full list of members (7 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001Secretary resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
29 December 2000Full accounts made up to 31 May 2000 (16 pages)
29 December 2000Full accounts made up to 31 May 2000 (16 pages)
20 November 2000Return made up to 20/10/00; full list of members (7 pages)
20 November 2000Return made up to 20/10/00; full list of members (7 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
8 February 2000Full accounts made up to 31 May 1999 (16 pages)
8 February 2000Full accounts made up to 31 May 1999 (16 pages)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
3 November 1999Return made up to 20/10/99; full list of members (7 pages)
3 November 1999Return made up to 20/10/99; full list of members (7 pages)
21 December 1998Full accounts made up to 31 May 1998 (15 pages)
21 December 1998Full accounts made up to 31 May 1998 (15 pages)
20 October 1998Return made up to 20/10/98; no change of members (4 pages)
20 October 1998Return made up to 20/10/98; no change of members (4 pages)
6 January 1998Full accounts made up to 31 May 1997 (15 pages)
6 January 1998Full accounts made up to 31 May 1997 (15 pages)
17 November 1997Return made up to 20/10/97; full list of members (6 pages)
17 November 1997Return made up to 20/10/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 May 1996 (18 pages)
28 January 1997Full accounts made up to 31 May 1996 (18 pages)
8 November 1996Return made up to 20/10/96; change of members (6 pages)
8 November 1996Return made up to 20/10/96; change of members (6 pages)
20 November 1995Full accounts made up to 31 May 1995 (17 pages)
20 November 1995Return made up to 20/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 November 1995Return made up to 20/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 November 1995Full accounts made up to 31 May 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
2 November 1972Incorporation (14 pages)