Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director Name | Mr Edward Alexander Gifford Aspinall |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2004(31 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Secretary Name | Mr Edward Alexander Gifford Aspinall |
---|---|
Status | Current |
Appointed | 19 September 2009(36 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Director Name | Mrs Charlotte Ann Babington Kelly |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2009(37 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield House Church Road Milton-Under-Wychwood Chipping Norton Oxfordshire OX7 6LQ |
Director Name | Mrs Kate Mary Babington Titley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2009(37 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Alma Road London SW18 1AB |
Director Name | Mr John Gifford Aspinall |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 February 2000) |
Role | Company Director |
Correspondence Address | The Court House Bolton By Bowland Clitheroe Lancs BB7 4NP |
Director Name | Mr Gerard De Royter |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | C/O Stork Screens Raamstraat 1-3 PO Box 67 5830 Ab Boxmeer Foreign |
Director Name | Mr Peter Joseph Youel |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 14 November 1999) |
Role | Director/Company Secretary |
Correspondence Address | Whitehaugh Lyme Road Disley Cheshire SK12 2LL |
Director Name | Mrs Joanna Mary Babington Aspinall |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Secretary Name | Mr Peter Joseph Youel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | Whitehaugh Lyme Road Disley Cheshire SK12 2LL |
Director Name | Alan Alexis Hill |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2001) |
Role | General Manager |
Correspondence Address | 9 Ripon Grove Sale Cheshire M33 5GZ |
Director Name | Brian Hyde |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 April 2001) |
Role | Tech Sales |
Correspondence Address | 77 Chelmsford Road Stockport Cheshire SK3 9LS |
Secretary Name | Mr John Gifford Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 September 2009) |
Role | Company Director |
Correspondence Address | The Court House Bolton By Bowland Clitheroe Lancs BB7 4NP |
Website | meshtex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 876949 |
Telephone region | Macclesfield |
Registered Address | Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
15.8k at £1 | Meshtex LTD 52.50% Ordinary |
---|---|
14.3k at £1 | Wrendal Holdings LTD 47.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £828,110 |
Gross Profit | £319,175 |
Net Worth | £442,798 |
Cash | £119,649 |
Current Liabilities | £174,704 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
1 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
24 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
26 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
4 December 2020 | Termination of appointment of Joanna Mary Babington Aspinall as a director on 28 February 2020 (1 page) |
16 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
1 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
26 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
14 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
23 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
15 February 2016 | Full accounts made up to 31 May 2015
|
15 February 2016 | Full accounts made up to 31 May 2015
|
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
18 February 2015 | Full accounts made up to 31 May 2014 (14 pages) |
18 February 2015 | Full accounts made up to 31 May 2014 (14 pages) |
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
7 February 2014 | Full accounts made up to 31 May 2013 (16 pages) |
7 February 2014 | Full accounts made up to 31 May 2013 (16 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
20 February 2013 | Full accounts made up to 31 May 2012 (14 pages) |
20 February 2013 | Full accounts made up to 31 May 2012 (14 pages) |
6 November 2012 | Director's details changed for Mr Edward Alexander Gifford Aspinall on 20 October 2012 (2 pages) |
6 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Director's details changed for Mr Edward Alexander Gifford Aspinall on 20 October 2012 (2 pages) |
16 February 2012 | Full accounts made up to 31 May 2011 (15 pages) |
16 February 2012 | Full accounts made up to 31 May 2011 (15 pages) |
2 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Full accounts made up to 31 May 2010 (18 pages) |
17 January 2011 | Full accounts made up to 31 May 2010 (18 pages) |
2 December 2010 | Director's details changed for Mr Steven Anthony Bull on 20 October 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Mr Edward Alexander Gifford Aspinall on 20 October 2010 (1 page) |
2 December 2010 | Secretary's details changed for Mr Edward Alexander Gifford Aspinall on 20 October 2010 (1 page) |
2 December 2010 | Director's details changed for Mrs Joanna Mary Babington Aspinall on 20 October 2010 (2 pages) |
2 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Director's details changed for Edward Alexander Gifford Aspinall on 20 October 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Steven Anthony Bull on 20 October 2010 (2 pages) |
2 December 2010 | Director's details changed for Mrs Joanna Mary Babington Aspinall on 20 October 2010 (2 pages) |
2 December 2010 | Director's details changed for Edward Alexander Gifford Aspinall on 20 October 2010 (2 pages) |
18 January 2010 | Full accounts made up to 31 May 2009 (16 pages) |
18 January 2010 | Full accounts made up to 31 May 2009 (16 pages) |
16 December 2009 | Appointment of Mrs Charlotte Ann Babington Kelly as a director (2 pages) |
16 December 2009 | Appointment of Mrs Kate Mary Babington Titley as a director (2 pages) |
16 December 2009 | Appointment of Mrs Charlotte Ann Babington Kelly as a director (2 pages) |
16 December 2009 | Appointment of Mrs Kate Mary Babington Titley as a director (2 pages) |
11 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mr Steven Anthony Bull on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Edward Alexander Gifford Aspinall on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Edward Alexander Gifford Aspinall on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Steven Anthony Bull on 11 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Edward Alexander Gifford Aspinall on 19 September 2009 (1 page) |
5 November 2009 | Appointment of Mr Edward Alexander Gifford Aspinall as a secretary (1 page) |
5 November 2009 | Appointment of Mr Edward Alexander Gifford Aspinall as a secretary (1 page) |
5 November 2009 | Termination of appointment of John Aspinall as a secretary (1 page) |
5 November 2009 | Director's details changed for Edward Alexander Gifford Aspinall on 19 September 2009 (1 page) |
5 November 2009 | Termination of appointment of John Aspinall as a secretary (1 page) |
4 March 2009 | Full accounts made up to 31 May 2008 (17 pages) |
4 March 2009 | Full accounts made up to 31 May 2008 (17 pages) |
20 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
18 March 2008 | Full accounts made up to 31 May 2007 (15 pages) |
18 March 2008 | Full accounts made up to 31 May 2007 (15 pages) |
11 December 2007 | Return made up to 20/10/07; full list of members (3 pages) |
11 December 2007 | Return made up to 20/10/07; full list of members (3 pages) |
6 March 2007 | Full accounts made up to 31 May 2006 (14 pages) |
6 March 2007 | Full accounts made up to 31 May 2006 (14 pages) |
3 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
11 January 2006 | Full accounts made up to 31 May 2005 (14 pages) |
11 January 2006 | Full accounts made up to 31 May 2005 (14 pages) |
28 October 2005 | Location of register of members (1 page) |
28 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
28 October 2005 | Location of register of members (1 page) |
28 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
25 February 2005 | Full accounts made up to 31 May 2004 (14 pages) |
25 February 2005 | Full accounts made up to 31 May 2004 (14 pages) |
30 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
30 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
2 February 2004 | Full accounts made up to 31 May 2003 (14 pages) |
2 February 2004 | Full accounts made up to 31 May 2003 (14 pages) |
30 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
23 December 2002 | Full accounts made up to 31 May 2002 (15 pages) |
23 December 2002 | Full accounts made up to 31 May 2002 (15 pages) |
21 November 2002 | Return made up to 20/10/02; full list of members
|
21 November 2002 | Return made up to 20/10/02; full list of members
|
13 March 2002 | Full accounts made up to 31 May 2001 (16 pages) |
13 March 2002 | Full accounts made up to 31 May 2001 (16 pages) |
2 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
29 December 2000 | Full accounts made up to 31 May 2000 (16 pages) |
29 December 2000 | Full accounts made up to 31 May 2000 (16 pages) |
20 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
20 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
8 February 2000 | Full accounts made up to 31 May 1999 (16 pages) |
8 February 2000 | Full accounts made up to 31 May 1999 (16 pages) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
3 November 1999 | Return made up to 20/10/99; full list of members (7 pages) |
3 November 1999 | Return made up to 20/10/99; full list of members (7 pages) |
21 December 1998 | Full accounts made up to 31 May 1998 (15 pages) |
21 December 1998 | Full accounts made up to 31 May 1998 (15 pages) |
20 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
20 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 31 May 1997 (15 pages) |
6 January 1998 | Full accounts made up to 31 May 1997 (15 pages) |
17 November 1997 | Return made up to 20/10/97; full list of members (6 pages) |
17 November 1997 | Return made up to 20/10/97; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 31 May 1996 (18 pages) |
28 January 1997 | Full accounts made up to 31 May 1996 (18 pages) |
8 November 1996 | Return made up to 20/10/96; change of members (6 pages) |
8 November 1996 | Return made up to 20/10/96; change of members (6 pages) |
20 November 1995 | Full accounts made up to 31 May 1995 (17 pages) |
20 November 1995 | Return made up to 20/10/95; no change of members
|
20 November 1995 | Return made up to 20/10/95; no change of members
|
20 November 1995 | Full accounts made up to 31 May 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
2 November 1972 | Incorporation (14 pages) |