Company NameXTEX Polythene Limited
Company StatusActive
Company Number01519288
CategoryPrivate Limited Company
Incorporation Date29 September 1980(43 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Sheila Clarkson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(26 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Mills
Main Street
Wilsden
Bradford West Yorkshire
BD15 0DX
Director NameMr Robert Alexander Bentley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2006(26 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleSenior Manger
Country of ResidenceEngland
Correspondence AddressSpring Mills
Main Street
Wilsden
Bradford West Yorkshire
BD15 0DX
Director NameMrs Katherine Kirk
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(35 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCustomer Relations Team Leader
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Mills
Main Street
Wilsden
Bradford West Yorkshire
BD15 0DX
Director NameJack Clarkson
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 2 months after company formation)
Appointment Duration15 years (resigned 04 December 2006)
RoleCompany Director
Correspondence AddressHigh East Royd
Station Road Oakworth
Keighley
West Yorkshire
BD22 7JN
Director NameNorman Riches
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 October 1994)
RolePlastic Bag Manufacturer
Correspondence Address57 Scholes Lane
Scholes
Cleckheaton
West Yorkshire
BD19 6LY
Director NameMr Robert Alexander Bentley
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 2 months after company formation)
Appointment Duration27 years, 10 months (resigned 19 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sandals Road
Baildon
Shipley
West Yorkshire
BD17 5QA
Secretary NameJack Clarkson
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 07 November 2011)
RolePlastic Bag Manufacturer
Correspondence AddressHigh East Royd
Station Road Oakworth
Keighley
West Yorkshire
BD22 7JN

Contact

Websitextex.co.uk
Email address[email protected]
Telephone01535 272871
Telephone regionKeighley

Location

Registered AddressSpring Mills
Main Street
Wilsden
Bradford West Yorkshire
BD15 0DX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishWilsden
WardBingley Rural
Built Up AreaWilsden

Financials

Year2013
Net Worth£420,396
Cash£29,149
Current Liabilities£108,602

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

5 June 1986Delivered on: 26 June 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold & l/hold properties &/or the proceeds of sale thereof fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences.
Outstanding

Filing History

6 December 2023Total exemption full accounts made up to 31 July 2023 (11 pages)
18 July 2023Change of details for Mrs Sheila Clarkson as a person with significant control on 18 July 2023 (2 pages)
18 July 2023Director's details changed for Sheila Clarkson on 18 July 2023 (2 pages)
9 January 2023Confirmation statement made on 28 December 2022 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 31 July 2022 (11 pages)
4 January 2022Confirmation statement made on 28 December 2021 with updates (4 pages)
14 December 2021Total exemption full accounts made up to 31 July 2021 (11 pages)
3 February 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
5 January 2021Confirmation statement made on 28 December 2020 with updates (5 pages)
3 December 2020Termination of appointment of Robert Alexander Bentley as a director on 19 October 2019 (1 page)
3 December 2020Cessation of Robert Alexander Bentley as a person with significant control on 2 December 2020 (1 page)
17 December 2019Accounts for a small company made up to 31 July 2019 (8 pages)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
5 February 2019Accounts for a small company made up to 31 July 2018 (8 pages)
21 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
24 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 35,500
(3 pages)
19 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed acquisition 01/10/2018
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 January 2018Accounts for a small company made up to 31 July 2017 (7 pages)
18 January 2018Accounts for a small company made up to 31 July 2017 (7 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
22 November 2017Cessation of Personal Representative of Jack Clarkson Dec'd as a person with significant control on 3 November 2017 (1 page)
22 November 2017Notification of Sheila Clarkson as a person with significant control on 3 November 2017 (2 pages)
22 November 2017Notification of Sheila Clarkson as a person with significant control on 3 November 2017 (2 pages)
22 November 2017Cessation of Personal Representative of Jack Clarkson Dec'd as a person with significant control on 3 November 2017 (1 page)
13 December 2016Accounts for a small company made up to 31 July 2016 (6 pages)
13 December 2016Accounts for a small company made up to 31 July 2016 (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
14 July 2016Appointment of Mrs Katherine Kirk as a director on 7 June 2016 (2 pages)
14 July 2016Appointment of Mrs Katherine Kirk as a director on 7 June 2016 (2 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 15,000
(7 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 15,000
(7 pages)
16 December 2014Accounts for a small company made up to 31 July 2014 (6 pages)
16 December 2014Accounts for a small company made up to 31 July 2014 (6 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 15,000
(7 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 15,000
(7 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 15,000
(7 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 15,000
(7 pages)
15 October 2013Accounts for a small company made up to 31 July 2013 (6 pages)
15 October 2013Accounts for a small company made up to 31 July 2013 (6 pages)
26 March 2013Accounts for a small company made up to 31 July 2012 (6 pages)
26 March 2013Accounts for a small company made up to 31 July 2012 (6 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
22 November 2011Accounts for a small company made up to 31 July 2011 (6 pages)
22 November 2011Accounts for a small company made up to 31 July 2011 (6 pages)
8 November 2011Termination of appointment of Jack Clarkson as a secretary (1 page)
8 November 2011Termination of appointment of Jack Clarkson as a secretary (1 page)
24 January 2011Accounts for a small company made up to 31 July 2010 (6 pages)
24 January 2011Accounts for a small company made up to 31 July 2010 (6 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
22 January 2010Accounts for a small company made up to 31 July 2009 (7 pages)
22 January 2010Accounts for a small company made up to 31 July 2009 (7 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
18 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
18 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
27 December 2007Accounts for a small company made up to 31 July 2007 (7 pages)
27 December 2007Accounts for a small company made up to 31 July 2007 (7 pages)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
23 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
23 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
16 January 2007Return made up to 30/11/06; full list of members (3 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Return made up to 30/11/06; full list of members (3 pages)
16 January 2007New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006Director resigned (1 page)
2 December 2005Return made up to 30/11/05; full list of members (3 pages)
2 December 2005Return made up to 30/11/05; full list of members (3 pages)
16 November 2005Accounts for a small company made up to 31 July 2005 (7 pages)
16 November 2005Accounts for a small company made up to 31 July 2005 (7 pages)
29 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
29 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
11 January 2005Return made up to 30/11/04; full list of members (6 pages)
11 January 2005Return made up to 30/11/04; full list of members (6 pages)
21 January 2004Location of register of members (1 page)
21 January 2004Location of register of members (1 page)
6 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
6 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
29 December 2003Return made up to 30/11/03; full list of members (6 pages)
29 December 2003Return made up to 30/11/03; full list of members (6 pages)
31 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
31 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 December 2002Return made up to 30/11/02; no change of members (4 pages)
9 December 2002Return made up to 30/11/02; no change of members (4 pages)
11 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
11 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
14 December 2001Return made up to 30/11/01; full list of members (5 pages)
14 December 2001Return made up to 30/11/01; full list of members (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
28 December 2000Return made up to 30/11/00; full list of members (4 pages)
28 December 2000Return made up to 30/11/00; full list of members (4 pages)
16 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
16 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
23 December 1999Return made up to 30/11/99; no change of members (4 pages)
23 December 1999Return made up to 30/11/99; no change of members (4 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 December 1998Return made up to 30/11/98; full list of members (5 pages)
2 December 1998Return made up to 30/11/98; full list of members (5 pages)
16 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
16 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
21 January 1998Return made up to 30/11/97; full list of members (5 pages)
21 January 1998Return made up to 30/11/97; full list of members (5 pages)
26 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
26 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
18 December 1996Return made up to 30/11/96; no change of members (4 pages)
18 December 1996Return made up to 30/11/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
18 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
28 November 1995Return made up to 30/11/95; no change of members (4 pages)
28 November 1995Return made up to 30/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
29 September 1980Incorporation (15 pages)
29 September 1980Incorporation (15 pages)