A B TEXEL UK LIMITED

Register to unlock more data on OkredoRegister

A B TEXEL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05518095

Incorporation date

26/07/2005

Size

Full

Contacts

Registered address

Registered address

C/O T/A AB TEXEL, 300 Eastrea Road, Eastrea, Whittlesey, Peterborough, Cambs PE7 2ARCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2005)
dot icon14/11/2025
Auditor's resignation
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon16/06/2024
Full accounts made up to 2023-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon21/04/2023
Full accounts made up to 2022-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon20/07/2022
Full accounts made up to 2021-12-31
dot icon11/08/2021
Full accounts made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon05/01/2021
Appointment of Ab Transport Group B.V. as a director on 2021-01-01
dot icon05/01/2021
Appointment of Mr Dennis Wetenkamp as a director on 2021-01-01
dot icon05/01/2021
Termination of appointment of Anne Pieter Frings as a director on 2021-01-01
dot icon07/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon04/03/2020
Full accounts made up to 2019-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon21/06/2019
Full accounts made up to 2018-12-31
dot icon22/01/2019
Termination of appointment of David Charles Eady as a director on 2019-01-22
dot icon19/11/2018
Satisfaction of charge 1 in full
dot icon19/11/2018
Satisfaction of charge 2 in full
dot icon13/11/2018
Appointment of Mr Lewis Alexander Chisholm as a director on 2018-11-09
dot icon16/08/2018
Notification of A B Aardappel Holding Bv as a person with significant control on 2018-07-31
dot icon16/08/2018
Cessation of A Bakker Uk Holdings Limited as a person with significant control on 2018-07-31
dot icon30/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-26 with updates
dot icon18/05/2017
Termination of appointment of Paul Francis Allen as a director on 2017-05-18
dot icon30/03/2017
Accounts for a small company made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with no updates
dot icon31/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon25/08/2016
Accounts for a small company made up to 2015-12-31
dot icon22/02/2016
Appointment of Mr Paul Francis Allen as a director on 2015-12-01
dot icon06/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon03/08/2015
Director's details changed for David Charles Eady on 2015-07-25
dot icon18/06/2015
Accounts for a small company made up to 2014-12-31
dot icon07/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon13/06/2014
Accounts for a small company made up to 2013-12-31
dot icon10/10/2013
Registration of charge 055180950003
dot icon12/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon21/05/2013
Accounts for a small company made up to 2012-12-31
dot icon09/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon06/06/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon22/05/2012
Accounts for a small company made up to 2011-12-31
dot icon18/05/2012
Certificate of change of name
dot icon18/05/2012
Change of name notice
dot icon26/04/2012
Appointment of Mr Anne Pieter Frings as a director
dot icon26/04/2012
Termination of appointment of Dennis Wetenkamp as a director
dot icon31/10/2011
Auditor's resignation
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon08/08/2011
Director's details changed for Dennis Wetenkamp on 2011-08-08
dot icon08/08/2011
Termination of appointment of David Eady as a secretary
dot icon10/02/2011
Termination of appointment of David Griffiths as a director
dot icon28/10/2010
Accounts for a small company made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon16/07/2010
Registered office address changed from 3038 North Gate Alconbury Airfield Huntington Cambridgeshire on 2010-07-16
dot icon23/04/2010
Termination of appointment of Ab Texel Holding Bv as a director
dot icon19/04/2010
Appointment of Dennis Wetenkamp as a director
dot icon21/11/2009
Accounts for a small company made up to 2008-12-31
dot icon29/07/2009
Return made up to 26/07/09; full list of members
dot icon13/07/2009
Director appointed ab texel holding bv
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/02/2009
Director appointed david roland griffiths
dot icon10/02/2009
Appointment terminated director anne eady
dot icon21/10/2008
Accounts for a small company made up to 2007-12-31
dot icon28/07/2008
Return made up to 26/07/08; full list of members
dot icon02/04/2008
Amended accounts made up to 2006-12-31
dot icon31/01/2008
New director appointed
dot icon11/09/2007
Return made up to 26/07/07; full list of members
dot icon08/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/06/2007
Secretary's particulars changed;director's particulars changed
dot icon24/05/2007
Director resigned
dot icon13/04/2007
Registered office changed on 13/04/07 from: c/o mitten clarke LIMITED festival way festival park stoke on trent staffordshire ST1 5TQ
dot icon01/03/2007
Registered office changed on 01/03/07 from: 3 ridge house, ridge house drive festival park stoke on trent staffordshire ST1 5SJ
dot icon18/08/2006
Return made up to 26/07/06; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/08/2006
Accounting reference date shortened from 31/07/06 to 31/12/05
dot icon27/10/2005
New director appointed
dot icon27/10/2005
New secretary appointed;new director appointed
dot icon20/10/2005
Certificate of change of name
dot icon01/09/2005
Secretary resigned
dot icon01/09/2005
Registered office changed on 01/09/05 from: 39A leicester road salford manchester M7 4AS
dot icon01/09/2005
Director resigned
dot icon26/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
26/07/2005 - 01/09/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
26/07/2005 - 01/09/2005
41295
Griffiths, David Roland
Director
23/01/2009 - 28/01/2011
7
Eady, David Charles
Director
06/09/2005 - 22/01/2019
5
Allen, Paul Francis
Director
01/12/2015 - 18/05/2017
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A B TEXEL UK LIMITED

A B TEXEL UK LIMITED is an(a) Active company incorporated on 26/07/2005 with the registered office located at C/O T/A AB TEXEL, 300 Eastrea Road, Eastrea, Whittlesey, Peterborough, Cambs PE7 2AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A B TEXEL UK LIMITED?

toggle

A B TEXEL UK LIMITED is currently Active. It was registered on 26/07/2005 .

Where is A B TEXEL UK LIMITED located?

toggle

A B TEXEL UK LIMITED is registered at C/O T/A AB TEXEL, 300 Eastrea Road, Eastrea, Whittlesey, Peterborough, Cambs PE7 2AR.

What does A B TEXEL UK LIMITED do?

toggle

A B TEXEL UK LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for A B TEXEL UK LIMITED?

toggle

The latest filing was on 14/11/2025: Auditor's resignation.