Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEXKIMP LIMITED
Company Information for

TEXKIMP LIMITED

SWAN HOUSE KIMPTON DRIVE, OFF WINCHAM LANE, WINCHAM, NORTHWICH, CHESHIRE, CW9 6GG,
Company Registration Number
01183989
Private Limited Company
Active

Company Overview

About Texkimp Ltd
TEXKIMP LIMITED was founded on 1974-09-13 and has its registered office in Northwich. The organisation's status is listed as "Active". Texkimp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TEXKIMP LIMITED
 
Legal Registered Office
SWAN HOUSE KIMPTON DRIVE, OFF WINCHAM LANE
WINCHAM
NORTHWICH
CHESHIRE
CW9 6GG
Other companies in CW9
 
Previous Names
TEXKIMP (UK) LIMITED08/06/2018
Filing Information
Company Number 01183989
Company ID Number 01183989
Date formed 1974-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB673517029  
Last Datalog update: 2024-03-05 21:57:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEXKIMP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEXKIMP LIMITED

Current Directors
Officer Role Date Appointed
JANET EILEEN SMITH
Company Secretary 1992-07-30
MATTHEW JAMES KIMPTON SMITH
Director 1996-11-07
COLIN PHILLIP SMITH
Director 1992-07-30
JANET EILEEN SMITH
Director 1992-07-30
JULIE ANN TRIMBLE
Director 2018-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR WILSON BARKER
Director 1992-07-30 1997-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET EILEEN SMITH CYGNET INTEGRATED SOLUTIONS LIMITED Company Secretary 2008-11-30 CURRENT 2003-01-28 Dissolved 2017-09-05
JANET EILEEN SMITH SECC MINING LIMITED Company Secretary 2007-12-19 CURRENT 2007-12-19 Dissolved 2015-07-28
JANET EILEEN SMITH SECC NUCLEAR LIMITED Company Secretary 2007-12-19 CURRENT 2007-12-19 Dissolved 2015-07-28
JANET EILEEN SMITH CYGNET GROUP LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-10 Active
JANET EILEEN SMITH SECC HYDRAULICS LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-26 Active - Proposal to Strike off
JANET EILEEN SMITH CYGNET (ENGINEERING) DEVELOPMENTS LIMITED Company Secretary 2002-06-07 CURRENT 2002-05-10 Dissolved 2015-12-01
JANET EILEEN SMITH CYGNET TEXKIMP LIMITED Company Secretary 2000-11-29 CURRENT 2000-11-28 Active
MATTHEW JAMES KIMPTON SMITH CYGNIS LIMITED Director 2013-09-27 CURRENT 2011-11-03 Dissolved 2015-07-28
MATTHEW JAMES KIMPTON SMITH CYGNET PROPERTY LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
MATTHEW JAMES KIMPTON SMITH WEB PROCESSING LIMITED Director 2011-05-12 CURRENT 2011-05-12 Dissolved 2015-07-28
MATTHEW JAMES KIMPTON SMITH WEB PROCESSING (M/C) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Dissolved 2015-11-10
MATTHEW JAMES KIMPTON SMITH PRONOVUS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2015-07-28
MATTHEW JAMES KIMPTON SMITH PEARL DISTRIBUTION LIMITED Director 2010-09-07 CURRENT 2010-09-07 Dissolved 2015-11-24
MATTHEW JAMES KIMPTON SMITH PERPETUAL ENGINEERING PARTNERSHIPS LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active
MATTHEW JAMES KIMPTON SMITH ENGINEERING PARTNERSHIPS LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2015-07-28
MATTHEW JAMES KIMPTON SMITH CYGNET OIL & GAS LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
MATTHEW JAMES KIMPTON SMITH CYGNET INTEGRATED SOLUTIONS LIMITED Director 2008-11-30 CURRENT 2003-01-28 Dissolved 2017-09-05
MATTHEW JAMES KIMPTON SMITH SECC MINING LIMITED Director 2007-12-19 CURRENT 2007-12-19 Dissolved 2015-07-28
MATTHEW JAMES KIMPTON SMITH SECC NUCLEAR LIMITED Director 2007-12-19 CURRENT 2007-12-19 Dissolved 2015-07-28
MATTHEW JAMES KIMPTON SMITH SECC OIL AND GAS LIMITED Director 2006-08-24 CURRENT 2006-08-08 Active
MATTHEW JAMES KIMPTON SMITH CYGNET GROUP LIMITED Director 2006-07-25 CURRENT 2006-07-10 Active
MATTHEW JAMES KIMPTON SMITH SECC HYDRAULICS LIMITED Director 2005-07-29 CURRENT 2005-07-26 Active - Proposal to Strike off
MATTHEW JAMES KIMPTON SMITH SELF ENERGISING COUPLING COMPANY LIMITED Director 2004-06-21 CURRENT 2004-06-21 Active
MATTHEW JAMES KIMPTON SMITH CYGNET (ENGINEERING) DEVELOPMENTS LIMITED Director 2002-06-07 CURRENT 2002-05-10 Dissolved 2015-12-01
MATTHEW JAMES KIMPTON SMITH CYGNET TEXKIMP LIMITED Director 2000-11-29 CURRENT 2000-11-28 Active
COLIN PHILLIP SMITH CYGNET GROUP LIMITED Director 2006-07-25 CURRENT 2006-07-10 Active
COLIN PHILLIP SMITH CYGNET TEXKIMP LIMITED Director 2000-11-29 CURRENT 2000-11-28 Active
JANET EILEEN SMITH SECC OIL AND GAS LIMITED Director 2006-08-24 CURRENT 2006-08-08 Active
JANET EILEEN SMITH CYGNET GROUP LIMITED Director 2006-07-25 CURRENT 2006-07-10 Active
JANET EILEEN SMITH SECC HYDRAULICS LIMITED Director 2005-07-29 CURRENT 2005-07-26 Active - Proposal to Strike off
JANET EILEEN SMITH SELF ENERGISING COUPLING COMPANY LIMITED Director 2004-06-21 CURRENT 2004-06-21 Active
JANET EILEEN SMITH CYGNET TEXKIMP LIMITED Director 2000-11-29 CURRENT 2000-11-28 Active
JULIE ANN TRIMBLE CYGNET GROUP LIMITED Director 2017-01-30 CURRENT 2006-07-10 Active
JULIE ANN TRIMBLE PERPETUAL ENGINEERING PARTNERSHIPS LIMITED Director 2016-02-23 CURRENT 2010-07-21 Active
JULIE ANN TRIMBLE CYGNET INTEGRATED SOLUTIONS LIMITED Director 2016-02-23 CURRENT 2003-01-28 Dissolved 2017-09-05
JULIE ANN TRIMBLE CYGNET TEXKIMP LIMITED Director 2016-02-23 CURRENT 2000-11-28 Active
JULIE ANN TRIMBLE CYGNET OIL & GAS LIMITED Director 2016-02-23 CURRENT 2010-06-24 Active
JULIE ANN TRIMBLE SELF ENERGISING COUPLING COMPANY LIMITED Director 2016-02-23 CURRENT 2004-06-21 Active
JULIE ANN TRIMBLE SECC HYDRAULICS LIMITED Director 2016-02-23 CURRENT 2005-07-26 Active - Proposal to Strike off
JULIE ANN TRIMBLE CYGNET PROPERTY LIMITED Director 2016-02-23 CURRENT 2011-07-07 Active
JULIE ANN TRIMBLE SECC OIL AND GAS LIMITED Director 2016-02-23 CURRENT 2006-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-08CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-09-27Termination of appointment of Katsumasa Kiyomi on 2023-09-12
2023-09-27Appointment of Mr Luke David Vardy as company secretary on 2023-09-12
2023-09-27Director's details changed for Mr Luke Vardy on 2023-09-27
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-30AP03Appointment of Mr Katsumasa Kiyomi as company secretary on 2022-06-30
2022-06-30TM02Termination of appointment of Elizabeth Tudor on 2022-06-30
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-11-15AP03Appointment of Mrs Elizabeth Tudor as company secretary on 2021-11-15
2021-11-15TM02Termination of appointment of Louise Megan Kathleen Bailey on 2021-11-15
2021-03-16AUDAUDITOR'S RESIGNATION
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-02AP03Appointment of Miss Louise Megan Kathleen Bailey as company secretary on 2020-09-01
2020-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 011839890009
2019-12-30AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-12-04PSC07CESSATION OF JULIE ANN TRIMBLE AS A PERSON OF SIGNIFICANT CONTROL
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENRY BANHAM
2019-04-25AP01DIRECTOR APPOINTED MRS SAMANTHA KIMPTON-SMITH
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN TRIMBLE
2019-04-25TM02Termination of appointment of Janet Eileen Smith on 2019-04-25
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-08RES15CHANGE OF NAME 01/06/2018
2018-06-08CERTNMCOMPANY NAME CHANGED TEXKIMP (UK) LIMITED CERTIFICATE ISSUED ON 08/06/18
2018-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-08CERTNMCOMPANY NAME CHANGED TEXKIMP (UK) LIMITED CERTIFICATE ISSUED ON 08/06/18
2018-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN TRIMBLE
2018-04-13AP01DIRECTOR APPOINTED MRS JULIE ANN TRIMBLE
2018-03-20PSC04Change of details for Mr Matthew James Kimpton-Smith as a person with significant control on 2018-01-26
2018-03-20PSC02Notification of Cygnet Group Limited as a person with significant control on 2018-01-26
2018-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1500
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET EILEEN SMITH / 11/07/2016
2016-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PHILLIP SMITH / 11/07/2016
2016-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET EILEEN SMITH on 2016-07-11
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1500
2015-11-26AR0125/11/15 ANNUAL RETURN FULL LIST
2015-08-10AR0110/07/15 ANNUAL RETURN FULL LIST
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM SWAN HOUSE NEW CHESHIRE BUSINESS PARK WINCHAM LANE WINCHAM NORTHWICH CHESHIRE CW9 6GG
2015-01-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 1500
2014-08-07AR0110/07/14 FULL LIST
2014-07-23AA01PREVEXT FROM 30/11/2013 TO 31/03/2014
2013-07-22AR0110/07/13 FULL LIST
2013-05-20AA30/11/12 TOTAL EXEMPTION SMALL
2012-07-11AR0110/07/12 FULL LIST
2012-03-14AA30/11/11 TOTAL EXEMPTION SMALL
2011-07-14AR0110/07/11 FULL LIST
2011-03-07AA30/11/10 TOTAL EXEMPTION SMALL
2010-09-02AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-16AR0110/07/10 FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES KIMPTON SMITH / 10/07/2010
2009-09-25AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM THE OLD SCHOOLHOUSE MANCHESTER ROAD NORTHWICH CHESHIRE CW9 7NN
2008-09-30AA30/11/07 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-06-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-08-13353LOCATION OF REGISTER OF MEMBERS
2007-08-13363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2006-07-27363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-12363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-07-30363aRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-07-29363aRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2002-12-07287REGISTERED OFFICE CHANGED ON 07/12/02 FROM: MANCHESTER ROAD NORTHWICH CHESHIRE CW9 7NN
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-07-23363aRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2001-08-02363aRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-12-01CERTNMCOMPANY NAME CHANGED TEXKIMP LIMITED CERTIFICATE ISSUED ON 01/12/00
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-07-25363aRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-08-03363aRETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-07-21288cDIRECTOR'S PARTICULARS CHANGED
1998-07-21363aRETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS
1997-08-21395PARTICULARS OF MORTGAGE/CHARGE
1997-08-14363sRETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS
1997-07-0288(2)RAD 01/06/97--------- £ SI 500@1=500 £ IC 1000/1500
1997-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-25169£ IC 1500/1000 22/04/97 £ SR 500@1=500
1997-05-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-05-08288bDIRECTOR RESIGNED
1997-03-20SRES01ALTER MEM AND ARTS 25/02/97
1997-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-11-14288aNEW DIRECTOR APPOINTED
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-07-25288DIRECTOR'S PARTICULARS CHANGED
1996-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-24363sRETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS
1996-06-19395PARTICULARS OF MORTGAGE/CHARGE
1995-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-07-14363sRETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS
1995-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TEXKIMP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEXKIMP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-23 Outstanding NEW CHESHIRE BUSINESS PARK LIMITED
MEMORANDUM OF CASH DEPOSIT 1997-08-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MEMORANDUM OF CASH DEPOSIT 1996-06-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MEM OF CASH DEPOSIT 1993-01-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-03-05 Satisfied STROUD & SWINDON BUILDING SOCIETY
DEED 1981-09-03 Satisfied WILLIAMS & GLYNS BANK LIMITED
DEED 1980-08-28 Satisfied WILLIAMS & GLYNS BANK LIMITED
DEBENTURE 1978-04-25 Satisfied WILLIAMS & GLYNS BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEXKIMP LIMITED

Intangible Assets
Patents
We have not found any records of TEXKIMP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEXKIMP LIMITED
Trademarks
We have not found any records of TEXKIMP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEXKIMP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TEXKIMP LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TEXKIMP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TEXKIMP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-09-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2018-09-0084481900Auxiliary machinery for machines of heading 8444, 8445, 8446 or 8447 (excl. doobies and jacquards, card reducing, copying, punching or assembling machines for use therewith)
2018-09-0085015100AC motors, multi-phase, of an output > 37,5 W but <= 750 W
2018-09-0085015220AC motors, multi-phase, of an output > 750 W but <= 7,5 kW
2018-09-0085285900
2018-09-0090318080
2018-09-0085052000Electromagnetic couplings, clutches and brakes
2018-09-0085052000Electromagnetic couplings, clutches and brakes
2018-08-0039072011Polyethylene glycols, in primary forms
2018-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-08-0056079090Twine, cordage, ropes and cables, whether or not plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics (excl. that of synthetic fibres, of jute or other textile bast fibres of heading 5303, of sisal or other textile fibres of the genus Agave, of abaca "Manila hemp or Musa textilis" or other hard leaf fibres)
2018-08-0058
2018-08-0069149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2018-08-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2018-08-0073209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)
2018-08-0073269098Articles of iron or steel, n.e.s.
2018-08-0084481900Auxiliary machinery for machines of heading 8444, 8445, 8446 or 8447 (excl. doobies and jacquards, card reducing, copying, punching or assembling machines for use therewith)
2018-08-0084483900Parts and accessories of machines of heading 8445, n.e.s.
2018-07-0040012900Natural rubber in primary forms or in plates, sheets or strip (excl. smoked sheets, technically specified natural rubber "TSNR" and natural rubber latex, whether or not prevulcanised)
2018-07-0056079090Twine, cordage, ropes and cables, whether or not plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics (excl. that of synthetic fibres, of jute or other textile bast fibres of heading 5303, of sisal or other textile fibres of the genus Agave, of abaca "Manila hemp or Musa textilis" or other hard leaf fibres)
2018-07-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2018-07-0084201010Calendering or other rolling machines, of a kind used in the textile industry
2018-07-0084799070
2018-07-0084779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2018-07-0084779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2018-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-06-0056079090Twine, cordage, ropes and cables, whether or not plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics (excl. that of synthetic fibres, of jute or other textile bast fibres of heading 5303, of sisal or other textile fibres of the genus Agave, of abaca "Manila hemp or Musa textilis" or other hard leaf fibres)
2018-06-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2018-06-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-06-0084481900Auxiliary machinery for machines of heading 8444, 8445, 8446 or 8447 (excl. doobies and jacquards, card reducing, copying, punching or assembling machines for use therewith)
2018-06-0084483900Parts and accessories of machines of heading 8445, n.e.s.
2018-06-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2018-06-0085044084Inverters having power handling capacity <= 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2018-06-0084779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2018-06-0084779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2018-06-0090314990Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90
2018-06-0090314990Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90
2018-05-0039072011Polyethylene glycols, in primary forms
2018-05-0056079090Twine, cordage, ropes and cables, whether or not plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics (excl. that of synthetic fibres, of jute or other textile bast fibres of heading 5303, of sisal or other textile fibres of the genus Agave, of abaca "Manila hemp or Musa textilis" or other hard leaf fibres)
2018-05-0084481900Auxiliary machinery for machines of heading 8444, 8445, 8446 or 8447 (excl. doobies and jacquards, card reducing, copying, punching or assembling machines for use therewith)
2018-05-0084483900Parts and accessories of machines of heading 8445, n.e.s.
2018-05-0039073000Epoxide resins, in primary forms
2018-05-0039073000Epoxide resins, in primary forms
2018-05-0090153090Non-electronic levels
2018-05-0090153090Non-electronic levels
2018-04-0056079090Twine, cordage, ropes and cables, whether or not plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics (excl. that of synthetic fibres, of jute or other textile bast fibres of heading 5303, of sisal or other textile fibres of the genus Agave, of abaca "Manila hemp or Musa textilis" or other hard leaf fibres)
2018-04-0073081000Bridges and bridge-sections, of iron or steel
2018-04-0084209900Parts for calendering or rolling machines, n.e.s. (other than for metals or glass and excl. cylinders)
2018-04-0084481900Auxiliary machinery for machines of heading 8444, 8445, 8446 or 8447 (excl. doobies and jacquards, card reducing, copying, punching or assembling machines for use therewith)
2018-04-0084483900Parts and accessories of machines of heading 8445, n.e.s.
2018-04-0085015100AC motors, multi-phase, of an output > 37,5 W but <= 750 W
2018-04-0085299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2018-03-0039206100Plates, sheets, film, foil and strip, of non-cellular polycarbonates, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. those of poly"methyl methacrylate", self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2018-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-03-0040012900Natural rubber in primary forms or in plates, sheets or strip (excl. smoked sheets, technically specified natural rubber "TSNR" and natural rubber latex, whether or not prevulcanised)
2018-03-0058064000Narrow fabrics consisting of warp without weft assembled by means of an adhesive "bolducs", with a width of <= 30 cm
2018-03-0068151090Articles of graphite or other carbon, for non-electrical purposes (excl. carbon fibres and articles of carbon fibres)
2018-03-0069149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2018-03-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2018-03-0073209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)
2018-03-0076169990Articles of aluminium, uncast, n.e.s.
2018-03-0084
2018-03-0084481900Auxiliary machinery for machines of heading 8444, 8445, 8446 or 8447 (excl. doobies and jacquards, card reducing, copying, punching or assembling machines for use therewith)
2018-03-0084483900Parts and accessories of machines of heading 8445, n.e.s.
2018-03-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-03-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2018-03-0090314990Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90
2018-02-0039173900Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa)
2018-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-02-0058064000Narrow fabrics consisting of warp without weft assembled by means of an adhesive "bolducs", with a width of <= 30 cm
2018-02-0072043000Waste and scrap of tinned iron or steel (excl. radioactive, and waste and scrap of batteries and electric accumulators)
2018-02-0072189920Semi-finished products of stainless steel, of circular cross-section or of cross-section other than square or rectangular, rolled or obtained by continuous casting
2018-02-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2018-02-0084
2018-02-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2018-02-0084822000Tapered roller bearings, incl. cone and tapered roller assemblies
2018-02-0068151090Articles of graphite or other carbon, for non-electrical purposes (excl. carbon fibres and articles of carbon fibres)
2018-02-0068151090Articles of graphite or other carbon, for non-electrical purposes (excl. carbon fibres and articles of carbon fibres)
2018-01-0039072011Polyethylene glycols, in primary forms
2018-01-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-01-0056079090Twine, cordage, ropes and cables, whether or not plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics (excl. that of synthetic fibres, of jute or other textile bast fibres of heading 5303, of sisal or other textile fibres of the genus Agave, of abaca "Manila hemp or Musa textilis" or other hard leaf fibres)
2018-01-0069149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2018-01-0072189911Semi-finished products of stainless steel, of square cross-section, rolled or obtained by continuous casting
2018-01-0072189920Semi-finished products of stainless steel, of circular cross-section or of cross-section other than square or rectangular, rolled or obtained by continuous casting
2018-01-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2018-01-0073181660
2018-01-0073209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)
2018-01-0083021000Hinges of all kinds, of base metal
2018-01-0083023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2018-01-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-01-0084254900Jacks and hoists of a kind used for raising vehicles, not hydraulic
2018-01-0084483900Parts and accessories of machines of heading 8445, n.e.s.
2018-01-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-01-0084779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2018-01-0084779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEXKIMP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEXKIMP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.