Company NameSkee-Tex Limited
Company StatusActive
Company Number00512896
CategoryPrivate Limited Company
Incorporation Date31 October 1952(71 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Julie Ann Hart
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1993(40 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Websters Way
Rayleigh
SS6 8JQ
Director NameMr Roy Howard Hart
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(43 years, 10 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Websters Way
Rayleigh
SS6 8JQ
Secretary NameNicola Jones
NationalityBritish
StatusCurrent
Appointed20 January 1999(46 years, 3 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Websters Way
Rayleigh
SS6 8JQ
Director NameMr Justin Sebastian Frank Hart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(46 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Websters Way
Rayleigh
SS6 8JQ
Director NameNicola Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2002(49 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Websters Way
Rayleigh
SS6 8JQ
Director NameMiss Gladys Evelyn Hart
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(39 years, 1 month after company formation)
Appointment Duration8 years (resigned 21 December 1999)
RoleCompany Director
Correspondence Address25 Norwood Drive
South Benfleet
Benfleet
Essex
SS7 1LJ
Director NameMr Roy Howard Hart
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(39 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToad Hall
Battlesbridge
Essex
SS11 8TR
Secretary NameMrs Julie Ann Hart
NationalityBritish
StatusResigned
Appointed13 December 1991(39 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToad Hall
Battlesbridge
Essex
SS11 6TR
Secretary NameJustin Sebastian Frank Hart
NationalityBritish
StatusResigned
Appointed25 January 1993(40 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 20 January 1999)
RoleCompany Director
Correspondence AddressRivaside
Maltings Road, Battlesbridge
Wickford
Essex
SS11 7RG

Contact

Websitewww.skee-tex.co.uk/Default.aspx
Email address[email protected]
Telephone01268 768282
Telephone regionBasildon

Location

Registered AddressThe Old Mill
Battlesbridge
Wickford
Essex
SS11 8TR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaBattlesbridge
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,069,207
Cash£1,081,116
Current Liabilities£172,902

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

26 July 1976Delivered on: 5 August 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being situate at thundersley essex on the e/side of langwathaby road on the e & w/sides of grassmere road, north side of cross road and east side of church view together with fixtures etc.
Outstanding
26 July 1976Delivered on: 5 August 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being situate at thundersley essex & having a frontage to langwathby road & a return frontage to churchview together with all fixtures etc.
Outstanding

Filing History

20 July 2023Confirmation statement made on 20 July 2023 with updates (6 pages)
17 July 2023Change of share class name or designation (2 pages)
17 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new share class 01/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 July 2023Memorandum and Articles of Association (20 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
15 December 2022Change of details for Mrs Julie Ann Hart as a person with significant control on 28 November 2022 (2 pages)
15 December 2022Secretary's details changed for Nicola Jones on 28 November 2022 (1 page)
15 December 2022Change of details for Mr Roy Howard Hart as a person with significant control on 28 November 2022 (2 pages)
15 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
15 December 2022Director's details changed for Nicola Jones on 28 November 2022 (2 pages)
15 December 2022Director's details changed for Mrs Julie Ann Hart on 28 November 2022 (2 pages)
15 December 2022Director's details changed for Justin Sebastian Frank Hart on 28 November 2022 (2 pages)
15 December 2022Director's details changed for Mr Roy Howard Hart on 28 November 2022 (2 pages)
27 September 2022Amended total exemption full accounts made up to 30 June 2021 (7 pages)
22 September 2022Satisfaction of charge 1 in full (1 page)
22 September 2022Satisfaction of charge 2 in full (1 page)
30 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
17 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
11 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
13 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
13 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(7 pages)
16 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(7 pages)
18 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(7 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(7 pages)
6 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(7 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
3 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 January 2010Director's details changed for Nicola Jones on 28 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Roy Howard Hart on 28 October 2009 (2 pages)
25 January 2010Director's details changed for Nicola Jones on 28 October 2009 (2 pages)
25 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Mr Roy Howard Hart on 28 October 2009 (2 pages)
25 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Justin Sebastian Frank Hart on 28 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Julie Ann Hart on 28 October 2009 (2 pages)
25 January 2010Director's details changed for Justin Sebastian Frank Hart on 28 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Julie Ann Hart on 28 October 2009 (2 pages)
16 January 2009Return made up to 28/11/08; full list of members (5 pages)
16 January 2009Return made up to 28/11/08; full list of members (5 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 December 2007Return made up to 28/11/07; full list of members (3 pages)
20 December 2007Return made up to 28/11/07; full list of members (3 pages)
20 December 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 January 2007Return made up to 28/11/06; full list of members (3 pages)
19 January 2007Return made up to 28/11/06; full list of members (3 pages)
1 December 2006Accounts for a medium company made up to 30 June 2006 (5 pages)
1 December 2006Accounts for a medium company made up to 30 June 2006 (5 pages)
9 February 2006Return made up to 28/11/05; full list of members (3 pages)
9 February 2006Return made up to 28/11/05; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 January 2005Return made up to 28/11/04; full list of members (9 pages)
17 January 2005Return made up to 28/11/04; full list of members (9 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 March 2004Return made up to 28/11/03; full list of members (9 pages)
2 March 2004Return made up to 28/11/03; full list of members (9 pages)
14 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 December 2002Return made up to 28/11/02; full list of members (8 pages)
5 December 2002Return made up to 28/11/02; full list of members (8 pages)
23 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
31 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2002£ nc 500/1000 15/01/02 (1 page)
28 January 2002£ nc 500/1000 15/01/02 (1 page)
28 January 2002Ad 15/01/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
28 January 2002Ad 15/01/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
28 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2002Return made up to 28/11/01; full list of members (7 pages)
21 January 2002Return made up to 28/11/01; full list of members (7 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
26 January 2000Return made up to 28/11/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(7 pages)
26 January 2000Return made up to 28/11/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(7 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Secretary resigned (1 page)
26 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 January 1999Return made up to 28/11/98; no change of members (4 pages)
25 January 1999Return made up to 28/11/98; no change of members (4 pages)
26 January 1998Return made up to 28/11/97; full list of members (6 pages)
26 January 1998Return made up to 28/11/97; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 February 1997Return made up to 28/11/96; no change of members (4 pages)
12 February 1997Return made up to 28/11/96; no change of members (4 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
17 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
17 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
10 January 1996Return made up to 28/11/95; no change of members (4 pages)
10 January 1996Return made up to 28/11/95; no change of members (4 pages)
15 May 1986Full accounts made up to 30 June 1984 (23 pages)
15 May 1986Full accounts made up to 30 June 1984 (23 pages)