MEHLER TEXNOLOGIES LIMITED

MEHLER TEXNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMEHLER TEXNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01524307
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEHLER TEXNOLOGIES LIMITED?

    • Wholesale of textiles (46410) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MEHLER TEXNOLOGIES LIMITED located?

    Registered Office Address
    C/O Knights
    2 Colton Square
    LE1 1QH Leicester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MEHLER TEXNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOW & BONAR OLDHAM LIMITEDOct 28, 2016Oct 28, 2016
    MEHLER TEXNOLOGIES LIMITEDOct 20, 2005Oct 20, 2005
    RICHTER (UK) LIMITEDJan 19, 2000Jan 19, 2000
    RICHTER YARNS (U.K.) LIMITEDDec 31, 1981Dec 31, 1981
    PAULSEND LIMITEDOct 24, 1980Oct 24, 1980

    What are the latest accounts for MEHLER TEXNOLOGIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MEHLER TEXNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToMar 22, 2026
    Next Confirmation Statement DueApr 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2025
    OverdueNo

    What are the latest filings for MEHLER TEXNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Christoph Hendrik Meyers as a director on Jul 24, 2025

    2 pagesAP01

    Termination of appointment of Dirk Rossnagel as a director on May 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Mar 22, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 34 Pocklingtons Walk C/O Knights Plc Leicester LE1 6BU England to C/O Knights 2 Colton Square Leicester LE1 1QH on Mar 12, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christof Mathias Kreiss as a director on Jan 01, 2023

    1 pagesTM01

    Appointment of Mr Dirk Rossnagel as a director on Jan 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Mar 22, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Certificate of change of name

    Company name changed low & bonar oldham LIMITED\certificate issued on 18/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 18, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 10, 2021

    RES15

    legacy

    1 pagesSH20

    Statement of capital on Sep 08, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel caputal redemption reserve 24/08/2021
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Sep 08, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 24/08/2021
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Sep 08, 2021

    • Capital: GBP 1
    3 pagesSH19

    Who are the officers of MEHLER TEXNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULBERT, Antoinette
    2 Colton Square
    LE1 1QH Leicester
    C/O Knights
    England
    Director
    2 Colton Square
    LE1 1QH Leicester
    C/O Knights
    England
    United KingdomBritish227190630008
    MEYERS, Christoph Hendrik
    Rheinstrasse 11
    41836 Hückelhoven
    Mehler Texnologies Gmbh
    Germany
    Director
    Rheinstrasse 11
    41836 Hückelhoven
    Mehler Texnologies Gmbh
    Germany
    GermanyGerman338383440001
    COWLEY, Geoffrey Charles
    1 Willow Park
    Stoke Golding
    CV13 6EU Nuneaton
    Warwickshire
    Secretary
    1 Willow Park
    Stoke Golding
    CV13 6EU Nuneaton
    Warwickshire
    British92517330001
    DIMALINE, Kevin Peter
    134 Ladywood Road
    DE7 4NS Ilkeston
    Derbyshire
    Secretary
    134 Ladywood Road
    DE7 4NS Ilkeston
    Derbyshire
    British12922450003
    GEE, Colin Raymond
    2 Buckingham Road
    Poynton
    SK12 1JH Stockport
    Cheshire
    Secretary
    2 Buckingham Road
    Poynton
    SK12 1JH Stockport
    Cheshire
    British5182090001
    JONES, Matthew David Alexander
    Connaught Place
    W2 2ET London
    One
    England
    Secretary
    Connaught Place
    W2 2ET London
    One
    England
    260184320001
    PERCIVAL, Erika Britt
    Connaught Place
    W2 2ET London
    One
    England
    Secretary
    Connaught Place
    W2 2ET London
    One
    England
    236600430001
    SPERRY, Anna Marie
    35 Bromwich Close
    Astley Grange
    LE3 3RT Leicester
    Secretary
    35 Bromwich Close
    Astley Grange
    LE3 3RT Leicester
    British65320110002
    DONEGAN, Michael Neild
    8 George Randall Drive
    Gonubie
    5256
    South Africa
    Director
    8 George Randall Drive
    Gonubie
    5256
    South Africa
    British102921480001
    GEE, Colin Raymond
    2 Buckingham Road
    Poynton
    SK12 1JH Stockport
    Cheshire
    Director
    2 Buckingham Road
    Poynton
    SK12 1JH Stockport
    Cheshire
    British5182090001
    HOLTEN, David
    1 Willow Park
    Stoke Golding
    CV13 6EU Nuneaton
    Warwickshire
    Director
    1 Willow Park
    Stoke Golding
    CV13 6EU Nuneaton
    Warwickshire
    GermanyGerman110291770002
    KREISS, Christof Mathias
    Pocklingtons Walk
    C/O Knights Plc
    LE1 6BU Leicester
    34
    England
    Director
    Pocklingtons Walk
    C/O Knights Plc
    LE1 6BU Leicester
    34
    England
    GermanyGerman275121230001
    KRIESS, Christof, Herr
    Rheinstrasse
    41836 Huckelhoven
    11
    Germany
    Director
    Rheinstrasse
    41836 Huckelhoven
    11
    Germany
    GermanyGerman159698120001
    MOLLER, Fried
    Zeppelinstrasse 5
    D-3570 Stadtallendorf
    Germany
    Director
    Zeppelinstrasse 5
    D-3570 Stadtallendorf
    Germany
    German24978970001
    O'GORMAN, Simon John
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritish240865160001
    ROSSNAGEL, Dirk
    2 Colton Square
    LE1 1QH Leicester
    C/O Knights
    England
    Director
    2 Colton Square
    LE1 1QH Leicester
    C/O Knights
    England
    GermanyGerman304207080001
    SCHOUTE, Hugo Dirk
    Rheinstrasse 11
    41836 Huckelhoven
    Rheinstrasse 11
    Germany
    Director
    Rheinstrasse 11
    41836 Huckelhoven
    Rheinstrasse 11
    Germany
    NetherlandsDutch212210000002
    SPERRY, David Richard
    56 The Fairway
    Burbage
    LE10 2TZ Hinckley
    Leicestershire
    Director
    56 The Fairway
    Burbage
    LE10 2TZ Hinckley
    Leicestershire
    EnglandBritish58000680001
    WATT, Andrew Michael
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandAustralian181638920001

    Who are the persons with significant control of MEHLER TEXNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bonar International Holdings Limited
    Haymarket Terrace
    C/O Harper Macleod Llp
    EH12 5HD Edinburgh
    65
    Scotland
    Feb 17, 2021
    Haymarket Terrace
    C/O Harper Macleod Llp
    EH12 5HD Edinburgh
    65
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScottish Registry
    Registration NumberSc002306
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Low & Bonar Technical Textiles Bv
    Westervoortsedijk
    6827av Arnhem
    73
    Netherlands
    Apr 06, 2016
    Westervoortsedijk
    6827av Arnhem
    73
    Netherlands
    Yes
    Legal FormPrivate Limited Liability Company
    Country RegisteredNetherlands
    Legal AuthorityCompany Act Of Holland
    Place RegisteredCompany Act Of Holland
    Registration Number09154198
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for MEHLER TEXNOLOGIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 23, 2016Nov 27, 2016The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0