Company NameStuart Canvas Limited
DirectorEdward Alexander Stoddart
Company StatusActive
Company Number01032862
CategoryPrivate Limited Company
Incorporation Date29 November 1971(52 years, 5 months ago)
Previous NameKenyon Textiles Limited

Business Activity

Section CManufacturing
SIC 13960Manufacture of other technical and industrial textiles

Directors

Director NameMr Edward Alexander Stoddart
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2006(34 years, 4 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Hardwick Grange Woolston
Warrington
Cheshire
WA1 4RF
Secretary NameMr Edward Stoddart
StatusCurrent
Appointed15 March 2016(44 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressUnit 6 Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Director NameMr Michael John Begley
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(19 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 1997)
RoleTextile Merchant
Correspondence Address75 Hereford Road
Bolton
Lancashire
BL1 4NJ
Director NameIsobel Joan Kenyon
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(19 years, 4 months after company formation)
Appointment Duration15 years (resigned 19 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackden Manor
Goostrey
Cheshire
CW4 8PL
Director NameMr James Donald Kenyon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(19 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 July 2008)
RoleCotton Merchant
Country of ResidenceEngland
Correspondence AddressBlackden Manor
Goostrey
Crewe
Cheshire
CW4 8PL
Director NameMr Derek James Lewin
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(19 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 1997)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address4 Birch Field
Clayton Le Woods
Chorley
Lancashire
PR6 7RE
Director NameMr Philip John Maurice Stern
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(19 years, 4 months after company formation)
Appointment Duration15 years (resigned 19 April 2006)
RoleCotton Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressGilstead Oldfield Road
Heswall
Wirral
Merseyside
CH60 6SQ
Wales
Director NameMr David Maurice Stern
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(19 years, 4 months after company formation)
Appointment Duration15 years (resigned 19 April 2006)
RoleCotton Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBrassey Green Hall
Tiverton
Chester
Cheshire
CW6 9UG
Secretary NameMr Royal Trevor Atkinson
NationalityBritish
StatusResigned
Appointed31 March 1991(19 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 September 1991)
RoleCompany Director
Correspondence Address12 Trem Y Nant
Wrexham
Clwyd
LL13 7QL
Wales
Secretary NameMr Derek James Lewin
NationalityBritish
StatusResigned
Appointed01 May 1992(20 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1997)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address4 Birch Field
Clayton Le Woods
Chorley
Lancashire
PR6 7RE
Director NameMagnus Mowat
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(22 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 September 1994)
RoleCompany Director
Correspondence AddressNew Park House
Whitegate
Northwich
Cheshire
CW8 2AY
Secretary NameIsobel Joan Kenyon
NationalityBritish
StatusResigned
Appointed01 August 1997(25 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackden Manor
Goostrey
Cheshire
CW4 8PL
Director NameRobert John Lark
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(25 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury House
29 Studley Road Wootton
Bedford
Bedfordshire
MK43 9DL
Director NameDavid George Price
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(27 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 February 2000)
RoleCompany Director
Correspondence AddressWoodcock
Thirsk
North Yorkshire
YO7 2AB
Director NameMr Compton Graham Hellyer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(34 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Yattendon
Newbury
Berkshire
RG18 0UE
Secretary NameEdward Stoddart
NationalityBritish
StatusResigned
Appointed19 April 2006(34 years, 4 months after company formation)
Appointment Duration1 day (resigned 20 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address285a New Kings Road
London
SW6 4RD
Secretary NameBermans Llp (Corporation)
StatusResigned
Appointed20 April 2006(34 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 March 2016)
Correspondence Address1 Lancaster House
Mercury Court Tithebarn Street
Liverpool
Merseyside
L2 2QP

Contact

Websitestuartcanvas.co.uk
Email address[email protected]
Telephone01925 814525
Telephone regionWarrington

Location

Registered AddressUnit 6 Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Shareholders

50.8k at £1Kenyon Textiles LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£534,927
Cash£229,249
Current Liabilities£1,531,383

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

19 January 2011Delivered on: 28 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 November 2007Delivered on: 16 November 2007
Satisfied on: 4 February 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
31 July 2006Delivered on: 9 August 2006
Satisfied on: 4 February 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
26 April 2023Accounts for a small company made up to 31 July 2022 (13 pages)
27 April 2022Accounts for a small company made up to 31 July 2021 (12 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
11 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
7 April 2021Accounts for a small company made up to 31 July 2020 (12 pages)
12 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
23 March 2020Accounts for a small company made up to 31 July 2019 (12 pages)
3 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
29 March 2019Accounts for a small company made up to 31 July 2018 (12 pages)
26 March 2019Statement of capital following an allotment of shares on 31 July 2018
  • GBP 312,750
(3 pages)
3 October 2018Termination of appointment of Compton Graham Hellyer as a director on 25 September 2018 (1 page)
29 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
29 April 2018Change of details for Kenyon Textiles Ltd as a person with significant control on 22 November 2017 (2 pages)
16 April 2018Accounts for a small company made up to 31 July 2017 (12 pages)
2 February 2018Statement of capital following an allotment of shares on 31 July 2017
  • GBP 242,750
(3 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
6 April 2017Accounts for a small company made up to 31 July 2016 (8 pages)
6 April 2017Accounts for a small company made up to 31 July 2016 (8 pages)
30 March 2017Statement of capital following an allotment of shares on 31 July 2016
  • GBP 170,750
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 31 July 2016
  • GBP 170,750
(3 pages)
19 May 2016Termination of appointment of Bermans Llp as a secretary on 15 March 2016 (1 page)
19 May 2016Appointment of Mr Edward Stoddart as a secretary on 15 March 2016 (2 pages)
19 May 2016Termination of appointment of Bermans Llp as a secretary on 15 March 2016 (1 page)
19 May 2016Appointment of Mr Edward Stoddart as a secretary on 15 March 2016 (2 pages)
9 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,750
(5 pages)
9 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,750
(5 pages)
22 December 2015Accounts for a small company made up to 31 July 2015 (7 pages)
22 December 2015Accounts for a small company made up to 31 July 2015 (7 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50,750
(5 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50,750
(5 pages)
12 January 2015Accounts for a small company made up to 31 July 2014 (8 pages)
12 January 2015Accounts for a small company made up to 31 July 2014 (8 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 50,750
(5 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 50,750
(5 pages)
31 March 2014Accounts for a small company made up to 31 July 2013 (7 pages)
31 March 2014Accounts for a small company made up to 31 July 2013 (7 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
7 March 2013Accounts for a small company made up to 31 July 2012 (7 pages)
7 March 2013Accounts for a small company made up to 31 July 2012 (7 pages)
14 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
14 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
11 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
17 August 2011Company name changed kenyon textiles LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-07-29
(2 pages)
17 August 2011Company name changed kenyon textiles LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-07-29
(2 pages)
9 August 2011Registered office address changed from Lancaster House Mercury Court Tithebarn Street Liverpool L2 2QP on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Lancaster House Mercury Court Tithebarn Street Liverpool L2 2QP on 9 August 2011 (1 page)
9 August 2011Change of name notice (2 pages)
9 August 2011Change of name notice (2 pages)
9 August 2011Registered office address changed from Lancaster House Mercury Court Tithebarn Street Liverpool L2 2QP on 9 August 2011 (1 page)
8 June 2011Director's details changed for Edward Stoddart on 27 April 2011 (2 pages)
8 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
8 June 2011Director's details changed for Edward Stoddart on 27 April 2011 (2 pages)
8 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
3 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
3 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Bermans Llp on 25 April 2010 (2 pages)
14 June 2010Secretary's details changed for Bermans Llp on 25 April 2010 (2 pages)
14 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
16 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
16 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
14 July 2009Return made up to 27/04/09; full list of members (3 pages)
14 July 2009Return made up to 27/04/09; full list of members (3 pages)
22 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
22 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
8 August 2008Appointment terminated director james kenyon (1 page)
8 August 2008Appointment terminated director james kenyon (1 page)
6 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
6 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
30 April 2008Return made up to 27/04/08; full list of members (5 pages)
30 April 2008Return made up to 27/04/08; full list of members (5 pages)
16 November 2007Particulars of mortgage/charge (7 pages)
16 November 2007Particulars of mortgage/charge (7 pages)
3 June 2007Full accounts made up to 31 July 2006 (16 pages)
3 June 2007Full accounts made up to 31 July 2006 (16 pages)
16 May 2007Return made up to 27/04/07; no change of members (7 pages)
16 May 2007Return made up to 27/04/07; no change of members (7 pages)
9 August 2006Particulars of mortgage/charge (9 pages)
9 August 2006Particulars of mortgage/charge (9 pages)
8 June 2006Return made up to 27/04/06; full list of members
  • 363(287) ‐ Registered office changed on 08/06/06
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
8 June 2006Return made up to 27/04/06; full list of members
  • 363(287) ‐ Registered office changed on 08/06/06
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
16 May 2006Full accounts made up to 31 July 2005 (16 pages)
16 May 2006Full accounts made up to 31 July 2005 (16 pages)
3 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006Registered office changed on 03/05/06 from: cotton wharf 5 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page)
3 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned;director resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned;director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006Registered office changed on 03/05/06 from: cotton wharf 5 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page)
3 May 2006Secretary resigned (1 page)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 May 2005Return made up to 27/04/05; full list of members (3 pages)
12 May 2005Return made up to 27/04/05; full list of members (3 pages)
5 May 2005Full accounts made up to 31 July 2004 (16 pages)
5 May 2005Full accounts made up to 31 July 2004 (16 pages)
3 June 2004Return made up to 27/04/04; full list of members (9 pages)
3 June 2004Return made up to 27/04/04; full list of members (9 pages)
19 May 2004Full accounts made up to 31 July 2003 (16 pages)
19 May 2004Full accounts made up to 31 July 2003 (16 pages)
3 June 2003Full accounts made up to 31 July 2002 (16 pages)
3 June 2003Full accounts made up to 31 July 2002 (16 pages)
10 May 2003Return made up to 27/04/03; full list of members (9 pages)
10 May 2003Return made up to 27/04/03; full list of members (9 pages)
21 May 2002Return made up to 27/04/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(9 pages)
21 May 2002Full accounts made up to 31 July 2001 (15 pages)
21 May 2002Return made up to 27/04/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(9 pages)
21 May 2002Full accounts made up to 31 July 2001 (15 pages)
30 May 2001Full accounts made up to 31 July 2000 (14 pages)
30 May 2001Full accounts made up to 31 July 2000 (14 pages)
2 May 2001Return made up to 27/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 May 2001Return made up to 27/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 August 2000Amended full accounts made up to 30 September 1999 (15 pages)
9 August 2000Amended full accounts made up to 30 September 1999 (15 pages)
30 May 2000Full accounts made up to 30 September 1999 (14 pages)
30 May 2000Full accounts made up to 30 September 1999 (14 pages)
9 May 2000Return made up to 27/04/00; full list of members (8 pages)
9 May 2000Return made up to 27/04/00; full list of members (8 pages)
17 April 2000Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
17 April 2000Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
2 August 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
2 August 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
25 May 1999Full accounts made up to 31 July 1998 (13 pages)
25 May 1999Full accounts made up to 31 July 1998 (13 pages)
24 May 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
24 May 1999Director resigned (1 page)
24 May 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
24 May 1999Director resigned (1 page)
18 May 1998Full accounts made up to 31 July 1997 (13 pages)
18 May 1998Full accounts made up to 31 July 1997 (13 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned;director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned;director resigned (1 page)
22 October 1997Director resigned (1 page)
14 August 1997Registered office changed on 14/08/97 from: 506 cotton exchange buildings old hall street liverpool merseyside L3 9LH (1 page)
14 August 1997Registered office changed on 14/08/97 from: 506 cotton exchange buildings old hall street liverpool merseyside L3 9LH (1 page)
20 May 1997Return made up to 27/04/97; no change of members (12 pages)
20 May 1997Return made up to 27/04/97; no change of members (12 pages)
16 May 1997Full accounts made up to 31 July 1996 (13 pages)
16 May 1997Full accounts made up to 31 July 1996 (13 pages)
21 May 1996Return made up to 27/04/96; full list of members (11 pages)
21 May 1996Return made up to 27/04/96; full list of members (11 pages)
29 March 1996Full accounts made up to 31 July 1995 (14 pages)
29 March 1996Full accounts made up to 31 July 1995 (14 pages)
9 June 1995Return made up to 27/04/95; no change of members (12 pages)
9 June 1995Return made up to 27/04/95; no change of members (12 pages)
30 May 1995Full accounts made up to 31 July 1994 (14 pages)
30 May 1995Full accounts made up to 31 July 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)