Warrington
Cheshire
WA1 4RF
Secretary Name | Mr Edward Stoddart |
---|---|
Status | Current |
Appointed | 15 March 2016(44 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 6 Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
Director Name | Mr Michael John Begley |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 1997) |
Role | Textile Merchant |
Correspondence Address | 75 Hereford Road Bolton Lancashire BL1 4NJ |
Director Name | Isobel Joan Kenyon |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 19 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackden Manor Goostrey Cheshire CW4 8PL |
Director Name | Mr James Donald Kenyon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 July 2008) |
Role | Cotton Merchant |
Country of Residence | England |
Correspondence Address | Blackden Manor Goostrey Crewe Cheshire CW4 8PL |
Director Name | Mr Derek James Lewin |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 1997) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 4 Birch Field Clayton Le Woods Chorley Lancashire PR6 7RE |
Director Name | Mr Philip John Maurice Stern |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 19 April 2006) |
Role | Cotton Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Gilstead Oldfield Road Heswall Wirral Merseyside CH60 6SQ Wales |
Director Name | Mr David Maurice Stern |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 19 April 2006) |
Role | Cotton Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Brassey Green Hall Tiverton Chester Cheshire CW6 9UG |
Secretary Name | Mr Royal Trevor Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 12 Trem Y Nant Wrexham Clwyd LL13 7QL Wales |
Secretary Name | Mr Derek James Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1997) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 4 Birch Field Clayton Le Woods Chorley Lancashire PR6 7RE |
Director Name | Magnus Mowat |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(22 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 September 1994) |
Role | Company Director |
Correspondence Address | New Park House Whitegate Northwich Cheshire CW8 2AY |
Secretary Name | Isobel Joan Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackden Manor Goostrey Cheshire CW4 8PL |
Director Name | Robert John Lark |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(25 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daresbury House 29 Studley Road Wootton Bedford Bedfordshire MK43 9DL |
Director Name | David George Price |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(27 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | Woodcock Thirsk North Yorkshire YO7 2AB |
Director Name | Mr Compton Graham Hellyer |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(34 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Yattendon Newbury Berkshire RG18 0UE |
Secretary Name | Edward Stoddart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(34 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 20 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 285a New Kings Road London SW6 4RD |
Secretary Name | Bermans Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 March 2016) |
Correspondence Address | 1 Lancaster House Mercury Court Tithebarn Street Liverpool Merseyside L2 2QP |
Website | stuartcanvas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 814525 |
Telephone region | Warrington |
Registered Address | Unit 6 Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
50.8k at £1 | Kenyon Textiles LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £534,927 |
Cash | £229,249 |
Current Liabilities | £1,531,383 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
19 January 2011 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
17 May 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Accounts for a small company made up to 31 July 2022 (13 pages) |
27 April 2022 | Accounts for a small company made up to 31 July 2021 (12 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
11 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
7 April 2021 | Accounts for a small company made up to 31 July 2020 (12 pages) |
12 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
23 March 2020 | Accounts for a small company made up to 31 July 2019 (12 pages) |
3 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
29 March 2019 | Accounts for a small company made up to 31 July 2018 (12 pages) |
26 March 2019 | Statement of capital following an allotment of shares on 31 July 2018
|
3 October 2018 | Termination of appointment of Compton Graham Hellyer as a director on 25 September 2018 (1 page) |
29 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
29 April 2018 | Change of details for Kenyon Textiles Ltd as a person with significant control on 22 November 2017 (2 pages) |
16 April 2018 | Accounts for a small company made up to 31 July 2017 (12 pages) |
2 February 2018 | Statement of capital following an allotment of shares on 31 July 2017
|
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
6 April 2017 | Accounts for a small company made up to 31 July 2016 (8 pages) |
6 April 2017 | Accounts for a small company made up to 31 July 2016 (8 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 31 July 2016
|
30 March 2017 | Statement of capital following an allotment of shares on 31 July 2016
|
19 May 2016 | Termination of appointment of Bermans Llp as a secretary on 15 March 2016 (1 page) |
19 May 2016 | Appointment of Mr Edward Stoddart as a secretary on 15 March 2016 (2 pages) |
19 May 2016 | Termination of appointment of Bermans Llp as a secretary on 15 March 2016 (1 page) |
19 May 2016 | Appointment of Mr Edward Stoddart as a secretary on 15 March 2016 (2 pages) |
9 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 December 2015 | Accounts for a small company made up to 31 July 2015 (7 pages) |
22 December 2015 | Accounts for a small company made up to 31 July 2015 (7 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
12 January 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
12 January 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
31 March 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
31 March 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
7 March 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
14 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
14 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
11 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Company name changed kenyon textiles LIMITED\certificate issued on 17/08/11
|
17 August 2011 | Company name changed kenyon textiles LIMITED\certificate issued on 17/08/11
|
9 August 2011 | Registered office address changed from Lancaster House Mercury Court Tithebarn Street Liverpool L2 2QP on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Lancaster House Mercury Court Tithebarn Street Liverpool L2 2QP on 9 August 2011 (1 page) |
9 August 2011 | Change of name notice (2 pages) |
9 August 2011 | Change of name notice (2 pages) |
9 August 2011 | Registered office address changed from Lancaster House Mercury Court Tithebarn Street Liverpool L2 2QP on 9 August 2011 (1 page) |
8 June 2011 | Director's details changed for Edward Stoddart on 27 April 2011 (2 pages) |
8 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Director's details changed for Edward Stoddart on 27 April 2011 (2 pages) |
8 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
3 May 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Secretary's details changed for Bermans Llp on 25 April 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Bermans Llp on 25 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
16 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
14 July 2009 | Return made up to 27/04/09; full list of members (3 pages) |
14 July 2009 | Return made up to 27/04/09; full list of members (3 pages) |
22 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
22 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
8 August 2008 | Appointment terminated director james kenyon (1 page) |
8 August 2008 | Appointment terminated director james kenyon (1 page) |
6 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
6 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
30 April 2008 | Return made up to 27/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 27/04/08; full list of members (5 pages) |
16 November 2007 | Particulars of mortgage/charge (7 pages) |
16 November 2007 | Particulars of mortgage/charge (7 pages) |
3 June 2007 | Full accounts made up to 31 July 2006 (16 pages) |
3 June 2007 | Full accounts made up to 31 July 2006 (16 pages) |
16 May 2007 | Return made up to 27/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 27/04/07; no change of members (7 pages) |
9 August 2006 | Particulars of mortgage/charge (9 pages) |
9 August 2006 | Particulars of mortgage/charge (9 pages) |
8 June 2006 | Return made up to 27/04/06; full list of members
|
8 June 2006 | Return made up to 27/04/06; full list of members
|
16 May 2006 | Full accounts made up to 31 July 2005 (16 pages) |
16 May 2006 | Full accounts made up to 31 July 2005 (16 pages) |
3 May 2006 | New secretary appointed;new director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: cotton wharf 5 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page) |
3 May 2006 | New secretary appointed;new director appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned;director resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned;director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: cotton wharf 5 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page) |
3 May 2006 | Secretary resigned (1 page) |
28 April 2006 | Resolutions
|
28 April 2006 | Resolutions
|
12 May 2005 | Return made up to 27/04/05; full list of members (3 pages) |
12 May 2005 | Return made up to 27/04/05; full list of members (3 pages) |
5 May 2005 | Full accounts made up to 31 July 2004 (16 pages) |
5 May 2005 | Full accounts made up to 31 July 2004 (16 pages) |
3 June 2004 | Return made up to 27/04/04; full list of members (9 pages) |
3 June 2004 | Return made up to 27/04/04; full list of members (9 pages) |
19 May 2004 | Full accounts made up to 31 July 2003 (16 pages) |
19 May 2004 | Full accounts made up to 31 July 2003 (16 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (16 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (16 pages) |
10 May 2003 | Return made up to 27/04/03; full list of members (9 pages) |
10 May 2003 | Return made up to 27/04/03; full list of members (9 pages) |
21 May 2002 | Return made up to 27/04/02; full list of members
|
21 May 2002 | Full accounts made up to 31 July 2001 (15 pages) |
21 May 2002 | Return made up to 27/04/02; full list of members
|
21 May 2002 | Full accounts made up to 31 July 2001 (15 pages) |
30 May 2001 | Full accounts made up to 31 July 2000 (14 pages) |
30 May 2001 | Full accounts made up to 31 July 2000 (14 pages) |
2 May 2001 | Return made up to 27/04/01; full list of members
|
2 May 2001 | Return made up to 27/04/01; full list of members
|
9 August 2000 | Amended full accounts made up to 30 September 1999 (15 pages) |
9 August 2000 | Amended full accounts made up to 30 September 1999 (15 pages) |
30 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
30 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
9 May 2000 | Return made up to 27/04/00; full list of members (8 pages) |
9 May 2000 | Return made up to 27/04/00; full list of members (8 pages) |
17 April 2000 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
17 April 2000 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
2 August 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
2 August 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
25 May 1999 | Full accounts made up to 31 July 1998 (13 pages) |
25 May 1999 | Full accounts made up to 31 July 1998 (13 pages) |
24 May 1999 | Return made up to 27/04/99; full list of members
|
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 27/04/99; full list of members
|
24 May 1999 | Director resigned (1 page) |
18 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
18 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Secretary resigned;director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Secretary resigned;director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 506 cotton exchange buildings old hall street liverpool merseyside L3 9LH (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 506 cotton exchange buildings old hall street liverpool merseyside L3 9LH (1 page) |
20 May 1997 | Return made up to 27/04/97; no change of members (12 pages) |
20 May 1997 | Return made up to 27/04/97; no change of members (12 pages) |
16 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
16 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
21 May 1996 | Return made up to 27/04/96; full list of members (11 pages) |
21 May 1996 | Return made up to 27/04/96; full list of members (11 pages) |
29 March 1996 | Full accounts made up to 31 July 1995 (14 pages) |
29 March 1996 | Full accounts made up to 31 July 1995 (14 pages) |
9 June 1995 | Return made up to 27/04/95; no change of members (12 pages) |
9 June 1995 | Return made up to 27/04/95; no change of members (12 pages) |
30 May 1995 | Full accounts made up to 31 July 1994 (14 pages) |
30 May 1995 | Full accounts made up to 31 July 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |