Hartford
Northwich
Cheshire
CW8 1QH
Director Name | Mrs Janet Eileen Smith |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1992(17 years, 10 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables The Grange Hartford Northwich Cheshire CW8 1QH |
Director Name | Mr Matthew James Kimpton Smith |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1996(22 years, 2 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Vicarage Norley Road Norley Frodsham Cheshire WA6 8NE |
Director Name | Mrs Samantha Kimpton-Smith |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(44 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mr Luke Vardy |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(44 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Secretary Name | Mr Katsumasa Kiyomi |
---|---|
Status | Current |
Appointed | 30 June 2022(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Alastair Wilson Barker |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 April 1997) |
Role | Engineer |
Correspondence Address | Loppington Hall Loppington Shropshire SY45 5NG Wales |
Secretary Name | Mrs Janet Eileen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(17 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables The Grange Hartford Northwich Cheshire CW8 1QH |
Director Name | Mrs Julie Ann Trimble |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(43 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mr Peter Henry Banham |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(44 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Secretary Name | Miss Louise Megan Kathleen Bailey |
---|---|
Status | Resigned |
Appointed | 01 September 2020(46 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Secretary Name | Mrs Elizabeth Tudor |
---|---|
Status | Resigned |
Appointed | 15 November 2021(47 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Website | texkimp.co.uk |
---|---|
Telephone | 01606 338748 |
Telephone region | Northwich |
Registered Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £525,848 |
Cash | £154,567 |
Current Liabilities | £271,177 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
23 December 2019 | Delivered on: 7 January 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 June 2008 | Delivered on: 23 June 2008 Persons entitled: New Cheshire Business Park Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 19 new cheshire business park, wincham lane, northwich. Outstanding |
18 August 1997 | Delivered on: 21 August 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £359,980 credited to account number/designation 10031254 with the bank and any addition to that deposit and any deposit from time to time of the company with the bank of any other currency description designation or numbering which derives in whole or in part from or out of such initial deposit or any part of it. Outstanding |
12 June 1996 | Delivered on: 19 June 1996 Satisfied on: 27 June 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £298,125 credited to account number/designation 12903097 with the bank and any addition to that deposit. See the mortgage charge document for full details. Fully Satisfied |
4 January 1993 | Delivered on: 8 January 1993 Satisfied on: 27 June 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Mem of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £80,000 credited to account number/designation 12902864 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account. Fully Satisfied |
5 March 1987 | Delivered on: 9 March 1987 Satisfied on: 27 June 1997 Persons entitled: Stroud & Swindon Building Society Classification: Legal charge Secured details: £48,000.00. Particulars: Land and buildings on the south side of manchester road, lostock galam, nr norwich, cheshire T.no. Ch 259040. Fully Satisfied |
3 September 1981 | Delivered on: 11 September 1981 Satisfied on: 27 June 1997 Persons entitled: Williams & Glyns Bank Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 25.4.78. Particulars: First fixed charge on all book and other debts (please see doc M14). Fully Satisfied |
28 August 1980 | Delivered on: 10 September 1980 Persons entitled: Williams & Glyns Bank Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts present & future (see doc m 13). Fully Satisfied |
25 April 1978 | Delivered on: 9 May 1978 Satisfied on: 1 May 1995 Persons entitled: Williams & Glyns Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital tog with all fixtures including trade fixtures) fixed plant & machinery (see doc M12). Fully Satisfied |
1 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
2 September 2020 | Appointment of Miss Louise Megan Kathleen Bailey as a secretary on 1 September 2020 (2 pages) |
5 August 2020 | Accounts for a small company made up to 31 March 2019 (13 pages) |
7 January 2020 | Registration of charge 011839890009, created on 23 December 2019 (58 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
5 December 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
4 December 2019 | Cessation of Julie Ann Trimble as a person with significant control on 25 April 2019 (1 page) |
23 October 2019 | Termination of appointment of Peter Henry Banham as a director on 14 October 2019 (1 page) |
25 April 2019 | Appointment of Mr Luke Vardy as a director on 25 April 2019 (2 pages) |
25 April 2019 | Appointment of Mr Peter Henry Banham as a director on 25 April 2019 (2 pages) |
25 April 2019 | Termination of appointment of Julie Ann Trimble as a director on 25 April 2019 (1 page) |
25 April 2019 | Appointment of Mrs Samantha Kimpton-Smith as a director on 25 April 2019 (2 pages) |
25 April 2019 | Termination of appointment of Janet Eileen Smith as a secretary on 25 April 2019 (1 page) |
7 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
15 August 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
8 June 2018 | Company name changed texkimp (uk) LIMITED\certificate issued on 08/06/18
|
8 June 2018 | Change of name notice (2 pages) |
13 April 2018 | Notification of Julie Ann Trimble as a person with significant control on 4 April 2018 (2 pages) |
13 April 2018 | Appointment of Mrs Julie Ann Trimble as a director on 4 April 2018 (2 pages) |
20 March 2018 | Notification of Cygnet Group Limited as a person with significant control on 26 January 2018 (2 pages) |
20 March 2018 | Change of details for Mr Matthew James Kimpton-Smith as a person with significant control on 26 January 2018 (2 pages) |
26 January 2018 | Satisfaction of charge 8 in full (1 page) |
16 January 2018 | Satisfaction of charge 7 in full (2 pages) |
16 January 2018 | Satisfaction of charge 7 in full (2 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
17 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
17 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
22 August 2016 | Director's details changed for Mr Colin Phillip Smith on 11 July 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Colin Phillip Smith on 11 July 2016 (2 pages) |
22 August 2016 | Secretary's details changed for Mrs Janet Eileen Smith on 11 July 2016 (1 page) |
22 August 2016 | Director's details changed for Mrs Janet Eileen Smith on 11 July 2016 (2 pages) |
22 August 2016 | Secretary's details changed for Mrs Janet Eileen Smith on 11 July 2016 (1 page) |
22 August 2016 | Director's details changed for Mrs Janet Eileen Smith on 11 July 2016 (2 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
26 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
10 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 June 2015 | Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 30 June 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
23 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
23 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
22 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
20 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
16 July 2010 | Director's details changed for Mr Matthew James Kimpton Smith on 10 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Mr Matthew James Kimpton Smith on 10 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from the old schoolhouse manchester road northwich cheshire CW9 7NN (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from the old schoolhouse manchester road northwich cheshire CW9 7NN (1 page) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
12 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
23 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
13 August 2007 | Location of register of members (1 page) |
13 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
13 August 2007 | Location of register of members (1 page) |
13 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
27 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
12 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
12 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
30 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
29 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: manchester road northwich cheshire CW9 7NN (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: manchester road northwich cheshire CW9 7NN (1 page) |
25 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
23 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
2 August 2001 | Return made up to 10/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 10/07/01; full list of members (7 pages) |
29 March 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
29 March 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
1 December 2000 | Company name changed texkimp LIMITED\certificate issued on 01/12/00 (2 pages) |
1 December 2000 | Company name changed texkimp LIMITED\certificate issued on 01/12/00 (2 pages) |
16 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
16 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
25 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
3 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
3 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
11 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
11 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
14 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
2 July 1997 | Ad 01/06/97--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
2 July 1997 | Ad 01/06/97--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1997 | £ ic 1500/1000 22/04/97 £ sr 500@1=500 (1 page) |
25 May 1997 | £ ic 1500/1000 22/04/97 £ sr 500@1=500 (1 page) |
8 May 1997 | Memorandum and Articles of Association (10 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Memorandum and Articles of Association (10 pages) |
20 March 1997 | Accounts for a small company made up to 30 November 1996 (10 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
20 March 1997 | Accounts for a small company made up to 30 November 1996 (10 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
24 July 1996 | Return made up to 10/07/96; no change of members
|
24 July 1996 | Return made up to 10/07/96; no change of members
|
19 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
4 September 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
1 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1974 | Certificate of incorporation (1 page) |
13 September 1974 | Certificate of incorporation (1 page) |