Company NameTexkimp Limited
Company StatusActive
Company Number01183989
CategoryPrivate Limited Company
Incorporation Date13 September 1974(49 years, 7 months ago)
Previous NamesTexkimp Limited and Texkimp (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Phillip Smith
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(17 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Stables The Grange
Hartford
Northwich
Cheshire
CW8 1QH
Director NameMrs Janet Eileen Smith
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(17 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables The Grange
Hartford
Northwich
Cheshire
CW8 1QH
Director NameMr Matthew James Kimpton Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1996(22 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Norley Road
Norley
Frodsham
Cheshire
WA6 8NE
Director NameMrs Samantha Kimpton-Smith
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(44 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMr Luke Vardy
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(44 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Secretary NameMr Katsumasa Kiyomi
StatusCurrent
Appointed30 June 2022(47 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameAlastair Wilson Barker
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(17 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 April 1997)
RoleEngineer
Correspondence AddressLoppington Hall
Loppington
Shropshire
SY45 5NG
Wales
Secretary NameMrs Janet Eileen Smith
NationalityBritish
StatusResigned
Appointed30 July 1992(17 years, 10 months after company formation)
Appointment Duration26 years, 9 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables The Grange
Hartford
Northwich
Cheshire
CW8 1QH
Director NameMrs Julie Ann Trimble
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(43 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMr Peter Henry Banham
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(44 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Secretary NameMiss Louise Megan Kathleen Bailey
StatusResigned
Appointed01 September 2020(46 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2021)
RoleCompany Director
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Secretary NameMrs Elizabeth Tudor
StatusResigned
Appointed15 November 2021(47 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2022)
RoleCompany Director
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG

Contact

Websitetexkimp.co.uk
Telephone01606 338748
Telephone regionNorthwich

Location

Registered AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£525,848
Cash£154,567
Current Liabilities£271,177

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

23 December 2019Delivered on: 7 January 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 June 2008Delivered 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 1997Delivered 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 1996Delivered 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 1993Delivered 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 1987Delivered 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 1981Delivered 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 1980Delivered 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 1978Delivered 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

Filing History

1 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 March 2020 (12 pages)
2 September 2020Appointment of Miss Louise Megan Kathleen Bailey as a secretary on 1 September 2020 (2 pages)
5 August 2020Accounts for a small company made up to 31 March 2019 (13 pages)
7 January 2020Registration of charge 011839890009, created on 23 December 2019 (58 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
5 December 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
4 December 2019Cessation of Julie Ann Trimble as a person with significant control on 25 April 2019 (1 page)
23 October 2019Termination of appointment of Peter Henry Banham as a director on 14 October 2019 (1 page)
25 April 2019Appointment of Mr Luke Vardy as a director on 25 April 2019 (2 pages)
25 April 2019Appointment of Mr Peter Henry Banham as a director on 25 April 2019 (2 pages)
25 April 2019Termination of appointment of Julie Ann Trimble as a director on 25 April 2019 (1 page)
25 April 2019Appointment of Mrs Samantha Kimpton-Smith as a director on 25 April 2019 (2 pages)
25 April 2019Termination of appointment of Janet Eileen Smith as a secretary on 25 April 2019 (1 page)
7 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
15 August 2018Accounts for a small company made up to 31 March 2018 (10 pages)
8 June 2018Company name changed texkimp (uk) LIMITED\certificate issued on 08/06/18
  • RES15 ‐ Change company name resolution on 2018-06-01
(2 pages)
8 June 2018Change of name notice (2 pages)
13 April 2018Notification of Julie Ann Trimble as a person with significant control on 4 April 2018 (2 pages)
13 April 2018Appointment of Mrs Julie Ann Trimble as a director on 4 April 2018 (2 pages)
20 March 2018Notification of Cygnet Group Limited as a person with significant control on 26 January 2018 (2 pages)
20 March 2018Change of details for Mr Matthew James Kimpton-Smith as a person with significant control on 26 January 2018 (2 pages)
26 January 2018Satisfaction of charge 8 in full (1 page)
16 January 2018Satisfaction of charge 7 in full (2 pages)
16 January 2018Satisfaction of charge 7 in full (2 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
22 August 2016Director's details changed for Mr Colin Phillip Smith on 11 July 2016 (2 pages)
22 August 2016Director's details changed for Mr Colin Phillip Smith on 11 July 2016 (2 pages)
22 August 2016Secretary's details changed for Mrs Janet Eileen Smith on 11 July 2016 (1 page)
22 August 2016Director's details changed for Mrs Janet Eileen Smith on 11 July 2016 (2 pages)
22 August 2016Secretary's details changed for Mrs Janet Eileen Smith on 11 July 2016 (1 page)
22 August 2016Director's details changed for Mrs Janet Eileen Smith on 11 July 2016 (2 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,500
(6 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,500
(6 pages)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,500
(6 pages)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,500
(6 pages)
30 June 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,500
(6 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,500
(6 pages)
23 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
23 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
22 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
20 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
20 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
7 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 July 2010Director's details changed for Mr Matthew James Kimpton Smith on 10 July 2010 (2 pages)
16 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Mr Matthew James Kimpton Smith on 10 July 2010 (2 pages)
16 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 July 2009Return made up to 10/07/09; full list of members (4 pages)
22 July 2009Return made up to 10/07/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from the old schoolhouse manchester road northwich cheshire CW9 7NN (1 page)
11 February 2009Registered office changed on 11/02/2009 from the old schoolhouse manchester road northwich cheshire CW9 7NN (1 page)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
12 August 2008Return made up to 10/07/08; full list of members (4 pages)
12 August 2008Return made up to 10/07/08; full list of members (4 pages)
23 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
13 August 2007Location of register of members (1 page)
13 August 2007Return made up to 10/07/07; full list of members (3 pages)
13 August 2007Location of register of members (1 page)
13 August 2007Return made up to 10/07/07; full list of members (3 pages)
27 July 2006Return made up to 10/07/06; full list of members (3 pages)
27 July 2006Return made up to 10/07/06; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
26 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
12 July 2005Return made up to 10/07/05; full list of members (3 pages)
12 July 2005Return made up to 10/07/05; full list of members (3 pages)
30 July 2004Return made up to 10/07/04; full list of members (6 pages)
30 July 2004Return made up to 10/07/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
29 August 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
29 August 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
29 July 2003Return made up to 10/07/03; full list of members (6 pages)
29 July 2003Return made up to 10/07/03; full list of members (6 pages)
7 December 2002Registered office changed on 07/12/02 from: manchester road northwich cheshire CW9 7NN (1 page)
7 December 2002Registered office changed on 07/12/02 from: manchester road northwich cheshire CW9 7NN (1 page)
25 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
25 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
23 July 2002Return made up to 10/07/02; full list of members (7 pages)
23 July 2002Return made up to 10/07/02; full list of members (7 pages)
2 August 2001Return made up to 10/07/01; full list of members (7 pages)
2 August 2001Return made up to 10/07/01; full list of members (7 pages)
29 March 2001Accounts for a small company made up to 30 November 2000 (8 pages)
29 March 2001Accounts for a small company made up to 30 November 2000 (8 pages)
1 December 2000Company name changed texkimp LIMITED\certificate issued on 01/12/00 (2 pages)
1 December 2000Company name changed texkimp LIMITED\certificate issued on 01/12/00 (2 pages)
16 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
16 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
25 July 2000Return made up to 10/07/00; full list of members (6 pages)
25 July 2000Return made up to 10/07/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
3 August 1999Return made up to 10/07/99; full list of members (6 pages)
3 August 1999Return made up to 10/07/99; full list of members (6 pages)
11 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
11 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
21 July 1998Director's particulars changed (1 page)
21 July 1998Return made up to 10/07/98; full list of members (6 pages)
21 July 1998Director's particulars changed (1 page)
21 July 1998Return made up to 10/07/98; full list of members (6 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Return made up to 10/07/97; full list of members (6 pages)
14 August 1997Return made up to 10/07/97; full list of members (6 pages)
2 July 1997Ad 01/06/97--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
2 July 1997Ad 01/06/97--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
27 June 1997Declaration of satisfaction of mortgage/charge (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (1 page)
27 June 1997Declaration 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 1997Memorandum and Articles of Association (10 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Memorandum and Articles of Association (10 pages)
20 March 1997Accounts for a small company made up to 30 November 1996 (10 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
20 March 1997Accounts for a small company made up to 30 November 1996 (10 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (10 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (10 pages)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
24 July 1996Return made up to 10/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1996Return made up to 10/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
4 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)
4 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)
1 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1974Certificate of incorporation (1 page)
13 September 1974Certificate of incorporation (1 page)