Company NameClingfoil Limited
Company StatusActive
Company Number01626502
CategoryPrivate Limited Company
Incorporation Date1 April 1982(42 years ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Paul Anthony Marshall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(34 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1
Second Avenue
Poynton Industrial Estate
Poynton Cheshire
SK12 1ND
Director NameMr Ashley Jon Dean
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(40 years after company formation)
Appointment Duration2 years
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Orion Way
Leeds
LS9 0AR
Director NameMr Andrew David Surrey Grant
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(40 years after company formation)
Appointment Duration2 years
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Orion Way
Leeds
LS9 0AR
Director NameMr Matthew Paul Surrey Grant
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(40 years after company formation)
Appointment Duration2 years
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Orion Way
Leeds
LS9 0AR
Secretary NameMr Ashley Jon Dean
StatusCurrent
Appointed25 March 2022(40 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressUnit 1 Orion Way
Leeds
LS9 0AR
Director NameMr Mark David Kenyon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(9 years, 9 months after company formation)
Appointment Duration30 years, 2 months (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Second Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NamePaul Kenyon
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(9 years, 9 months after company formation)
Appointment Duration30 years, 2 months (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Second Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Secretary NameMr Mark David Kenyon
NationalityBritish
StatusResigned
Appointed16 January 1992(9 years, 9 months after company formation)
Appointment Duration30 years, 2 months (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Second Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameMr Donald William Hammond
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(28 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 23 November 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Butts Smithy Lane
Great Budworth
Northwich
Cheshire
CW9 6HL

Contact

Websitewww.clingfoil.co.uk/
Email address[email protected]
Telephone01625 878953
Telephone regionMacclesfield

Location

Registered AddressUnit 1
Second Avenue
Poynton Industrial Estate
Poynton Cheshire
SK12 1ND
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Shareholders

200 at £1C. Kenyon
5.00%
Ordinary
200 at £1P.i. Kenyon
5.00%
Ordinary
1.8k at £1H. Kenyon
45.00%
Ordinary
1.8k at £1M.d. Kenyon
45.00%
Ordinary

Financials

Year2014
Net Worth£948,457
Cash£185,121
Current Liabilities£1,030,467

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

14 June 2022Delivered on: 22 June 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
25 March 2022Delivered on: 29 March 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 January 2020Delivered on: 20 January 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
14 May 2012Delivered on: 24 May 2012
Persons entitled: The Royal Bank of Scotland 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

Filing History

11 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
24 August 2023Confirmation statement made on 24 August 2023 with updates (4 pages)
15 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
16 January 2023Previous accounting period shortened from 31 May 2023 to 31 December 2022 (1 page)
5 January 2023Accounts for a small company made up to 31 May 2022 (12 pages)
21 December 2022Notification of Samuel Grant Group Ltd as a person with significant control on 21 December 2022 (2 pages)
21 December 2022Cessation of Samuel Grant Holdings Ltd as a person with significant control on 21 December 2022 (1 page)
10 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
22 June 2022Registration of charge 016265020004, created on 14 June 2022 (9 pages)
26 April 2022Appointment of Mr Andrew David Surrey Grant as a director on 25 March 2022 (2 pages)
26 April 2022Termination of appointment of Paul Kenyon as a director on 25 March 2022 (1 page)
26 April 2022Termination of appointment of Mark David Kenyon as a director on 25 March 2022 (1 page)
26 April 2022Appointment of Mr Matthew Paul Surrey Grant as a director on 25 March 2022 (2 pages)
26 April 2022Cessation of Helen Margaret Kenyon as a person with significant control on 25 March 2022 (1 page)
26 April 2022Notification of Samuel Grant Holdings Ltd as a person with significant control on 25 March 2022 (2 pages)
26 April 2022Appointment of Mr Ashley Jon Dean as a secretary on 25 March 2022 (2 pages)
26 April 2022Termination of appointment of Mark David Kenyon as a secretary on 25 March 2022 (1 page)
26 April 2022Cessation of Mark David Kenyon as a person with significant control on 25 March 2022 (1 page)
26 April 2022Appointment of Mr Ashley Jon Dean as a director on 25 March 2022 (2 pages)
30 March 2022Statement of capital following an allotment of shares on 25 March 2022
  • GBP 4,494
(3 pages)
29 March 2022Registration of charge 016265020003, created on 25 March 2022 (7 pages)
17 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
23 November 2021Satisfaction of charge 016265020002 in full (1 page)
3 November 2021Total exemption full accounts made up to 31 May 2021 (12 pages)
9 March 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
28 January 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
22 December 2020Memorandum and Articles of Association (32 pages)
22 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 December 2020Change of share class name or designation (2 pages)
18 September 2020Satisfaction of charge 1 in full (1 page)
17 August 2020Director's details changed for Mr Mark David Kenyon on 17 August 2020 (2 pages)
17 August 2020Change of details for Mr Mark David Kenyon as a person with significant control on 17 August 2020 (2 pages)
17 August 2020Change of details for Mrs Helen Margaret Kenyon as a person with significant control on 17 August 2020 (2 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
21 January 2020Director's details changed for Paul Kenyon on 6 January 2020 (2 pages)
21 January 2020Secretary's details changed for Mr Mark David Kenyon on 6 January 2020 (1 page)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
21 January 2020Director's details changed for Mr Mark David Kenyon on 6 January 2020 (2 pages)
21 January 2020Notification of Helen Margaret Kenyon as a person with significant control on 16 January 2018 (2 pages)
20 January 2020Registration of charge 016265020002, created on 9 January 2020 (23 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
18 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
11 April 2018Withdrawal of a person with significant control statement on 11 April 2018 (2 pages)
11 April 2018Notification of Mark David Kenyon as a person with significant control on 16 January 2018 (2 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
19 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
10 October 2016Appointment of Mr Paul Anthony Marshall as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mr Paul Anthony Marshall as a director on 10 October 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4,000
(5 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4,000
(5 pages)
30 November 2015Termination of appointment of Donald William Hammond as a director on 23 November 2015 (1 page)
30 November 2015Termination of appointment of Donald William Hammond as a director on 23 November 2015 (1 page)
17 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,000
(6 pages)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,000
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4,000
(6 pages)
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4,000
(6 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (19 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (19 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 June 2010Appointment of Mr. Donald William Hammond as a director (3 pages)
3 June 2010Appointment of Mr. Donald William Hammond as a director (3 pages)
22 January 2010Director's details changed for Mark David Kenyon on 8 October 2009 (2 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Paul Kenyon on 8 October 2009 (2 pages)
22 January 2010Director's details changed for Mark David Kenyon on 8 October 2009 (2 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mark David Kenyon on 8 October 2009 (2 pages)
22 January 2010Director's details changed for Paul Kenyon on 8 October 2009 (2 pages)
22 January 2010Director's details changed for Paul Kenyon on 8 October 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 February 2009Return made up to 16/01/09; full list of members (4 pages)
27 February 2009Return made up to 16/01/09; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 January 2008Return made up to 16/01/08; full list of members (3 pages)
24 January 2008Return made up to 16/01/08; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 January 2007Return made up to 16/01/07; full list of members (3 pages)
17 January 2007Return made up to 16/01/07; full list of members (3 pages)
22 February 2006Return made up to 16/01/06; full list of members (3 pages)
22 February 2006Return made up to 16/01/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 January 2005Return made up to 16/01/05; full list of members (8 pages)
24 January 2005Return made up to 16/01/05; full list of members (8 pages)
25 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
26 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
23 January 2004Return made up to 16/01/04; full list of members (8 pages)
23 January 2004Return made up to 16/01/04; full list of members (8 pages)
14 January 2003Return made up to 16/01/03; full list of members (8 pages)
14 January 2003Return made up to 16/01/03; full list of members (8 pages)
2 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
2 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
15 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
15 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
30 January 2002Return made up to 16/01/02; full list of members (7 pages)
30 January 2002Return made up to 16/01/02; full list of members (7 pages)
26 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
26 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
9 January 2001Return made up to 16/01/01; full list of members (7 pages)
9 January 2001Return made up to 16/01/01; full list of members (7 pages)
17 January 2000Return made up to 16/01/00; full list of members (7 pages)
17 January 2000Return made up to 16/01/00; full list of members (7 pages)
11 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
11 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
4 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
28 January 1999Return made up to 16/01/99; full list of members (6 pages)
28 January 1999Return made up to 16/01/99; full list of members (6 pages)
15 January 1998Return made up to 16/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1998Return made up to 16/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 November 1997Full accounts made up to 31 May 1997 (11 pages)
18 November 1997Full accounts made up to 31 May 1997 (11 pages)
13 January 1997Return made up to 16/01/97; no change of members (4 pages)
13 January 1997Return made up to 16/01/97; no change of members (4 pages)
17 December 1996Full accounts made up to 31 May 1996 (10 pages)
17 December 1996Full accounts made up to 31 May 1996 (10 pages)
15 February 1996Return made up to 16/01/96; full list of members
  • 363(287) ‐ Registered office changed on 15/02/96
(6 pages)
15 February 1996Return made up to 16/01/96; full list of members
  • 363(287) ‐ Registered office changed on 15/02/96
(6 pages)
19 January 1996Full accounts made up to 31 May 1995 (10 pages)
19 January 1996Full accounts made up to 31 May 1995 (10 pages)
16 May 1995Registered office changed on 16/05/95 from: unit 1 block 4 second avenue poynton industrial estate poynton cheshire SK12 1ND (1 page)
16 May 1995Registered office changed on 16/05/95 from: unit 1 block 4 second avenue poynton industrial estate poynton cheshire SK12 1ND (1 page)
9 May 1995Registered office changed on 09/05/95 from: unit 2, first avenue poynton industrial estate poynton cheshire SK12 1YJ (1 page)
9 May 1995Registered office changed on 09/05/95 from: unit 2, first avenue poynton industrial estate poynton cheshire SK12 1YJ (1 page)
16 November 1992Ad 18/09/92--------- £ si 2000@1=2000 £ ic 2000/4000 (2 pages)
16 November 1992Ad 18/09/92--------- £ si 2000@1=2000 £ ic 2000/4000 (2 pages)
1 April 1982Incorporation (14 pages)
1 April 1982Incorporation (14 pages)