Second Avenue
Poynton Industrial Estate
Poynton Cheshire
SK12 1ND
Director Name | Mr Ashley Jon Dean |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(40 years after company formation) |
Appointment Duration | 2 years |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | Unit 1 Orion Way Leeds LS9 0AR |
Director Name | Mr Andrew David Surrey Grant |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(40 years after company formation) |
Appointment Duration | 2 years |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Orion Way Leeds LS9 0AR |
Director Name | Mr Matthew Paul Surrey Grant |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(40 years after company formation) |
Appointment Duration | 2 years |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Orion Way Leeds LS9 0AR |
Secretary Name | Mr Ashley Jon Dean |
---|---|
Status | Current |
Appointed | 25 March 2022(40 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Unit 1 Orion Way Leeds LS9 0AR |
Director Name | Mr Mark David Kenyon |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(9 years, 9 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Director Name | Paul Kenyon |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(9 years, 9 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Secretary Name | Mr Mark David Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(9 years, 9 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Director Name | Mr Donald William Hammond |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 November 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | The Butts Smithy Lane Great Budworth Northwich Cheshire CW9 6HL |
Website | www.clingfoil.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01625 878953 |
Telephone region | Macclesfield |
Registered Address | Unit 1 Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
200 at £1 | C. Kenyon 5.00% Ordinary |
---|---|
200 at £1 | P.i. Kenyon 5.00% Ordinary |
1.8k at £1 | H. Kenyon 45.00% Ordinary |
1.8k at £1 | M.d. Kenyon 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £948,457 |
Cash | £185,121 |
Current Liabilities | £1,030,467 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
14 June 2022 | Delivered on: 22 June 2022 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
25 March 2022 | Delivered on: 29 March 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 January 2020 | Delivered on: 20 January 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
14 May 2012 | Delivered 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 |
11 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
24 August 2023 | Confirmation statement made on 24 August 2023 with updates (4 pages) |
15 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
16 January 2023 | Previous accounting period shortened from 31 May 2023 to 31 December 2022 (1 page) |
5 January 2023 | Accounts for a small company made up to 31 May 2022 (12 pages) |
21 December 2022 | Notification of Samuel Grant Group Ltd as a person with significant control on 21 December 2022 (2 pages) |
21 December 2022 | Cessation of Samuel Grant Holdings Ltd as a person with significant control on 21 December 2022 (1 page) |
10 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
22 June 2022 | Registration of charge 016265020004, created on 14 June 2022 (9 pages) |
26 April 2022 | Appointment of Mr Andrew David Surrey Grant as a director on 25 March 2022 (2 pages) |
26 April 2022 | Termination of appointment of Paul Kenyon as a director on 25 March 2022 (1 page) |
26 April 2022 | Termination of appointment of Mark David Kenyon as a director on 25 March 2022 (1 page) |
26 April 2022 | Appointment of Mr Matthew Paul Surrey Grant as a director on 25 March 2022 (2 pages) |
26 April 2022 | Cessation of Helen Margaret Kenyon as a person with significant control on 25 March 2022 (1 page) |
26 April 2022 | Notification of Samuel Grant Holdings Ltd as a person with significant control on 25 March 2022 (2 pages) |
26 April 2022 | Appointment of Mr Ashley Jon Dean as a secretary on 25 March 2022 (2 pages) |
26 April 2022 | Termination of appointment of Mark David Kenyon as a secretary on 25 March 2022 (1 page) |
26 April 2022 | Cessation of Mark David Kenyon as a person with significant control on 25 March 2022 (1 page) |
26 April 2022 | Appointment of Mr Ashley Jon Dean as a director on 25 March 2022 (2 pages) |
30 March 2022 | Statement of capital following an allotment of shares on 25 March 2022
|
29 March 2022 | Registration of charge 016265020003, created on 25 March 2022 (7 pages) |
17 February 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
23 November 2021 | Satisfaction of charge 016265020002 in full (1 page) |
3 November 2021 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
9 March 2021 | Confirmation statement made on 16 January 2021 with updates (5 pages) |
28 January 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
22 December 2020 | Memorandum and Articles of Association (32 pages) |
22 December 2020 | Resolutions
|
22 December 2020 | Change of share class name or designation (2 pages) |
18 September 2020 | Satisfaction of charge 1 in full (1 page) |
17 August 2020 | Director's details changed for Mr Mark David Kenyon on 17 August 2020 (2 pages) |
17 August 2020 | Change of details for Mr Mark David Kenyon as a person with significant control on 17 August 2020 (2 pages) |
17 August 2020 | Change of details for Mrs Helen Margaret Kenyon as a person with significant control on 17 August 2020 (2 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
21 January 2020 | Director's details changed for Paul Kenyon on 6 January 2020 (2 pages) |
21 January 2020 | Secretary's details changed for Mr Mark David Kenyon on 6 January 2020 (1 page) |
21 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
21 January 2020 | Director's details changed for Mr Mark David Kenyon on 6 January 2020 (2 pages) |
21 January 2020 | Notification of Helen Margaret Kenyon as a person with significant control on 16 January 2018 (2 pages) |
20 January 2020 | Registration of charge 016265020002, created on 9 January 2020 (23 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
18 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
11 April 2018 | Withdrawal of a person with significant control statement on 11 April 2018 (2 pages) |
11 April 2018 | Notification of Mark David Kenyon as a person with significant control on 16 January 2018 (2 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
19 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
10 October 2016 | Appointment of Mr Paul Anthony Marshall as a director on 10 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Paul Anthony Marshall as a director on 10 October 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
30 November 2015 | Termination of appointment of Donald William Hammond as a director on 23 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Donald William Hammond as a director on 23 November 2015 (1 page) |
17 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
21 October 2013 | Total exemption small company accounts made up to 31 May 2013 (19 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 May 2013 (19 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 June 2010 | Appointment of Mr. Donald William Hammond as a director (3 pages) |
3 June 2010 | Appointment of Mr. Donald William Hammond as a director (3 pages) |
22 January 2010 | Director's details changed for Mark David Kenyon on 8 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Paul Kenyon on 8 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mark David Kenyon on 8 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Mark David Kenyon on 8 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Paul Kenyon on 8 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Paul Kenyon on 8 October 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
24 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
17 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
22 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
22 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
26 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
14 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
14 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
2 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
15 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
15 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
30 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
30 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
26 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
26 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
9 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
17 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
17 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
11 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
11 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
4 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
28 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
28 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
15 January 1998 | Return made up to 16/01/98; no change of members
|
15 January 1998 | Return made up to 16/01/98; no change of members
|
18 November 1997 | Full accounts made up to 31 May 1997 (11 pages) |
18 November 1997 | Full accounts made up to 31 May 1997 (11 pages) |
13 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
13 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
17 December 1996 | Full accounts made up to 31 May 1996 (10 pages) |
17 December 1996 | Full accounts made up to 31 May 1996 (10 pages) |
15 February 1996 | Return made up to 16/01/96; full list of members
|
15 February 1996 | Return made up to 16/01/96; full list of members
|
19 January 1996 | Full accounts made up to 31 May 1995 (10 pages) |
19 January 1996 | Full accounts made up to 31 May 1995 (10 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: unit 1 block 4 second avenue poynton industrial estate poynton cheshire SK12 1ND (1 page) |
16 May 1995 | Registered office changed on 16/05/95 from: unit 1 block 4 second avenue poynton industrial estate poynton cheshire SK12 1ND (1 page) |
9 May 1995 | Registered office changed on 09/05/95 from: unit 2, first avenue poynton industrial estate poynton cheshire SK12 1YJ (1 page) |
9 May 1995 | Registered office changed on 09/05/95 from: unit 2, first avenue poynton industrial estate poynton cheshire SK12 1YJ (1 page) |
16 November 1992 | Ad 18/09/92--------- £ si 2000@1=2000 £ ic 2000/4000 (2 pages) |
16 November 1992 | Ad 18/09/92--------- £ si 2000@1=2000 £ ic 2000/4000 (2 pages) |
1 April 1982 | Incorporation (14 pages) |
1 April 1982 | Incorporation (14 pages) |