Warrington
WA3 6BA
Director Name | Ralph Wallace Howard |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 1998(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 746 Cherokee Road La Grange Georgia 30241 |
Director Name | Zachary Lawson Taylor |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 1998(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2003) |
Role | Treasurer |
Correspondence Address | 880 Lakwood Drive La Grange 30240 Georgia Foreign |
Director Name | Mr Peter John Ostenfeld |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1998(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Lancaster Road Southport Merseyside PR8 2LF |
Director Name | Mr Duncan Bristol Allen |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 1998(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 2 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 104 Ridgeview Drive La Grange Georgia 30240 Foreign |
Secretary Name | Mr Duncan Bristol Allen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 October 1998(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 2 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 104 Ridgeview Drive La Grange Georgia 30240 Foreign |
Director Name | Jonathan Richard Edward Millward |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 6 Station Approach Honley West Yorkshire HD9 6LD |
Director Name | Mr Graeme Staniforth |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Aminta 1a New Street Mawdesley Ormskirk Lancashire L40 2QN |
Director Name | Mrs Helen Julie Hampson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Rowanswood Drive Godley Hyde Cheshire SK14 3SA |
Director Name | Mr Peter Stehr |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2010(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 July 2014) |
Role | Managing Director Europe |
Country of Residence | Austria |
Correspondence Address | 21 Munchner Street Kufstein Tirol A6330 |
Director Name | Dr Juergen Teubenbacher |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 11 November 2016(18 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2017) |
Role | Managing Director |
Country of Residence | Austria |
Correspondence Address | Unit 2 1st Floor Sun Mill Emlyn Street Farnworth Bolton BL4 7EB |
Director Name | Gary John Haynes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(21 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 717 Eddington Way Birchwood Park Warrington WA3 6BA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | Wacks Caller (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | Mancunian House Norfolk Street Manchester Lancashire M2 1DX |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Wacks Caller Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Website | kleen-tex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 705070 |
Telephone region | Bolton |
Registered Address | Unit 717 Eddington Way Birchwood Park Warrington WA3 6BA |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
Address Matches | 2 other UK companies use this postal address |
801k at £1 | Kleen-tex Industries In Europa Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,455 |
Current Liabilities | £628,444 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
28 September 2004 | Delivered on: 1 October 2004 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
14 December 1999 | Delivered on: 20 December 1999 Satisfied on: 16 February 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee and/or guardian property (1998) limited 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. See the mortgage charge document for full details. Fully Satisfied |
7 December 2023 | Termination of appointment of Gary John Haynes as a director on 1 December 2023 (1 page) |
---|---|
22 August 2023 | Accounts for a small company made up to 31 May 2023 (9 pages) |
30 June 2023 | Confirmation statement made on 29 June 2023 with updates (5 pages) |
8 August 2022 | Accounts for a small company made up to 31 May 2022 (9 pages) |
18 July 2022 | Confirmation statement made on 29 June 2022 with updates (5 pages) |
18 July 2022 | Change of details for Ralph Howard as a person with significant control on 18 July 2022 (2 pages) |
11 October 2021 | Accounts for a small company made up to 31 May 2021 (10 pages) |
3 August 2021 | Director's details changed for Gary John Haynes on 3 August 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 29 June 2021 with updates (5 pages) |
3 August 2021 | Director's details changed for Mr Andrew Joseph Simms on 3 August 2021 (2 pages) |
8 July 2021 | Registered office address changed from Unit 2 1st Floor Sun Mill Emlyn Street Farnworth Bolton BL4 7EB to Unit 717 Eddington Way Birchwood Park Warrington WA3 6BA on 8 July 2021 (1 page) |
11 November 2020 | Accounts for a small company made up to 31 May 2020 (12 pages) |
29 October 2020 | Termination of appointment of Helen Julie Hampson as a director on 23 October 2020 (1 page) |
29 October 2020 | Appointment of Andrew Joseph Simms as a director on 23 October 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 29 June 2020 with updates (5 pages) |
19 December 2019 | Termination of appointment of Duncan Bristol Allen as a director on 18 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Duncan Bristol Allen as a secretary on 18 December 2019 (1 page) |
30 September 2019 | Accounts for a small company made up to 31 May 2019 (12 pages) |
19 July 2019 | Confirmation statement made on 29 June 2019 with updates (5 pages) |
19 July 2019 | Termination of appointment of Graeme Staniforth as a director on 15 July 2019 (1 page) |
19 July 2019 | Appointment of Gary John Haynes as a director on 15 July 2019 (2 pages) |
30 January 2019 | Accounts for a small company made up to 31 May 2018 (12 pages) |
20 July 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
6 December 2017 | Termination of appointment of Juergen Teubenbacher as a director on 30 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Juergen Teubenbacher as a director on 30 November 2017 (1 page) |
27 October 2017 | Accounts for a small company made up to 31 May 2017 (10 pages) |
27 October 2017 | Accounts for a small company made up to 31 May 2017 (10 pages) |
11 July 2017 | Notification of Ralph Howard as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Ralph Howard as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
11 November 2016 | Appointment of Dr Juergen Teubenbacher as a director on 11 November 2016 (2 pages) |
11 November 2016 | Appointment of Dr Juergen Teubenbacher as a director on 11 November 2016 (2 pages) |
25 August 2016 | Accounts for a small company made up to 31 May 2016 (3 pages) |
25 August 2016 | Accounts for a small company made up to 31 May 2016 (3 pages) |
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
24 August 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
24 August 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
13 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
24 October 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
24 October 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
20 August 2014 | Auditor's resignation (1 page) |
20 August 2014 | Auditor's resignation (1 page) |
8 August 2014 | Appointment of Mr Graeme Staniforth as a director on 17 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Graeme Staniforth as a director on 17 July 2014 (2 pages) |
31 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
18 July 2014 | Termination of appointment of Peter Stehr as a director on 16 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Peter Stehr as a director on 16 July 2014 (1 page) |
9 October 2013 | Registered office address changed from Atria Spa Road Bolton BL1 4AG United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from Atria Spa Road Bolton BL1 4AG United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from Atria Spa Road Bolton BL1 4AG United Kingdom on 9 October 2013 (1 page) |
28 August 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
28 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
28 August 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
28 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
25 October 2012 | Full accounts made up to 31 May 2012 (13 pages) |
25 October 2012 | Full accounts made up to 31 May 2012 (13 pages) |
16 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Previous accounting period extended from 24 December 2011 to 31 May 2012 (1 page) |
16 August 2012 | Director's details changed for Helen Julie Hampson on 29 June 2012 (2 pages) |
16 August 2012 | Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom on 16 August 2012 (1 page) |
16 August 2012 | Director's details changed for Helen Julie Hampson on 29 June 2012 (2 pages) |
16 August 2012 | Previous accounting period extended from 24 December 2011 to 31 May 2012 (1 page) |
16 August 2012 | Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom on 16 August 2012 (1 page) |
16 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Director's details changed for Helen Julie Hampson on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Helen Julie Hampson on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Helen Julie Hampson on 6 March 2012 (2 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 September 2011 | Termination of appointment of Ralph Howard as a director (1 page) |
1 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Termination of appointment of Ralph Howard as a director (1 page) |
7 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 October 2010 | Appointment of Mr Peter Stehr as a director (2 pages) |
8 October 2010 | Appointment of Mr Peter Stehr as a director (2 pages) |
9 September 2010 | Termination of appointment of Graeme Staniforth as a director (2 pages) |
9 September 2010 | Termination of appointment of Graeme Staniforth as a director (2 pages) |
3 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Registered office address changed from C/O Haines Watts Northern Assurance Buildings 9-21 Princess Street Albert Square Manchester M2 4DN on 2 September 2010 (1 page) |
2 September 2010 | Director's details changed for Graeme Staniforth on 29 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Ralph Wallace Howard on 29 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Duncan Bristol Allen on 29 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Ralph Wallace Howard on 29 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Graeme Staniforth on 29 June 2010 (2 pages) |
2 September 2010 | Registered office address changed from C/O Haines Watts Northern Assurance Buildings 9-21 Princess Street Albert Square Manchester M2 4DN on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from C/O Haines Watts Northern Assurance Buildings 9-21 Princess Street Albert Square Manchester M2 4DN on 2 September 2010 (1 page) |
2 September 2010 | Director's details changed for Duncan Bristol Allen on 29 June 2010 (2 pages) |
10 August 2010 | Appointment of Helen Julie Hampson as a director (3 pages) |
10 August 2010 | Appointment of Helen Julie Hampson as a director (3 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 September 2009 | Return made up to 29/06/09; full list of members (4 pages) |
15 September 2009 | Return made up to 29/06/09; full list of members (4 pages) |
7 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 February 2009 | Section 522 (1 page) |
11 February 2009 | Section 522 (1 page) |
17 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 September 2008 | Appointment terminated director peter ostenfeld (1 page) |
1 September 2008 | Appointment terminated director peter ostenfeld (1 page) |
18 August 2008 | Return made up to 29/06/08; full list of members (4 pages) |
18 August 2008 | Return made up to 29/06/08; full list of members (4 pages) |
16 January 2008 | Full accounts made up to 31 December 2006 (16 pages) |
16 January 2008 | Full accounts made up to 31 December 2006 (16 pages) |
20 December 2007 | Return made up to 29/06/07; full list of members (3 pages) |
20 December 2007 | Return made up to 29/06/07; full list of members (3 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
18 July 2006 | Return made up to 29/06/06; full list of members (8 pages) |
18 July 2006 | Return made up to 29/06/06; full list of members (8 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 July 2005 | Return made up to 29/06/05; full list of members (13 pages) |
12 July 2005 | Return made up to 29/06/05; full list of members (13 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 August 2004 | Return made up to 25/06/04; full list of members (8 pages) |
9 August 2004 | Return made up to 25/06/04; full list of members (8 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 July 2003 | Return made up to 25/06/03; full list of members
|
24 July 2003 | Return made up to 25/06/03; full list of members
|
12 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 December 2002 | Statement of affairs (15 pages) |
6 December 2002 | Statement of affairs (15 pages) |
6 December 2002 | Ad 29/10/99--------- £ si 999@1 (2 pages) |
6 December 2002 | Ad 29/10/99--------- £ si 999@1 (2 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 September 2002 | Return made up to 25/06/02; full list of members (8 pages) |
4 September 2002 | Return made up to 25/06/02; full list of members (8 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 July 2001 | Return made up to 25/06/01; full list of members
|
4 July 2001 | Return made up to 25/06/01; full list of members
|
19 July 2000 | Full accounts made up to 25 December 1999 (15 pages) |
19 July 2000 | Full accounts made up to 25 December 1999 (15 pages) |
18 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
18 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
23 March 2000 | Accounting reference date extended from 30/06/99 to 24/12/99 (1 page) |
23 March 2000 | Accounting reference date extended from 30/06/99 to 24/12/99 (1 page) |
20 December 1999 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Company name changed guardian mats LIMITED\certificate issued on 30/11/99 (4 pages) |
29 November 1999 | Company name changed guardian mats LIMITED\certificate issued on 30/11/99 (4 pages) |
15 November 1999 | £ nc 1000/801000 29/10/99 (1 page) |
15 November 1999 | £ nc 1000/801000 29/10/99 (1 page) |
15 November 1999 | Ad 29/10/99--------- £ si 80000@1=80000 £ ic 1/80001 (2 pages) |
15 November 1999 | Ad 29/10/99--------- £ si 80000@1=80000 £ ic 1/80001 (2 pages) |
1 October 1999 | Return made up to 25/06/99; full list of members (6 pages) |
1 October 1999 | Return made up to 25/06/99; full list of members (6 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: steam packet house 76 cross street manchester M2 4JU (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | New secretary appointed;new director appointed (2 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: steam packet house 76 cross street manchester M2 4JU (1 page) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | New secretary appointed;new director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
25 June 1998 | Incorporation (10 pages) |
25 June 1998 | Incorporation (10 pages) |