Company NameKleen-Tex Holdings (UK) Limited
DirectorAndrew Joseph Simms
Company StatusActive
Company Number03590632
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Previous NameGuardian Mats Limited

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameMr Andrew Joseph Simms
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 717 Eddington Way Birchwood Park
Warrington
WA3 6BA
Director NameRalph Wallace Howard
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 1998(3 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address746 Cherokee Road
La Grange
Georgia 30241
Director NameZachary Lawson Taylor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 1998(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2003)
RoleTreasurer
Correspondence Address880 Lakwood Drive
La Grange 30240
Georgia
Foreign
Director NameMr Peter John Ostenfeld
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1998(3 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Lancaster Road
Southport
Merseyside
PR8 2LF
Director NameMr Duncan Bristol Allen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 1998(3 months, 1 week after company formation)
Appointment Duration21 years, 2 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address104 Ridgeview Drive
La Grange
Georgia 30240
Foreign
Secretary NameMr Duncan Bristol Allen
NationalityAmerican
StatusResigned
Appointed03 October 1998(3 months, 1 week after company formation)
Appointment Duration21 years, 2 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address104 Ridgeview Drive
La Grange
Georgia 30240
Foreign
Director NameJonathan Richard Edward Millward
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address6 Station Approach
Honley
West Yorkshire
HD9 6LD
Director NameMr Graeme Staniforth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressAminta 1a New Street
Mawdesley
Ormskirk
Lancashire
L40 2QN
Director NameMrs Helen Julie Hampson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(12 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Director NameMr Peter Stehr
Date of BirthJune 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2010(12 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 July 2014)
RoleManaging Director Europe
Country of ResidenceAustria
Correspondence Address21 Munchner Street
Kufstein
Tirol
A6330
Director NameDr Juergen Teubenbacher
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed11 November 2016(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 November 2017)
RoleManaging Director
Country of ResidenceAustria
Correspondence AddressUnit 2 1st Floor Sun Mill
Emlyn Street Farnworth
Bolton
BL4 7EB
Director NameGary John Haynes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(21 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 717 Eddington Way Birchwood Park
Warrington
WA3 6BA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NameWacks Caller (Nominees) Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressMancunian House Norfolk Street
Manchester
Lancashire
M2 1DX
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameWacks Caller Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU

Contact

Websitekleen-tex.co.uk
Email address[email protected]
Telephone01204 705070
Telephone regionBolton

Location

Registered AddressUnit 717 Eddington Way
Birchwood Park
Warrington
WA3 6BA
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft
Address Matches2 other UK companies use this postal address

Shareholders

801k at £1Kleen-tex Industries In Europa Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£74,455
Current Liabilities£628,444

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

28 September 2004Delivered 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 1999Delivered 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

Filing History

7 December 2023Termination of appointment of Gary John Haynes as a director on 1 December 2023 (1 page)
22 August 2023Accounts for a small company made up to 31 May 2023 (9 pages)
30 June 2023Confirmation statement made on 29 June 2023 with updates (5 pages)
8 August 2022Accounts for a small company made up to 31 May 2022 (9 pages)
18 July 2022Confirmation statement made on 29 June 2022 with updates (5 pages)
18 July 2022Change of details for Ralph Howard as a person with significant control on 18 July 2022 (2 pages)
11 October 2021Accounts for a small company made up to 31 May 2021 (10 pages)
3 August 2021Director's details changed for Gary John Haynes on 3 August 2021 (2 pages)
3 August 2021Confirmation statement made on 29 June 2021 with updates (5 pages)
3 August 2021Director's details changed for Mr Andrew Joseph Simms on 3 August 2021 (2 pages)
8 July 2021Registered 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 2020Accounts for a small company made up to 31 May 2020 (12 pages)
29 October 2020Termination of appointment of Helen Julie Hampson as a director on 23 October 2020 (1 page)
29 October 2020Appointment of Andrew Joseph Simms as a director on 23 October 2020 (2 pages)
6 August 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
19 December 2019Termination of appointment of Duncan Bristol Allen as a director on 18 December 2019 (1 page)
19 December 2019Termination of appointment of Duncan Bristol Allen as a secretary on 18 December 2019 (1 page)
30 September 2019Accounts for a small company made up to 31 May 2019 (12 pages)
19 July 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
19 July 2019Termination of appointment of Graeme Staniforth as a director on 15 July 2019 (1 page)
19 July 2019Appointment of Gary John Haynes as a director on 15 July 2019 (2 pages)
30 January 2019Accounts for a small company made up to 31 May 2018 (12 pages)
20 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
6 December 2017Termination of appointment of Juergen Teubenbacher as a director on 30 November 2017 (1 page)
6 December 2017Termination of appointment of Juergen Teubenbacher as a director on 30 November 2017 (1 page)
27 October 2017Accounts for a small company made up to 31 May 2017 (10 pages)
27 October 2017Accounts for a small company made up to 31 May 2017 (10 pages)
11 July 2017Notification of Ralph Howard as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Ralph Howard as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
11 November 2016Appointment of Dr Juergen Teubenbacher as a director on 11 November 2016 (2 pages)
11 November 2016Appointment of Dr Juergen Teubenbacher as a director on 11 November 2016 (2 pages)
25 August 2016Accounts for a small company made up to 31 May 2016 (3 pages)
25 August 2016Accounts for a small company made up to 31 May 2016 (3 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 801,000
(7 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 801,000
(7 pages)
24 August 2015Accounts for a small company made up to 31 May 2015 (6 pages)
24 August 2015Accounts for a small company made up to 31 May 2015 (6 pages)
13 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 801,000
(6 pages)
13 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 801,000
(6 pages)
24 October 2014Accounts for a small company made up to 31 May 2014 (6 pages)
24 October 2014Accounts for a small company made up to 31 May 2014 (6 pages)
20 August 2014Auditor's resignation (1 page)
20 August 2014Auditor's resignation (1 page)
8 August 2014Appointment of Mr Graeme Staniforth as a director on 17 July 2014 (2 pages)
8 August 2014Appointment of Mr Graeme Staniforth as a director on 17 July 2014 (2 pages)
31 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 801,000
(6 pages)
31 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 801,000
(6 pages)
18 July 2014Termination of appointment of Peter Stehr as a director on 16 July 2014 (1 page)
18 July 2014Termination of appointment of Peter Stehr as a director on 16 July 2014 (1 page)
9 October 2013Registered office address changed from Atria Spa Road Bolton BL1 4AG United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Atria Spa Road Bolton BL1 4AG United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Atria Spa Road Bolton BL1 4AG United Kingdom on 9 October 2013 (1 page)
28 August 2013Accounts for a small company made up to 31 May 2013 (6 pages)
28 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(6 pages)
28 August 2013Accounts for a small company made up to 31 May 2013 (6 pages)
28 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(6 pages)
25 October 2012Full accounts made up to 31 May 2012 (13 pages)
25 October 2012Full accounts made up to 31 May 2012 (13 pages)
16 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
16 August 2012Previous accounting period extended from 24 December 2011 to 31 May 2012 (1 page)
16 August 2012Director's details changed for Helen Julie Hampson on 29 June 2012 (2 pages)
16 August 2012Registered 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 2012Director's details changed for Helen Julie Hampson on 29 June 2012 (2 pages)
16 August 2012Previous accounting period extended from 24 December 2011 to 31 May 2012 (1 page)
16 August 2012Registered 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 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
8 March 2012Director's details changed for Helen Julie Hampson on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Helen Julie Hampson on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Helen Julie Hampson on 6 March 2012 (2 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 September 2011Termination of appointment of Ralph Howard as a director (1 page)
1 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
1 September 2011Termination of appointment of Ralph Howard as a director (1 page)
7 April 2011Full accounts made up to 31 December 2010 (12 pages)
7 April 2011Full accounts made up to 31 December 2010 (12 pages)
8 October 2010Appointment of Mr Peter Stehr as a director (2 pages)
8 October 2010Appointment of Mr Peter Stehr as a director (2 pages)
9 September 2010Termination of appointment of Graeme Staniforth as a director (2 pages)
9 September 2010Termination of appointment of Graeme Staniforth as a director (2 pages)
3 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
2 September 2010Registered 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 2010Director's details changed for Graeme Staniforth on 29 June 2010 (2 pages)
2 September 2010Director's details changed for Ralph Wallace Howard on 29 June 2010 (2 pages)
2 September 2010Director's details changed for Duncan Bristol Allen on 29 June 2010 (2 pages)
2 September 2010Director's details changed for Ralph Wallace Howard on 29 June 2010 (2 pages)
2 September 2010Director's details changed for Graeme Staniforth on 29 June 2010 (2 pages)
2 September 2010Registered 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 2010Registered 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 2010Director's details changed for Duncan Bristol Allen on 29 June 2010 (2 pages)
10 August 2010Appointment of Helen Julie Hampson as a director (3 pages)
10 August 2010Appointment of Helen Julie Hampson as a director (3 pages)
8 June 2010Full accounts made up to 31 December 2009 (12 pages)
8 June 2010Full accounts made up to 31 December 2009 (12 pages)
15 September 2009Return made up to 29/06/09; full list of members (4 pages)
15 September 2009Return made up to 29/06/09; full list of members (4 pages)
7 September 2009Full accounts made up to 31 December 2008 (12 pages)
7 September 2009Full accounts made up to 31 December 2008 (12 pages)
11 February 2009Section 522 (1 page)
11 February 2009Section 522 (1 page)
17 October 2008Full accounts made up to 31 December 2007 (15 pages)
17 October 2008Full accounts made up to 31 December 2007 (15 pages)
1 September 2008Appointment terminated director peter ostenfeld (1 page)
1 September 2008Appointment terminated director peter ostenfeld (1 page)
18 August 2008Return made up to 29/06/08; full list of members (4 pages)
18 August 2008Return made up to 29/06/08; full list of members (4 pages)
16 January 2008Full accounts made up to 31 December 2006 (16 pages)
16 January 2008Full accounts made up to 31 December 2006 (16 pages)
20 December 2007Return made up to 29/06/07; full list of members (3 pages)
20 December 2007Return made up to 29/06/07; full list of members (3 pages)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
18 July 2006Return made up to 29/06/06; full list of members (8 pages)
18 July 2006Return made up to 29/06/06; full list of members (8 pages)
6 June 2006Full accounts made up to 31 December 2005 (14 pages)
6 June 2006Full accounts made up to 31 December 2005 (14 pages)
25 July 2005Full accounts made up to 31 December 2004 (15 pages)
25 July 2005Full accounts made up to 31 December 2004 (15 pages)
12 July 2005Return made up to 29/06/05; full list of members (13 pages)
12 July 2005Return made up to 29/06/05; full list of members (13 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
27 August 2004Full accounts made up to 31 December 2003 (15 pages)
27 August 2004Full accounts made up to 31 December 2003 (15 pages)
9 August 2004Return made up to 25/06/04; full list of members (8 pages)
9 August 2004Return made up to 25/06/04; full list of members (8 pages)
24 September 2003New director appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (2 pages)
24 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(8 pages)
24 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(8 pages)
12 July 2003Full accounts made up to 31 December 2002 (14 pages)
12 July 2003Full accounts made up to 31 December 2002 (14 pages)
6 December 2002Statement of affairs (15 pages)
6 December 2002Statement of affairs (15 pages)
6 December 2002Ad 29/10/99--------- £ si 999@1 (2 pages)
6 December 2002Ad 29/10/99--------- £ si 999@1 (2 pages)
5 September 2002Full accounts made up to 31 December 2001 (12 pages)
5 September 2002Full accounts made up to 31 December 2001 (12 pages)
4 September 2002Return made up to 25/06/02; full list of members (8 pages)
4 September 2002Return made up to 25/06/02; full list of members (8 pages)
9 July 2001Full accounts made up to 31 December 2000 (14 pages)
9 July 2001Full accounts made up to 31 December 2000 (14 pages)
4 July 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(7 pages)
4 July 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(7 pages)
19 July 2000Full accounts made up to 25 December 1999 (15 pages)
19 July 2000Full accounts made up to 25 December 1999 (15 pages)
18 July 2000Return made up to 25/06/00; full list of members (7 pages)
18 July 2000Return made up to 25/06/00; full list of members (7 pages)
23 March 2000Accounting reference date extended from 30/06/99 to 24/12/99 (1 page)
23 March 2000Accounting reference date extended from 30/06/99 to 24/12/99 (1 page)
20 December 1999Particulars of mortgage/charge (3 pages)
20 December 1999Particulars of mortgage/charge (3 pages)
29 November 1999Company name changed guardian mats LIMITED\certificate issued on 30/11/99 (4 pages)
29 November 1999Company 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 1999Ad 29/10/99--------- £ si 80000@1=80000 £ ic 1/80001 (2 pages)
15 November 1999Ad 29/10/99--------- £ si 80000@1=80000 £ ic 1/80001 (2 pages)
1 October 1999Return made up to 25/06/99; full list of members (6 pages)
1 October 1999Return made up to 25/06/99; full list of members (6 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
16 November 1998Registered office changed on 16/11/98 from: steam packet house 76 cross street manchester M2 4JU (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Secretary resigned (1 page)
16 November 1998New secretary appointed;new director appointed (2 pages)
16 November 1998Registered office changed on 16/11/98 from: steam packet house 76 cross street manchester M2 4JU (1 page)
16 November 1998Secretary resigned (1 page)
16 November 1998New secretary appointed;new director appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Director resigned (1 page)
25 June 1998Incorporation (10 pages)
25 June 1998Incorporation (10 pages)