Company NameKleen-Tex Industries Limited
Company StatusActive
Company Number03847996
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameBruce Kevin Howard
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2003(3 years, 10 months after company formation)
Appointment Duration20 years, 9 months
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressUnit 717 Eddington Way
Birchwood Park
Warrington
WA3 6BA
Director NameLee Fox
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 717 Eddington Way
Birchwood Park
Warrington
WA3 6BA
Director NameMr Andrew Joseph Simms
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(21 years, 1 month 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 NameZachary Lawson Taylor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 1999(same day as company formation)
RoleFinance Director
Correspondence Address880 Lakwood Drive
La Grange 30240
Georgia
Foreign
Director NameMr Peter John Ostenfeld
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(same day as company formation)
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
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address104 Ridgeview Drive
La Grange
Georgia 30240
Foreign
Secretary NameZachary Lawson Taylor
NationalityAmerican
StatusResigned
Appointed21 September 1999(same day as company formation)
RoleFinance Director
Correspondence Address880 Lakwood Drive
La Grange 30240
Georgia
Foreign
Director NameGary Dye
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address2007 Foxcroft Road
La Grange
Georgia 30240
Foreign
Director NameRalph Wallace Howard
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1999(1 month, 1 week after company formation)
Appointment Duration13 years (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address746 Cherokee Road
La Grange
Georgia 30241
Director NameJonathan Richard Edward Millward
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2006)
RoleGeneral Manager
Correspondence Address6 Station Approach
Honley
West Yorkshire
HD9 6LD
Director NameMr Andrew Wheeler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maes Yr Afon
Pontyclun
Mid Glamorgan
CF72 9DL
Wales
Secretary NameMr Duncan Bristol Allen
NationalityAmerican
StatusResigned
Appointed31 July 2003(3 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address104 Ridgeview Drive
La Grange
Georgia 30240
Foreign
Director NameMr Graeme Staniforth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(7 years, 6 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(10 years, 10 months 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(10 years, 11 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(17 years, 1 month 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(19 years, 10 months 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 NameArtur Mijas
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityPolish
StatusResigned
Appointed20 December 2019(20 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2020)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressUnit 2 1st Floor Sun Mill
Emlyn Street Farnworth
Bolton
BL4 7EB
Director NameDr Carolin Inge Martha Porcham
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustrian
StatusResigned
Appointed20 December 2019(20 years, 3 months after company formation)
Appointment Duration4 months (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressUnit 2 1st Floor Sun Mill
Emlyn Street Farnworth
Bolton
BL4 7EB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

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

500k at £1Kleen-tex Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,096,335
Cash£978,079
Current Liabilities£505,481

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 Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week 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

Filing History

7 December 2023Termination of appointment of Gary John Haynes as a director on 1 December 2023 (1 page)
28 September 2023Confirmation statement made on 21 September 2023 with updates (5 pages)
22 August 2023Accounts for a small company made up to 31 May 2023 (14 pages)
29 September 2022Confirmation statement made on 21 September 2022 with updates (5 pages)
8 August 2022Accounts for a small company made up to 31 May 2022 (15 pages)
8 August 2022Director's details changed for Mr Andrew Joseph Simms on 8 August 2022 (2 pages)
8 August 2022Director's details changed for Gary John Haynes on 8 August 2022 (2 pages)
8 August 2022Director's details changed for Lee Fox on 8 August 2022 (2 pages)
11 October 2021Accounts for a small company made up to 31 May 2021 (15 pages)
28 September 2021Confirmation statement made on 21 September 2021 with updates (5 pages)
20 April 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 WA36BA on 20 April 2021 (1 page)
11 November 2020Accounts for a small company made up to 31 May 2020 (15 pages)
6 November 2020Confirmation statement made on 21 September 2020 with updates (5 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)
22 April 2020Termination of appointment of Carolin Inge Martha Porcham as a director on 22 April 2020 (1 page)
28 February 2020Termination of appointment of Artur Mijas as a director on 28 February 2020 (1 page)
23 December 2019Appointment of Dr Carolin Inge Martha Porcham as a director on 20 December 2019 (2 pages)
23 December 2019Appointment of Lee Fox as a director on 20 December 2019 (2 pages)
23 December 2019Appointment of Artur Mijas as a director on 20 December 2019 (2 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 (15 pages)
27 September 2019Confirmation statement made on 21 September 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 (16 pages)
19 October 2018Confirmation statement made on 21 September 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 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
27 October 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
22 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
22 September 2017Confirmation statement made on 21 September 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)
12 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
24 August 2016Accounts for a small company made up to 31 May 2016 (7 pages)
24 August 2016Accounts for a small company made up to 31 May 2016 (7 pages)
20 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 500,000
(7 pages)
20 October 2015Director's details changed for Bruce Kevin Howard on 21 September 2015 (2 pages)
20 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 500,000
(7 pages)
20 October 2015Director's details changed for Bruce Kevin Howard on 21 September 2015 (2 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)
24 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
24 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 500,000
(7 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 500,000
(7 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)
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)
1 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 500,000
(7 pages)
1 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 500,000
(7 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
9 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (8 pages)
9 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (8 pages)
8 November 2012Director's details changed for Helen Julie Hampson on 1 September 2012 (2 pages)
8 November 2012Director's details changed for Helen Julie Hampson on 1 September 2012 (2 pages)
8 November 2012Termination of appointment of Ralph Howard as a director (1 page)
8 November 2012Director's details changed for Helen Julie Hampson on 1 September 2012 (2 pages)
8 November 2012Termination of appointment of Ralph Howard as a director (1 page)
5 November 2012Termination of appointment of Ralph Howard as a director (1 page)
5 November 2012Termination of appointment of Ralph Howard as a director (1 page)
25 October 2012Full accounts made up to 31 May 2012 (17 pages)
25 October 2012Full accounts made up to 31 May 2012 (17 pages)
16 August 2012Previous accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
16 August 2012Previous accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
16 August 2012Registered office address changed from Northern Assurance Buildings 9-21 Princess Street Manchester Lancashire M2 4DN on 16 August 2012 (1 page)
16 August 2012Registered office address changed from Northern Assurance Buildings 9-21 Princess Street Manchester Lancashire M2 4DN on 16 August 2012 (1 page)
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)
21 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (8 pages)
21 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (8 pages)
7 April 2011Full accounts made up to 31 December 2010 (16 pages)
7 April 2011Full accounts made up to 31 December 2010 (16 pages)
11 October 2010Director's details changed for Bruce Kevin Howard on 21 September 2010 (2 pages)
11 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
11 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
11 October 2010Director's details changed for Bruce Kevin Howard on 21 September 2010 (2 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)
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 (19 pages)
8 June 2010Full accounts made up to 31 December 2009 (19 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
7 September 2009Full accounts made up to 31 December 2008 (19 pages)
7 September 2009Full accounts made up to 31 December 2008 (19 pages)
11 February 2009Section 522 (1 page)
11 February 2009Section 522 (1 page)
23 October 2008Return made up to 21/09/08; full list of members (4 pages)
23 October 2008Return made up to 21/09/08; full list of members (4 pages)
17 October 2008Full accounts made up to 31 December 2007 (21 pages)
17 October 2008Full accounts made up to 31 December 2007 (21 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 21/09/07; full list of members (3 pages)
20 December 2007Return made up to 21/09/07; full list of members (3 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
1 November 2006Return made up to 21/09/06; full list of members (3 pages)
1 November 2006Return made up to 21/09/06; full list of members (3 pages)
26 April 2006Full accounts made up to 31 December 2005 (15 pages)
26 April 2006Full accounts made up to 31 December 2005 (15 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
5 October 2005Return made up to 21/09/05; full list of members (8 pages)
5 October 2005Return made up to 21/09/05; full list of members (8 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)
11 October 2004Return made up to 21/09/04; full list of members (8 pages)
11 October 2004Return made up to 21/09/04; full list of members (8 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)
28 September 2003Secretary resigned (1 page)
28 September 2003New secretary appointed (2 pages)
28 September 2003Return made up to 21/09/03; full list of members (8 pages)
28 September 2003New secretary appointed (2 pages)
28 September 2003Secretary resigned (1 page)
28 September 2003Return made up to 21/09/03; full list of members (8 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
12 July 2003Full accounts made up to 31 December 2002 (15 pages)
12 July 2003Full accounts made up to 31 December 2002 (15 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
27 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2002Full accounts made up to 31 December 2001 (13 pages)
5 September 2002Full accounts made up to 31 December 2001 (13 pages)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
8 October 2001Return made up to 21/09/01; full list of members (7 pages)
8 October 2001Return made up to 21/09/01; full list of members (7 pages)
6 September 2001Statement of affairs (9 pages)
6 September 2001£ nc 1000/500000 01/01/00 (2 pages)
6 September 2001£ nc 1000/500000 01/01/00 (2 pages)
6 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2001Ad 29/10/99--------- £ si 999@1 (2 pages)
6 September 2001Statement of affairs (9 pages)
6 September 2001Ad 29/10/99--------- £ si 999@1 (2 pages)
6 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
27 July 2001Ad 01/01/00--------- £ si 499000@1 (2 pages)
27 July 2001Ad 01/01/00--------- £ si 499000@1 (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
9 July 2001Full accounts made up to 31 December 2000 (13 pages)
9 July 2001Full accounts made up to 31 December 2000 (13 pages)
25 June 2001Return made up to 21/09/00; full list of members (7 pages)
25 June 2001Return made up to 21/09/00; full list of members (7 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
26 November 1999New director appointed (3 pages)
26 November 1999New director appointed (3 pages)
26 November 1999New director appointed (3 pages)
26 November 1999New director appointed (3 pages)
25 November 1999Director resigned (1 page)
25 November 1999Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page)
25 November 1999Director resigned (1 page)
25 November 1999New secretary appointed;new director appointed (3 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999Registered office changed on 25/11/99 from: 16 churchill way cardiff CF1 4DX (1 page)
25 November 1999Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page)
25 November 1999New secretary appointed;new director appointed (3 pages)
25 November 1999Registered office changed on 25/11/99 from: 16 churchill way cardiff CF1 4DX (1 page)
25 November 1999Secretary resigned (1 page)
21 September 1999Incorporation (14 pages)
21 September 1999Incorporation (14 pages)