Company NameCygnet Texkimp Limited
Company StatusActive
Company Number04115619
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 5 months ago)
Previous NamesTexkimp (UK) Limited and Texkimp Limited

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMr Matthew James Kimpton Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(1 day after company formation)
Appointment Duration23 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Norley Road
Norley
Frodsham
Cheshire
WA6 8NE
Director NameMrs Janet Eileen Smith
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(1 day after company formation)
Appointment Duration23 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables The Grange
Hartford
Northwich
Cheshire
CW8 1QH
Director NameMr Colin Phillip Smith
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(1 day after company formation)
Appointment Duration23 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Stables The Grange
Hartford
Northwich
Cheshire
CW8 1QH
Director NameMr Luke David Vardy
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(14 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Director NameMrs Samantha Kimpton-Smith
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(18 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Director NameMr Adam Richard Attwood
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Director NameOperations Director Andrew McCampbell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(22 years after company formation)
Appointment Duration1 year, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Director NameMrs Emma Hutchison
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(22 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Secretary NameMrs Emma Hutchison
StatusCurrent
Appointed03 October 2023(22 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Secretary NameMrs Janet Eileen Smith
NationalityBritish
StatusResigned
Appointed29 November 2000(1 day after company formation)
Appointment Duration18 years, 5 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables The Grange
Hartford
Northwich
Cheshire
CW8 1QH
Director NameMr Thomas Anthony Heap
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Woodhouse Lane
Gawsworth
Macclesfield
Cheshire
SK11 9QQ
Director NameMr Peter Henry Banham
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(5 years after company formation)
Appointment Duration13 years, 10 months (resigned 14 October 2019)
RoleSales Director
Country of ResidenceWales
Correspondence AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Director NameMr Colin Vincent Wood
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 November 2009)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kingsway
Newton
Chester
CH2 2LB
Wales
Director NameMr Colin Michael Tiernan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 September 2011)
RoleEngineering And Science Management
Country of ResidenceEngland
Correspondence AddressSwan House New Cheshire Business Park Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMr Graham Peter Leese
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(11 years after company formation)
Appointment Duration1 year, 12 months (resigned 29 November 2013)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Director NameMr Adrian Mark Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Director NameMrs Brenda Julia Hutchinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2013(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMr Gary Lynch
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Director NameMrs Julie Ann Trimble
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(15 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Director NameMr David Brands
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(18 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 February 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRyecroft Coppenhall
Stafford
ST18 9BW
Director NameMs Dianne Gillian Davies Walker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(19 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMiss Louise Megan Kathleen Bailey
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2020(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Secretary NameMiss Louise Megan Kathleen Bailey
StatusResigned
Appointed19 August 2020(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2021)
RoleCompany Director
Correspondence AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Secretary NameMrs Elizabeth Tudor
StatusResigned
Appointed15 November 2021(20 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2022)
RoleCompany Director
Correspondence AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Secretary NameMr Katsumasa Kiyomi
StatusResigned
Appointed30 June 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2023)
RoleCompany Director
Correspondence AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Secretary NameMr Adam Michael Billingsley
StatusResigned
Appointed31 August 2023(22 years, 9 months after company formation)
Appointment Duration1 month (resigned 03 October 2023)
RoleCompany Director
Correspondence AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL

Contact

Websitetexkimp.co.uk
Telephone01606 338748
Telephone regionNorthwich

Location

Registered AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Financials

Year2012
Turnover£8,241,849
Gross Profit£1,484,514
Net Worth£1,056,659
Cash£269,305
Current Liabilities£4,512,523

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

13 January 2012Delivered on: 21 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to a/no 10203942.
Outstanding
13 January 2012Delivered on: 21 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 10203934 with the bank.
Outstanding
9 November 2011Delivered on: 15 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £25,000 and all amounts in the future credited to account number 10074069 with the bank.
Outstanding
5 September 2011Delivered on: 10 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £17,250 and all amounts in the future credited to account number 10198779 with the bank.
Outstanding
5 November 2010Delivered on: 19 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £28,000 and all amounts in the future credited to account number 10198779 with the bank.
Outstanding
12 May 2010Delivered on: 18 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deopsit of £150,000 and all amounts in the future credited to account number 10074069 with the bank.
Outstanding
29 July 2008Delivered on: 5 August 2008
Persons entitled: 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
18 April 2002Delivered on: 24 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation rbstex-eura with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
29 July 2020Delivered on: 30 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 December 2019Delivered on: 7 January 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 May 2018Delivered on: 25 May 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 August 2013Delivered on: 27 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 March 2001Delivered on: 22 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account no 10074069 with the bank and any deposit or account of any other currency.
Outstanding

Filing History

2 December 2020Confirmation statement made on 25 November 2020 with updates (5 pages)
7 October 2020Full accounts made up to 31 March 2020 (29 pages)
19 August 2020Appointment of Miss Louise Megan Kathleen Bailey as a secretary on 19 August 2020 (2 pages)
5 August 2020Full accounts made up to 31 March 2019 (28 pages)
30 July 2020Registration of charge 041156190013, created on 29 July 2020 (23 pages)
12 June 2020Memorandum and Articles of Association (18 pages)
12 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 June 2020Statement of capital following an allotment of shares on 29 May 2020
  • GBP 1,274
(4 pages)
9 March 2020Appointment of Miss Louise Megan Kathleen Bailey as a director on 26 February 2020 (2 pages)
5 February 2020Termination of appointment of David Brands as a director on 4 February 2020 (1 page)
21 January 2020Appointment of Mrs Dianne Gillian Davies Walker as a director on 1 December 2019 (2 pages)
14 January 2020Satisfaction of charge 3 in full (1 page)
7 January 2020Registration of charge 041156190012, created on 23 December 2019 (58 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
4 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
4 December 2019Cessation of Julie Ann Trimble as a person with significant control on 12 April 2019 (1 page)
23 October 2019Termination of appointment of Peter Henry Banham as a director on 14 October 2019 (1 page)
23 October 2019Cessation of Peter Henry Banham as a person with significant control on 14 October 2019 (1 page)
25 April 2019Termination of appointment of Janet Eileen Smith as a secretary on 25 April 2019 (1 page)
12 April 2019Appointment of Mrs Samantha Kimpton-Smith as a director on 1 April 2019 (2 pages)
12 April 2019Appointment of Mr David Brands as a director on 1 April 2019 (2 pages)
12 April 2019Termination of appointment of Julie Ann Trimble as a director on 12 April 2019 (1 page)
22 March 2019Satisfaction of charge 1 in full (1 page)
22 March 2019Satisfaction of charge 7 in full (1 page)
22 March 2019Satisfaction of charge 4 in full (1 page)
22 March 2019Satisfaction of charge 6 in full (1 page)
22 March 2019Satisfaction of charge 5 in full (1 page)
22 March 2019Satisfaction of charge 2 in full (1 page)
22 March 2019Satisfaction of charge 8 in full (1 page)
22 March 2019Satisfaction of charge 9 in full (1 page)
22 March 2019Satisfaction of charge 041156190010 in full (1 page)
22 March 2019Satisfaction of charge 041156190011 in full (1 page)
10 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
15 August 2018Full accounts made up to 31 March 2018 (26 pages)
8 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-01
(2 pages)
8 June 2018Change of name notice (2 pages)
25 May 2018Registration of charge 041156190011, created on 24 May 2018 (4 pages)
4 January 2018Full accounts made up to 31 March 2017 (25 pages)
4 January 2018Full accounts made up to 31 March 2017 (25 pages)
15 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
15 December 2017Cessation of Gary Lynch as a person with significant control on 6 January 2017 (1 page)
15 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
15 December 2017Cessation of Gary Lynch as a person with significant control on 6 January 2017 (1 page)
3 October 2017Director's details changed for Mr Peter Henry Banham on 7 April 2017 (2 pages)
3 October 2017Director's details changed for Mr Peter Henry Banham on 7 April 2017 (2 pages)
11 January 2017Termination of appointment of Gary Lynch as a director on 6 January 2017 (1 page)
11 January 2017Full accounts made up to 31 March 2016 (25 pages)
11 January 2017Full accounts made up to 31 March 2016 (25 pages)
11 January 2017Termination of appointment of Gary Lynch as a director on 6 January 2017 (1 page)
9 December 2016Confirmation statement made on 25 November 2016 with updates (12 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (12 pages)
22 August 2016Director's details changed for Mrs Janet Eileen Smith on 11 July 2016 (2 pages)
22 August 2016Director's details changed for Mr Colin Phillip Smith on 11 July 2016 (2 pages)
22 August 2016Secretary's details changed for Mrs Janet Eileen Smith on 11 July 2016 (1 page)
22 August 2016Director's details changed for Mr Colin Phillip Smith on 11 July 2016 (2 pages)
22 August 2016Director's details changed for Mrs Janet Eileen Smith on 11 July 2016 (2 pages)
22 August 2016Secretary's details changed for Mrs Janet Eileen Smith on 11 July 2016 (1 page)
23 March 2016Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page)
23 March 2016Appointment of Mrs Julie Ann Trimble as a director on 23 February 2016 (2 pages)
23 March 2016Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page)
23 March 2016Appointment of Mrs Julie Ann Trimble as a director on 23 February 2016 (2 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,200
(10 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,200
(10 pages)
14 October 2015Appointment of Mr Luke Vardy as a director on 28 September 2015 (2 pages)
14 October 2015Appointment of Mr Luke Vardy as a director on 28 September 2015 (2 pages)
14 October 2015Appointment of Mr Gary Lynch as a director on 28 September 2015 (2 pages)
14 October 2015Appointment of Mr Gary Lynch as a director on 28 September 2015 (2 pages)
28 July 2015Full accounts made up to 31 March 2015 (20 pages)
28 July 2015Full accounts made up to 31 March 2015 (20 pages)
6 January 2015Full accounts made up to 31 March 2014 (19 pages)
6 January 2015Full accounts made up to 31 March 2014 (19 pages)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,200
(8 pages)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,200
(8 pages)
23 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
23 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
15 July 2014Termination of appointment of Adrian Mark Smith as a director on 12 April 2013 (1 page)
15 July 2014Termination of appointment of Graham Peter Leese as a director on 29 November 2013 (1 page)
15 July 2014Termination of appointment of Graham Peter Leese as a director on 29 November 2013 (1 page)
15 July 2014Termination of appointment of Adrian Mark Smith as a director on 12 April 2013 (1 page)
4 December 2013Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG on 4 December 2013 (1 page)
4 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,200
(9 pages)
4 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,200
(9 pages)
4 December 2013Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG on 4 December 2013 (1 page)
23 October 2013Appointment of Brenda Julia Hutchinson as a director (3 pages)
23 October 2013Appointment of Brenda Julia Hutchinson as a director (3 pages)
27 August 2013Registration of charge 041156190010 (4 pages)
27 August 2013Registration of charge 041156190010 (4 pages)
16 May 2013Full accounts made up to 30 November 2012 (18 pages)
16 May 2013Full accounts made up to 30 November 2012 (18 pages)
20 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (8 pages)
20 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (8 pages)
27 March 2012Termination of appointment of Thomas Heap as a director (1 page)
27 March 2012Appointment of Mr Graham Peter Leese as a director (2 pages)
27 March 2012Termination of appointment of Thomas Heap as a director (1 page)
27 March 2012Appointment of Mr Graham Peter Leese as a director (2 pages)
14 March 2012Full accounts made up to 30 November 2011 (17 pages)
14 March 2012Full accounts made up to 30 November 2011 (17 pages)
1 March 2012Appointment of Mr Adrian Mark Smith as a director (2 pages)
1 March 2012Appointment of Mr Adrian Mark Smith as a director (2 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (8 pages)
15 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (8 pages)
14 December 2011Termination of appointment of Colin Tiernan as a director (1 page)
14 December 2011Termination of appointment of Colin Tiernan as a director (1 page)
15 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 April 2011Appointment of Mr Colin Michael Tiernan as a director (2 pages)
21 April 2011Appointment of Mr Colin Michael Tiernan as a director (2 pages)
7 March 2011Full accounts made up to 30 November 2010 (17 pages)
7 March 2011Full accounts made up to 30 November 2010 (17 pages)
3 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (8 pages)
3 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (8 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 September 2010Full accounts made up to 30 November 2009 (17 pages)
2 September 2010Full accounts made up to 30 November 2009 (17 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Mr Matthew James Kimpton Smith on 28 November 2009 (2 pages)
1 December 2009Director's details changed for Peter Henry Banham on 28 November 2009 (2 pages)
1 December 2009Director's details changed for Mrs Janet Eileen Smith on 28 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Colin Phillip Smith on 28 November 2009 (2 pages)
1 December 2009Director's details changed for Peter Henry Banham on 28 November 2009 (2 pages)
1 December 2009Director's details changed for Thomas Anthony Heap on 28 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Matthew James Kimpton Smith on 28 November 2009 (2 pages)
1 December 2009Director's details changed for Mrs Janet Eileen Smith on 28 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Colin Phillip Smith on 28 November 2009 (2 pages)
1 December 2009Director's details changed for Thomas Anthony Heap on 28 November 2009 (2 pages)
13 November 2009Termination of appointment of Colin Wood as a director (1 page)
13 November 2009Termination of appointment of Colin Wood as a director (1 page)
25 September 2009Full accounts made up to 30 November 2008 (20 pages)
25 September 2009Full accounts made up to 30 November 2008 (20 pages)
11 February 2009Registered office changed on 11/02/2009 from the old schoolhouse, manchester road, northwich crewe CW9 7NN (1 page)
11 February 2009Registered office changed on 11/02/2009 from the old schoolhouse, manchester road, northwich crewe CW9 7NN (1 page)
1 December 2008Return made up to 28/11/08; full list of members (5 pages)
1 December 2008Return made up to 28/11/08; full list of members (5 pages)
6 October 2008Accounts for a small company made up to 30 November 2007 (7 pages)
6 October 2008Accounts for a small company made up to 30 November 2007 (7 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Return made up to 28/11/07; full list of members (4 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Return made up to 28/11/07; full list of members (4 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
18 December 2006Location of register of members (1 page)
18 December 2006Location of register of members (1 page)
18 December 2006Return made up to 28/11/06; full list of members (4 pages)
18 December 2006Return made up to 28/11/06; full list of members (4 pages)
16 November 2006£ ic 1500/1200 15/09/06 £ sr 300@1=300 (1 page)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2006£ ic 1500/1200 15/09/06 £ sr 300@1=300 (1 page)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 July 2006Accounts for a small company made up to 30 November 2005 (7 pages)
26 July 2006Accounts for a small company made up to 30 November 2005 (7 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
15 December 2005Registered office changed on 15/12/05 from: the old schoolhouse manchester road nortwich crewe CW9 7NN (1 page)
15 December 2005Return made up to 28/11/05; full list of members (3 pages)
15 December 2005Return made up to 28/11/05; full list of members (3 pages)
15 December 2005Registered office changed on 15/12/05 from: the old schoolhouse manchester road nortwich crewe CW9 7NN (1 page)
30 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
30 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
22 December 2004Return made up to 28/11/04; full list of members (7 pages)
22 December 2004Return made up to 28/11/04; full list of members (7 pages)
5 July 2004Accounts for a small company made up to 30 November 2003 (7 pages)
5 July 2004Accounts for a small company made up to 30 November 2003 (7 pages)
22 December 2003Return made up to 28/11/03; full list of members (7 pages)
22 December 2003Return made up to 28/11/03; full list of members (7 pages)
30 August 2003Accounts for a small company made up to 30 November 2002 (7 pages)
30 August 2003Accounts for a small company made up to 30 November 2002 (7 pages)
7 December 2002Return made up to 28/11/02; full list of members (7 pages)
7 December 2002Registered office changed on 07/12/02 from: manchester road northwich cheshire CW9 7NN (1 page)
7 December 2002Return made up to 28/11/02; full list of members (7 pages)
7 December 2002Registered office changed on 07/12/02 from: manchester road northwich cheshire CW9 7NN (1 page)
25 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
25 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
20 February 2002Ad 01/12/00--------- £ si 1499@1 (2 pages)
20 February 2002Return made up to 28/11/01; full list of members (7 pages)
20 February 2002Ad 01/12/00--------- £ si 1499@1 (2 pages)
20 February 2002Return made up to 28/11/01; full list of members (7 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Location - directors interests register: non legible (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Location of register of members (non legible) (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Location of register of members (non legible) (1 page)
18 December 2000New secretary appointed (2 pages)
18 December 2000Location - directors interests register: non legible (1 page)
18 December 2000New secretary appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Secretary resigned (1 page)
1 December 2000Company name changed texkimp (uk) LIMITED\certificate issued on 01/12/00 (2 pages)
1 December 2000Company name changed texkimp (uk) LIMITED\certificate issued on 01/12/00 (2 pages)
28 November 2000Incorporation (17 pages)
28 November 2000Incorporation (17 pages)