Norley
Frodsham
Cheshire
WA6 8NE
Director Name | Mrs Janet Eileen Smith |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2000(1 day after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables The Grange Hartford Northwich Cheshire CW8 1QH |
Director Name | Mr Colin Phillip Smith |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2000(1 day after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Old Stables The Grange Hartford Northwich Cheshire CW8 1QH |
Director Name | Mr Luke David Vardy |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2015(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mrs Samantha Kimpton-Smith |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(18 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mr Adam Richard Attwood |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Operations Director Andrew McCampbell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(22 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mrs Emma Hutchison |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(22 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Secretary Name | Mrs Emma Hutchison |
---|---|
Status | Current |
Appointed | 03 October 2023(22 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Secretary Name | Mrs Janet Eileen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(1 day after company formation) |
Appointment Duration | 18 years, 5 months (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables The Grange Hartford Northwich Cheshire CW8 1QH |
Director Name | Mr Thomas Anthony Heap |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(5 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Woodhouse Lane Gawsworth Macclesfield Cheshire SK11 9QQ |
Director Name | Mr Peter Henry Banham |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(5 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 October 2019) |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mr Colin Vincent Wood |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 November 2009) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kingsway Newton Chester CH2 2LB Wales |
Director Name | Mr Colin Michael Tiernan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 September 2011) |
Role | Engineering And Science Management |
Country of Residence | England |
Correspondence Address | Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mr Graham Peter Leese |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(11 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 November 2013) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mr Adrian Mark Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 2013) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mrs Brenda Julia Hutchinson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2013(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mr Gary Lynch |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mrs Julie Ann Trimble |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mr David Brands |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(18 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 February 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ryecroft Coppenhall Stafford ST18 9BW |
Director Name | Ms Dianne Gillian Davies Walker |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(19 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Miss Louise Megan Kathleen Bailey |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2020(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Secretary Name | Miss Louise Megan Kathleen Bailey |
---|---|
Status | Resigned |
Appointed | 19 August 2020(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Secretary Name | Mrs Elizabeth Tudor |
---|---|
Status | Resigned |
Appointed | 15 November 2021(20 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Secretary Name | Mr Katsumasa Kiyomi |
---|---|
Status | Resigned |
Appointed | 30 June 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2023) |
Role | Company Director |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Secretary Name | Mr Adam Michael Billingsley |
---|---|
Status | Resigned |
Appointed | 31 August 2023(22 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 03 October 2023) |
Role | Company Director |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Website | texkimp.co.uk |
---|---|
Telephone | 01606 338748 |
Telephone region | Northwich |
Registered Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
Year | 2012 |
---|---|
Turnover | £8,241,849 |
Gross Profit | £1,484,514 |
Net Worth | £1,056,659 |
Cash | £269,305 |
Current Liabilities | £4,512,523 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
13 January 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 2020 | Delivered on: 30 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 December 2019 | Delivered on: 7 January 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 May 2018 | Delivered on: 25 May 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 August 2013 | Delivered 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 2001 | Delivered 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 |
2 December 2020 | Confirmation statement made on 25 November 2020 with updates (5 pages) |
---|---|
7 October 2020 | Full accounts made up to 31 March 2020 (29 pages) |
19 August 2020 | Appointment of Miss Louise Megan Kathleen Bailey as a secretary on 19 August 2020 (2 pages) |
5 August 2020 | Full accounts made up to 31 March 2019 (28 pages) |
30 July 2020 | Registration of charge 041156190013, created on 29 July 2020 (23 pages) |
12 June 2020 | Memorandum and Articles of Association (18 pages) |
12 June 2020 | Resolutions
|
10 June 2020 | Statement of capital following an allotment of shares on 29 May 2020
|
9 March 2020 | Appointment of Miss Louise Megan Kathleen Bailey as a director on 26 February 2020 (2 pages) |
5 February 2020 | Termination of appointment of David Brands as a director on 4 February 2020 (1 page) |
21 January 2020 | Appointment of Mrs Dianne Gillian Davies Walker as a director on 1 December 2019 (2 pages) |
14 January 2020 | Satisfaction of charge 3 in full (1 page) |
7 January 2020 | Registration of charge 041156190012, created on 23 December 2019 (58 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
4 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
4 December 2019 | Cessation of Julie Ann Trimble as a person with significant control on 12 April 2019 (1 page) |
23 October 2019 | Termination of appointment of Peter Henry Banham as a director on 14 October 2019 (1 page) |
23 October 2019 | Cessation of Peter Henry Banham as a person with significant control on 14 October 2019 (1 page) |
25 April 2019 | Termination of appointment of Janet Eileen Smith as a secretary on 25 April 2019 (1 page) |
12 April 2019 | Appointment of Mrs Samantha Kimpton-Smith as a director on 1 April 2019 (2 pages) |
12 April 2019 | Appointment of Mr David Brands as a director on 1 April 2019 (2 pages) |
12 April 2019 | Termination of appointment of Julie Ann Trimble as a director on 12 April 2019 (1 page) |
22 March 2019 | Satisfaction of charge 1 in full (1 page) |
22 March 2019 | Satisfaction of charge 7 in full (1 page) |
22 March 2019 | Satisfaction of charge 4 in full (1 page) |
22 March 2019 | Satisfaction of charge 6 in full (1 page) |
22 March 2019 | Satisfaction of charge 5 in full (1 page) |
22 March 2019 | Satisfaction of charge 2 in full (1 page) |
22 March 2019 | Satisfaction of charge 8 in full (1 page) |
22 March 2019 | Satisfaction of charge 9 in full (1 page) |
22 March 2019 | Satisfaction of charge 041156190010 in full (1 page) |
22 March 2019 | Satisfaction of charge 041156190011 in full (1 page) |
10 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
15 August 2018 | Full accounts made up to 31 March 2018 (26 pages) |
8 June 2018 | Resolutions
|
8 June 2018 | Change of name notice (2 pages) |
25 May 2018 | Registration of charge 041156190011, created on 24 May 2018 (4 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
15 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
15 December 2017 | Cessation of Gary Lynch as a person with significant control on 6 January 2017 (1 page) |
15 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
15 December 2017 | Cessation of Gary Lynch as a person with significant control on 6 January 2017 (1 page) |
3 October 2017 | Director's details changed for Mr Peter Henry Banham on 7 April 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Peter Henry Banham on 7 April 2017 (2 pages) |
11 January 2017 | Termination of appointment of Gary Lynch as a director on 6 January 2017 (1 page) |
11 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
11 January 2017 | Termination of appointment of Gary Lynch as a director on 6 January 2017 (1 page) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (12 pages) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (12 pages) |
22 August 2016 | Director's details changed for Mrs Janet Eileen Smith on 11 July 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Colin Phillip Smith on 11 July 2016 (2 pages) |
22 August 2016 | Secretary's details changed for Mrs Janet Eileen Smith on 11 July 2016 (1 page) |
22 August 2016 | Director's details changed for Mr Colin Phillip Smith on 11 July 2016 (2 pages) |
22 August 2016 | Director's details changed for Mrs Janet Eileen Smith on 11 July 2016 (2 pages) |
22 August 2016 | Secretary's details changed for Mrs Janet Eileen Smith on 11 July 2016 (1 page) |
23 March 2016 | Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page) |
23 March 2016 | Appointment of Mrs Julie Ann Trimble as a director on 23 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page) |
23 March 2016 | Appointment of Mrs Julie Ann Trimble as a director on 23 February 2016 (2 pages) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
14 October 2015 | Appointment of Mr Luke Vardy as a director on 28 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Luke Vardy as a director on 28 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Gary Lynch as a director on 28 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Gary Lynch as a director on 28 September 2015 (2 pages) |
28 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
28 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
23 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
23 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
15 July 2014 | Termination of appointment of Adrian Mark Smith as a director on 12 April 2013 (1 page) |
15 July 2014 | Termination of appointment of Graham Peter Leese as a director on 29 November 2013 (1 page) |
15 July 2014 | Termination of appointment of Graham Peter Leese as a director on 29 November 2013 (1 page) |
15 July 2014 | Termination of appointment of Adrian Mark Smith as a director on 12 April 2013 (1 page) |
4 December 2013 | Registered 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 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of Brenda Julia Hutchinson as a director (3 pages) |
23 October 2013 | Appointment of Brenda Julia Hutchinson as a director (3 pages) |
27 August 2013 | Registration of charge 041156190010 (4 pages) |
27 August 2013 | Registration of charge 041156190010 (4 pages) |
16 May 2013 | Full accounts made up to 30 November 2012 (18 pages) |
16 May 2013 | Full accounts made up to 30 November 2012 (18 pages) |
20 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (8 pages) |
20 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Termination of appointment of Thomas Heap as a director (1 page) |
27 March 2012 | Appointment of Mr Graham Peter Leese as a director (2 pages) |
27 March 2012 | Termination of appointment of Thomas Heap as a director (1 page) |
27 March 2012 | Appointment of Mr Graham Peter Leese as a director (2 pages) |
14 March 2012 | Full accounts made up to 30 November 2011 (17 pages) |
14 March 2012 | Full accounts made up to 30 November 2011 (17 pages) |
1 March 2012 | Appointment of Mr Adrian Mark Smith as a director (2 pages) |
1 March 2012 | Appointment of Mr Adrian Mark Smith as a director (2 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (8 pages) |
15 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (8 pages) |
14 December 2011 | Termination of appointment of Colin Tiernan as a director (1 page) |
14 December 2011 | Termination of appointment of Colin Tiernan as a director (1 page) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 April 2011 | Appointment of Mr Colin Michael Tiernan as a director (2 pages) |
21 April 2011 | Appointment of Mr Colin Michael Tiernan as a director (2 pages) |
7 March 2011 | Full accounts made up to 30 November 2010 (17 pages) |
7 March 2011 | Full accounts made up to 30 November 2010 (17 pages) |
3 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (8 pages) |
3 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 September 2010 | Full accounts made up to 30 November 2009 (17 pages) |
2 September 2010 | Full accounts made up to 30 November 2009 (17 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Mr Matthew James Kimpton Smith on 28 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Peter Henry Banham on 28 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mrs Janet Eileen Smith on 28 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Colin Phillip Smith on 28 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Peter Henry Banham on 28 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Thomas Anthony Heap on 28 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Matthew James Kimpton Smith on 28 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mrs Janet Eileen Smith on 28 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Colin Phillip Smith on 28 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Thomas Anthony Heap on 28 November 2009 (2 pages) |
13 November 2009 | Termination of appointment of Colin Wood as a director (1 page) |
13 November 2009 | Termination of appointment of Colin Wood as a director (1 page) |
25 September 2009 | Full accounts made up to 30 November 2008 (20 pages) |
25 September 2009 | Full accounts made up to 30 November 2008 (20 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from the old schoolhouse, manchester road, northwich crewe CW9 7NN (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from the old schoolhouse, manchester road, northwich crewe CW9 7NN (1 page) |
1 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
1 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
6 October 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
6 October 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Return made up to 28/11/07; full list of members (4 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Return made up to 28/11/07; full list of members (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | Return made up to 28/11/06; full list of members (4 pages) |
18 December 2006 | Return 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 2006 | Resolutions
|
16 November 2006 | £ ic 1500/1200 15/09/06 £ sr 300@1=300 (1 page) |
16 November 2006 | Resolutions
|
16 November 2006 | Resolutions
|
16 November 2006 | Resolutions
|
26 July 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
26 July 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: the old schoolhouse manchester road nortwich crewe CW9 7NN (1 page) |
15 December 2005 | Return made up to 28/11/05; full list of members (3 pages) |
15 December 2005 | Return made up to 28/11/05; full list of members (3 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: the old schoolhouse manchester road nortwich crewe CW9 7NN (1 page) |
30 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
30 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
22 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
5 July 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
5 July 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
22 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
22 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
30 August 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
30 August 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
7 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: manchester road northwich cheshire CW9 7NN (1 page) |
7 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: manchester road northwich cheshire CW9 7NN (1 page) |
25 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
25 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Ad 01/12/00--------- £ si 1499@1 (2 pages) |
20 February 2002 | Return made up to 28/11/01; full list of members (7 pages) |
20 February 2002 | Ad 01/12/00--------- £ si 1499@1 (2 pages) |
20 February 2002 | Return made up to 28/11/01; full list of members (7 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Location - directors interests register: non legible (1 page) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Location of register of members (non legible) (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Location of register of members (non legible) (1 page) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | Location - directors interests register: non legible (1 page) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Secretary resigned (1 page) |
1 December 2000 | Company name changed texkimp (uk) LIMITED\certificate issued on 01/12/00 (2 pages) |
1 December 2000 | Company name changed texkimp (uk) LIMITED\certificate issued on 01/12/00 (2 pages) |
28 November 2000 | Incorporation (17 pages) |
28 November 2000 | Incorporation (17 pages) |