STUART CANVAS LIMITED - WARRINGTON
Company Profile | Company Filings |
Overview
STUART CANVAS LIMITED is a Private Limited Company from WARRINGTON and has the status: Active.
STUART CANVAS LIMITED was incorporated 52 years ago on 29/11/1971 and has the registered number: 01032862. The accounts status is SMALL and accounts are next due on 30/04/2024.
STUART CANVAS LIMITED was incorporated 52 years ago on 29/11/1971 and has the registered number: 01032862. The accounts status is SMALL and accounts are next due on 30/04/2024.
STUART CANVAS LIMITED - WARRINGTON
This company is listed in the following categories:
13960 - Manufacture of other technical and industrial textiles
13960 - Manufacture of other technical and industrial textiles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
UNIT 6 HARDWICK GRANGE
WARRINGTON
CHESHIRE
WA1 4RF
This Company Originates in : United Kingdom
Previous trading names include:
KENYON TEXTILES LIMITED (until 17/08/2011)
KENYON TEXTILES LIMITED (until 17/08/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/04/2023 | 15/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD ALEXANDER STODDART | Nov 1973 | British | Director | 2006-04-19 | CURRENT |
MR EDWARD STODDART | Secretary | 2016-03-15 | CURRENT | ||
MAGNUS MOWAT | Apr 1940 | British | Director | 1994-01-17 UNTIL 1994-09-08 | RESIGNED |
ISOBEL JOAN KENYON | Jul 1945 | Secretary | 1997-08-01 UNTIL 2006-04-19 | RESIGNED | |
MR DEREK JAMES LEWIN | May 1933 | British | Secretary | 1992-05-01 UNTIL 1997-07-31 | RESIGNED |
EDWARD STODDART | Nov 1973 | British | Secretary | 2006-04-19 UNTIL 2006-04-20 | RESIGNED |
MR ROYAL TREVOR ATKINSON | Secretary | RESIGNED | |||
ROBERT JOHN LARK | Jan 1946 | British | Director | 1997-11-01 UNTIL 1998-07-31 | RESIGNED |
MR DAVID MAURICE STERN | May 1932 | British | Director | RESIGNED | |
DAVID GEORGE PRICE | Mar 1940 | British | Director | 1999-10-06 UNTIL 2000-02-15 | RESIGNED |
BERMANS LLP | Corporate Secretary | 2006-04-20 UNTIL 2016-03-15 | RESIGNED | ||
MR DEREK JAMES LEWIN | May 1933 | British | Director | RESIGNED | |
MR COMPTON GRAHAM HELLYER | Jul 1946 | British | Director | 2006-04-19 UNTIL 2018-09-25 | RESIGNED |
MR JAMES DONALD KENYON | Jun 1944 | British | Director | RESIGNED | |
ISOBEL JOAN KENYON | Jul 1945 | Director | RESIGNED | ||
MR MICHAEL JOHN BEGLEY | Jun 1936 | British | Director | RESIGNED | |
MR PHILIP JOHN MAURICE STERN | May 1940 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stuart Canvas Group Ltd | 2016-04-06 | Warrington | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Stuart Canvas Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-04-27 | 31-07-2022 | £420,556 Cash £1,029,881 equity |
Stuart Canvas Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-28 | 31-07-2021 | £635,700 Cash £1,031,521 equity |
Stuart Canvas Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-08 | 31-07-2020 | £1,067,794 Cash £1,085,428 equity |
Stuart Canvas Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-24 | 31-07-2019 | £295,519 Cash £1,017,890 equity |
Stuart Canvas Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-30 | 31-07-2018 | £415,003 Cash £914,278 equity |
Stuart Canvas Limited - Accounts to registrar (filleted) - small 18.1 | 2018-04-17 | 31-07-2017 | £488,975 Cash £873,152 equity |