UKBizDB.co.uk

CLINGFOIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clingfoil Limited. The company was founded 42 years ago and was given the registration number 01626502. The firm's registered office is in POYNTON INDUSTRIAL ESTATE. You can find them at Unit 1, Second Avenue, Poynton Industrial Estate, Poynton Cheshire. This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..

Company Information

Name:CLINGFOIL LIMITED
Company Number:01626502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:Unit 1, Second Avenue, Poynton Industrial Estate, Poynton Cheshire, SK12 1ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Orion Way, Leeds, England, LS9 0AR

Secretary25 March 2022Active
Unit 1, Orion Way, Leeds, England, LS9 0AR

Director25 March 2022Active
Unit 1, Orion Way, Leeds, England, LS9 0AR

Director25 March 2022Active
Unit 1, Orion Way, Leeds, England, LS9 0AR

Director25 March 2022Active
Unit 1, Second Avenue, Poynton Industrial Estate, SK12 1ND

Director10 October 2016Active
Unit 1, Second Avenue, Poynton Industrial Estate, Poynton, United Kingdom, SK12 1ND

Secretary-Active
The Butts, Smithy Lane, Great Budworth, Northwich, CW9 6HL

Director01 May 2010Active
Unit 1, Second Avenue, Poynton Industrial Estate, Poynton, United Kingdom, SK12 1ND

Director-Active
Unit 1, Second Avenue, Poynton Industrial Estate, Poynton, United Kingdom, SK12 1ND

Director-Active

People with Significant Control

Samuel Grant Group Ltd
Notified on:21 December 2022
Status:Active
Country of residence:England
Address:Unit 1, Orion Way, Leeds, England, LS9 0AR
Nature of control:
  • Ownership of shares 75 to 100 percent
Samuel Grant Holdings Ltd
Notified on:25 March 2022
Status:Active
Country of residence:England
Address:Unit 1, Orion Way, Leeds, England, LS9 0AR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark David Kenyon
Notified on:16 January 2018
Status:Active
Date of birth:February 1958
Nationality:British
Address:Unit 1, Poynton Industrial Estate, SK12 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Margaret Kenyon
Notified on:16 January 2018
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Second Avenue, Poynton, United Kingdom, SK12 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type small.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Change account reference date company previous shortened.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Appoint person secretary company with name date.

Download
2022-04-26Officers

Termination secretary company with name termination date.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Capital

Capital allotment shares.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.