Stuart Canvas Group Limited WARRINGTON


Stuart Canvas Group started in year 2006 as Private Limited Company with registration number 05736370. The Stuart Canvas Group company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Warrington at Unit 6 Hardwick Grange. Postal code: WA1 4RF. Since 2017/11/22 Stuart Canvas Group Limited is no longer carrying the name Kenyon Textiles.

Currently there are 2 directors in the the firm, namely Nicholas C. and Edward S.. In addition one secretary - Edward S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Edward S. who worked with the the firm until 19 April 2006.

Stuart Canvas Group Limited Address / Contact

Office Address Unit 6 Hardwick Grange
Office Address2 Woolston
Town Warrington
Post code WA1 4RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05736370
Date of Incorporation Thu, 9th Mar 2006
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (38 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Nicholas C.

Position: Director

Appointed: 24 April 2018

Edward S.

Position: Secretary

Appointed: 15 March 2016

Edward S.

Position: Director

Appointed: 09 March 2006

Bermans Llp

Position: Corporate Secretary

Appointed: 19 April 2006

Resigned: 15 March 2016

Edward S.

Position: Secretary

Appointed: 09 March 2006

Resigned: 19 April 2006

Peter B.

Position: Director

Appointed: 09 March 2006

Resigned: 07 September 2011

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 09 March 2006

Resigned: 09 March 2006

Compton H.

Position: Director

Appointed: 09 March 2006

Resigned: 25 September 2018

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 2006

Resigned: 09 March 2006

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Edward S. This PSC and has 50,01-75% shares.

Edward S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Kenyon Textiles November 22, 2017
Stuart Canvas August 17, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth537 744537 659       
Balance Sheet
Cash Bank On Hand    10010 0397 0462 33410 432
Current Assets    70 17936 78280 72842 096246 314
Debtors362 029241 944169 96481 08070 07926 74373 68239 762235 882
Net Assets Liabilities  537 679539 674537 838547 873   
Property Plant Equipment    563437339263205
Reserves/Capital
Called Up Share Capital537 500473 500       
Profit Loss Account Reserve244159       
Shareholder Funds537 744537 659       
Other
Accrued Liabilities Deferred Income    9509251 0001 9992 625
Accumulated Depreciation Impairment Property Plant Equipment    37163261337395
Amounts Owed By Group Undertakings 241 944169 96481 08030 364 56 184190142 445
Amounts Owed To Group Undertakings   450 000510 548587 912748 125688 652881 314
Average Number Employees During Period    22222
Capital Redemption Reserve 64 000       
Creditors   280 000140 000747 940762 410701 794897 941
Fixed Assets    1 259 1571 259 0311 258 9331 258 8571 258 799
Increase From Depreciation Charge For Year Property Plant Equipment     126987658
Investments Fixed Assets175 715295 715367 7151 258 5941 258 5941 258 5941 258 5941 258 5941 258 594
Investments In Group Undertakings 295 715367 7151 258 594     
Net Current Assets Liabilities 241 944169 964-438 920-581 319-711 158-681 682-659 698-651 627
Number Shares Allotted 140 167       
Number Shares Issued Fully Paid  92 16744 167 44 16744 16744 16744 167
Other Remaining Borrowings   140 000140 000140 000   
Other Taxation Social Security Payable     14 10313 28510 03314 002
Par Value Share 111 1111
Profit Loss  72 50075 000 15 03529 37821 9088 013
Property Plant Equipment Gross Cost    600600600600 
Share Capital Allotted Called Up Paid204 167140 167       
Total Assets Less Current Liabilities537 744537 659537 679819 674677 838547 873577 251599 159607 172
Trade Creditors Trade Payables       1 110 
Trade Debtors Trade Receivables    16 16426 74317 49839 57293 437
Dividends Paid     5 000   
Prepayments Accrued Income    13 598    
Recoverable Value-added Tax    9 953    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 26th, April 2023
Free Download (13 pages)

Company search

Advertisements