About

Registered Number: 02415517
Date of Incorporation: 22/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Byford Road, Leicester, Leicestershire, LE4 0DG

 

Established in 1989, T.W.Kempton (Corporate Clothing) Ltd have registered office in Leicestershire, it's status is listed as "Active". The current directors of the company are listed as Martin, Stephen, Hawthorn, Neil Storey, Martin, Stephen, Halford-smith, Joyce, Kenyon, Denis Stowell, Menaged, Jack Isaac, Pearce, Alan, Pearson, Michael Roger at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWTHORN, Neil Storey 01 November 1999 - 1
MARTIN, Stephen 17 January 2003 - 1
HALFORD-SMITH, Joyce 01 January 1997 31 March 1999 1
KENYON, Denis Stowell N/A 31 March 2004 1
MENAGED, Jack Isaac N/A 17 January 2003 1
PEARCE, Alan 17 January 2003 01 January 2015 1
PEARSON, Michael Roger N/A 11 August 2016 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Stephen 12 August 2016 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 22 August 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 08 August 2018
MR04 - N/A 13 December 2017
AA01 - Change of accounting reference date 08 November 2017
AA - Annual Accounts 15 September 2017
PSC02 - N/A 04 September 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 26 August 2016
AP03 - Appointment of secretary 15 August 2016
TM02 - Termination of appointment of secretary 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 13 July 2015
TM01 - Termination of appointment of director 23 January 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 16 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 27 July 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 23 June 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 16 September 2009
395 - Particulars of a mortgage or charge 28 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 12 September 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 11 August 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 25 September 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 February 2003
395 - Particulars of a mortgage or charge 31 January 2003
395 - Particulars of a mortgage or charge 30 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
395 - Particulars of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
287 - Change in situation or address of Registered Office 23 December 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 18 September 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 26 May 2000
288a - Notice of appointment of directors or secretaries 19 October 1999
363s - Annual Return 17 September 1999
AA - Annual Accounts 20 May 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
395 - Particulars of a mortgage or charge 30 September 1998
AA - Annual Accounts 18 September 1998
363s - Annual Return 18 September 1998
395 - Particulars of a mortgage or charge 19 September 1997
363s - Annual Return 16 September 1997
AA - Annual Accounts 11 April 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 12 September 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 08 September 1995
AA - Annual Accounts 25 August 1994
363s - Annual Return 25 August 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 27 August 1993
AA - Annual Accounts 07 September 1992
363s - Annual Return 07 September 1992
287 - Change in situation or address of Registered Office 06 November 1991
AA - Annual Accounts 21 August 1991
363x - Annual Return 21 August 1991
288 - N/A 27 February 1991
288 - N/A 27 February 1991
288 - N/A 05 November 1990
RESOLUTIONS - N/A 01 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1990
123 - Notice of increase in nominal capital 01 February 1990
288 - N/A 21 January 1990
CERTNM - Change of name certificate 03 January 1990
287 - Change in situation or address of Registered Office 21 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 December 1989
288 - N/A 19 December 1989
NEWINC - New incorporation documents 22 August 1989

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 20 January 2012 Outstanding

N/A

Charge of deposit 24 March 2009 Outstanding

N/A

Fixed and floating charge 30 January 2003 Fully Satisfied

N/A

Debenture 17 January 2003 Fully Satisfied

N/A

Debenture 17 January 2003 Outstanding

N/A

Legal mortgage 09 September 1998 Fully Satisfied

N/A

Legal mortgage 09 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.