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.
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 |
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 |
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 |