CYGNET TEXKIMP LIMITED

Register to unlock more data on OkredoRegister

CYGNET TEXKIMP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04115619

Incorporation date

28/11/2000

Size

Full

Contacts

Registered address

Registered address

Swan House Kimpton Drive, Off Wincham Lane Wincham, Northwich, Cheshire CW9 6GGCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2000)
dot icon04/02/2026
Appointment of Mr Joseph Alexander Summers as a director on 2026-02-02
dot icon28/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon23/11/2025
Cessation of Colin Phillip Smith as a person with significant control on 2025-11-21
dot icon23/11/2025
Cessation of Janet Eileen Smith as a person with significant control on 2025-11-21
dot icon23/11/2025
Termination of appointment of Janet Eileen Smith as a director on 2025-11-21
dot icon23/11/2025
Termination of appointment of Colin Phillip Smith as a director on 2025-11-21
dot icon16/07/2025
Full accounts made up to 2025-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon03/10/2024
Full accounts made up to 2024-03-31
dot icon03/01/2024
Full accounts made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-11-25 with updates
dot icon11/10/2023
Appointment of Mrs Emma Hutchison as a director on 2023-10-03
dot icon11/10/2023
Appointment of Mrs Emma Hutchison as a secretary on 2023-10-03
dot icon11/10/2023
Termination of appointment of Adam Michael Billingsley as a secretary on 2023-10-03
dot icon01/09/2023
Termination of appointment of Katsumasa Kiyomi as a secretary on 2023-08-31
dot icon01/09/2023
Appointment of Mr Adam Michael Billingsley as a secretary on 2023-08-31
dot icon01/08/2023
Termination of appointment of Dianne Gillian Davies Walker as a director on 2023-07-31
dot icon21/12/2022
Appointment of Operations Director Andrew Mccampbell as a director on 2022-12-12
dot icon07/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon03/11/2022
Full accounts made up to 2022-03-31
dot icon29/07/2022
Appointment of Mr Adam Richard Attwood as a director on 2022-07-29
dot icon30/06/2022
Appointment of Mr Katsumasa Kiyomi as a secretary on 2022-06-30
dot icon30/06/2022
Termination of appointment of Elizabeth Tudor as a secretary on 2022-06-30
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon02/12/2021
Termination of appointment of Louise Megan Kathleen Bailey as a director on 2021-12-01
dot icon02/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon15/11/2021
Appointment of Mrs Elizabeth Tudor as a secretary on 2021-11-15
dot icon15/11/2021
Termination of appointment of Louise Megan Kathleen Bailey as a secretary on 2021-11-15
dot icon16/03/2021
Auditor's resignation
dot icon02/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon07/10/2020
Full accounts made up to 2020-03-31
dot icon19/08/2020
Appointment of Miss Louise Megan Kathleen Bailey as a secretary on 2020-08-19
dot icon05/08/2020
Full accounts made up to 2019-03-31
dot icon30/07/2020
Registration of charge 041156190013, created on 2020-07-29
dot icon12/06/2020
Resolutions
dot icon12/06/2020
Memorandum and Articles of Association
dot icon10/06/2020
Statement of capital following an allotment of shares on 2020-05-29
dot icon09/03/2020
Appointment of Miss Louise Megan Kathleen Bailey as a director on 2020-02-26
dot icon05/02/2020
Termination of appointment of David Brands as a director on 2020-02-04
dot icon21/01/2020
Appointment of Mrs Dianne Gillian Davies Walker as a director on 2019-12-01
dot icon14/01/2020
Satisfaction of charge 3 in full
dot icon07/01/2020
Registration of charge 041156190012, created on 2019-12-23
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon04/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon04/12/2019
Cessation of Julie Ann Trimble as a person with significant control on 2019-04-12
dot icon23/10/2019
Termination of appointment of Peter Henry Banham as a director on 2019-10-14
dot icon23/10/2019
Cessation of Peter Henry Banham as a person with significant control on 2019-10-14
dot icon25/04/2019
Termination of appointment of Janet Eileen Smith as a secretary on 2019-04-25
dot icon12/04/2019
Appointment of Mr David Brands as a director on 2019-04-01
dot icon12/04/2019
Appointment of Mrs Samantha Kimpton-Smith as a director on 2019-04-01
dot icon12/04/2019
Termination of appointment of Julie Ann Trimble as a director on 2019-04-12
dot icon22/03/2019
Satisfaction of charge 041156190011 in full
dot icon22/03/2019
Satisfaction of charge 041156190010 in full
dot icon22/03/2019
Satisfaction of charge 9 in full
dot icon22/03/2019
Satisfaction of charge 8 in full
dot icon22/03/2019
Satisfaction of charge 7 in full
dot icon22/03/2019
Satisfaction of charge 6 in full
dot icon22/03/2019
Satisfaction of charge 5 in full
dot icon22/03/2019
Satisfaction of charge 4 in full
dot icon22/03/2019
Satisfaction of charge 2 in full
dot icon22/03/2019
Satisfaction of charge 1 in full
dot icon10/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon15/08/2018
Full accounts made up to 2018-03-31
dot icon08/06/2018
Resolutions
dot icon08/06/2018
Change of name notice
dot icon25/05/2018
Registration of charge 041156190011, created on 2018-05-24
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon15/12/2017
Cessation of Gary Lynch as a person with significant control on 2017-01-06
dot icon03/10/2017
Director's details changed for Mr Peter Henry Banham on 2017-04-07
dot icon11/01/2017
Termination of appointment of Gary Lynch as a director on 2017-01-06
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon22/08/2016
Director's details changed for Mrs Janet Eileen Smith on 2016-07-11
dot icon22/08/2016
Secretary's details changed for Mrs Janet Eileen Smith on 2016-07-11
dot icon22/08/2016
Director's details changed for Mr Colin Phillip Smith on 2016-07-11
dot icon23/03/2016
Appointment of Mrs Julie Ann Trimble as a director on 2016-02-23
dot icon23/03/2016
Termination of appointment of Brenda Julia Hutchinson as a director on 2016-02-05
dot icon25/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon14/10/2015
Appointment of Mr Luke Vardy as a director on 2015-09-28
dot icon14/10/2015
Appointment of Mr Gary Lynch as a director on 2015-09-28
dot icon28/07/2015
Full accounts made up to 2015-03-31
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon23/07/2014
Previous accounting period extended from 2013-11-30 to 2014-03-31
dot icon15/07/2014
Termination of appointment of Adrian Mark Smith as a director on 2013-04-12
dot icon15/07/2014
Termination of appointment of Graham Peter Leese as a director on 2013-11-29
dot icon04/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon04/12/2013
Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG on 2013-12-04
dot icon23/10/2013
Appointment of Brenda Julia Hutchinson as a director
dot icon27/08/2013
Registration of charge 041156190010
dot icon16/05/2013
Full accounts made up to 2012-11-30
dot icon20/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon27/03/2012
Appointment of Mr Graham Peter Leese as a director
dot icon27/03/2012
Termination of appointment of Thomas Heap as a director
dot icon14/03/2012
Full accounts made up to 2011-11-30
dot icon01/03/2012
Appointment of Mr Adrian Mark Smith as a director
dot icon21/01/2012
Particulars of a mortgage or charge / charge no: 8
dot icon21/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon15/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon14/12/2011
Termination of appointment of Colin Tiernan as a director
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon10/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon21/04/2011
Appointment of Mr Colin Michael Tiernan as a director
dot icon07/03/2011
Full accounts made up to 2010-11-30
dot icon03/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon02/09/2010
Full accounts made up to 2009-11-30
dot icon18/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mrs Janet Eileen Smith on 2009-11-28
dot icon01/12/2009
Director's details changed for Mr Matthew James Kimpton Smith on 2009-11-28
dot icon01/12/2009
Director's details changed for Mr Colin Phillip Smith on 2009-11-28
dot icon01/12/2009
Director's details changed for Peter Henry Banham on 2009-11-28
dot icon01/12/2009
Director's details changed for Thomas Anthony Heap on 2009-11-28
dot icon13/11/2009
Termination of appointment of Colin Wood as a director
dot icon25/09/2009
Full accounts made up to 2008-11-30
dot icon11/02/2009
Registered office changed on 11/02/2009 from the old schoolhouse, manchester road, northwich crewe CW9 7NN
dot icon01/12/2008
Return made up to 28/11/08; full list of members
dot icon06/10/2008
Accounts for a small company made up to 2007-11-30
dot icon06/08/2008
Duplicate mortgage certificatecharge no:3
dot icon05/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/12/2007
Return made up to 28/11/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon10/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/12/2006
Return made up to 28/11/06; full list of members
dot icon18/12/2006
Location of register of members
dot icon16/11/2006
£ ic 1500/1200 15/09/06 £ sr 300@1=300
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon26/07/2006
Accounts for a small company made up to 2005-11-30
dot icon05/04/2006
New director appointed
dot icon21/12/2005
New director appointed
dot icon21/12/2005
New director appointed
dot icon15/12/2005
Return made up to 28/11/05; full list of members
dot icon15/12/2005
Registered office changed on 15/12/05 from: the old schoolhouse manchester road nortwich crewe CW9 7NN
dot icon30/09/2005
Accounts for a small company made up to 2004-11-30
dot icon22/12/2004
Return made up to 28/11/04; full list of members
dot icon05/07/2004
Accounts for a small company made up to 2003-11-30
dot icon22/12/2003
Return made up to 28/11/03; full list of members
dot icon30/08/2003
Accounts for a small company made up to 2002-11-30
dot icon07/12/2002
Registered office changed on 07/12/02 from: manchester road northwich cheshire CW9 7NN
dot icon07/12/2002
Return made up to 28/11/02; full list of members
dot icon25/09/2002
Accounts for a small company made up to 2001-11-30
dot icon24/04/2002
Particulars of mortgage/charge
dot icon20/02/2002
Ad 01/12/00--------- £ si 1499@1
dot icon20/02/2002
Return made up to 28/11/01; full list of members
dot icon22/03/2001
Particulars of mortgage/charge
dot icon18/12/2000
Location of register of members (non legible)
dot icon18/12/2000
Location - directors interests register: non legible
dot icon18/12/2000
Secretary resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
New secretary appointed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon01/12/2000
Certificate of change of name
dot icon28/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kimpton-Smith, Samantha
Director
01/04/2019 - Present
6
Smith, Colin Phillip
Director
29/11/2000 - 21/11/2025
9
Smith, Janet Eileen
Director
29/11/2000 - 21/11/2025
17
Walker, Dianne Gillian Davies
Director
01/12/2019 - 31/07/2023
14
Kimpton-Smith, Matthew James
Director
29/11/2000 - Present
25

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYGNET TEXKIMP LIMITED

CYGNET TEXKIMP LIMITED is an(a) Active company incorporated on 28/11/2000 with the registered office located at Swan House Kimpton Drive, Off Wincham Lane Wincham, Northwich, Cheshire CW9 6GG. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYGNET TEXKIMP LIMITED?

toggle

CYGNET TEXKIMP LIMITED is currently Active. It was registered on 28/11/2000 .

Where is CYGNET TEXKIMP LIMITED located?

toggle

CYGNET TEXKIMP LIMITED is registered at Swan House Kimpton Drive, Off Wincham Lane Wincham, Northwich, Cheshire CW9 6GG.

What does CYGNET TEXKIMP LIMITED do?

toggle

CYGNET TEXKIMP LIMITED operates in the Manufacture of machinery for textile apparel and leather production (28.94 - SIC 2007) sector.

What is the latest filing for CYGNET TEXKIMP LIMITED?

toggle

The latest filing was on 04/02/2026: Appointment of Mr Joseph Alexander Summers as a director on 2026-02-02.