Background WavePink WaveYellow Wave

STUART CANVAS LIMITED (01032862)

STUART CANVAS LIMITED (01032862) is an active UK company. incorporated on 29 November 1971. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (13960). STUART CANVAS LIMITED has been registered for 54 years. Current directors include HENDERSON, Martin Paul, STODDART, Edward Alexander.

Company Number
01032862
Status
active
Type
ltd
Incorporated
29 November 1971
Age
54 years
Address
Unit 6 Hardwick Grange, Warrington, WA1 4RF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13960)
Directors
HENDERSON, Martin Paul, STODDART, Edward Alexander
SIC Codes
13960

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUART CANVAS LIMITED

STUART CANVAS LIMITED is an active company incorporated on 29 November 1971 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13960). STUART CANVAS LIMITED was registered 54 years ago.(SIC: 13960)

Status

active

Active since 54 years ago

Company No

01032862

LTD Company

Age

54 Years

Incorporated 29 November 1971

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

KENYON TEXTILES LIMITED
From: 29 November 1971To: 17 August 2011
Contact
Address

Unit 6 Hardwick Grange Woolston Warrington, WA1 4RF,

Previous Addresses

Lancaster House Mercury Court Tithebarn Street Liverpool L2 2QP
From: 29 November 1971To: 9 August 2011
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Funding Round
Mar 17
Funding Round
Feb 18
Director Left
Oct 18
Funding Round
Mar 19
Director Joined
Oct 24
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

STODDART, Edward

Active
Hardwick Grange, WarringtonWA1 4RF
Secretary
Appointed 15 Mar 2016

HENDERSON, Martin Paul

Active
Hardwick Grange, WarringtonWA1 4RF
Born March 1970
Director
Appointed 04 Sept 2024

STODDART, Edward Alexander

Active
Woolston, WarringtonWA1 4RF
Born November 1973
Director
Appointed 19 Apr 2006

ATKINSON, Royal Trevor

Resigned
12 Trem Y Nant, WrexhamLL13 7QL
Secretary
Appointed N/A
Resigned 30 Sept 1991

KENYON, Isobel Joan

Resigned
Blackden Manor, GoostreyCW4 8PL
Secretary
Appointed 01 Aug 1997
Resigned 19 Apr 2006

LEWIN, Derek James

Resigned
4 Birch Field, ChorleyPR6 7RE
Secretary
Appointed 01 May 1992
Resigned 31 Jul 1997

STODDART, Edward

Resigned
285a New Kings Road, LondonSW6 4RD
Secretary
Appointed 19 Apr 2006
Resigned 20 Apr 2006

BERMANS LLP

Resigned
Lancaster House, LiverpoolL2 2QP
Corporate secretary
Appointed 20 Apr 2006
Resigned 15 Mar 2016

BEGLEY, Michael John

Resigned
75 Hereford Road, BoltonBL1 4NJ
Born June 1936
Director
Appointed N/A
Resigned 31 Jul 1997

HELLYER, Compton Graham

Resigned
The Grange, NewburyRG18 0UE
Born July 1946
Director
Appointed 19 Apr 2006
Resigned 25 Sept 2018

KENYON, Isobel Joan

Resigned
Blackden Manor, GoostreyCW4 8PL
Born July 1945
Director
Appointed N/A
Resigned 19 Apr 2006

KENYON, James Donald

Resigned
Blackden Manor, CreweCW4 8PL
Born June 1944
Director
Appointed N/A
Resigned 31 Jul 2008

LARK, Robert John

Resigned
Daresbury House, BedfordMK43 9DL
Born January 1946
Director
Appointed 01 Nov 1997
Resigned 31 Jul 1998

LEWIN, Derek James

Resigned
4 Birch Field, ChorleyPR6 7RE
Born May 1933
Director
Appointed N/A
Resigned 31 Jul 1997

MOWAT, Magnus

Resigned
New Park House, NorthwichCW8 2AY
Born April 1940
Director
Appointed 17 Jan 1994
Resigned 08 Sept 1994

PRICE, David George

Resigned
Woodcock, ThirskYO7 2AB
Born March 1940
Director
Appointed 06 Oct 1999
Resigned 15 Feb 2000

STERN, David Maurice

Resigned
Brassey Green Hall, ChesterCW6 9UG
Born May 1932
Director
Appointed N/A
Resigned 19 Apr 2006

STERN, Philip John Maurice

Resigned
Gilstead Oldfield Road, WirralCH60 6SQ
Born May 1940
Director
Appointed N/A
Resigned 19 Apr 2006

Persons with significant control

1

Hardwick Grange, WarringtonWA1 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Small
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With Updates
29 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 April 2018
AAAnnual Accounts
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Small
7 March 2013
AAAnnual Accounts
Accounts With Accounts Type Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Certificate Change Of Name Company
17 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Change Of Name Notice
9 August 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
3 May 2011
AAAnnual Accounts
Legacy
7 February 2011
MG02MG02
Legacy
7 February 2011
MG02MG02
Legacy
28 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
16 April 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Small
22 May 2009
AAAnnual Accounts
Legacy
8 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
16 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2006
AAAnnual Accounts
Legacy
3 May 2006
287Change of Registered Office
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Resolution
28 April 2006
RESOLUTIONSResolutions
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
9 August 2000
AAMDAAMD
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
225Change of Accounting Reference Date
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
287Change of Registered Office
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1996
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Legacy
3 March 1994
288288
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
1 May 1992
288288
Legacy
20 June 1991
363aAnnual Return
Accounts With Accounts Type Full
24 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
27 June 1990
363363
Legacy
2 October 1989
363363
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
3 November 1988
288288
Legacy
20 July 1988
363363
Legacy
24 June 1988
288288
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Legacy
15 October 1987
PUC 2PUC 2
Accounts With Accounts Type Full
20 July 1987
AAAnnual Accounts
Legacy
20 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
288288
Accounts With Accounts Type Full
18 July 1986
AAAnnual Accounts
Legacy
18 July 1986
363363