Background WavePink WaveYellow Wave

TEXTRON LIMITED (02657253)

TEXTRON LIMITED (02657253) is an active UK company. incorporated on 24 October 1991. with registered office in 23 Bedford Row. The company operates in the Manufacturing sector, engaged in unknown sic code (25620) and 1 other business activities. TEXTRON LIMITED has been registered for 34 years. Current directors include FOGARTY, Janet Souza, RISEBROW, Lisa.

Company Number
02657253
Status
active
Type
ltd
Incorporated
24 October 1991
Age
34 years
Address
23 Bedford Row, WC1R 4EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
FOGARTY, Janet Souza, RISEBROW, Lisa
SIC Codes
25620, 46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEXTRON LIMITED

TEXTRON LIMITED is an active company incorporated on 24 October 1991 with the registered office located in 23 Bedford Row. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620) and 1 other business activity. TEXTRON LIMITED was registered 34 years ago.(SIC: 25620, 46140)

Status

active

Active since 34 years ago

Company No

02657253

LTD Company

Age

34 Years

Incorporated 24 October 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

TEXTRON (1992) LIMITED
From: 14 September 1992To: 5 October 1992
TEXTRON (1991) LIMITED
From: 24 October 1991To: 14 September 1992
Contact
Address

23 Bedford Row London , WC1R 4EB,

Timeline

14 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Sept 15
Director Joined
Sept 15
Owner Exit
Sept 18
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

LEWIS, Richard Clive

Active
23 Bedford RowWC1R 4EB
Secretary
Appointed 01 Feb 2020

FOGARTY, Janet Souza

Active
23 Bedford RowWC1R 4EB
Born October 1961
Director
Appointed 01 Jun 2020

RISEBROW, Lisa

Active
23 Bedford RowWC1R 4EB
Born September 1965
Director
Appointed 16 Oct 2024

CRICHTON, Susan Elizabeth

Resigned
The Pheasantries, CheshamHP5 3QR
Secretary
Appointed 07 Jul 1994
Resigned 21 Oct 1998

PRESTON, Pauline Anne

Resigned
23 Bedford RowWC1R 4EB
Secretary
Appointed 21 Oct 1998
Resigned 13 Jan 2018

PRESTON, Pauline Anne

Resigned
7 Kenilworth Road, AshfordTW15 3EP
Secretary
Appointed 24 Oct 1991
Resigned 11 Nov 1992

ROJAS-MERA, Natalia Fernanda

Resigned
23 Bedford RowWC1R 4EB
Secretary
Appointed 05 Feb 2018
Resigned 01 Feb 2020

STOREY, Richard Lionel

Resigned
83 James Street, HelensburghG84 9LX
Secretary
Appointed 11 Nov 1992
Resigned 01 Jul 1994

AYOTTE, Robert Joseph

Resigned
10 Shawnee Road, Massachusetts
Born February 1953
Director
Appointed 26 Jul 1996
Resigned 16 Dec 2003

BRACKEN, John Hinkle

Resigned
23 Bedford RowWC1R 4EB
Born October 1948
Director
Appointed 26 Oct 2009
Resigned 27 Aug 2015

BRAUNSTEIN, Donnie

Resigned
7 Horizons Road, Massachusetts
Born May 1957
Director
Appointed 26 Jul 1996
Resigned 31 Jul 2000

BROOKS, Robert

Resigned
Mill Wrights Cottage, Furneux PelhamSG9 0LL
Born June 1952
Director
Appointed 24 Oct 1991
Resigned 17 Feb 1993

CASTLE, John Christopher

Resigned
Farthingstone House, TowcesterNN12 8HB
Born November 1944
Director
Appointed 30 Jul 1996
Resigned 31 Mar 1997

CRICHTON, Susan Elizabeth

Resigned
The Pheasantries, CheshamHP5 3QR
Born March 1958
Director
Appointed 07 Jul 1994
Resigned 21 Oct 1998

DALTON, John Christopher

Resigned
53 Summerleaze Road, MaidenheadSL6 8ER
Born December 1948
Director
Appointed 23 Feb 1998
Resigned 10 Oct 1998

DELANEY, Brian James

Resigned
23 Bedford RowWC1R 4EB
Born December 1979
Director
Appointed 18 Sept 2024
Resigned 16 Oct 2024

DOLAN, Beverly Franklin

Resigned
24 Cedar Avenue, BarringtonFOREIGN
Born November 1927
Director
Appointed 29 Sept 1992
Resigned 31 Dec 1992

HARDYMON, James Franklin

Resigned
8 Lighthouse Lane, 02806FOREIGN
Born November 1934
Director
Appointed 29 Jun 1993
Resigned 28 Jun 1996

HEGSTROM, Scott Paul

Resigned
23 Bedford RowWC1R 4EB
Born August 1971
Director
Appointed 24 Nov 2020
Resigned 17 Sept 2024

LEWIS, Clive James Gordon

Resigned
7 Furze Hill, PurleyCR8 3LB
Born July 1932
Director
Appointed 29 Sept 1992
Resigned 28 Jun 1996

MCGARTOLL, Paul Augustine

Resigned
15 The Avenue Kew, RichmondTW9 2AL
Born April 1957
Director
Appointed 19 Jan 1999
Resigned 06 Sept 2002

PERKINS, Elizabeth Chaffee

Resigned
23 Bedford RowWC1R 4EB
Born August 1954
Director
Appointed 27 Aug 2015
Resigned 31 May 2020

PRESTON, Pauline Anne

Resigned
7 Kenilworth Road, AshfordTW15 3EP
Born December 1952
Director
Appointed 24 Oct 1991
Resigned 11 Nov 1992

RIDGWAY, David Kenneth

Resigned
Bedford Row, LondonWC1R 4EB
Born August 1954
Director
Appointed 06 Sept 2002
Resigned 31 Oct 2009

ROSS, Miriam Ann

Resigned
36 Kickemuit Avenue, Bristol02809
Born May 1953
Director
Appointed 28 Jun 1996
Resigned 19 Jan 1999

SCHAEFER, Antonius

Resigned
Rue Van Eyck 29, 1050 BrusselFOREIGN
Born October 1942
Director
Appointed 29 Sept 1992
Resigned 28 Jun 1996

SOUTTER, Thomas Douglas

Resigned
2 White Birch Lane, BarringtonFOREIGN
Born November 1934
Director
Appointed 29 Sept 1992
Resigned 31 Mar 1995

STAVELEY, Charles Andrew Rover

Resigned
Riverdale Gardens, TwickenhamTW1 2BZ
Born March 1963
Director
Appointed 19 Jan 1999
Resigned 15 Oct 2001

STOREY, Richard Lionel

Resigned
83 James Street, HelensburghG84 9LX
Born May 1953
Director
Appointed 29 Sept 1992
Resigned 07 Jul 1994

THOMAS, Alun Christopher

Resigned
6 Anlaby Road, TeddingtonTW11 0PU
Born December 1968
Director
Appointed 16 Dec 2003
Resigned 30 Aug 2007

WILLAMAN, Ann Thompson

Resigned
23 Bedford RowWC1R 4EB
Born May 1954
Director
Appointed 28 Jun 1996
Resigned 31 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Westminster Street, Providence02903

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2018
Bedford Row, LondonWC1R 4EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Sept 2018
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
24 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
22 August 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
8 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts Amended With Accounts Type Full
6 October 2010
AAMDAAMD
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
3 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Legacy
20 January 2006
288cChange of Particulars
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
244244
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
4 November 1999
88(3)88(3)
Legacy
4 November 1999
88(2)P88(2)P
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
15 October 1999
244244
Legacy
4 October 1999
88(2)R88(2)R
Resolution
15 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 May 1999
AAAnnual Accounts
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Statement Of Affairs
28 January 1999
SASA
Legacy
28 January 1999
88(2)O88(2)O
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
21 December 1998
123Notice of Increase in Nominal Capital
Resolution
21 December 1998
RESOLUTIONSResolutions
Resolution
21 December 1998
RESOLUTIONSResolutions
Legacy
17 December 1998
88(2)R88(2)R
Resolution
17 December 1998
RESOLUTIONSResolutions
Legacy
17 December 1998
123Notice of Increase in Nominal Capital
Resolution
17 December 1998
RESOLUTIONSResolutions
Resolution
17 December 1998
RESOLUTIONSResolutions
Resolution
17 December 1998
RESOLUTIONSResolutions
Legacy
5 November 1998
225Change of Accounting Reference Date
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
244244
Legacy
25 September 1998
287Change of Registered Office
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
2 October 1997
244244
Legacy
17 June 1997
288cChange of Particulars
Legacy
29 May 1997
288bResignation of Director or Secretary
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
29 August 1996
288288
Legacy
20 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
23 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
88(2)R88(2)R
Legacy
15 July 1996
123Notice of Increase in Nominal Capital
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
20 October 1995
288288
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
27 October 1994
363sAnnual Return (shuttle)
Legacy
7 September 1994
288288
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1993
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Legacy
24 August 1993
244244
Legacy
3 August 1993
288288
Legacy
24 February 1993
288288
Statement Of Affairs
13 January 1993
SASA
Legacy
13 January 1993
88(2)O88(2)O
Legacy
25 November 1992
363x363x
Legacy
16 November 1992
288288
Legacy
12 November 1992
88(2)P88(2)P
Legacy
19 October 1992
288288
Legacy
19 October 1992
288288
Legacy
12 October 1992
287Change of Registered Office
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Resolution
8 October 1992
RESOLUTIONSResolutions
Legacy
8 October 1992
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
2 October 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 September 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 September 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 June 1992
RESOLUTIONSResolutions
Resolution
15 June 1992
RESOLUTIONSResolutions
Legacy
15 June 1992
224224
Incorporation Company
24 October 1991
NEWINCIncorporation