Background WavePink WaveYellow Wave

STUART CANVAS GROUP LIMITED (05736370)

STUART CANVAS GROUP LIMITED (05736370) is an active UK company. incorporated on 9 March 2006. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). STUART CANVAS GROUP LIMITED has been registered for 20 years. Current directors include HENDERSON, Martin Paul, STODDART, Edward.

Company Number
05736370
Status
active
Type
ltd
Incorporated
9 March 2006
Age
20 years
Address
Unit 6 Hardwick Grange, Warrington, WA1 4RF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HENDERSON, Martin Paul, STODDART, Edward
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUART CANVAS GROUP LIMITED

STUART CANVAS GROUP LIMITED is an active company incorporated on 9 March 2006 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). STUART CANVAS GROUP LIMITED was registered 20 years ago.(SIC: 32990)

Status

active

Active since 20 years ago

Company No

05736370

LTD Company

Age

20 Years

Incorporated 9 March 2006

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

KENYON TEXTILES LIMITED
From: 17 August 2011To: 22 November 2017
STUART CANVAS LIMITED
From: 9 March 2006To: 17 August 2011
Contact
Address

Unit 6 Hardwick Grange Woolston Warrington, WA1 4RF,

Previous Addresses

Lancaster House Mercury Court Tithebarn Street Liverpool Merseyside L2 2QP
From: 9 March 2006To: 9 August 2011
Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Jul 12
Funding Round
Apr 14
Loan Cleared
Nov 15
Capital Reduction
Apr 16
Share Buyback
Aug 16
Capital Reduction
Sept 16
Capital Reduction
Mar 18
Share Buyback
Mar 18
Director Joined
Apr 18
Capital Reduction
May 18
Share Buyback
May 18
Director Left
Oct 18
Director Joined
Oct 24
Director Left
Aug 25
8
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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

Active
Hardwick Grange, WarringtonWA1 4RF
Born November 1973
Director
Appointed 09 Mar 2006

STODDART, Edward

Resigned
285a New Kings Road, LondonSW6 4RD
Secretary
Appointed 09 Mar 2006
Resigned 19 Apr 2006

BERMANS LLP

Resigned
Mercury Court, Tithebarn Street, LiverpoolL2 2QP
Corporate secretary
Appointed 19 Apr 2006
Resigned 15 Mar 2016

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 09 Mar 2006
Resigned 09 Mar 2006

BICKMORE, Peter Christopher

Resigned
The Old Rectory, WatlingtonOX49 5NQ
Born April 1943
Director
Appointed 09 Mar 2006
Resigned 07 Sept 2011

COWARD, Nicholas Ian

Resigned
Hardwick Grange, WarringtonWA1 4RF
Born February 1966
Director
Appointed 24 Apr 2018
Resigned 08 Aug 2025

HELLYER, Compton Graham

Resigned
The Grange, NewburyRG18 0UE
Born July 1946
Director
Appointed 09 Mar 2006
Resigned 25 Sept 2018

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 09 Mar 2006
Resigned 09 Mar 2006

Persons with significant control

1

Mr Edward Alexander Stoddart

Active
Hardwick Grange, WarringtonWA1 4RF
Born November 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Group
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Capital Cancellation Shares
9 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 May 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Capital Cancellation Shares
28 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 March 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 March 2018
CS01Confirmation Statement
Resolution
22 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Capital Cancellation Shares
26 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 August 2016
SH03Return of Purchase of Own Shares
Resolution
27 July 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Resolution
28 April 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
15 April 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Resolution
9 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Resolution
24 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 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
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
22 May 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
4 January 2008
225Change of Accounting Reference Date
Legacy
12 March 2007
363aAnnual Return
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2006
123Notice of Increase in Nominal Capital
Legacy
11 May 2006
88(2)R88(2)R
Legacy
11 May 2006
88(2)R88(2)R
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
287Change of Registered Office
Incorporation Company
9 March 2006
NEWINCIncorporation