Company NameTextron Limited
DirectorsJanet Souza Fogarty and Scott Paul Hegstrom
Company StatusActive
Company Number02657253
CategoryPrivate Limited Company
Incorporation Date24 October 1991(32 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameMr Richard Clive Lewis
StatusCurrent
Appointed01 February 2020(28 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMs Janet Souza Fogarty
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2020(28 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMr Scott Paul Hegstrom
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2020(29 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleVice President Strategy And Mergers & Acquisitions
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameRobert Brooks
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(same day as company formation)
RoleSolicitor
Correspondence AddressMill Wrights Cottage
Barley Croft End
Furneux Pelham
Hertfordshire
SG9 0LL
Director NameMrs Pauline Anne Preston
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence Address7 Kenilworth Road
Ashford
Middlesex
TW15 3EP
Secretary NameMrs Pauline Anne Preston
NationalityBritish
StatusResigned
Appointed24 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kenilworth Road
Ashford
Middlesex
TW15 3EP
Director NameBeverly Franklin Dolan
Date of BirthNovember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1992(11 months, 1 week after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleBusiness Executive
Correspondence Address24 Cedar Avenue
Barrington
Rhode Island 02806
Foreign
Director NameMr Clive James Gordon Lewis
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(11 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Furze Hill
Purley
Surrey
CR8 3LB
Director NameRichard Lionel Storey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 1994)
RoleChartered Accountant
Correspondence Address83 James Street
Helensburgh
Dunbartonshire
G84 9LX
Scotland
Director NameThomas Douglas Soutter
Date of BirthNovember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1992(11 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1995)
RoleAttorney/Business Executive
Correspondence Address2 White Birch Lane
Barrington
Rhode Island 02806
Foreign
Director NameAntonius Schaefer
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed29 September 1992(11 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 1996)
RoleVice President Taxes
Correspondence AddressRue Van Eyck 29
Bte 6
1050 Brussel
Foreign
Secretary NameRichard Lionel Storey
NationalityBritish
StatusResigned
Appointed11 November 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address83 James Street
Helensburgh
Dunbartonshire
G84 9LX
Scotland
Director NameJames Franklin Hardymon
Date of BirthNovember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1993(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 28 June 1996)
RoleCompany Director
Correspondence Address8 Lighthouse Lane
Barrington Rhode Island
02806
Usa
Foreign
Director NameMrs Susan Elizabeth Crichton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pheasantries
Ley Hill
Chesham
Buckinghamshire
HP5 3QR
Secretary NameMrs Susan Elizabeth Crichton
NationalityBritish
StatusResigned
Appointed07 July 1994(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pheasantries
Ley Hill
Chesham
Buckinghamshire
HP5 3QR
Director NameAnn Thompson Willaman
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1996(4 years, 8 months after company formation)
Appointment Duration24 years, 4 months (resigned 31 October 2020)
RoleParalegal
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMiriam Ann Ross
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1996(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 1999)
RoleAttorney
Correspondence Address36 Kickemuit Avenue
Bristol
Rhode Island
02809
Director NameDonnie Braunstein
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1996(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 July 2000)
RoleAttorney
Correspondence Address7 Horizons Road
Sharon
Massachusetts
02067
America
Director NameRobert Joseph Ayotte
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1996(4 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 December 2003)
RoleFinancial Officer
Correspondence Address10 Shawnee Road
Meadfield
Massachusetts
02052
United States
Director NameJohn Christopher Castle
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(4 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressFarthingstone House
Farthingstone
Towcester
Northamptonshire
NN12 8HB
Director NameJohn Christopher Dalton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(6 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 October 1998)
RoleTreasurer
Correspondence Address53 Summerleaze Road
Maidenhead
Berkshire
SL6 8ER
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2001)
RoleTaxation Adviser
Country of ResidenceEngland
Correspondence Address17 Riverdale Gardens
Twickenham
TW1 2BZ
Director NamePaul Augustine McGartoll
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish/American
StatusResigned
Appointed19 January 1999(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 September 2002)
RoleCompany Director
Correspondence Address15 The Avenue Kew
Richmond
Surrey
TW9 2AL
Director NameMr David Kenneth Ridgway
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(10 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2009)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMr Alun Christopher Thomas
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Anlaby Road
Teddington
Middlesex
TW11 0PU
Director NameJohn Hinkle Bracken
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2009(18 years after company formation)
Appointment Duration5 years, 10 months (resigned 27 August 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameElizabeth Chaffee Perkins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2015(23 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address23 Bedford Row
London
WC1R 4EB
Secretary NameMiss Natalia Fernanda Rojas-Mera
StatusResigned
Appointed05 February 2018(26 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 February 2020)
RoleCompany Director
Correspondence Address23 Bedford Row
London
WC1R 4EB

Contact

Websitewww.textron.com

Location

Registered Address23 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£3,789,000
Net Worth£10,580,000
Cash£44,405,000
Current Liabilities£28,159,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

28 March 2003Delivered on: 9 April 2003
Persons entitled: Mervyn Allen Gibbs and Pearl Anita Gibbs

Classification: Rent deposit deed
Secured details: £9,333.00 due from the company to the chargee.
Particulars: Rent deposit (£9,333).
Outstanding
10 December 1999Delivered on: 17 December 1999
Satisfied on: 7 February 2009
Persons entitled: Florence Maud Cleverlyacting by Bruce Henry Pell - Jacqueline Ann Etsten - Diana Margaret Pell

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 10TH december 1999.
Particulars: The sum of £2,345 subject to increase in accordance with the terms of the rent deposit deed.
Fully Satisfied

Filing History

27 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
16 October 2023Full accounts made up to 31 December 2022 (30 pages)
8 March 2023Full accounts made up to 31 December 2021 (29 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
7 March 2022Full accounts made up to 31 December 2020 (30 pages)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (27 pages)
26 November 2020Appointment of Mr Scott Paul Hegstrom as a director on 24 November 2020 (2 pages)
23 November 2020Termination of appointment of Ann Thompson Willaman as a director on 31 October 2020 (1 page)
28 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
12 June 2020Appointment of Ms Janet Souza Fogarty as a director on 1 June 2020 (2 pages)
12 June 2020Termination of appointment of Elizabeth Chaffee Perkins as a director on 31 May 2020 (1 page)
4 February 2020Appointment of Mr Richard Clive Lewis as a secretary on 1 February 2020 (2 pages)
3 February 2020Termination of appointment of Natalia Fernanda Rojas-Mera as a secretary on 1 February 2020 (1 page)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (27 pages)
8 February 2019Change of details for Textron Atlantic Llc as a person with significant control on 13 September 2018 (2 pages)
25 October 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
25 October 2018Full accounts made up to 31 December 2017 (27 pages)
21 September 2018Notification of Textron Atlantic Llc as a person with significant control on 13 September 2018 (2 pages)
21 September 2018Cessation of Textron Acquisition Limited as a person with significant control on 13 September 2018 (1 page)
24 August 2018Particulars of variation of rights attached to shares (2 pages)
24 August 2018Change of share class name or designation (2 pages)
22 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 February 2018Appointment of Miss Natalia Fernanda Rojas-Mera as a secretary on 5 February 2018 (2 pages)
8 February 2018Termination of appointment of Pauline Anne Preston as a secretary on 13 January 2018 (1 page)
23 November 2017Full accounts made up to 31 December 2016 (27 pages)
23 November 2017Full accounts made up to 31 December 2016 (27 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
13 February 2017Full accounts made up to 31 December 2015 (28 pages)
13 February 2017Full accounts made up to 31 December 2015 (28 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
27 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 34,641,245
(18 pages)
27 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 34,641,245
(18 pages)
8 October 2015Full accounts made up to 31 December 2014 (26 pages)
8 October 2015Full accounts made up to 31 December 2014 (26 pages)
3 September 2015Appointment of Elizabeth Chaffee Perkins as a director on 27 August 2015 (2 pages)
3 September 2015Appointment of Elizabeth Chaffee Perkins as a director on 27 August 2015 (2 pages)
2 September 2015Termination of appointment of John Hinkle Bracken as a director on 27 August 2015 (1 page)
2 September 2015Termination of appointment of John Hinkle Bracken as a director on 27 August 2015 (1 page)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 34,641,245
(14 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 34,641,245
(14 pages)
1 October 2014Full accounts made up to 28 December 2013 (27 pages)
1 October 2014Full accounts made up to 28 December 2013 (27 pages)
13 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 34,641,245
(14 pages)
13 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 34,641,245
(14 pages)
13 September 2013Full accounts made up to 29 December 2012 (26 pages)
13 September 2013Full accounts made up to 29 December 2012 (26 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (14 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (14 pages)
27 September 2012Full accounts made up to 31 December 2011 (27 pages)
27 September 2012Full accounts made up to 31 December 2011 (27 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (14 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (30 pages)
30 September 2011Full accounts made up to 31 December 2010 (30 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (14 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (14 pages)
6 October 2010Amended full accounts made up to 31 December 2009 (27 pages)
6 October 2010Amended full accounts made up to 31 December 2009 (27 pages)
3 October 2010Full accounts made up to 31 December 2009 (27 pages)
3 October 2010Full accounts made up to 31 December 2009 (27 pages)
9 December 2009Director's details changed for Ann Thompson Willaman on 1 October 2009 (2 pages)
9 December 2009Director's details changed for David Kenneth Ridgway on 1 October 2009 (3 pages)
9 December 2009Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009 (1 page)
9 December 2009Director's details changed for David Kenneth Ridgway on 1 October 2009 (3 pages)
9 December 2009Director's details changed for David Kenneth Ridgway on 1 October 2009 (3 pages)
9 December 2009Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009 (1 page)
9 December 2009Director's details changed for Ann Thompson Willaman on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009 (1 page)
4 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (14 pages)
4 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (14 pages)
4 November 2009Termination of appointment of David Ridgway as a director (1 page)
4 November 2009Termination of appointment of David Ridgway as a director (1 page)
27 October 2009Appointment of John Hinkle Bracken as a director (2 pages)
27 October 2009Appointment of John Hinkle Bracken as a director (2 pages)
21 September 2009Full accounts made up to 31 December 2008 (28 pages)
21 September 2009Full accounts made up to 31 December 2008 (28 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 November 2008Full accounts made up to 31 December 2007 (23 pages)
2 November 2008Full accounts made up to 31 December 2007 (23 pages)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
29 October 2007Return made up to 24/10/07; full list of members (2 pages)
29 October 2007Return made up to 24/10/07; full list of members (2 pages)
27 October 2007Full accounts made up to 31 December 2006 (23 pages)
27 October 2007Full accounts made up to 31 December 2006 (23 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
2 November 2006Return made up to 24/10/06; full list of members (2 pages)
2 November 2006Return made up to 24/10/06; full list of members (2 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
3 November 2005Return made up to 24/10/05; full list of members (2 pages)
3 November 2005Return made up to 24/10/05; full list of members (2 pages)
22 August 2005Full accounts made up to 31 December 2004 (22 pages)
22 August 2005Full accounts made up to 31 December 2004 (22 pages)
18 November 2004Return made up to 24/10/04; full list of members (7 pages)
18 November 2004Return made up to 24/10/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
24 December 2003New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
11 November 2003Return made up to 24/10/03; full list of members (7 pages)
11 November 2003Return made up to 24/10/03; full list of members (7 pages)
28 September 2003Full accounts made up to 31 December 2002 (20 pages)
28 September 2003Full accounts made up to 31 December 2002 (20 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
30 October 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
11 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
5 November 2001Return made up to 24/10/01; full list of members (7 pages)
5 November 2001Return made up to 24/10/01; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
3 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
4 February 2000Full accounts made up to 31 December 1998 (19 pages)
4 February 2000Full accounts made up to 31 December 1998 (19 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
4 November 1999Ad 16/11/98--------- £ si 21584045@1 (2 pages)
4 November 1999Particulars of contract relating to shares (4 pages)
4 November 1999Ad 16/11/98--------- £ si 21584045@1 (2 pages)
4 November 1999Particulars of contract relating to shares (4 pages)
25 October 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 October 1999Ad 30/09/99--------- £ si 1500000@1=1500000 £ ic 11577200/13077200 (2 pages)
4 October 1999Ad 30/09/99--------- £ si 1500000@1=1500000 £ ic 11577200/13077200 (2 pages)
15 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 May 1999Full group accounts made up to 30 November 1997 (24 pages)
4 May 1999Full group accounts made up to 30 November 1997 (24 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
28 January 1999Statement of affairs (3 pages)
28 January 1999Statement of affairs (3 pages)
28 January 1999Ad 07/07/97--------- £ si 10000000@1 (2 pages)
28 January 1999Ad 07/07/97--------- £ si 10000000@1 (2 pages)
22 December 1998Return made up to 24/10/98; full list of members (8 pages)
22 December 1998Return made up to 24/10/98; full list of members (8 pages)
21 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 December 1998Nc inc already adjusted 16/11/98 (1 page)
21 December 1998Nc inc already adjusted 16/11/98 (1 page)
17 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1998£ nc 1560000/20000000 07/07/97 (1 page)
17 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1998£ nc 1560000/20000000 07/07/97 (1 page)
17 December 1998Ad 07/07/97--------- £ si 10000000@1 (2 pages)
17 December 1998Ad 07/07/97--------- £ si 10000000@1 (2 pages)
5 November 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
5 November 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
2 November 1998Secretary resigned;director resigned (1 page)
2 November 1998New secretary appointed (2 pages)
2 November 1998New secretary appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Secretary resigned;director resigned (1 page)
28 September 1998Delivery ext'd 3 mth 30/11/97 (1 page)
28 September 1998Delivery ext'd 3 mth 30/11/97 (1 page)
25 September 1998Registered office changed on 25/09/98 from: avco house castle street reading berkshire RG1 7DX (1 page)
25 September 1998Registered office changed on 25/09/98 from: avco house castle street reading berkshire RG1 7DX (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
13 February 1998Return made up to 24/10/97; full list of members (8 pages)
13 February 1998Return made up to 24/10/97; full list of members (8 pages)
30 December 1997Full accounts made up to 30 November 1996 (17 pages)
30 December 1997Full accounts made up to 30 November 1996 (17 pages)
2 October 1997Delivery ext'd 3 mth 30/11/96 (1 page)
2 October 1997Delivery ext'd 3 mth 30/11/96 (1 page)
17 June 1997Director's particulars changed (1 page)
17 June 1997Director's particulars changed (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
28 October 1996Return made up to 24/10/96; full list of members (8 pages)
28 October 1996Return made up to 24/10/96; full list of members (8 pages)
1 October 1996Full accounts made up to 30 November 1995 (15 pages)
1 October 1996Full accounts made up to 30 November 1995 (15 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
14 August 1996New director appointed (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996New director appointed (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996Ad 28/06/96--------- £ si 1500000@1=1500000 £ ic 57200/1557200 (2 pages)
15 July 1996£ nc 60000/1560000 28/06/96 (1 page)
15 July 1996Ad 28/06/96--------- £ si 1500000@1=1500000 £ ic 57200/1557200 (2 pages)
15 July 1996£ nc 60000/1560000 28/06/96 (1 page)
15 July 1996New director appointed (2 pages)
31 October 1995Return made up to 24/10/95; full list of members (8 pages)
31 October 1995Return made up to 24/10/95; full list of members (8 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
3 October 1995Full accounts made up to 30 November 1994 (15 pages)
3 October 1995Full accounts made up to 30 November 1994 (15 pages)
6 December 1993Full accounts made up to 30 November 1992 (16 pages)
6 December 1993Full accounts made up to 30 November 1992 (16 pages)
13 January 1993Ad 06/10/92--------- £ si 57198@1 (2 pages)
13 January 1993Statement of affairs (20 pages)
13 January 1993Ad 06/10/92--------- £ si 57198@1 (2 pages)
13 January 1993Statement of affairs (20 pages)
12 November 1992Ad 06/10/92--------- £ si 57198@1=57198 £ ic 2/57200 (2 pages)
12 November 1992Ad 06/10/92--------- £ si 57198@1=57198 £ ic 2/57200 (2 pages)
2 October 1992Company name changed textron (1992) LIMITED\certificate issued on 05/10/92 (2 pages)
2 October 1992Company name changed textron (1992) LIMITED\certificate issued on 05/10/92 (2 pages)
25 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 September 1992Company name changed textron (1991) LIMITED\certificate issued on 14/09/92 (2 pages)
11 September 1992Company name changed textron (1991) LIMITED\certificate issued on 14/09/92 (2 pages)
24 October 1991Incorporation (25 pages)
24 October 1991Incorporation (25 pages)