Company NameKearsley Manufacturing Limited
DirectorsVimal Ruia and Rajendra Ruia
Company StatusActive
Company Number02188468
CategoryPrivate Limited Company
Incorporation Date4 November 1987(36 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Vimal Ruia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1992(4 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKearsley Mill
Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameMr Rajendra Ruia
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2000(12 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKearsley Mill
Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameMr Amit Ruia
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2003)
RoleManaging Director-Textile & Pa
Country of ResidenceEngland
Correspondence Address58 Carwood
Hale Barns
Cheshire
WA15 0EP
Secretary NameMr Vimal Ruia
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Director NameNicholas Andrew Medina
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(9 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 September 2006)
RoleTextile Hemming Manager
Correspondence Address71 Pennine Road
Woodley
Stockport
Cheshire
SK6 1JX
Secretary NameMr Philip John Campbell
NationalityBritish
StatusResigned
Appointed18 June 2002(14 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 December 2020)
RoleAccountant
Correspondence AddressKearsley Mill
Stoneclough
Radcliffe
Manchester
M26 1RH

Contact

Websiteruia.co.uk
Email address[email protected]
Telephone01204 702300
Telephone regionBolton

Location

Registered AddressKearsley Mill
Stoneclough
Radcliffe
Manchester
M26 1RH
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Shareholders

2 at £1Richard Haworth LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£543,263
Cash£393,874
Current Liabilities£606,686

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (4 months from now)

Filing History

27 October 2023Accounts for a small company made up to 30 April 2023 (10 pages)
3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
16 June 2023Appointment of Mr Sunil Ruia as a director on 16 June 2023 (2 pages)
20 October 2022Accounts for a small company made up to 30 April 2022 (10 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 30 April 2021 (11 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
3 December 2020Termination of appointment of Philip John Campbell as a secretary on 1 December 2020 (1 page)
15 September 2020Accounts for a small company made up to 30 April 2020 (11 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
18 September 2019Accounts for a small company made up to 30 April 2019 (10 pages)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
10 September 2018Accounts for a small company made up to 30 April 2018 (10 pages)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
18 September 2017Full accounts made up to 30 April 2017 (21 pages)
18 September 2017Full accounts made up to 30 April 2017 (21 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
14 September 2016Full accounts made up to 30 April 2016 (21 pages)
14 September 2016Full accounts made up to 30 April 2016 (21 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
21 September 2015Accounts for a small company made up to 30 April 2015 (7 pages)
21 September 2015Accounts for a small company made up to 30 April 2015 (7 pages)
12 August 2015Register inspection address has been changed from C/O Ruia Group Limited Kearsley Mill Stoneclough Radcliffe Manchester M26 1RH England to Kearsley Mill Crompton Road Radcliffe Manchester M26 1RH (1 page)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Register inspection address has been changed from C/O Ruia Group Limited Kearsley Mill Stoneclough Radcliffe Manchester M26 1RH England to Kearsley Mill Crompton Road Radcliffe Manchester M26 1RH (1 page)
22 September 2014Accounts for a small company made up to 30 April 2014 (7 pages)
22 September 2014Accounts for a small company made up to 30 April 2014 (7 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
16 October 2012Register inspection address has been changed from C/O Grant Thornton 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page)
16 October 2012Register inspection address has been changed from C/O Grant Thornton 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page)
11 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
11 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
2 February 2012Register(s) moved to registered office address (1 page)
2 February 2012Register(s) moved to registered office address (1 page)
11 October 2011Full accounts made up to 30 April 2011 (16 pages)
11 October 2011Full accounts made up to 30 April 2011 (16 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
31 August 2010Full accounts made up to 30 April 2010 (17 pages)
31 August 2010Full accounts made up to 30 April 2010 (17 pages)
19 August 2010Director's details changed for Mr Vimal Ruia on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Rajendra Ruia on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Vimal Ruia on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Rajendra Ruia on 3 August 2010 (2 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Secretary's details changed for Mr Philip John Campbell on 3 August 2010 (1 page)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Secretary's details changed for Mr Philip John Campbell on 3 August 2010 (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Director's details changed for Mr Vimal Ruia on 3 August 2010 (2 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Rajendra Ruia on 3 August 2010 (2 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Mr Philip John Campbell on 3 August 2010 (1 page)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
3 September 2009Full accounts made up to 30 April 2009 (17 pages)
3 September 2009Full accounts made up to 30 April 2009 (17 pages)
14 August 2009Return made up to 03/08/09; full list of members (3 pages)
14 August 2009Return made up to 03/08/09; full list of members (3 pages)
14 August 2008Full accounts made up to 30 April 2008 (17 pages)
14 August 2008Full accounts made up to 30 April 2008 (17 pages)
5 August 2008Return made up to 03/08/08; full list of members (3 pages)
5 August 2008Return made up to 03/08/08; full list of members (3 pages)
21 August 2007Full accounts made up to 30 April 2007 (19 pages)
21 August 2007Full accounts made up to 30 April 2007 (19 pages)
20 August 2007Location of register of members (1 page)
20 August 2007Location of debenture register (1 page)
20 August 2007Return made up to 03/08/07; full list of members (2 pages)
20 August 2007Return made up to 03/08/07; full list of members (2 pages)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Location of register of members (1 page)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Location of debenture register (1 page)
3 October 2006Full accounts made up to 30 April 2006 (19 pages)
3 October 2006Full accounts made up to 30 April 2006 (19 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
8 August 2006Location of debenture register (1 page)
8 August 2006Return made up to 03/08/06; full list of members (2 pages)
8 August 2006Return made up to 03/08/06; full list of members (2 pages)
8 August 2006Location of debenture register (1 page)
13 October 2005Full accounts made up to 30 April 2005 (17 pages)
13 October 2005Full accounts made up to 30 April 2005 (17 pages)
19 August 2005Secretary's particulars changed (1 page)
19 August 2005Return made up to 03/08/05; full list of members (2 pages)
19 August 2005Secretary's particulars changed (1 page)
19 August 2005Return made up to 03/08/05; full list of members (2 pages)
8 October 2004Full accounts made up to 30 April 2004 (17 pages)
8 October 2004Full accounts made up to 30 April 2004 (17 pages)
18 August 2004Return made up to 03/08/04; full list of members (2 pages)
18 August 2004Return made up to 03/08/04; full list of members (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
3 September 2003Return made up to 03/08/03; full list of members (8 pages)
3 September 2003Return made up to 03/08/03; full list of members (8 pages)
31 August 2003Full accounts made up to 30 April 2003 (16 pages)
31 August 2003Full accounts made up to 30 April 2003 (16 pages)
5 February 2003Full accounts made up to 30 April 2002 (16 pages)
5 February 2003Full accounts made up to 30 April 2002 (16 pages)
23 August 2002Return made up to 03/08/02; full list of members
  • 363(287) ‐ Registered office changed on 23/08/02
  • 363(288) ‐ Secretary resigned
(8 pages)
23 August 2002Return made up to 03/08/02; full list of members
  • 363(287) ‐ Registered office changed on 23/08/02
  • 363(288) ‐ Secretary resigned
(8 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002Secretary resigned (1 page)
30 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2001Full accounts made up to 30 April 2001 (14 pages)
13 August 2001Full accounts made up to 30 April 2001 (14 pages)
18 December 2000Full accounts made up to 30 April 2000 (14 pages)
18 December 2000Full accounts made up to 30 April 2000 (14 pages)
1 September 2000Return made up to 03/08/00; full list of members (7 pages)
1 September 2000Return made up to 03/08/00; full list of members (7 pages)
27 March 2000New director appointed (3 pages)
27 March 2000New director appointed (3 pages)
4 November 1999Full accounts made up to 30 April 1999 (14 pages)
4 November 1999Full accounts made up to 30 April 1999 (14 pages)
20 August 1999Return made up to 03/08/99; full list of members (8 pages)
20 August 1999Return made up to 03/08/99; full list of members (8 pages)
28 September 1998Full accounts made up to 30 April 1998 (15 pages)
28 September 1998Full accounts made up to 30 April 1998 (15 pages)
3 September 1998Return made up to 03/08/98; no change of members (5 pages)
3 September 1998Return made up to 03/08/98; no change of members (5 pages)
8 October 1997Full accounts made up to 30 April 1997 (15 pages)
8 October 1997Full accounts made up to 30 April 1997 (15 pages)
3 September 1997Return made up to 03/08/97; no change of members (5 pages)
3 September 1997Return made up to 03/08/97; no change of members (5 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
22 October 1996Full accounts made up to 30 April 1996 (14 pages)
22 October 1996Full accounts made up to 30 April 1996 (14 pages)
9 September 1996Return made up to 03/08/96; full list of members (7 pages)
9 September 1996Return made up to 03/08/96; full list of members (7 pages)
25 October 1995Full accounts made up to 30 April 1995 (14 pages)
25 October 1995Full accounts made up to 30 April 1995 (14 pages)
1 September 1995Return made up to 03/08/95; no change of members (6 pages)
1 September 1995Return made up to 03/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 February 1988Company name changed richard haworth (hemming) limite d\certificate issued on 29/02/88 (2 pages)
29 February 1988Company name changed richard haworth (hemming) limite d\certificate issued on 29/02/88 (2 pages)
4 November 1987Incorporation (16 pages)
4 November 1987Incorporation (16 pages)