Company NameKDZ North West Limited
Company StatusActive
Company Number02233177
CategoryPrivate Limited Company
Incorporation Date21 March 1988(36 years, 1 month ago)
Previous NamesPloybold Limited and Vinitaly Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Guilio Sciarrini
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityItalian
StatusCurrent
Appointed06 September 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSiena
2d Brows Lane
Formby
Merseyside
L37 3HZ
Director NameMrs Joan Alice Sciarrini
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSiena 2d Brows Lane
Formby
Merseyside
L37 3HZ
Secretary NameMrs Joan Alice Sciarrini
NationalityBritish
StatusCurrent
Appointed06 September 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSiena 2d Brows Lane
Formby
Merseyside
L37 3HZ
Director NameMr John Sciarrini
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(4 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address637 Liverpool Road
Ainsdale
Southport
Merseyside
PR8 3NR
Director NameHelen Sciarrini
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(34 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 High Street
Tarporley
Cheshire
CW6 0AT

Contact

Websitecasabellarestaurant.co.uk

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

233.4k at £1Guilio J. Sciarrini
33.33%
Ordinary
233.4k at £1Hill Dickenson Trust Corp. & Trustee Of Guilio J. Sciarrini & Trustee Of J.a. Sciarrini
33.33%
Ordinary A
233.4k at £1Joan Alice Sciarrini
33.33%
Ordinary

Financials

Year2014
Net Worth£728,647
Cash£78,181
Current Liabilities£24,534

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Charges

5 July 1995Delivered on: 13 July 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 May 1993Delivered on: 10 June 1993
Satisfied on: 21 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due from the company and/or kentpeak catering limited to the chargee on any account whatsoever.
Particulars: 3 kings dock road liverpool.
Fully Satisfied
30 March 1992Delivered on: 4 April 1992
Satisfied on: 21 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 March 1992Delivered on: 30 March 1992
Satisfied on: 21 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being 3 kingsdock road liverpool merseyside.
Fully Satisfied
22 November 1989Delivered on: 1 December 1989
Satisfied on: 17 August 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 October 1988Delivered on: 15 November 1988
Satisfied on: 27 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of blandell street & on the south side of kings dock road, liverpool, merseyside.
Fully Satisfied

Filing History

14 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
3 October 2022Appointment of Helen Sciarrini as a director on 1 October 2022 (2 pages)
9 September 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
22 February 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
10 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
18 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
16 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
7 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
5 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
8 February 2017Statement of capital on 8 February 2017
  • GBP 70,010.00
(4 pages)
8 February 2017Statement of capital on 8 February 2017
  • GBP 70,010.00
(4 pages)
26 January 2017Solvency Statement dated 12/01/17 (1 page)
26 January 2017Statement by Directors (1 page)
26 January 2017Statement by Directors (1 page)
26 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 January 2017Solvency Statement dated 12/01/17 (1 page)
26 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 700,100
(7 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 700,100
(7 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 700,100
(7 pages)
27 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 700,100
(7 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 700,100
(7 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 700,100
(7 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 700,100
(7 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 700,100
(7 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 700,100
(7 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Guilio Sciarrini on 6 September 2010 (2 pages)
8 September 2010Director's details changed for Guilio Sciarrini on 6 September 2010 (2 pages)
8 September 2010Director's details changed for Joan Alice Sciarrini on 6 September 2010 (2 pages)
8 September 2010Director's details changed for John Sciarrini on 6 September 2010 (2 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Director's details changed for Joan Alice Sciarrini on 6 September 2010 (2 pages)
8 September 2010Director's details changed for Guilio Sciarrini on 6 September 2010 (2 pages)
8 September 2010Director's details changed for John Sciarrini on 6 September 2010 (2 pages)
8 September 2010Director's details changed for John Sciarrini on 6 September 2010 (2 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Director's details changed for Joan Alice Sciarrini on 6 September 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 September 2009Return made up to 06/09/09; full list of members (5 pages)
10 September 2009Return made up to 06/09/09; full list of members (5 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 September 2008Return made up to 06/09/08; full list of members (5 pages)
17 September 2008Return made up to 06/09/08; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 September 2007Return made up to 06/09/07; full list of members (4 pages)
27 September 2007Return made up to 06/09/07; full list of members (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 January 2007Nc inc already adjusted 04/10/06 (2 pages)
12 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 January 2007Nc inc already adjusted 04/10/06 (2 pages)
12 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 January 2007Return made up to 06/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 January 2007Return made up to 06/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 November 2005Return made up to 06/09/05; full list of members (9 pages)
17 November 2005Return made up to 06/09/05; full list of members (9 pages)
4 February 2005Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 December 2003Return made up to 06/09/03; full list of members (7 pages)
4 December 2003Return made up to 06/09/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
14 November 2001Return made up to 06/09/01; full list of members (7 pages)
14 November 2001Return made up to 06/09/01; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
27 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
10 October 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 November 1999Return made up to 06/09/99; no change of members (4 pages)
15 November 1999Return made up to 06/09/99; no change of members (4 pages)
21 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 July 1999Company name changed vinitaly LIMITED\certificate issued on 06/07/99 (2 pages)
5 July 1999Company name changed vinitaly LIMITED\certificate issued on 06/07/99 (2 pages)
29 September 1998Return made up to 06/09/98; full list of members (6 pages)
29 September 1998Return made up to 06/09/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 November 1997Return made up to 06/09/97; full list of members (6 pages)
2 November 1997Return made up to 06/09/97; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 30 September 1996 (8 pages)
15 October 1997Accounts for a small company made up to 30 September 1996 (8 pages)
12 September 1996Return made up to 06/09/96; full list of members (6 pages)
12 September 1996Return made up to 06/09/96; full list of members (6 pages)
24 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
24 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
8 September 1995Return made up to 06/09/95; no change of members (4 pages)
8 September 1995Return made up to 06/09/95; no change of members (4 pages)
21 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
21 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
4 April 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 April 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 March 1993£ nc 1000/700100 31/12/92 (1 page)
25 March 1993£ nc 1000/700100 31/12/92 (1 page)
23 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1988Memorandum and Articles of Association (11 pages)
24 May 1988Memorandum and Articles of Association (11 pages)