Cheshire Business Park, Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director Name | Mr Martin Kidd |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 16 Cheshire Avenue Cheshire Business Park, Lostock Gralam Northwich Cheshire CW9 7UA |
Secretary Name | Mr Martin Kidd |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(11 years, 3 months after company formation) |
Appointment Duration | 22 years |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 16 Cheshire Avenue Cheshire Business Park, Lostock Gralam Northwich Cheshire CW9 7UA |
Secretary Name | Mrs Marion Alice Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 4 Leafy Way Weaverham Northwich Cheshire CW8 3EJ |
Website | klfreight.com |
---|---|
Telephone | 01606 331103 |
Telephone region | Northwich |
Registered Address | 16 Cheshire Avenue Cheshire Business Park, Lostock Gralam Northwich Cheshire CW9 7UA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Christopher Michael Buckley 50.00% Ordinary |
---|---|
1 at £1 | Mr Martin Kidd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,083,742 |
Cash | £757,305 |
Current Liabilities | £1,466,840 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
10 March 2014 | Delivered on: 15 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 7 admiral court cheshire business park lostock gralam northwich cheshire. Notification of addition to or amendment of charge. Outstanding |
---|---|
1 September 2009 | Delivered on: 3 September 2009 Persons entitled: National Westminster 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: Unit 5B admiral court cheshire business park manchester road lostock cheshire, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 August 1991 | Delivered on: 23 August 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
---|---|
29 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (8 pages) |
20 December 2016 | Director's details changed for Mr Martin Kidd on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Christopher Michael Buckley on 20 December 2016 (2 pages) |
14 December 2016 | Resolutions
|
14 December 2016 | Statement of company's objects (2 pages) |
6 December 2016 | Sub-division of shares on 21 October 2016 (4 pages) |
4 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 December 2016 | Change of share class name or designation (2 pages) |
7 November 2016 | Full accounts made up to 31 January 2016 (10 pages) |
3 November 2016 | Amended total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
9 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 May 2014 | Registered office address changed from 12 Cheshire Avenue Cheshire Business Park Lostock Gralam, Northwich Chesire CW9 7UA on 29 May 2014 (1 page) |
15 March 2014 | Registration of charge 025705230003 (10 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
15 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
19 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Secretary's details changed for Mr Martin Kidd on 21 December 2009 (1 page) |
19 January 2011 | Director's details changed for Mr Christopher Michael Buckley on 21 December 2009 (2 pages) |
19 January 2011 | Director's details changed for Mr Martin Kidd on 21 December 2009 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Director's details changed for Mr Christopher Michael Buckley on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Mr Martin Kidd on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Mr Martin Kidd on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Mr Christopher Michael Buckley on 1 October 2009 (2 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 49 london road northwich cheshire CW9 5HQ (1 page) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
1 January 2009 | Return made up to 21/12/07; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
3 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 April 2006 | Return made up to 21/12/05; full list of members (3 pages) |
5 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
30 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
6 February 2004 | Return made up to 21/12/03; full list of members (7 pages) |
11 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
20 January 2003 | Return made up to 21/12/02; full list of members
|
20 January 2003 | New secretary appointed (2 pages) |
4 December 2002 | Director's particulars changed (1 page) |
12 September 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
8 July 2002 | Director's particulars changed (2 pages) |
28 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
20 December 2000 | Return made up to 21/12/00; full list of members (6 pages) |
12 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
22 December 1999 | Return made up to 21/12/99; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
15 January 1999 | Return made up to 21/12/98; no change of members
|
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
15 January 1998 | Return made up to 21/12/97; no change of members
|
1 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
11 March 1997 | Return made up to 21/12/96; full list of members (5 pages) |
25 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
5 January 1996 | Return made up to 21/12/95; no change of members
|
3 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
15 March 1995 | Director's particulars changed (2 pages) |
15 March 1995 | Return made up to 21/12/94; full list of members (12 pages) |
21 December 1990 | Incorporation (15 pages) |