Company NameK.M.L. Cleaning Services Limited
DirectorsCatherine Charlesworth and Julie Catherine Munro
Company StatusActive
Company Number03644825
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 7 months ago)
Previous NameK M L Holdings Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Catherine Charlesworth
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1998(same day as company formation)
RoleCleaning Contract Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Campbell Close
Congleton
Cheshire
CW12 2BQ
Director NameMrs Julie Catherine Munro
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address76 Leek Road
Congleton
Cheshire
CW12 3HU
Secretary NameMrs Julie Munro
NationalityBritish
StatusCurrent
Appointed30 October 2007(9 years after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address76 Leek Road
Congleton
Cheshire
CW12 3HH
Director NameMrs Kathleen Mary Lee
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCleaning Services
Correspondence Address66 Boundary Lane
Mossley
Congleton
Cheshire
CW12 3JA
Secretary NameMrs Julie Catherine Munro
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address76 Leek Road
Congleton
Cheshire
CW12 3HU
Director NameJulie Gwendoline Stansfield
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2001)
RoleMarketing Manager
Correspondence Address4 Springfield Cottages
Preston Patrick
Milnthorpe
Cumbria
LA7 7PB
Secretary NameJulie Gwendoline Stansfield
NationalityBritish
StatusResigned
Appointed01 January 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2001)
RoleMarketing Manager
Correspondence Address4 Springfield Cottages
Preston Patrick
Milnthorpe
Cumbria
LA7 7PB
Secretary NameMaureen Barker
NationalityBritish
StatusResigned
Appointed28 July 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 2004)
RoleCompany Director
Correspondence Address27 Lower Heath Avenue
Congleton
Cheshire
CW12 2HJ
Secretary NameMrs Maria Stokes
NationalityBritish
StatusResigned
Appointed18 March 2004(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Birchdown Avenue
Acres Wood
Burslem
Stoke On Trent Staffordshire
ST6 7EW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitekmlcleaning.co.uk

Location

Registered AddressLee House Lee House
North Street
Congleton
Cheshire
CW12 1HF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

74 at £1Julie Catherine Munro
74.00%
Ordinary
25 at £1Catherine Charlesworth
25.00%
Ordinary
1 at £1Kml Cleaning Services LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£99,904
Cash£696
Current Liabilities£83,085

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

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

Charges

24 May 2002Delivered on: 7 June 2002
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: The property known as lee house, north street, congleton, cheshire CW12 1HF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 November 1998Delivered on: 10 November 1998
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

Filing History

16 October 2023Confirmation statement made on 6 October 2023 with updates (5 pages)
29 August 2023Notification of Catherine Charlesworth as a person with significant control on 6 April 2016 (2 pages)
17 August 2023Cessation of Catherine Charlesworth as a person with significant control on 16 August 2023 (1 page)
9 August 2023Amended accounts made up to 31 October 2022 (7 pages)
6 August 2023Secretary's details changed for Mrs Julie Munro on 6 August 2023 (1 page)
6 August 2023Director's details changed for Mrs Julie Catherine Munro on 6 August 2023 (2 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
18 October 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
13 October 2021Confirmation statement made on 6 October 2021 with updates (4 pages)
25 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
12 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
16 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
29 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
17 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 November 2017Registered office address changed from Lee House North Street Congleton Cheshire CW12 1HF to Lee House Lee House North Street Congleton Cheshire CW12 1HF on 9 November 2017 (1 page)
9 November 2017Change of details for Mrs Julie Munro as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Change of details for Mrs Julie Munro as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Change of details for a person with significant control (2 pages)
9 November 2017Registered office address changed from Lee House North Street Congleton Cheshire CW12 1HF to Lee House Lee House North Street Congleton Cheshire CW12 1HF on 9 November 2017 (1 page)
17 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Catherine Charlesworth on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Catherine Charlesworth on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Julie Catherine Munro on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Julie Catherine Munro on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Catherine Charlesworth on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Julie Catherine Munro on 2 November 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
29 October 2008Return made up to 06/10/08; full list of members (4 pages)
29 October 2008Return made up to 06/10/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 June 2008Secretary appointed mrs julie munro (1 page)
3 June 2008Appointment terminated secretary maria stokes (1 page)
3 June 2008Appointment terminated secretary maria stokes (1 page)
3 June 2008Secretary appointed mrs julie munro (1 page)
29 October 2007Return made up to 06/10/07; full list of members (3 pages)
29 October 2007Return made up to 06/10/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 October 2006Return made up to 06/10/06; full list of members (3 pages)
31 October 2006Return made up to 06/10/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 October 2005Secretary's particulars changed (1 page)
14 October 2005Return made up to 06/10/05; full list of members (3 pages)
14 October 2005Return made up to 06/10/05; full list of members (3 pages)
14 October 2005Secretary's particulars changed (1 page)
10 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 October 2004Return made up to 06/10/04; full list of members (7 pages)
12 October 2004Return made up to 06/10/04; full list of members (7 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004New secretary appointed (2 pages)
19 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
19 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
15 October 2003Return made up to 06/10/03; full list of members (8 pages)
15 October 2003Return made up to 06/10/03; full list of members (8 pages)
12 February 2003Accounts for a small company made up to 31 October 2002 (9 pages)
12 February 2003Accounts for a small company made up to 31 October 2002 (9 pages)
25 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 October 2002Return made up to 06/10/02; full list of members (7 pages)
16 October 2002Return made up to 06/10/02; full list of members (7 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 March 2002£ sr 1@1 27/09/01 (1 page)
21 March 2002£ sr 1@1 27/09/01 (1 page)
7 February 2002Accounts for a small company made up to 31 October 2001 (8 pages)
7 February 2002Accounts for a small company made up to 31 October 2001 (8 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
3 November 2001Return made up to 06/10/01; full list of members (7 pages)
3 November 2001Return made up to 06/10/01; full list of members (7 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001Secretary resigned;director resigned (1 page)
20 July 2001Secretary resigned;director resigned (1 page)
20 July 2001New secretary appointed (2 pages)
2 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
2 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
7 November 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2000Secretary's particulars changed;director's particulars changed (1 page)
7 November 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2000Secretary's particulars changed;director's particulars changed (1 page)
14 August 2000Statement of affairs (6 pages)
14 August 2000Memorandum and Articles of Association (21 pages)
14 August 2000Ad 28/07/00--------- £ si 1@1=1 £ ic 20/21 (2 pages)
14 August 2000Statement of affairs (6 pages)
14 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 August 2000Memorandum and Articles of Association (21 pages)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 August 2000Ad 28/07/00--------- £ si 1@1=1 £ ic 20/21 (2 pages)
14 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 February 2000Accounts for a small company made up to 31 October 1999 (8 pages)
15 February 2000Accounts for a small company made up to 31 October 1999 (8 pages)
8 November 1999Return made up to 06/10/99; full list of members (7 pages)
8 November 1999Return made up to 06/10/99; full list of members (7 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999New secretary appointed;new director appointed (2 pages)
8 January 1999New secretary appointed;new director appointed (2 pages)
8 January 1999Secretary resigned (1 page)
12 November 1998Company name changed k m l holdings LIMITED\certificate issued on 13/11/98 (2 pages)
12 November 1998Company name changed k m l holdings LIMITED\certificate issued on 13/11/98 (2 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Registered office changed on 06/11/98 from: lee house north street congleton cheshire CW12 1HF (1 page)
6 November 1998Registered office changed on 06/11/98 from: lee house north street congleton cheshire CW12 1HF (1 page)
6 November 1998Ad 03/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Ad 03/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New secretary appointed;new director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New secretary appointed;new director appointed (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (2 pages)
13 October 1998Registered office changed on 13/10/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
13 October 1998Registered office changed on 13/10/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998Director resigned (2 pages)
13 October 1998New secretary appointed;new director appointed (2 pages)
6 October 1998Incorporation (11 pages)
6 October 1998Incorporation (11 pages)