Company NameKindertons Limited
Company StatusActive
Company Number03711080
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)
Previous NameFashion Contracts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Secretary NameMiss Caroline Emily Elizabeth Russell
StatusCurrent
Appointed20 December 2018(19 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Doug Laver
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(19 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameJoanne Harman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(20 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Christophe Leemanyan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Shaun Alexander Ellison
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(2 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Sutton Lane
Middlewich
CW10 0ES
Secretary NameMr Christopher Jon Latham
NationalityBritish
StatusResigned
Appointed01 May 1999(2 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oakes Corner
Hatherton
Nantwich
Cheshire
CW5 7PQ
Director NameMr Stephen Faun
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(8 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 02 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeech End 1a Croxton Lane
Middlewich
Cheshire
CW10 9EY
Director NameMr Christopher John Latham
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Nigel James Ward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Neil Lithgow Cunningham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(17 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Donald Stuart Fowler
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(19 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Paul Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(20 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Rob McDonald
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(20 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY

Contact

Websitehttps://www.kindertons.co.uk/(S(jex2f4btchfvsoytktmfiaig))/index.aspx
Telephone0845 2304900
Telephone regionUnknown

Location

Registered AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £0.01Kindertons Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£64,959,549
Gross Profit£23,480,977
Net Worth£21,278,512
Cash£4,474,568
Current Liabilities£12,673,115

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 Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

1 October 2013Delivered on: 8 October 2013
Persons entitled: Sovereign Capital Partners LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 May 2010Delivered on: 3 June 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 March 2016Delivered on: 4 April 2016
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
24 March 2016Delivered on: 30 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
19 May 2014Delivered on: 21 May 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
1 October 2013Delivered on: 10 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 October 2013Delivered on: 11 October 2013
Persons entitled: Auster Real Estate Opportunities Sarl (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 July 2010Delivered on: 6 July 2010
Satisfied on: 18 October 2013
Persons entitled: Rbs Invoice Finance Limited

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 uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
4 January 2010Delivered on: 13 January 2010
Satisfied on: 10 October 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 March 2008Delivered on: 18 March 2008
Satisfied on: 7 July 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
24 March 2006Delivered on: 28 March 2006
Satisfied on: 8 April 2008
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: F/H property k/a kindertons house marshfield bank crewe cheshire.
Fully Satisfied
26 September 2003Delivered on: 2 October 2003
Satisfied on: 10 October 2012
Persons entitled: Autodex Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit sum of £8,000 plus vat £1,400 total secured of £9,400.
Fully Satisfied
31 May 2001Delivered on: 13 June 2001
Satisfied on: 30 June 2006
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: Plot 9A marshfield bank employment park middlewich road crewe cheshire.
Fully Satisfied
21 July 2000Delivered on: 27 July 2000
Satisfied on: 27 April 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or kindertons fleet management limited 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

Filing History

6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (32 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
3 November 2021Termination of appointment of Paul Taylor as a director on 2 November 2021 (1 page)
13 October 2021Appointment of Mr Christophe Leemanyan as a director on 12 October 2021 (2 pages)
5 September 2021Full accounts made up to 31 December 2020 (32 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
14 October 2020Full accounts made up to 31 December 2019 (29 pages)
1 October 2020Termination of appointment of Rob Mcdonald as a director on 15 September 2020 (1 page)
16 April 2020Termination of appointment of Donald Stuart Fowler as a director on 16 April 2020 (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
8 January 2020Appointment of Mr Rob Mcdonald as a director on 8 January 2020 (2 pages)
30 October 2019Full accounts made up to 31 December 2018 (24 pages)
25 June 2019Appointment of Mr Paul Taylor as a director on 25 June 2019 (2 pages)
1 May 2019Termination of appointment of Nigel James Ward as a director on 1 May 2019 (1 page)
22 March 2019Appointment of Joanne Harman as a director on 21 March 2019 (2 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
8 January 2019Appointment of Mr Doug Laver as a director on 8 January 2019 (2 pages)
8 January 2019Appointment of Mr Donald Stuart Fowler as a director on 8 January 2019 (2 pages)
21 December 2018Appointment of Miss Caroline Emily Elizabeth Russell as a secretary on 20 December 2018 (2 pages)
21 December 2018Termination of appointment of Neil Lithgow Cunningham as a director on 20 December 2018 (1 page)
12 September 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
17 August 2018Satisfaction of charge 037110800014 in full (1 page)
17 August 2018Termination of appointment of Shaun Alexander Ellison as a director on 15 August 2018 (1 page)
17 August 2018Satisfaction of charge 037110800013 in full (1 page)
17 August 2018Satisfaction of charge 037110800009 in full (1 page)
6 August 2018Full accounts made up to 28 February 2018 (26 pages)
14 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
29 November 2017Full accounts made up to 28 February 2017 (25 pages)
29 November 2017Full accounts made up to 28 February 2017 (25 pages)
1 March 2017Termination of appointment of Christopher Jon Latham as a secretary on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Christopher Jon Latham as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Christopher Jon Latham as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Christopher Jon Latham as a secretary on 28 February 2017 (1 page)
17 February 2017Satisfaction of charge 037110800012 in full (4 pages)
17 February 2017Satisfaction of charge 037110800010 in full (4 pages)
17 February 2017Satisfaction of charge 037110800012 in full (4 pages)
17 February 2017Satisfaction of charge 037110800011 in full (4 pages)
17 February 2017Satisfaction of charge 037110800010 in full (4 pages)
17 February 2017Satisfaction of charge 037110800011 in full (4 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
17 November 2016All of the property or undertaking has been released from charge 037110800012 (1 page)
17 November 2016All of the property or undertaking has been released from charge 037110800010 (1 page)
17 November 2016All of the property or undertaking has been released from charge 037110800012 (1 page)
17 November 2016All of the property or undertaking has been released from charge 037110800010 (1 page)
17 November 2016All of the property or undertaking has been released from charge 037110800011 (1 page)
17 November 2016All of the property or undertaking has been released from charge 037110800011 (1 page)
17 August 2016Full accounts made up to 29 February 2016 (23 pages)
17 August 2016Full accounts made up to 29 February 2016 (23 pages)
1 June 2016Satisfaction of charge 7 in full (1 page)
1 June 2016Satisfaction of charge 7 in full (1 page)
16 May 2016Appointment of Mr Neil Lithgow Cunningham as a director on 13 May 2016 (2 pages)
16 May 2016Appointment of Mr Neil Lithgow Cunningham as a director on 13 May 2016 (2 pages)
4 April 2016Registration of charge 037110800014, created on 24 March 2016 (31 pages)
4 April 2016Registration of charge 037110800014, created on 24 March 2016 (31 pages)
30 March 2016Registration of charge 037110800013, created on 24 March 2016 (4 pages)
30 March 2016Registration of charge 037110800013, created on 24 March 2016 (4 pages)
3 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,000
(5 pages)
3 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,000
(5 pages)
3 February 2016All of the property or undertaking has been released from charge 037110800012 (1 page)
3 February 2016All of the property or undertaking has been released from charge 037110800012 (1 page)
1 December 2015Full accounts made up to 28 February 2015 (24 pages)
1 December 2015Full accounts made up to 28 February 2015 (24 pages)
18 November 2015Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page)
18 November 2015Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page)
18 November 2015Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page)
28 September 2015Appointment of Mr Christopher Jon Latham as a director on 28 September 2015 (2 pages)
28 September 2015Appointment of Mr Nigel James Ward as a director on 28 September 2015 (2 pages)
28 September 2015Appointment of Mr Christopher Jon Latham as a director on 28 September 2015 (2 pages)
28 September 2015Appointment of Mr Nigel James Ward as a director on 28 September 2015 (2 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(5 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(5 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(5 pages)
5 December 2014Full accounts made up to 28 February 2014 (24 pages)
5 December 2014Full accounts made up to 28 February 2014 (24 pages)
21 May 2014Registration of charge 037110800012 (13 pages)
21 May 2014Registration of charge 037110800012 (13 pages)
11 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(5 pages)
11 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(5 pages)
11 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(5 pages)
28 November 2013Full accounts made up to 28 February 2013 (25 pages)
28 November 2013Full accounts made up to 28 February 2013 (25 pages)
18 October 2013Satisfaction of charge 8 in full (4 pages)
18 October 2013Satisfaction of charge 8 in full (4 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2013Memorandum and Articles of Association (25 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 October 2013Memorandum and Articles of Association (25 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 October 2013Registration of charge 037110800010 (74 pages)
11 October 2013Registration of charge 037110800010 (74 pages)
10 October 2013Registration of charge 037110800011 (10 pages)
10 October 2013Registration of charge 037110800011 (10 pages)
8 October 2013Registration of charge 037110800009 (36 pages)
8 October 2013Registration of charge 037110800009 (36 pages)
28 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
6 December 2012Full accounts made up to 29 February 2012 (24 pages)
6 December 2012Full accounts made up to 29 February 2012 (24 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 January 2012Change of share class name or designation (2 pages)
13 January 2012Change of share class name or designation (2 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 January 2012Statement of company's objects (2 pages)
13 January 2012Particulars of variation of rights attached to shares (2 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 January 2012Statement of company's objects (2 pages)
13 January 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 10,001
(4 pages)
13 January 2012Particulars of variation of rights attached to shares (2 pages)
13 January 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 10,001
(4 pages)
22 August 2011Full accounts made up to 28 February 2011 (22 pages)
22 August 2011Full accounts made up to 28 February 2011 (22 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
6 August 2010Full accounts made up to 28 February 2010 (20 pages)
6 August 2010Full accounts made up to 28 February 2010 (20 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
5 August 2009Accounts for a medium company made up to 28 February 2009 (19 pages)
5 August 2009Accounts for a medium company made up to 28 February 2009 (19 pages)
28 March 2009Director's change of particulars / stephen faun / 27/09/2008 (1 page)
28 March 2009Director's change of particulars / stephen faun / 27/09/2008 (1 page)
28 March 2009Return made up to 05/02/09; no change of members (10 pages)
28 March 2009Return made up to 05/02/09; no change of members (10 pages)
26 August 2008Accounts for a medium company made up to 29 February 2008 (20 pages)
26 August 2008Accounts for a medium company made up to 29 February 2008 (20 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 March 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
21 February 2008Return made up to 05/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2008Return made up to 05/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2007Accounts for a medium company made up to 28 February 2007 (22 pages)
6 December 2007Accounts for a medium company made up to 28 February 2007 (22 pages)
9 May 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
3 January 2007Full accounts made up to 28 February 2006 (27 pages)
3 January 2007Full accounts made up to 28 February 2006 (27 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
11 April 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 April 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
15 December 2005Registered office changed on 15/12/05 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
15 December 2005Registered office changed on 15/12/05 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
17 November 2005Auditor's resignation (1 page)
17 November 2005Auditor's resignation (1 page)
5 July 2005Accounts for a small company made up to 28 February 2005 (8 pages)
5 July 2005Accounts for a small company made up to 28 February 2005 (8 pages)
13 April 2005S-div 31/03/05 (1 page)
13 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 April 2005S-div 31/03/05 (1 page)
13 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2005Ad 31/03/05--------- £ si [email protected]=9800 £ ic 200/10000 (2 pages)
13 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 April 2005Ad 31/03/05--------- £ si [email protected]=9800 £ ic 200/10000 (2 pages)
17 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2004Accounts for a small company made up to 29 February 2004 (8 pages)
8 June 2004Accounts for a small company made up to 29 February 2004 (8 pages)
23 April 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2003Accounts for a small company made up to 28 February 2003 (8 pages)
24 October 2003Accounts for a small company made up to 28 February 2003 (8 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
7 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2002Accounts for a small company made up to 28 February 2002 (8 pages)
6 August 2002Accounts for a small company made up to 28 February 2002 (8 pages)
19 February 2002Return made up to 05/02/02; full list of members (6 pages)
19 February 2002Return made up to 05/02/02; full list of members (6 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Accounts for a small company made up to 28 February 2001 (8 pages)
5 June 2001Accounts for a small company made up to 28 February 2001 (8 pages)
6 April 2001Ad 30/03/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
6 April 2001Ad 30/03/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
22 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
21 March 2000Return made up to 10/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(6 pages)
21 March 2000Return made up to 10/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(6 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
6 May 1999Nc inc already adjusted 27/04/99 (1 page)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 May 1999Nc inc already adjusted 27/04/99 (1 page)
6 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
26 April 1999Company name changed fashion contracts LIMITED\certificate issued on 27/04/99 (2 pages)
26 April 1999Company name changed fashion contracts LIMITED\certificate issued on 27/04/99 (2 pages)
10 February 1999Incorporation (10 pages)
10 February 1999Incorporation (10 pages)