Company NameKDM Supplies Limited
DirectorsAndrew Robert Bush and Beverley Anne Bush
Company StatusActive
Company Number04394793
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameAndrew Robert Bush
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(1 week, 6 days after company formation)
Appointment Duration22 years, 1 month
RoleSales Manager
Country of ResidenceEngland
Correspondence Address17 Maple Street
Southport
Merseyside
PR8 6BY
Director NameBeverley Anne Bush
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(1 week, 6 days after company formation)
Appointment Duration22 years, 1 month
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Maple Street
Southport
Merseyside
PR8 6BY
Secretary NameAndrew Robert Bush
NationalityBritish
StatusCurrent
Appointed27 March 2002(1 week, 6 days after company formation)
Appointment Duration22 years, 1 month
RoleSales Manager
Country of ResidenceEngland
Correspondence Address17 Maple Street
Southport
Merseyside
PR8 6BY
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrew Robert Bush
50.00%
Ordinary
50 at £1Beverley Anne Bush
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,904
Current Liabilities£82,655

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

1 February 2005Delivered on: 7 February 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 November 2023Change of details for Andrew Robert Bush as a person with significant control on 14 November 2023 (2 pages)
14 November 2023Notification of Beverley Bush as a person with significant control on 14 November 2023 (2 pages)
5 April 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 December 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
23 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
5 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(5 pages)
26 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Andrew Robert Bush on 14 March 2010 (2 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Beverley Anne Bush on 14 March 2010 (2 pages)
22 March 2010Director's details changed for Beverley Anne Bush on 14 March 2010 (2 pages)
22 March 2010Director's details changed for Andrew Robert Bush on 14 March 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 14/03/09; full list of members (4 pages)
23 March 2009Return made up to 14/03/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 April 2008Return made up to 14/03/08; full list of members (4 pages)
18 April 2008Return made up to 14/03/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2007Return made up to 14/03/07; full list of members (2 pages)
29 March 2007Return made up to 14/03/07; full list of members (2 pages)
27 April 2006Return made up to 14/03/06; full list of members (2 pages)
27 April 2006Return made up to 14/03/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 May 2005Return made up to 14/03/05; full list of members (2 pages)
26 May 2005Return made up to 14/03/05; full list of members (2 pages)
7 February 2005Particulars of mortgage/charge (3 pages)
7 February 2005Particulars of mortgage/charge (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 April 2004Return made up to 14/03/04; full list of members (7 pages)
5 April 2004Return made up to 14/03/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
9 March 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
13 April 2003Return made up to 14/03/03; full list of members (7 pages)
13 April 2003Return made up to 14/03/03; full list of members (7 pages)
4 April 2002New secretary appointed;new director appointed (2 pages)
4 April 2002Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2002New secretary appointed;new director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Registered office changed on 25/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Registered office changed on 25/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
14 March 2002Incorporation (12 pages)
14 March 2002Incorporation (12 pages)