Sutton Weaver
Runcorn
Cheshire
WA7 3EG
Director Name | Mr Keith Darlington |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2003(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Greenfields, Chester Road Sutton Weaver Runcorn Cheshire WA7 3EG |
Director Name | Mr Matthew Darlington |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2014(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenfields, Chester Road Sutton Weaver Runcorn Cheshire WA7 3EG |
Director Name | Mr Lloyd Darlington |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenfields, Chester Road Sutton Weaver Runcorn Cheshire WA7 3EG |
Secretary Name | Gillian Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenfields, Chester Road Sutton Weaver Runcorn Cheshire WA7 3EG |
Director Name | Mr Gary Partington |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenfields Chester Road Sutton Weaver Runcorn WA7 3EG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | kde-ltd.co.uk |
---|
Registered Address | Greenfields, Chester Road Sutton Weaver Runcorn Cheshire WA7 3EG |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Sutton Weaver |
Ward | Kingsley |
4k at £1 | Keith Darlington 49.08% Ordinary A |
---|---|
3.8k at £1 | Beverley Ann Darlington 46.63% Ordinary B |
100 at £1 | Keith Darlington 1.23% Ordinary C |
100 at £1 | Lloyd Darlington 1.23% Ordinary F |
100 at £1 | Matthew Darlington 1.23% Ordinary E |
50 at £1 | Gillian Barnard 0.61% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £532,496 |
Cash | £554,317 |
Current Liabilities | £571,454 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
28 April 2022 | Delivered on: 28 April 2022 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
5 October 2005 | Delivered on: 8 October 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 |
27 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
28 April 2022 | Registration of charge 046755740002, created on 28 April 2022 (21 pages) |
15 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
9 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
25 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
6 January 2021 | Termination of appointment of Gary Partington as a director on 31 December 2020 (1 page) |
15 April 2020 | Confirmation statement made on 24 February 2020 with updates (7 pages) |
21 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
25 September 2019 | Termination of appointment of Gillian Barnard as a secretary on 20 September 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
9 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
26 April 2017 | Appointment of Mr Gary Partington as a director on 13 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Gary Partington as a director on 13 April 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (8 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (8 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
13 July 2016 | Resolutions
|
13 July 2016 | Resolutions
|
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
17 November 2015 | Appointment of Mr Lloyd Darlington as a director on 12 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr Lloyd Darlington as a director on 12 October 2015 (2 pages) |
20 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
18 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
10 February 2014 | Appointment of Mr Matthew Darlington as a director (2 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
19 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
23 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
14 June 2010 | Resolutions
|
24 March 2010 | Secretary's details changed for Gillian Barnard on 1 October 2009 (1 page) |
24 March 2010 | Director's details changed for Beverley Ann Darlington on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Keith Darlington on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Keith Darlington on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Gillian Barnard on 1 October 2009 (1 page) |
24 March 2010 | Director's details changed for Beverley Ann Darlington on 1 October 2009 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
12 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
13 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
28 March 2007 | Ad 19/03/07--------- £ si 7800@1=7800 £ ic 350/8150 (2 pages) |
28 March 2007 | Particulars of contract relating to shares (2 pages) |
28 March 2007 | Resolutions
|
22 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
21 November 2006 | Company name changed keith darlington electrical limi ted\certificate issued on 21/11/06 (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
20 March 2006 | Location of register of members (1 page) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: the croft 37 fluin lane frodsham cheshire WA6 7QL (1 page) |
23 March 2005 | Return made up to 24/02/05; full list of members
|
22 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
26 February 2004 | Ad 16/02/04--------- £ si 150@1=150 £ ic 200/350 (2 pages) |
4 June 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
24 May 2003 | Ad 28/04/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed (3 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
9 March 2003 | Secretary resigned (2 pages) |
9 March 2003 | Director resigned (1 page) |
8 March 2003 | Resolutions
|
24 February 2003 | Incorporation (14 pages) |