Company NameK.D.E. Limited
Company StatusActive
Company Number04675574
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Previous NameKeith Darlington Electrical Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Beverley Ann Darlington
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields, Chester Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EG
Director NameMr Keith Darlington
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressGreenfields, Chester Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EG
Director NameMr Matthew Darlington
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(10 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields, Chester Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EG
Director NameMr Lloyd Darlington
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(12 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields, Chester Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EG
Secretary NameGillian Barnard
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGreenfields, Chester Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EG
Director NameMr Gary Partington
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenfields Chester Road
Sutton Weaver
Runcorn
WA7 3EG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitekde-ltd.co.uk

Location

Registered AddressGreenfields, Chester Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EG
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSutton Weaver
WardKingsley

Shareholders

4k at £1Keith Darlington
49.08%
Ordinary A
3.8k at £1Beverley Ann Darlington
46.63%
Ordinary B
100 at £1Keith Darlington
1.23%
Ordinary C
100 at £1Lloyd Darlington
1.23%
Ordinary F
100 at £1Matthew Darlington
1.23%
Ordinary E
50 at £1Gillian Barnard
0.61%
Ordinary D

Financials

Year2014
Net Worth£532,496
Cash£554,317
Current Liabilities£571,454

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Charges

28 April 2022Delivered 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 2005Delivered 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

Filing History

27 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
28 April 2022Registration of charge 046755740002, created on 28 April 2022 (21 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
9 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
25 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
6 January 2021Termination of appointment of Gary Partington as a director on 31 December 2020 (1 page)
15 April 2020Confirmation statement made on 24 February 2020 with updates (7 pages)
21 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
25 September 2019Termination of appointment of Gillian Barnard as a secretary on 20 September 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
9 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
26 April 2017Appointment of Mr Gary Partington as a director on 13 April 2017 (2 pages)
26 April 2017Appointment of Mr Gary Partington as a director on 13 April 2017 (2 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (8 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (8 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
13 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 8,150
(8 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 8,150
(8 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
17 November 2015Appointment of Mr Lloyd Darlington as a director on 12 October 2015 (2 pages)
17 November 2015Appointment of Mr Lloyd Darlington as a director on 12 October 2015 (2 pages)
20 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 8,150
(7 pages)
20 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 8,150
(7 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
18 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 8,150
(7 pages)
18 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 8,150
(7 pages)
10 February 2014Appointment of Mr Matthew Darlington as a director (2 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
19 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
23 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
14 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 March 2010Secretary's details changed for Gillian Barnard on 1 October 2009 (1 page)
24 March 2010Director's details changed for Beverley Ann Darlington on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Keith Darlington on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Keith Darlington on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Gillian Barnard on 1 October 2009 (1 page)
24 March 2010Director's details changed for Beverley Ann Darlington on 1 October 2009 (2 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
12 March 2009Return made up to 24/02/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
13 March 2008Return made up to 24/02/08; full list of members (4 pages)
14 December 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
28 March 2007Ad 19/03/07--------- £ si 7800@1=7800 £ ic 350/8150 (2 pages)
28 March 2007Particulars of contract relating to shares (2 pages)
28 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 March 2007Return made up to 24/02/07; full list of members (3 pages)
21 November 2006Company name changed keith darlington electrical limi ted\certificate issued on 21/11/06 (2 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 March 2006Return made up to 24/02/06; full list of members (3 pages)
20 March 2006Location of register of members (1 page)
8 October 2005Particulars of mortgage/charge (3 pages)
24 August 2005Registered office changed on 24/08/05 from: the croft 37 fluin lane frodsham cheshire WA6 7QL (1 page)
23 March 2005Return made up to 24/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 March 2004Return made up to 24/02/04; full list of members (7 pages)
26 February 2004Ad 16/02/04--------- £ si 150@1=150 £ ic 200/350 (2 pages)
4 June 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
24 May 2003Ad 28/04/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed (3 pages)
9 March 2003Registered office changed on 09/03/03 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
9 March 2003Secretary resigned (2 pages)
9 March 2003Director resigned (1 page)
8 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2003Incorporation (14 pages)