Crewe
Cheshire
CW2 8UY
Director Name | Mr Doug Laver |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Joanne Harman |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(14 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Secretary Name | Caroline Emily Elizabeth Russell |
---|---|
Status | Current |
Appointed | 24 May 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Jane Elizabeth Basciano |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodland Rise Studham Bedfordshire LU6 2PF |
Director Name | Alan Edward Ferdinand Basciano |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 August 2018) |
Role | Insurance Assessor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodland Rise Studham Bedfordshire LU6 2PF |
Secretary Name | Alan Edward Ferdinand Basciano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(1 week, 3 days after company formation) |
Appointment Duration | 8 years (resigned 21 November 2012) |
Role | Insurance Assessor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodland Rise Studham Bedfordshire LU6 2PF |
Secretary Name | Stephen Faun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 October 2015) |
Role | Company Director |
Correspondence Address | 1a Croxton Lane Middlewich Cheshire CW10 9EY |
Director Name | Mr Stephen Faun |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Nigel James Ward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Neil Lithgow Cunningham |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Rob McDonald |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2020(15 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | jpmorriss.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01582 475560 |
Telephone region | Luton |
Registered Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Kindertons Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,431,426 |
Gross Profit | £847,145 |
Net Worth | £1,003,423 |
Cash | £673,915 |
Current Liabilities | £268,147 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (8 months from now) |
24 March 2016 | Delivered on: 4 April 2016 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
---|---|
1 October 2013 | Delivered 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 2013 | Delivered 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 |
1 October 2013 | Delivered on: 8 October 2013 Persons entitled: Sovereign Capital Partners LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
14 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
12 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
5 September 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
12 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
14 October 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
1 October 2020 | Termination of appointment of Rob Mcdonald as a director on 15 September 2020 (1 page) |
8 January 2020 | Appointment of Mr Rob Mcdonald as a director on 8 January 2020 (2 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
30 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
24 May 2019 | Appointment of Caroline Emily Elizabeth Russell as a secretary on 24 May 2019 (2 pages) |
1 May 2019 | Termination of appointment of Nigel James Ward as a director on 1 May 2019 (1 page) |
22 March 2019 | Appointment of Joanne Harman as a director on 21 March 2019 (2 pages) |
1 March 2019 | Appointment of Mr Doug Laver as a director on 25 February 2019 (2 pages) |
21 December 2018 | Termination of appointment of Neil Lithgow Cunningham as a director on 20 December 2018 (1 page) |
20 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
12 September 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
17 August 2018 | Satisfaction of charge 052857120001 in full (1 page) |
17 August 2018 | Termination of appointment of Alan Edward Ferdinand Basciano as a director on 15 August 2018 (1 page) |
17 August 2018 | Satisfaction of charge 052857120004 in full (1 page) |
6 August 2018 | Accounts for a small company made up to 28 February 2018 (15 pages) |
21 June 2018 | Appointment of Mr Mark Ingram as a director on 21 June 2018 (2 pages) |
29 November 2017 | Full accounts made up to 28 February 2017 (16 pages) |
29 November 2017 | Full accounts made up to 28 February 2017 (16 pages) |
21 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
1 March 2017 | Appointment of Mr Neil Lithgow Cunningham as a director on 21 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Neil Lithgow Cunningham as a director on 21 February 2017 (2 pages) |
10 February 2017 | Satisfaction of charge 052857120003 in full (4 pages) |
10 February 2017 | Satisfaction of charge 052857120002 in full (4 pages) |
10 February 2017 | Satisfaction of charge 052857120003 in full (4 pages) |
10 February 2017 | Satisfaction of charge 052857120002 in full (4 pages) |
16 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
16 November 2016 | All of the property or undertaking has been released from charge 052857120003 (1 page) |
16 November 2016 | All of the property or undertaking has been released from charge 052857120003 (1 page) |
16 November 2016 | All of the property or undertaking has been released from charge 052857120002 (1 page) |
16 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
16 November 2016 | All of the property or undertaking has been released from charge 052857120002 (1 page) |
17 August 2016 | Full accounts made up to 29 February 2016 (15 pages) |
17 August 2016 | Full accounts made up to 29 February 2016 (15 pages) |
4 April 2016 | Registration of charge 052857120004, created on 24 March 2016 (31 pages) |
4 April 2016 | Registration of charge 052857120004, created on 24 March 2016 (31 pages) |
17 February 2016 | Appointment of Mr Nigel James Ward as a director on 17 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Nigel James Ward as a director on 17 February 2016 (2 pages) |
10 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
1 December 2015 | Full accounts made up to 28 February 2015 (15 pages) |
1 December 2015 | Full accounts made up to 28 February 2015 (15 pages) |
18 November 2015 | Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Stephen Faun as a secretary on 2 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Stephen Faun as a secretary on 2 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Stephen Faun as a secretary on 2 October 2015 (1 page) |
5 December 2014 | Full accounts made up to 28 February 2014 (27 pages) |
5 December 2014 | Full accounts made up to 28 February 2014 (27 pages) |
4 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
15 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
7 January 2014 | Termination of appointment of Jane Basciano as a director (2 pages) |
7 January 2014 | Termination of appointment of Jane Basciano as a director (2 pages) |
19 December 2013 | Appointment of Mr Stephen Faun as a director (2 pages) |
19 December 2013 | Appointment of Mr Stephen Faun as a director (2 pages) |
28 November 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
28 November 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
22 October 2013 | Previous accounting period shortened from 31 October 2013 to 28 February 2013 (3 pages) |
22 October 2013 | Previous accounting period shortened from 31 October 2013 to 28 February 2013 (3 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
11 October 2013 | Registration of charge 052857120002 (81 pages) |
11 October 2013 | Registration of charge 052857120002 (81 pages) |
10 October 2013 | Registration of charge 052857120003 (10 pages) |
10 October 2013 | Registration of charge 052857120003 (10 pages) |
8 October 2013 | Registration of charge 052857120001 (36 pages) |
8 October 2013 | Registration of charge 052857120001 (36 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 September 2013 | Previous accounting period shortened from 28 February 2013 to 31 October 2012 (3 pages) |
13 September 2013 | Previous accounting period shortened from 28 February 2013 to 31 October 2012 (3 pages) |
11 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Current accounting period shortened from 31 March 2013 to 28 February 2013 (3 pages) |
29 November 2012 | Current accounting period shortened from 31 March 2013 to 28 February 2013 (3 pages) |
28 November 2012 | Appointment of Stephen Faun as a secretary (3 pages) |
28 November 2012 | Termination of appointment of Alan Basciano as a secretary (2 pages) |
28 November 2012 | Appointment of Stephen Faun as a secretary (3 pages) |
28 November 2012 | Termination of appointment of Alan Basciano as a secretary (2 pages) |
21 November 2012 | Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE on 21 November 2012 (2 pages) |
21 November 2012 | Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE on 21 November 2012 (2 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 October 2012 | Secretary's details changed for Alan Edward Ferdinand Basciano on 21 September 2012 (2 pages) |
5 October 2012 | Director's details changed for Alan Edward Ferdinand Basciano on 21 September 2012 (2 pages) |
5 October 2012 | Director's details changed for Jane Elizabeth Basciano on 21 September 2012 (2 pages) |
5 October 2012 | Director's details changed for Jane Elizabeth Basciano on 21 September 2012 (2 pages) |
5 October 2012 | Director's details changed for Alan Edward Ferdinand Basciano on 21 September 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Alan Edward Ferdinand Basciano on 21 September 2012 (2 pages) |
5 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2009 | Director's details changed for Jane Elizabeth Basciano on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Alan Edward Ferdinand Basciano on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Alan Edward Ferdinand Basciano on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Jane Elizabeth Basciano on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
17 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
9 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: unit 5 new town road luton bedfordshire LU1 3EA (1 page) |
6 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: unit 5 new town road luton bedfordshire LU1 3EA (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
16 December 2004 | Ad 22/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 25 park street west luton bedfordshire LU1 3BE (1 page) |
16 December 2004 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
16 December 2004 | New secretary appointed;new director appointed (2 pages) |
16 December 2004 | New secretary appointed;new director appointed (2 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 25 park street west luton bedfordshire LU1 3BE (1 page) |
16 December 2004 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
16 December 2004 | Ad 22/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
12 November 2004 | Incorporation (9 pages) |
12 November 2004 | Incorporation (9 pages) |