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(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Doug Laver |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Stephen Faun |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 9 years (resigned 02 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beech End 1a Croxton Lane Middlewich Cheshire CW10 9EY |
Director Name | Mr Shaun Alexander Ellison |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Sutton Lane Middlewich CW10 0ES |
Secretary Name | Mr Stephen Faun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 October 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beech End 1a Croxton Lane Middlewich Cheshire CW10 9EY |
Director Name | Mr Nigel James Ward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2019) |
Role | Group 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2016(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 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(14 years, 6 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 | K&S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | The Brampton Newcastle Under Lyme Staffordshire ST5 0QW |
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | The Brampton Newcastle Under Lyme Staffordshire ST5 0QW |
Website | https://www.kindertons.co.uk/(S(spdzj3krxd4x2qmcpl4tleeb))/index.aspx |
---|---|
Telephone | 08435094900 |
Telephone region | Unknown |
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 |
1.5m at £0.01 | Kindertons 2013 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,608,354 |
Gross Profit | £22,728,296 |
Net Worth | £11,524,188 |
Cash | £4,132,981 |
Current Liabilities | £13,659,142 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks 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 |
1 July 2010 | Delivered on: 7 July 2010 Satisfied on: 15 October 2013 Persons entitled: National Westminster 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: Kindertons houe, marshfield bank, crewe t/no CH508459. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 January 2010 | Delivered on: 13 January 2010 Satisfied on: 21 July 2010 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 |
24 October 2006 | Delivered on: 2 November 2006 Satisfied on: 9 July 2010 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 kinderton house, marshfield, crewe, cheshire t/no CH508459. Fully Satisfied |
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Full accounts made up to 31 December 2021 (19 pages) |
11 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
5 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
12 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
1 October 2020 | Termination of appointment of Rob Mcdonald as a director on 15 September 2020 (1 page) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
8 January 2020 | Appointment of Mr Rob Mcdonald as a director on 8 January 2020 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
1 August 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
1 May 2019 | Termination of appointment of Nigel James Ward as a director on 1 May 2019 (1 page) |
1 May 2019 | Appointment of Mr Doug Laver as a director on 1 May 2019 (2 pages) |
22 March 2019 | Appointment of Joanne Harman as a director on 21 March 2019 (2 pages) |
21 December 2018 | Appointment of Miss Caroline Emily Elizabeth Russell as a secretary on 20 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Neil Lithgow Cunningham as a director on 20 December 2018 (1 page) |
12 September 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
17 August 2018 | Satisfaction of charge 055044440004 in full (1 page) |
17 August 2018 | Satisfaction of charge 055044440007 in full (1 page) |
17 August 2018 | Termination of appointment of Shaun Alexander Ellison as a director on 15 August 2018 (1 page) |
6 August 2018 | Full accounts made up to 28 February 2018 (18 pages) |
18 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
30 November 2017 | Full accounts made up to 28 February 2017 (18 pages) |
30 November 2017 | Full accounts made up to 28 February 2017 (18 pages) |
20 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 February 2017 | Satisfaction of charge 055044440005 in full (4 pages) |
17 February 2017 | Satisfaction of charge 055044440006 in full (4 pages) |
17 February 2017 | Satisfaction of charge 055044440005 in full (4 pages) |
17 February 2017 | Satisfaction of charge 055044440006 in full (4 pages) |
17 November 2016 | All of the property or undertaking has been released from charge 055044440006 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 055044440006 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 055044440005 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 055044440005 (1 page) |
16 November 2016 | Termination of appointment of Stephen Faun as a secretary on 26 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Stephen Faun as a secretary on 26 October 2016 (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) |
11 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
16 May 2016 | Appointment of Mr Neil Lithgow Cunningham as a director on 13 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Neil Lithgow Cunningham as a director on 13 May 2016 (2 pages) |
4 April 2016 | Registration of charge 055044440007, created on 24 March 2016 (31 pages) |
4 April 2016 | Registration of charge 055044440007, created on 24 March 2016 (31 pages) |
1 December 2015 | Group of companies' accounts made up to 28 February 2015 (35 pages) |
1 December 2015 | Group of companies' accounts made up to 28 February 2015 (35 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 director on 2 October 2015 (1 page) |
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
5 December 2014 | Appointment of Mr Nigel James Ward as a director on 28 November 2014 (2 pages) |
5 December 2014 | Appointment of Mr Nigel James Ward as a director on 28 November 2014 (2 pages) |
5 December 2014 | Group of companies' accounts made up to 28 February 2014 (35 pages) |
5 December 2014 | Group of companies' accounts made up to 28 February 2014 (35 pages) |
1 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
28 November 2013 | Group of companies' accounts made up to 28 February 2013 (35 pages) |
28 November 2013 | Group of companies' accounts made up to 28 February 2013 (35 pages) |
16 October 2013 | Sub-division of shares on 1 October 2013 (5 pages) |
16 October 2013 | Change of share class name or designation (2 pages) |
16 October 2013 | Change of share class name or designation (2 pages) |
16 October 2013 | Change of share class name or designation (2 pages) |
16 October 2013 | Sub-division of shares on 1 October 2013 (5 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
16 October 2013 | Change of share class name or designation (2 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Sub-division of shares on 1 October 2013 (5 pages) |
15 October 2013 | Satisfaction of charge 3 in full (4 pages) |
15 October 2013 | Satisfaction of charge 3 in full (4 pages) |
11 October 2013 | Registration of charge 055044440005 (78 pages) |
11 October 2013 | Registration of charge 055044440005 (78 pages) |
10 October 2013 | Registration of charge 055044440006 (10 pages) |
10 October 2013 | Registration of charge 055044440006 (10 pages) |
8 October 2013 | Registration of charge 055044440004 (36 pages) |
8 October 2013 | Registration of charge 055044440004 (36 pages) |
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (11 pages) |
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (11 pages) |
17 June 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
10 April 2013 | Resolutions
|
10 April 2013 | Resolutions
|
10 April 2013 | Statement of capital following an allotment of shares on 5 November 2012
|
10 April 2013 | Statement of capital following an allotment of shares on 5 November 2012
|
10 April 2013 | Statement of capital following an allotment of shares on 5 November 2012
|
6 December 2012 | Group of companies' accounts made up to 29 February 2012 (32 pages) |
6 December 2012 | Group of companies' accounts made up to 29 February 2012 (32 pages) |
20 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
20 November 2012 | Resolutions
|
20 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
20 November 2012 | Resolutions
|
14 November 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
1 November 2012 | Resolutions
|
1 November 2012 | Resolutions
|
30 August 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (18 pages) |
30 August 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (18 pages) |
24 October 2011 | Change of share class name or designation (2 pages) |
24 October 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
24 October 2011 | Resolutions
|
24 October 2011 | Change of share class name or designation (2 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
22 August 2011 | Group of companies' accounts made up to 28 February 2011 (29 pages) |
22 August 2011 | Group of companies' accounts made up to 28 February 2011 (29 pages) |
21 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (17 pages) |
21 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (17 pages) |
6 August 2010 | Group of companies' accounts made up to 28 February 2010 (28 pages) |
6 August 2010 | Group of companies' accounts made up to 28 February 2010 (28 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (17 pages) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (17 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 September 2009 | Resolutions
|
29 September 2009 | Resolutions
|
29 September 2009 | Gbp ic 11566/11541\25/09/09\gbp sr [email protected]=25\ (1 page) |
29 September 2009 | Gbp ic 11566/11541\25/09/09\gbp sr [email protected]=25\ (1 page) |
5 August 2009 | Full accounts made up to 28 February 2009 (27 pages) |
5 August 2009 | Full accounts made up to 28 February 2009 (27 pages) |
4 August 2009 | Director and secretary's change of particulars / stephen faun / 27/09/2008 (1 page) |
4 August 2009 | Return made up to 11/07/09; no change of members (4 pages) |
4 August 2009 | Return made up to 11/07/09; no change of members (4 pages) |
4 August 2009 | Director and secretary's change of particulars / stephen faun / 27/09/2008 (1 page) |
26 August 2008 | Accounts for a medium company made up to 29 February 2008 (20 pages) |
26 August 2008 | Accounts for a medium company made up to 29 February 2008 (20 pages) |
8 August 2008 | Return made up to 11/07/08; full list of members (10 pages) |
8 August 2008 | Return made up to 11/07/08; full list of members (10 pages) |
6 August 2008 | Ad 01/03/08\gbp si [email protected]=50\gbp ic 11516/11566\ (2 pages) |
6 August 2008 | Ad 01/03/08\gbp si [email protected]=50\gbp ic 11516/11566\ (2 pages) |
6 December 2007 | Accounts for a medium company made up to 28 February 2007 (19 pages) |
6 December 2007 | Accounts for a medium company made up to 28 February 2007 (19 pages) |
11 September 2007 | Return made up to 11/07/07; full list of members (8 pages) |
11 September 2007 | Return made up to 11/07/07; full list of members (8 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Resolutions
|
14 August 2007 | Nc inc already adjusted 08/06/07 (1 page) |
14 August 2007 | Nc inc already adjusted 08/06/07 (1 page) |
22 June 2007 | Ad 08/06/07--------- £ si [email protected]=550 £ ic 10966/11516 (3 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | Ad 08/06/07--------- £ si [email protected]=550 £ ic 10966/11516 (3 pages) |
22 June 2007 | Resolutions
|
5 February 2007 | Ad 21/12/06--------- £ si [email protected]=550 £ ic 10416/10966 (3 pages) |
5 February 2007 | Ad 21/12/06--------- £ si [email protected]=550 £ ic 10416/10966 (3 pages) |
16 January 2007 | Return made up to 11/07/06; full list of members (6 pages) |
16 January 2007 | Return made up to 11/07/06; full list of members (6 pages) |
15 January 2007 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
15 January 2007 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
24 November 2006 | Nc inc already adjusted 29/09/06 (1 page) |
24 November 2006 | Ad 29/09/06--------- £ si [email protected]=416 £ ic 10000/10416 (2 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Nc inc already adjusted 29/09/06 (1 page) |
24 November 2006 | Ad 29/09/06--------- £ si [email protected]=416 £ ic 10000/10416 (2 pages) |
24 November 2006 | Resolutions
|
9 November 2006 | New secretary appointed;new director appointed (2 pages) |
9 November 2006 | New secretary appointed;new director appointed (2 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Memorandum and Articles of Association (16 pages) |
26 October 2006 | Memorandum and Articles of Association (16 pages) |
25 October 2006 | S-div 29/09/06 (1 page) |
25 October 2006 | Ad 29/09/06--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
25 October 2006 | Ad 29/09/06--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
25 October 2006 | S-div 29/09/06 (1 page) |
25 October 2006 | Statement of affairs (10 pages) |
25 October 2006 | Statement of affairs (10 pages) |
24 October 2006 | Company name changed k & s (562) LIMITED\certificate issued on 24/10/06 (3 pages) |
24 October 2006 | Company name changed k & s (562) LIMITED\certificate issued on 24/10/06 (3 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
11 July 2005 | Incorporation (19 pages) |
11 July 2005 | Incorporation (19 pages) |