Company NameKindertons Holdings Limited
DirectorsJoanne Harman and Doug Laver
Company StatusActive
Company Number05504444
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)
Previous NameK & S (562) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMiss Caroline Emily Elizabeth Russell
StatusCurrent
Appointed20 December 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameJoanne Harman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(13 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Doug Laver
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Stephen Faun
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(1 year, 2 months after company formation)
Appointment Duration9 years (resigned 02 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeech End 1a Croxton Lane
Middlewich
Cheshire
CW10 9EY
Director NameMr Shaun Alexander Ellison
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(1 year, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Sutton Lane
Middlewich
CW10 0ES
Secretary NameMr Stephen Faun
NationalityBritish
StatusResigned
Appointed29 September 2006(1 year, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 October 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeech End 1a Croxton Lane
Middlewich
Cheshire
CW10 9EY
Director NameMr Nigel James Ward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Neil Lithgow Cunningham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Rob McDonald
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(14 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameK&S Directors Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressThe Brampton
Newcastle Under Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressThe Brampton
Newcastle Under Lyme
Staffordshire
ST5 0QW

Contact

Websitehttps://www.kindertons.co.uk/(S(spdzj3krxd4x2qmcpl4tleeb))/index.aspx
Telephone08435094900
Telephone regionUnknown

Location

Registered AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5m at £0.01Kindertons 2013 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£57,608,354
Gross Profit£22,728,296
Net Worth£11,524,188
Cash£4,132,981
Current Liabilities£13,659,142

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

24 March 2016Delivered on: 4 April 2016
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
1 October 2013Delivered 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 2013Delivered 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 2013Delivered 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 2010Delivered 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 2010Delivered 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 2006Delivered 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

Filing History

11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
16 December 2022Full accounts made up to 31 December 2021 (19 pages)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
5 September 2021Full accounts made up to 31 December 2020 (19 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
14 October 2020Full accounts made up to 31 December 2019 (18 pages)
1 October 2020Termination of appointment of Rob Mcdonald as a director on 15 September 2020 (1 page)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
8 January 2020Appointment of Mr Rob Mcdonald as a director on 8 January 2020 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (19 pages)
1 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
1 May 2019Termination of appointment of Nigel James Ward as a director on 1 May 2019 (1 page)
1 May 2019Appointment of Mr Doug Laver as a director on 1 May 2019 (2 pages)
22 March 2019Appointment of Joanne Harman as a director on 21 March 2019 (2 pages)
21 December 2018Appointment of Miss Caroline Emily Elizabeth Russell as a secretary on 20 December 2018 (2 pages)
21 December 2018Termination of appointment of Neil Lithgow Cunningham as a director on 20 December 2018 (1 page)
12 September 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
17 August 2018Satisfaction of charge 055044440004 in full (1 page)
17 August 2018Satisfaction of charge 055044440007 in full (1 page)
17 August 2018Termination of appointment of Shaun Alexander Ellison as a director on 15 August 2018 (1 page)
6 August 2018Full accounts made up to 28 February 2018 (18 pages)
18 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
30 November 2017Full accounts made up to 28 February 2017 (18 pages)
30 November 2017Full accounts made up to 28 February 2017 (18 pages)
20 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 February 2017Satisfaction of charge 055044440005 in full (4 pages)
17 February 2017Satisfaction of charge 055044440006 in full (4 pages)
17 February 2017Satisfaction of charge 055044440005 in full (4 pages)
17 February 2017Satisfaction of charge 055044440006 in full (4 pages)
17 November 2016All of the property or undertaking has been released from charge 055044440006 (1 page)
17 November 2016All of the property or undertaking has been released from charge 055044440006 (1 page)
17 November 2016All of the property or undertaking has been released from charge 055044440005 (1 page)
17 November 2016All of the property or undertaking has been released from charge 055044440005 (1 page)
16 November 2016Termination of appointment of Stephen Faun as a secretary on 26 October 2016 (1 page)
16 November 2016Termination of appointment of Stephen Faun as a secretary on 26 October 2016 (1 page)
17 August 2016Full accounts made up to 29 February 2016 (15 pages)
17 August 2016Full accounts made up to 29 February 2016 (15 pages)
11 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
16 May 2016Appointment of Mr Neil Lithgow Cunningham as a director on 13 May 2016 (2 pages)
16 May 2016Appointment of Mr Neil Lithgow Cunningham as a director on 13 May 2016 (2 pages)
4 April 2016Registration of charge 055044440007, created on 24 March 2016 (31 pages)
4 April 2016Registration of charge 055044440007, created on 24 March 2016 (31 pages)
1 December 2015Group of companies' accounts made up to 28 February 2015 (35 pages)
1 December 2015Group of companies' accounts made up to 28 February 2015 (35 pages)
18 November 2015Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page)
18 November 2015Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page)
18 November 2015Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 15,498.28
(6 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 15,498.28
(6 pages)
5 December 2014Appointment of Mr Nigel James Ward as a director on 28 November 2014 (2 pages)
5 December 2014Appointment of Mr Nigel James Ward as a director on 28 November 2014 (2 pages)
5 December 2014Group of companies' accounts made up to 28 February 2014 (35 pages)
5 December 2014Group of companies' accounts made up to 28 February 2014 (35 pages)
1 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 15,498.28
(8 pages)
1 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 15,498.28
(8 pages)
28 November 2013Group of companies' accounts made up to 28 February 2013 (35 pages)
28 November 2013Group of companies' accounts made up to 28 February 2013 (35 pages)
16 October 2013Sub-division of shares on 1 October 2013 (5 pages)
16 October 2013Change of share class name or designation (2 pages)
16 October 2013Change of share class name or designation (2 pages)
16 October 2013Change of share class name or designation (2 pages)
16 October 2013Sub-division of shares on 1 October 2013 (5 pages)
16 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 October 2013Resolutions
  • RES13 ‐ Company business 01/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 October 2013Resolutions
  • RES13 ‐ Company business 01/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 October 2013Change of share class name or designation (2 pages)
16 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 October 2013Sub-division of shares on 1 October 2013 (5 pages)
15 October 2013Satisfaction of charge 3 in full (4 pages)
15 October 2013Satisfaction of charge 3 in full (4 pages)
11 October 2013Registration of charge 055044440005 (78 pages)
11 October 2013Registration of charge 055044440005 (78 pages)
10 October 2013Registration of charge 055044440006 (10 pages)
10 October 2013Registration of charge 055044440006 (10 pages)
8 October 2013Registration of charge 055044440004 (36 pages)
8 October 2013Registration of charge 055044440004 (36 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (11 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (11 pages)
17 June 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 15,498.28
(17 pages)
17 June 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 15,498.28
(17 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creatio of new share class 05/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creatio of new share class 05/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
10 April 2013Statement of capital following an allotment of shares on 5 November 2012
  • GBP 15,497.28
(16 pages)
10 April 2013Statement of capital following an allotment of shares on 5 November 2012
  • GBP 15,497.28
(16 pages)
10 April 2013Statement of capital following an allotment of shares on 5 November 2012
  • GBP 15,497.28
(16 pages)
6 December 2012Group of companies' accounts made up to 29 February 2012 (32 pages)
6 December 2012Group of companies' accounts made up to 29 February 2012 (32 pages)
20 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 15,397.28
(15 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the company may be required to purchase up to 100 m ordinary shares of £0.91 each in the capital of the company 01/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
20 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 15,397.28
(15 pages)
20 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 15,397.28
(15 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the company may be required to purchase up to 100 m ordinary shares of £0.91 each in the capital of the company 01/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
14 November 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 15,396.28
(15 pages)
14 November 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 15,396.28
(15 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
30 August 2012Annual return made up to 11 April 2012 with a full list of shareholders (18 pages)
30 August 2012Annual return made up to 11 April 2012 with a full list of shareholders (18 pages)
24 October 2011Change of share class name or designation (2 pages)
24 October 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 0.01
(4 pages)
24 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 October 2011Change of share class name or designation (2 pages)
24 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 October 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 0.01
(4 pages)
22 August 2011Group of companies' accounts made up to 28 February 2011 (29 pages)
22 August 2011Group of companies' accounts made up to 28 February 2011 (29 pages)
21 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (17 pages)
21 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (17 pages)
6 August 2010Group of companies' accounts made up to 28 February 2010 (28 pages)
6 August 2010Group of companies' accounts made up to 28 February 2010 (28 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (17 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (17 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 September 2009Gbp ic 11566/11541\25/09/09\gbp sr [email protected]=25\ (1 page)
29 September 2009Gbp ic 11566/11541\25/09/09\gbp sr [email protected]=25\ (1 page)
5 August 2009Full accounts made up to 28 February 2009 (27 pages)
5 August 2009Full accounts made up to 28 February 2009 (27 pages)
4 August 2009Director and secretary's change of particulars / stephen faun / 27/09/2008 (1 page)
4 August 2009Return made up to 11/07/09; no change of members (4 pages)
4 August 2009Return made up to 11/07/09; no change of members (4 pages)
4 August 2009Director and secretary's change of particulars / stephen faun / 27/09/2008 (1 page)
26 August 2008Accounts for a medium company made up to 29 February 2008 (20 pages)
26 August 2008Accounts for a medium company made up to 29 February 2008 (20 pages)
8 August 2008Return made up to 11/07/08; full list of members (10 pages)
8 August 2008Return made up to 11/07/08; full list of members (10 pages)
6 August 2008Ad 01/03/08\gbp si [email protected]=50\gbp ic 11516/11566\ (2 pages)
6 August 2008Ad 01/03/08\gbp si [email protected]=50\gbp ic 11516/11566\ (2 pages)
6 December 2007Accounts for a medium company made up to 28 February 2007 (19 pages)
6 December 2007Accounts for a medium company made up to 28 February 2007 (19 pages)
11 September 2007Return made up to 11/07/07; full list of members (8 pages)
11 September 2007Return made up to 11/07/07; full list of members (8 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 August 2007Nc inc already adjusted 08/06/07 (1 page)
14 August 2007Nc inc already adjusted 08/06/07 (1 page)
22 June 2007Ad 08/06/07--------- £ si [email protected]=550 £ ic 10966/11516 (3 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 June 2007Ad 08/06/07--------- £ si [email protected]=550 £ ic 10966/11516 (3 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 February 2007Ad 21/12/06--------- £ si [email protected]=550 £ ic 10416/10966 (3 pages)
5 February 2007Ad 21/12/06--------- £ si [email protected]=550 £ ic 10416/10966 (3 pages)
16 January 2007Return made up to 11/07/06; full list of members (6 pages)
16 January 2007Return made up to 11/07/06; full list of members (6 pages)
15 January 2007Total exemption full accounts made up to 28 February 2006 (6 pages)
15 January 2007Total exemption full accounts made up to 28 February 2006 (6 pages)
24 November 2006Nc inc already adjusted 29/09/06 (1 page)
24 November 2006Ad 29/09/06--------- £ si [email protected]=416 £ ic 10000/10416 (2 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
24 November 2006Nc inc already adjusted 29/09/06 (1 page)
24 November 2006Ad 29/09/06--------- £ si [email protected]=416 £ ic 10000/10416 (2 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
9 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006New secretary appointed;new director appointed (2 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
26 October 2006Memorandum and Articles of Association (16 pages)
26 October 2006Memorandum and Articles of Association (16 pages)
25 October 2006S-div 29/09/06 (1 page)
25 October 2006Ad 29/09/06--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
25 October 2006Ad 29/09/06--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
25 October 2006S-div 29/09/06 (1 page)
25 October 2006Statement of affairs (10 pages)
25 October 2006Statement of affairs (10 pages)
24 October 2006Company name changed k & s (562) LIMITED\certificate issued on 24/10/06 (3 pages)
24 October 2006Company name changed k & s (562) LIMITED\certificate issued on 24/10/06 (3 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Registered office changed on 23/10/06 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW (1 page)
23 October 2006Registered office changed on 23/10/06 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
11 July 2005Incorporation (19 pages)
11 July 2005Incorporation (19 pages)