Company NameKBW Consulting Limited
DirectorsKeith Benjamin Whittle and Milly Whittle
Company StatusActive
Company Number06004663
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith Benjamin Whittle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2006(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Way
Gadbrook Park
Northwich
Cheshire
CW9 7RA
Secretary NameCarolyn Joan Whittle
NationalityBritish
StatusCurrent
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressDrake House Gadbrook Way
Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameMs Milly Whittle
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Way
Gadbrook Park
Northwich
Cheshire
CW9 7RA

Contact

Websitekbwconsulting.co.uk
Telephone0845 1902013
Telephone regionUnknown

Location

Registered AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 40 other UK companies use this postal address

Shareholders

72 at £1Keith Benjamin Whittle
72.00%
Ordinary
28 at £1Carolyn Joan Whittle
28.00%
Ordinary

Financials

Year2014
Net Worth£812
Cash£57,688
Current Liabilities£45,271

Accounts

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

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

23 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
7 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 May 2023Termination of appointment of Milly Whittle as a director on 26 May 2023 (1 page)
24 May 2023Termination of appointment of a secretary (1 page)
23 May 2023Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
24 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
23 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
7 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
3 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
16 September 2020Registered office address changed from Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA England to Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 16 September 2020 (1 page)
16 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
3 December 2019Confirmation statement made on 21 November 2019 with updates (5 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
15 May 2019Secretary's details changed for Carolyn Joan Whittle on 14 May 2019 (1 page)
15 May 2019Director's details changed for Mr Keith Benjamin Whittle on 14 May 2019 (2 pages)
15 May 2019Director's details changed for Ms Milly Whittle on 14 May 2019 (2 pages)
15 May 2019Change of details for Mr Keith Benjamin Whittle as a person with significant control on 14 May 2019 (2 pages)
25 March 2019Registered office address changed from The School House, Northwich Road Dutton Warrington Cheshire WA4 4LE to Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA on 25 March 2019 (1 page)
22 March 2019Director's details changed for Mr Keith Benjamin Whittle on 21 March 2019 (2 pages)
22 March 2019Director's details changed for Ms Milly Whittle on 21 March 2019 (2 pages)
22 March 2019Change of details for Mr Keith Benjamin Whittle as a person with significant control on 21 March 2019 (2 pages)
3 December 2018Confirmation statement made on 21 November 2018 with updates (5 pages)
25 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
23 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
24 August 2016Appointment of Ms Milly Whittle as a director on 24 August 2016 (2 pages)
24 August 2016Appointment of Ms Milly Whittle as a director on 24 August 2016 (2 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
17 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
11 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Keith Benjamin Whittle on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Keith Benjamin Whittle on 11 December 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
12 October 2009Previous accounting period shortened from 30 November 2009 to 30 September 2009 (1 page)
12 October 2009Previous accounting period shortened from 30 November 2009 to 30 September 2009 (1 page)
16 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
16 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
15 December 2008Return made up to 21/11/08; full list of members (3 pages)
15 December 2008Return made up to 21/11/08; full list of members (3 pages)
5 November 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
5 November 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
22 September 2008Return made up to 21/11/07; full list of members (6 pages)
22 September 2008Return made up to 21/11/07; full list of members (6 pages)
21 November 2006Incorporation (15 pages)
21 November 2006Incorporation (15 pages)