Company NameKindertons 2013 Limited
DirectorsJoanne Harman and Doug Laver
Company StatusActive
Company Number08512535
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMiss Caroline Emily Elizabeth Russell
StatusCurrent
Appointed20 December 2018(5 years, 7 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(5 years, 10 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 October 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Shaun Alexander Ellison
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Secretary NameChristopher Jon Latham
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Neil Simon Cox
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(5 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Robert Douglas King
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(5 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 August 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Jonathan Kim Walden
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(5 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Nigel James Ward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(1 year, 7 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(3 years 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(6 years, 8 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

Contact

Websitejpmorriss.co.uk
Email address[email protected]
Telephone01582 475560
Telephone regionLuton

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 at £1Shaun Alexander Ellison
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,815,564
Current Liabilities£1,969,664

Accounts

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

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days 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

Filing History

2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (17 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
5 September 2021Full accounts made up to 31 December 2020 (17 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
14 October 2020Full accounts made up to 31 December 2019 (17 pages)
1 October 2020Termination of appointment of Rob Mcdonald as a director on 15 September 2020 (1 page)
1 October 2020Appointment of Mr Doug Laver as a director on 1 October 2020 (2 pages)
1 May 2020Confirmation statement made on 1 May 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 (18 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 May 2019Termination of appointment of Nigel James Ward as a director on 1 May 2019 (1 page)
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)
5 November 2018Termination of appointment of Neil Simon Cox as a director on 15 August 2018 (1 page)
5 November 2018Termination of appointment of Robert Douglas King as a director on 15 August 2018 (1 page)
5 November 2018Termination of appointment of Jonathan Kim Walden as a director on 15 August 2018 (1 page)
12 September 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
17 August 2018Satisfaction of charge 085125350004 in full (1 page)
17 August 2018Termination of appointment of Shaun Alexander Ellison as a director on 15 August 2018 (1 page)
17 August 2018Satisfaction of charge 085125350001 in full (1 page)
7 August 2018Full accounts made up to 28 February 2018 (18 pages)
8 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
30 November 2017Full accounts made up to 28 February 2017 (16 pages)
30 November 2017Full accounts made up to 28 February 2017 (16 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
7 March 2017Satisfaction of charge 085125350003 in full (4 pages)
7 March 2017Satisfaction of charge 085125350002 in full (4 pages)
7 March 2017Satisfaction of charge 085125350002 in full (4 pages)
7 March 2017Satisfaction of charge 085125350003 in full (4 pages)
1 March 2017Termination of appointment of Christopher Jon Latham as a secretary on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Christopher Jon Latham as a secretary on 28 February 2017 (1 page)
17 November 2016All of the property or undertaking has been released from charge 085125350002 (1 page)
17 November 2016All of the property or undertaking has been released from charge 085125350003 (1 page)
17 November 2016All of the property or undertaking has been released from charge 085125350002 (1 page)
17 November 2016All of the property or undertaking has been released from charge 085125350003 (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)
1 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10
(6 pages)
1 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10
(6 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 2016Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (20 pages)
4 April 2016Registration of charge 085125350004, created on 24 March 2016 (31 pages)
4 April 2016Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (21 pages)
4 April 2016Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (20 pages)
4 April 2016Registration of charge 085125350004, created on 24 March 2016 (31 pages)
4 April 2016Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (21 pages)
20 January 2016Termination of appointment of Neil Lithgow Cunningham as a director on 4 January 2016 (1 page)
20 January 2016Termination of appointment of Neil Lithgow Cunningham as a director on 4 January 2016 (1 page)
15 January 2016Appointment of Mr Neil Lithgow Cunningham as a director on 4 January 2016 (2 pages)
15 January 2016Appointment of Mr Neil Lithgow Cunningham as a director on 4 January 2016 (2 pages)
1 December 2015Full accounts made up to 28 February 2015 (15 pages)
1 December 2015Full accounts made up to 28 February 2015 (15 pages)
20 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 10.00
(4 pages)
20 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 10.00
(4 pages)
20 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 10.00
(4 pages)
12 October 2015Statement of capital on 12 October 2015
  • GBP 10.00
(4 pages)
12 October 2015Solvency Statement dated 12/10/15 (1 page)
12 October 2015Resolutions
  • RES13 ‐ 12/10/2015
(1 page)
12 October 2015Statement by Directors (1 page)
12 October 2015Statement of capital on 12 October 2015
  • GBP 10.00
(4 pages)
12 October 2015Statement by Directors (1 page)
12 October 2015Solvency Statement dated 12/10/15 (1 page)
2 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/04/2016
(7 pages)
2 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/04/2016
(7 pages)
2 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(6 pages)
5 December 2014Full accounts made up to 28 February 2014 (16 pages)
5 December 2014Full accounts made up to 28 February 2014 (16 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)
11 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/04/2016
(6 pages)
11 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
11 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/04/2016
(6 pages)
16 October 2013Appointment of Mr Jonathan Kim Walden as a director (2 pages)
16 October 2013Appointment of Mr Jonathan Kim Walden as a director (2 pages)
11 October 2013Registration of charge 085125350002 (90 pages)
11 October 2013Registration of charge 085125350002 (90 pages)
10 October 2013Registration of charge 085125350003 (10 pages)
10 October 2013Registration of charge 085125350003 (10 pages)
8 October 2013Registration of charge 085125350001 (36 pages)
8 October 2013Registration of charge 085125350001 (36 pages)
4 October 2013Appointment of Mr Neil Cox as a director (2 pages)
4 October 2013Appointment of Mr Neil Cox as a director (2 pages)
3 October 2013Appointment of Mr Rob King as a director (2 pages)
3 October 2013Appointment of Mr Rob King as a director (2 pages)
1 May 2013Current accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
1 May 2013Current accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
1 May 2013Incorporation (32 pages)
1 May 2013Incorporation (32 pages)