Company NameKindertons Topco Limited
Company StatusActive
Company Number08612066
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Doug Laver
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Richard Elliot Perlman
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr James Kerrick Price
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
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, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Secretary NameCaroline Emily Elizabeth Russell
StatusCurrent
Appointed24 May 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Shaun Alexander Ellison
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 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
Appointed16 July 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
Appointed01 October 2013(2 months, 2 weeks 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 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(2 months, 2 weeks 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 Jonathan Kim Walden
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 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, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 April 2015)
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
Appointed04 January 2015(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 04 January 2015)
RoleManaging 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
Appointed30 June 2015(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMs Heather Hayden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Donald Stuart Fowler
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceEngland
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, 5 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

Websitewww.kindertons.org

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

483.6k at £0.1Sovereign Capital LTD
45.07%
Ordinary A
40k at £0.1Jon Walden
3.73%
Ordinary
37.5k at £0.1Christopher Jon Latham
3.50%
Ordinary
36.5k at £0.1Heath Hayden
3.41%
Ordinary A
34.4k at £0.1Stephen Faun
3.21%
Ordinary B
255k at £0.1Shaun Alexander Ellison
23.77%
Ordinary
23.7k at £0.1Stephen Faun
2.20%
Ordinary
20.5k at £0.1Christopher Jon Latham
1.91%
Ordinary B
20k at £0.1Nigel James Ward
1.86%
Ordinary
18.1k at £0.1Jon Walden
1.68%
Ordinary B
17.1k at £0.1Brendan David Ellison
1.59%
Ordinary
17.1k at £0.1Jean Christophe Leemanyan
1.59%
Ordinary
16.6k at £0.1John Alan Putt & Gilbert John Chalk
1.55%
Ordinary A
15.7k at £0.1Daniel Athorn
1.47%
Ordinary
15.7k at £0.1Alan Basciano
1.46%
Ordinary
13k at £0.1Andrew Wilson
1.21%
Ordinary
-OTHER
0.41%
-
1.7k at £0.1Tower Pension Trustees LTD
0.15%
Ordinary A
920 at £0.1David John Myers
0.09%
Ordinary A
824 at £0.1Michael Needley Discretionary Trust
0.08%
Ordinary A
668 at £0.1Faith Whittle
0.06%
Ordinary A

Financials

Year2014
Turnover£75,003,319
Gross Profit£30,335,180
Net Worth-£19,032,562
Cash£5,640,975
Current Liabilities£43,023,667

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 Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

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

Classification: A registered charge
Outstanding
2 March 2015Delivered on: 5 March 2015
Persons entitled: Areo Sarl

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

19 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (19 pages)
18 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
5 September 2021Full accounts made up to 31 December 2020 (18 pages)
16 July 2021Confirmation statement made on 16 July 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)
7 September 2020Satisfaction of charge 086120660005 in full (1 page)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Donald Stuart Fowler as a director on 16 April 2020 (1 page)
8 January 2020Appointment of Mr Rob Mcdonald as a director on 8 January 2020 (2 pages)
30 October 2019Full accounts made up to 31 December 2018 (17 pages)
18 July 2019Confirmation statement made on 16 July 2019 with updates (8 pages)
24 May 2019Appointment of Caroline Emily Elizabeth Russell as a secretary on 24 May 2019 (2 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 2018Termination of appointment of Jonathan Kim Walden as a director on 20 December 2018 (1 page)
21 December 2018Termination of appointment of Neil Lithgow Cunningham as a director on 20 December 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 Heather Hayden as a director on 15 August 2018 (1 page)
5 November 2018Termination of appointment of Neil Simon Cox 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 086120660001 in full (1 page)
17 August 2018Appointment of Mr James Kerrick Price as a director on 15 August 2018 (2 pages)
17 August 2018Appointment of Mr Donald Stuart Fowler as a director on 15 August 2018 (2 pages)
17 August 2018Cessation of Shaun Alexander Ellison as a person with significant control on 15 August 2018 (1 page)
17 August 2018Notification of Examworks Uk Ltd as a person with significant control on 15 August 2018 (2 pages)
17 August 2018Appointment of Mr Richard Elliot Perlman as a director on 15 August 2018 (2 pages)
17 August 2018Termination of appointment of Shaun Alexander Ellison as a director on 15 August 2018 (1 page)
17 August 2018Cessation of Sovereign Capital Partners Llp as a person with significant control on 15 August 2018 (1 page)
17 August 2018Appointment of Mr Doug Laver as a director on 15 August 2018 (2 pages)
6 August 2018Group of companies' accounts made up to 28 February 2018 (33 pages)
24 July 2018Confirmation statement made on 16 July 2018 with updates (9 pages)
28 December 2017Group of companies' accounts made up to 28 February 2017 (33 pages)
26 October 2017Cancellation of shares. Statement of capital on 4 October 2017
  • GBP 102,705.2
(6 pages)
26 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
26 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
26 October 2017Cancellation of shares. Statement of capital on 4 October 2017
  • GBP 102,705.2
(6 pages)
26 October 2017Purchase of own shares. (3 pages)
26 October 2017Purchase of own shares. (3 pages)
20 July 2017Confirmation statement made on 16 July 2017 with updates (7 pages)
20 July 2017Confirmation statement made on 16 July 2017 with updates (7 pages)
10 April 2017Second filing of Confirmation Statement dated 16/07/2016 (7 pages)
10 April 2017Second filing of Confirmation Statement dated 16/07/2016 (7 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)
21 February 2017Satisfaction of charge 086120660002 in full (4 pages)
21 February 2017Satisfaction of charge 086120660002 in full (4 pages)
18 February 2017Satisfaction of charge 086120660003 in full (4 pages)
18 February 2017Satisfaction of charge 086120660004 in full (4 pages)
18 February 2017Satisfaction of charge 086120660004 in full (4 pages)
18 February 2017Satisfaction of charge 086120660003 in full (4 pages)
17 November 2016All of the property or undertaking has been released from charge 086120660003 (1 page)
17 November 2016All of the property or undertaking has been released from charge 086120660004 (1 page)
17 November 2016All of the property or undertaking has been released from charge 086120660004 (1 page)
17 November 2016All of the property or undertaking has been released from charge 086120660002 (1 page)
17 November 2016All of the property or undertaking has been released from charge 086120660002 (1 page)
17 November 2016All of the property or undertaking has been released from charge 086120660003 (1 page)
15 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
15 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
14 November 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 102,804.20
(10 pages)
14 November 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 102,804.20
(10 pages)
17 August 2016Group of companies' accounts made up to 29 February 2016 (28 pages)
17 August 2016Group of companies' accounts made up to 29 February 2016 (28 pages)
15 August 2016Second filing of the annual return made up to 16 July 2015 (26 pages)
15 August 2016Second filing of the annual return made up to 16 July 2014 (26 pages)
15 August 2016Second filing of the annual return made up to 16 July 2014 (26 pages)
15 August 2016Second filing of the annual return made up to 16 July 2015 (26 pages)
11 August 2016Confirmation statement made on 16 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 10/04/2017.
(11 pages)
11 August 2016Confirmation statement made on 16 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 10/04/2017.
(11 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 086120660005, created on 24 March 2016 (31 pages)
4 April 2016Registration of charge 086120660005, created on 24 March 2016 (31 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 2016Termination of appointment of Neil Lithgow Cunningham as a director on 4 January 2015 (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 Cunningham as a director on 4 January 2015 (2 pages)
15 January 2016Termination of appointment of Neil Lithgow Cunningham as a director on 4 January 2015 (1 page)
15 January 2016Appointment of Mr Neil Cunningham as a director on 4 January 2015 (2 pages)
15 January 2016Appointment of Mr Neil Lithgow Cunningham as a director on 4 January 2016 (2 pages)
1 December 2015Group of companies' accounts made up to 28 February 2015 (34 pages)
1 December 2015Group of companies' accounts made up to 28 February 2015 (34 pages)
26 November 2015Purchase of own shares. (3 pages)
26 November 2015Purchase of own shares. (3 pages)
17 November 2015Purchase of own shares. (3 pages)
17 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2015Purchase of own shares. (3 pages)
17 November 2015Cancellation of shares. Statement of capital on 27 October 2015
  • GBP 100,189.20
(8 pages)
17 November 2015Cancellation of shares. Statement of capital on 27 October 2015
  • GBP 100,189.20
(8 pages)
3 November 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 209,290.0
(8 pages)
3 November 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 209,290.0
(8 pages)
27 October 2015Resolutions
  • RES13 ‐ Approved 13/10/2015
(1 page)
4 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 107,290
(10 pages)
4 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 107,290
(10 pages)
16 July 2015Appointment of Mrs Heather Hayden as a director on 10 July 2015 (2 pages)
16 July 2015Appointment of Mrs Heather Hayden as a director on 10 July 2015 (2 pages)
1 July 2015Appointment of Mr Nigel James Ward as a director on 30 June 2015 (2 pages)
1 July 2015Appointment of Mr Nigel James Ward as a director on 30 June 2015 (2 pages)
9 April 2015Termination of appointment of Nigel James Ward as a director on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Nigel James Ward as a director on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Nigel James Ward as a director on 9 April 2015 (1 page)
5 March 2015Registration of charge 086120660004, created on 2 March 2015 (28 pages)
5 March 2015Registration of charge 086120660004, created on 2 March 2015 (28 pages)
5 March 2015Registration of charge 086120660004, created on 2 March 2015 (28 pages)
30 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 107,290
(7 pages)
30 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 107,290
(7 pages)
30 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 107,290
(7 pages)
5 December 2014Appointment of Mr Nigel James Ward as a director on 28 November 2014 (2 pages)
5 December 2014Full accounts made up to 28 February 2014 (33 pages)
5 December 2014Full accounts made up to 28 February 2014 (33 pages)
5 December 2014Appointment of Mr Nigel James Ward as a director on 28 November 2014 (2 pages)
1 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 105,290
(8 pages)
1 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 105,290
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2016.
(9 pages)
1 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 105,290
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2016.
(9 pages)
8 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 105,290
(10 pages)
8 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 105,290
(10 pages)
8 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 105,290
(10 pages)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(42 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)
15 October 2013Sub-division of shares on 1 October 2013 (8 pages)
15 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100,000.00
(5 pages)
15 October 2013Sub-division of shares on 1 October 2013 (8 pages)
15 October 2013Sub-division of shares on 1 October 2013 (8 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided shares 01/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided shares 01/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
15 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100,000.00
(5 pages)
15 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100,000.00
(5 pages)
11 October 2013Registration of charge 086120660002 (91 pages)
11 October 2013Registration of charge 086120660002 (91 pages)
10 October 2013Registration of charge 086120660003 (10 pages)
10 October 2013Registration of charge 086120660003 (10 pages)
8 October 2013Registration of charge 086120660001 (36 pages)
8 October 2013Registration of charge 086120660001 (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)
25 September 2013Current accounting period shortened from 31 July 2014 to 28 February 2014 (1 page)
25 September 2013Current accounting period shortened from 31 July 2014 to 28 February 2014 (1 page)
16 July 2013Incorporation (32 pages)
16 July 2013Incorporation (32 pages)