Crewe
CW2 8UY
Secretary Name | Caroline Emily Elizabeth Russell |
---|---|
Status | Current |
Appointed | 24 May 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Director Name | Mr Christophe Leemanyan |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Director Name | Mr Stephen Faun |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Director Name | Mr Shaun Alexander Ellison |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Director Name | Mr Lee Jamieson Evans |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Director Name | Mr Neil Lithgow Cunningham |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2016(2 years, 7 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 CW2 8UY |
Director Name | Mr Nigel James Ward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2019) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 November 2021) |
Role | Operations Managing Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Registered Address | Kindertons House Marshfield Bank Crewe 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 |
156 at £1 | Kindertons Holdings LTD 78.00% Ordinary |
---|---|
40 at £1 | Lee Jamieson Evans 20.00% Ordinary |
2 at £1 | Garry Stephen King 1.00% Ordinary |
2 at £1 | Richard Kerr 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £914,798 |
Gross Profit | £506,883 |
Net Worth | -£799,350 |
Cash | £430,293 |
Current Liabilities | £963,578 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (6 months, 1 week from now) |
24 March 2016 | Delivered on: 4 April 2016 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
---|---|
28 April 2014 | Delivered on: 9 May 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
17 December 2013 | Delivered on: 23 December 2013 Persons entitled: Areo Sarl (As Security Agent) Classification: A registered charge Outstanding |
26 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
20 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
9 December 2021 | Appointment of Mr Christophe Leemanyan as a director on 9 December 2021 (2 pages) |
3 November 2021 | Termination of appointment of Paul Taylor as a director on 2 November 2021 (1 page) |
20 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
5 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
21 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
30 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
20 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
24 May 2019 | Appointment of Caroline Emily Elizabeth Russell as a secretary on 24 May 2019 (2 pages) |
1 May 2019 | Termination of appointment of Nigel James Ward as a director on 1 May 2019 (1 page) |
22 March 2019 | Appointment of Joanne Harman as a director on 21 March 2019 (2 pages) |
21 December 2018 | Termination of appointment of Neil Lithgow Cunningham as a director on 20 December 2018 (1 page) |
2 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
18 September 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
17 August 2018 | Satisfaction of charge 086978890003 in full (1 page) |
17 August 2018 | Termination of appointment of Lee Jamieson Evans as a director on 15 August 2018 (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 (23 pages) |
30 November 2017 | Full accounts made up to 28 February 2017 (22 pages) |
30 November 2017 | Full accounts made up to 28 February 2017 (22 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
1 March 2017 | Appointment of Mr Paul Taylor as a director on 21 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Paul Taylor as a director on 21 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Nigel James Ward as a director on 21 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Nigel James Ward as a director on 21 February 2017 (2 pages) |
17 February 2017 | Satisfaction of charge 086978890001 in full (4 pages) |
17 February 2017 | Satisfaction of charge 086978890002 in full (4 pages) |
17 February 2017 | Satisfaction of charge 086978890001 in full (4 pages) |
17 February 2017 | Satisfaction of charge 086978890002 in full (4 pages) |
2 December 2016 | Second filing of Confirmation Statement dated 19/09/2016 (5 pages) |
2 December 2016 | Second filing of Confirmation Statement dated 19/09/2016 (5 pages) |
17 November 2016 | All of the property or undertaking has been released from charge 086978890001 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 086978890002 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 086978890001 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 086978890002 (1 page) |
3 October 2016 | Confirmation statement made on 19 September 2016 with updates
|
3 October 2016 | Confirmation statement made on 19 September 2016 with updates
|
17 August 2016 | Full accounts made up to 29 February 2016 (18 pages) |
17 August 2016 | Full accounts made up to 29 February 2016 (18 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 086978890003, created on 24 March 2016 (31 pages) |
4 April 2016 | Registration of charge 086978890003, created on 24 March 2016 (31 pages) |
18 February 2016 | All of the property or undertaking has been released from charge 086978890002 (1 page) |
18 February 2016 | All of the property or undertaking has been released from charge 086978890002 (1 page) |
1 December 2015 | Full accounts made up to 28 February 2015 (16 pages) |
1 December 2015 | Full accounts made up to 28 February 2015 (16 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) |
2 November 2015 | Annual return made up to 19 September 2015 Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 September 2015 Statement of capital on 2015-11-02
|
5 December 2014 | Full accounts made up to 28 February 2014 (12 pages) |
5 December 2014 | Full accounts made up to 28 February 2014 (12 pages) |
14 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
9 May 2014 | Registration of charge 086978890002 (12 pages) |
9 May 2014 | Registration of charge 086978890002 (12 pages) |
9 April 2014 | Previous accounting period shortened from 30 September 2014 to 28 February 2014 (1 page) |
9 April 2014 | Previous accounting period shortened from 30 September 2014 to 28 February 2014 (1 page) |
2 January 2014 | Resolutions
|
2 January 2014 | Change of share class name or designation (2 pages) |
2 January 2014 | Resolutions
|
2 January 2014 | Change of share class name or designation (2 pages) |
23 December 2013 | Registration of charge 086978890001 (89 pages) |
23 December 2013 | Registration of charge 086978890001 (89 pages) |
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|