Company NameKay'S(Ramsbottom)Limited
Company StatusDissolved
Company Number00501154
CategoryPrivate Limited Company
Incorporation Date9 November 1951(72 years, 6 months ago)
Dissolution Date4 April 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameRoger Kenyon
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1992(40 years, 9 months after company formation)
Appointment Duration28 years, 7 months (closed 04 April 2021)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address392 Bolton Road
Hawkshaw
Bury
Lancashire
BL8 4JR
Director NameAlan Rogers
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1992(40 years, 9 months after company formation)
Appointment Duration28 years, 7 months (closed 04 April 2021)
RoleCompany Director/Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressBallaglas Whalley Road
Shuttleworth Ramsbottom
Bury
Lancashire
BL0 0AS
Director NameAlan Yates
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1992(40 years, 9 months after company formation)
Appointment Duration28 years, 7 months (closed 04 April 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Victoria Road East
Thornton Cleveleys
Lancashire
FY5 3ST
Secretary NameRoger Kenyon
NationalityBritish
StatusClosed
Appointed16 August 1992(40 years, 9 months after company formation)
Appointment Duration28 years, 7 months (closed 04 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Bolton Road
Hawkshaw
Bury
Lancashire
BL8 4JR
Director NameMr Alec Kenyon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(41 years after company formation)
Appointment Duration28 years, 5 months (closed 04 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Westgate Avenue
Ramsbottom
Bury
Lancashire
BL0 9SS
Director NameStephen Yates
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(41 years after company formation)
Appointment Duration28 years, 5 months (closed 04 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Garden City Holcombe Brook
Ramsbottom
Bury
Lancashire
BL0 9TN
Director NameNeil Berry
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(50 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2006)
RoleFinance
Correspondence Address41 Bury Road
Radcliffe
Manchester
M26 2UG

Contact

Websitewww.kays-ramsbottom-limited.co.uk/
Telephone07 416417965
Telephone regionMobile

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

9.8k at £1Alan Rogers
36.63%
Ordinary
9.8k at £1Alan Yates
36.63%
Ordinary
6.9k at £1Roger Kenyon
25.63%
Ordinary
100 at £1Alec Kenyon
0.37%
Ordinary
100 at £1Neil Berry
0.37%
Ordinary
100 at £1Stephen Yates
0.37%
Ordinary

Financials

Year2014
Net Worth£1,237,462
Cash£182,481
Current Liabilities£916,873

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

28 February 1994Delivered on: 15 March 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or special soap products limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 November 1989Delivered on: 17 November 1989
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: Field mill, kenyon street, ramsbottom, greate manchester title no gm 21877.
Outstanding
16 August 1982Delivered on: 24 August 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery.
Outstanding

Filing History

5 October 2017Administrator's progress report (24 pages)
18 August 2017Notice of extension of period of Administration (3 pages)
7 April 2017Administrator's progress report to 21 March 2017 (23 pages)
9 December 2016Result of meeting of creditors (48 pages)
24 November 2016Statement of administrator's proposal (47 pages)
26 October 2016Statement of affairs with form 2.14B/2.15B (17 pages)
8 October 2016Registered office address changed from Brittania Works Ramsbottom Lancs BL0 0AE to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 8 October 2016 (2 pages)
5 October 2016Appointment of an administrator (1 page)
23 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 26,825
(9 pages)
14 April 2015Accounts for a small company made up to 31 October 2014 (7 pages)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 26,825
(9 pages)
27 May 2014Accounts for a small company made up to 31 October 2013 (7 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 26,825
(9 pages)
28 June 2013Accounts for a small company made up to 31 October 2012 (7 pages)
24 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (9 pages)
30 May 2012Accounts for a small company made up to 31 October 2011 (7 pages)
8 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (9 pages)
9 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 September 2010Director's details changed for Roger Kenyon on 16 August 2010 (2 pages)
3 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (9 pages)
3 September 2010Director's details changed for Alan Yates on 16 August 2010 (2 pages)
3 September 2010Director's details changed for Alec Kenyon on 16 August 2010 (2 pages)
3 September 2010Director's details changed for Alan Rogers on 16 August 2010 (2 pages)
3 September 2010Director's details changed for Stephen Yates on 16 August 2010 (2 pages)
22 April 2010Accounts for a small company made up to 31 October 2009 (7 pages)
2 September 2009Director's change of particulars / alec kenyon / 01/08/2009 (1 page)
2 September 2009Return made up to 16/08/09; full list of members (6 pages)
2 March 2009Accounts for a small company made up to 31 October 2008 (8 pages)
5 September 2008Return made up to 16/08/08; full list of members (6 pages)
18 April 2008Accounts for a small company made up to 31 October 2007 (8 pages)
1 September 2007Return made up to 16/08/07; no change of members (8 pages)
2 May 2007Accounts for a small company made up to 31 October 2006 (8 pages)
15 September 2006Director resigned (1 page)
1 September 2006Return made up to 16/08/06; full list of members (10 pages)
5 April 2006Accounts for a small company made up to 31 October 2005 (8 pages)
30 August 2005Return made up to 16/08/05; full list of members (10 pages)
15 August 2005Accounts for a small company made up to 31 October 2004 (8 pages)
8 September 2004Return made up to 16/08/04; full list of members (10 pages)
29 July 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
28 September 2003Return made up to 16/08/03; full list of members (8 pages)
14 March 2003Accounts for a medium company made up to 31 October 2002 (20 pages)
7 October 2002Return made up to 16/08/02; full list of members (10 pages)
14 June 2002Accounts for a medium company made up to 31 October 2001 (20 pages)
14 May 2002New director appointed (2 pages)
10 September 2001Return made up to 16/08/01; full list of members (8 pages)
13 March 2001Accounts for a medium company made up to 31 October 2000 (20 pages)
14 September 2000Return made up to 16/08/00; full list of members (8 pages)
8 May 2000Accounts for a medium company made up to 31 October 1999 (19 pages)
8 October 1999Return made up to 16/08/99; full list of members (8 pages)
10 April 1999Accounts for a medium company made up to 31 October 1998 (19 pages)
19 August 1998Return made up to 16/08/98; no change of members (6 pages)
1 February 1998Accounts for a medium company made up to 31 October 1997 (19 pages)
14 August 1997Return made up to 16/08/97; no change of members (6 pages)
20 June 1997Accounts for a medium company made up to 31 October 1996 (21 pages)
28 August 1996Return made up to 16/08/96; full list of members (7 pages)
20 May 1996Accounts for a medium company made up to 31 October 1995 (20 pages)
16 August 1995Return made up to 16/08/95; full list of members (16 pages)
15 August 1995Director's particulars changed (4 pages)
15 August 1995Director's particulars changed (4 pages)
28 April 1995Accounts for a medium company made up to 31 October 1994 (20 pages)
20 August 1992Accounts made up to 31 October 1991 (13 pages)
26 April 1985Memorandum and Articles of Association (14 pages)
11 August 1984Accounts made up to 31 October 1983 (14 pages)
29 June 1978Annual return made up to 05/04/78 (4 pages)
20 February 1976New secretary appointed (2 pages)
19 March 1975New secretary appointed (2 pages)