Company NameKlyne & Klyne Limited
DirectorMenachem Mendel Dovber Klyne
Company StatusActive
Company Number02349548
CategoryPrivate Limited Company
Incorporation Date20 February 1989(35 years, 1 month ago)
Previous NameDoverglow Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Secretary NameMrs Risa Klyne
NationalityBritish
StatusCurrent
Appointed08 August 2003(14 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House, 31 King Street West
Manchester
M3 2PJ
Director NameMr Menachem Mendel Dovber Klyne
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(33 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr David Solomon Adler
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1990(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 February 1992)
RoleCo Director
Country of ResidenceEngland
Correspondence Address32 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Ovadio Klyne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1990(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 September 1995)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Rutland Drive
Salford
Manchester
M7 4WJ
Secretary NameMr Zalman Klyne
NationalityBritish
StatusResigned
Appointed31 July 1990(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ER
Director NameMr Zalman Klyne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(4 years after company formation)
Appointment Duration29 years, 2 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House, 31 King Street West
Manchester
M3 2PJ
Secretary NameMrs Sharon Farmer
NationalityBritish
StatusResigned
Appointed08 January 1996(6 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Maple Close
Heaviley
Stockport
Cheshire
SK2 6HJ
Director NameMrs Risa Klyne
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(8 years, 10 months after company formation)
Appointment Duration24 years, 4 months (resigned 06 May 2022)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House, 31 King Street West
Manchester
M3 2PJ

Contact

Websiteklyneandklyne.com
Telephone07 878838625
Telephone regionMobile

Location

Registered AddressFreedman Frankl & Taylor Chartered Accountants
Reedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Klyne & Klyne (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£120,818
Cash£39,361
Current Liabilities£2,376,785

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Charges

14 February 2013Delivered on: 16 February 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 October 2009Delivered on: 11 November 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 September 2005Delivered on: 14 October 2005
Persons entitled: The Royal London Mutual Insurance Society Limited

Classification: Rent deposit deed
Secured details: £8,812.50 due or to become due from the company to.
Particulars: Six months rent (inclusive of value added tax).
Outstanding
28 September 2005Delivered on: 14 October 2005
Persons entitled: The Royal London Mutual Insurance Society Limited

Classification: Rent deposit deed
Secured details: £236,175 due or to become due from the company to.
Particulars: Six months rent (inclusive of value added tax).
Outstanding
8 April 2002Delivered on: 16 April 2002
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land lying to the west of moss lane walkden worsley salford greater manchester t/n GM567195. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
19 February 1996Delivered on: 11 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

31 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
6 September 2023Termination of appointment of Risa Klyne as a secretary on 6 May 2022 (1 page)
31 October 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
24 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
20 June 2022Termination of appointment of Zalman Klyne as a director on 6 May 2022 (1 page)
20 June 2022Termination of appointment of Risa Klyne as a director on 6 May 2022 (1 page)
17 May 2022Director's details changed for Mr Menachem Mendel Dovber Klyne on 13 May 2022 (2 pages)
10 March 2022Appointment of Mr Menachem Mendel Dovber Klyne as a director on 7 March 2022 (2 pages)
7 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
24 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
2 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
7 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
29 November 2018Satisfaction of charge 4 in full (1 page)
28 November 2018Satisfaction of charge 2 in full (2 pages)
28 November 2018Satisfaction of charge 3 in full (1 page)
28 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
20 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
15 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 June 2011Accounts for a small company made up to 31 December 2009 (7 pages)
3 June 2011Accounts for a small company made up to 31 December 2009 (7 pages)
30 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
9 March 2011Current accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
9 March 2011Current accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
5 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Risa Klyne on 20 February 2010 (2 pages)
5 March 2010Director's details changed for Risa Klyne on 20 February 2010 (2 pages)
5 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Zalman Klyne on 4 November 2009 (3 pages)
21 January 2010Secretary's details changed for Risa Klyne on 4 November 2009 (3 pages)
21 January 2010Director's details changed for Risa Klyne on 4 November 2009 (3 pages)
21 January 2010Secretary's details changed for Risa Klyne on 4 November 2009 (3 pages)
21 January 2010Secretary's details changed for Risa Klyne on 4 November 2009 (3 pages)
21 January 2010Director's details changed for Risa Klyne on 4 November 2009 (3 pages)
21 January 2010Director's details changed for Zalman Klyne on 4 November 2009 (3 pages)
21 January 2010Director's details changed for Risa Klyne on 4 November 2009 (3 pages)
21 January 2010Director's details changed for Zalman Klyne on 4 November 2009 (3 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
11 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
10 March 2009Registered office changed on 10/03/2009 from freedman frankl & taylor chatreted accountants 31 king street west manchester M3 2PJ (1 page)
10 March 2009Return made up to 20/02/09; full list of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from freedman frankl & taylor chatreted accountants 31 king street west manchester M3 2PJ (1 page)
10 March 2009Return made up to 20/02/09; full list of members (3 pages)
31 July 2008Accounts for a small company made up to 30 June 2007 (7 pages)
31 July 2008Accounts for a small company made up to 30 June 2007 (7 pages)
15 May 2008Return made up to 20/02/08; full list of members (3 pages)
15 May 2008Return made up to 20/02/08; full list of members (3 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
23 February 2007Return made up to 20/02/07; full list of members (2 pages)
23 February 2007Return made up to 20/02/07; full list of members (2 pages)
19 July 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
19 July 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
8 March 2006Return made up to 20/02/06; full list of members (2 pages)
8 March 2006Return made up to 20/02/06; full list of members (2 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
16 March 2005Return made up to 20/02/05; full list of members (7 pages)
16 March 2005Return made up to 20/02/05; full list of members (7 pages)
22 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
22 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
10 March 2004Return made up to 20/02/04; full list of members (7 pages)
10 March 2004Return made up to 20/02/04; full list of members (7 pages)
5 February 2004Accounts for a medium company made up to 31 December 2002 (19 pages)
5 February 2004Accounts for a medium company made up to 31 December 2002 (19 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003New secretary appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003Secretary resigned (1 page)
24 March 2003Return made up to 20/02/03; full list of members (8 pages)
24 March 2003Return made up to 20/02/03; full list of members (8 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
28 February 2002Return made up to 20/02/02; full list of members (7 pages)
28 February 2002Return made up to 20/02/02; full list of members (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
26 February 2001Return made up to 20/02/01; full list of members (7 pages)
26 February 2001Return made up to 20/02/01; full list of members (7 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 April 2000Return made up to 20/02/00; full list of members (6 pages)
17 April 2000Return made up to 20/02/00; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 April 1999Return made up to 20/02/99; full list of members (6 pages)
22 April 1999Return made up to 20/02/99; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
20 February 1998Return made up to 20/02/98; no change of members (4 pages)
20 February 1998Return made up to 20/02/98; no change of members (4 pages)
4 June 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
4 June 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
16 April 1997Accounts for a small company made up to 31 July 1996 (9 pages)
16 April 1997Accounts for a small company made up to 31 July 1996 (9 pages)
25 February 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996Registered office changed on 19/12/96 from: c/o b olsberg & co 3RD floor, barclay house 34-37 whitworth street west manchester M1 5NG (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996Registered office changed on 19/12/96 from: c/o b olsberg & co 3RD floor, barclay house 34-37 whitworth street west manchester M1 5NG (1 page)
19 December 1996Director resigned (1 page)
20 June 1996Return made up to 20/02/96; change of members (6 pages)
20 June 1996Director resigned (1 page)
20 June 1996Return made up to 20/02/96; change of members (6 pages)
20 June 1996Director resigned (1 page)
11 March 1996Particulars of mortgage/charge (3 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
29 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
29 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996New secretary appointed (2 pages)
30 October 1995Return made up to 20/02/95; full list of members (6 pages)
30 October 1995Return made up to 20/02/95; full list of members (6 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (4 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (4 pages)
13 June 1989Company name changed\certificate issued on 13/06/89 (2 pages)
13 June 1989Company name changed\certificate issued on 13/06/89 (2 pages)
20 February 1989Incorporation (15 pages)
20 February 1989Incorporation (15 pages)