Company NameThe Kinetic Employee Benefit Trust Limited
DirectorsNeil Betton and Joanna Heseltine
Company StatusActive
Company Number03248307
CategoryPrivate Limited Company
Incorporation Date11 September 1996(27 years, 7 months ago)
Previous NamePegfern Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neil Betton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(25 years, 6 months after company formation)
Appointment Duration2 years
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressLancastrian Office Centre
Talbot Road
Manchester
M32 0FP
Director NameMs Joanna Heseltine
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(25 years, 6 months after company formation)
Appointment Duration2 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLancastrian Office Centre
Talbot Road
Manchester
M32 0FP
Secretary NameMr Neil Betton
StatusCurrent
Appointed31 March 2022(25 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressLancastrian Office Centre
Talbot Road
Manchester
M32 0FP
Director NameTerence Leicester Maunder
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(1 week after company formation)
Appointment Duration12 years, 2 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 West Lodge Drive
West Kirkby
Wirral
Merseyside
L48 5JZ
Director NameMr Neil Christian Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(1 week after company formation)
Appointment Duration25 years, 6 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Pine Road
Manchester
Lancashire
M20 6UZ
Secretary NameNeil Christian Smith
NationalityBritish
StatusResigned
Appointed18 September 1996(1 week after company formation)
Appointment Duration4 years, 12 months (resigned 12 September 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Victoria Avenue
Didsbury
Manchester
M20 2RA
Secretary NameSusan Ann Smith
NationalityBritish
StatusResigned
Appointed12 September 2001(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 2005)
RoleChartered Accountant
Correspondence Address1 Birchley View
Moss Bank
St. Helens
Merseyside
WA11 7NT
Secretary NameMr Neil Christian Smith
NationalityBritish
StatusResigned
Appointed21 December 2005(9 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Pine Road
Manchester
Lancashire
M20 6UZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone0161 8722333
Telephone regionManchester

Location

Registered AddressLancastrian Office Centre
Talbot Road
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Filing History

23 October 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
19 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
9 September 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
8 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Neil Christian Smith as a director on 31 March 2022 (1 page)
1 April 2022Appointment of Mr Neil Betton as a director on 31 March 2022 (2 pages)
1 April 2022Appointment of Ms Joanna Heseltine as a director on 31 March 2022 (2 pages)
1 April 2022Termination of appointment of Neil Christian Smith as a secretary on 31 March 2022 (1 page)
1 April 2022Appointment of Mr Neil Betton as a secretary on 31 March 2022 (2 pages)
18 October 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
13 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
10 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
21 August 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
17 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
12 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
25 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
25 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
18 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
5 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
20 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
15 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
15 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 September 2009Return made up to 06/09/09; full list of members (3 pages)
14 September 2009Return made up to 06/09/09; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
28 December 2008Appointment terminated director terence maunder (1 page)
28 December 2008Appointment terminated director terence maunder (1 page)
8 October 2008Section 519 (3 pages)
8 October 2008Section 519 (3 pages)
9 September 2008Director and secretary's change of particulars / neil smith / 12/08/2008 (1 page)
9 September 2008Return made up to 06/09/08; full list of members (4 pages)
9 September 2008Return made up to 06/09/08; full list of members (4 pages)
9 September 2008Director and secretary's change of particulars / neil smith / 12/08/2008 (1 page)
13 September 2007Return made up to 06/09/07; full list of members (2 pages)
13 September 2007Return made up to 06/09/07; full list of members (2 pages)
10 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
10 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
21 September 2006Return made up to 06/09/06; full list of members (2 pages)
21 September 2006Return made up to 06/09/06; full list of members (2 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (1 page)
16 September 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
16 September 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
14 September 2005Return made up to 06/09/05; full list of members (3 pages)
14 September 2005Return made up to 06/09/05; full list of members (3 pages)
22 September 2004Full accounts made up to 31 March 2004 (7 pages)
22 September 2004Full accounts made up to 31 March 2004 (7 pages)
20 September 2004Return made up to 06/09/04; full list of members (7 pages)
20 September 2004Return made up to 06/09/04; full list of members (7 pages)
20 February 2004Full accounts made up to 31 March 2003 (7 pages)
20 February 2004Full accounts made up to 31 March 2003 (7 pages)
22 September 2003Return made up to 06/09/03; full list of members (7 pages)
22 September 2003Return made up to 06/09/03; full list of members (7 pages)
2 December 2002Full accounts made up to 31 March 2002 (7 pages)
2 December 2002Full accounts made up to 31 March 2002 (7 pages)
17 September 2002Return made up to 06/09/02; full list of members (7 pages)
17 September 2002Return made up to 06/09/02; full list of members (7 pages)
5 June 2002Resolutions
  • RES13 ‐ Appoint aud 28/05/02
(1 page)
5 June 2002Resolutions
  • RES13 ‐ Appoint aud 28/05/02
(1 page)
5 June 2002Auditor's resignation (2 pages)
5 June 2002Auditor's resignation (2 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 July 2001Full accounts made up to 31 March 2001 (8 pages)
10 July 2001Full accounts made up to 31 March 2001 (8 pages)
4 October 2000Full accounts made up to 31 March 2000 (8 pages)
4 October 2000Full accounts made up to 31 March 2000 (8 pages)
28 September 2000Return made up to 11/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(6 pages)
28 September 2000Return made up to 11/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(6 pages)
18 October 1999Full accounts made up to 31 March 1999 (8 pages)
18 October 1999Full accounts made up to 31 March 1999 (8 pages)
20 September 1999Return made up to 11/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/99
(4 pages)
20 September 1999Return made up to 11/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/99
(4 pages)
18 September 1998Full accounts made up to 31 March 1998 (9 pages)
18 September 1998Full accounts made up to 31 March 1998 (9 pages)
9 September 1998Return made up to 11/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1998Return made up to 11/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 April 1998Full accounts made up to 31 March 1997 (9 pages)
9 April 1998Full accounts made up to 31 March 1997 (9 pages)
27 March 1998Company name changed pegfern LIMITED\certificate issued on 30/03/98 (2 pages)
27 March 1998Company name changed pegfern LIMITED\certificate issued on 30/03/98 (2 pages)
11 February 1998Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
11 February 1998Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
5 February 1998Return made up to 11/07/97; full list of members (6 pages)
5 February 1998Return made up to 11/07/97; full list of members (6 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New secretary appointed;new director appointed (1 page)
21 October 1996Secretary resigned (1 page)
21 October 1996Registered office changed on 21/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996Registered office changed on 21/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 October 1996New secretary appointed;new director appointed (1 page)
21 October 1996Director resigned (1 page)
11 September 1996Incorporation (13 pages)
11 September 1996Incorporation (13 pages)