Company NameCK (Wholesale) Supplies Limited
DirectorChristian Howard Kay
Company StatusActive
Company Number03540386
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years, 1 month ago)

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 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Christian Howard Kay
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1998(same day as company formation)
RoleWholesaler Of Household Goods
Country of ResidenceEngland
Correspondence Address12 Rusland Drive
Bolton
Lancashire
BL2 3NU
Secretary NameMiss Alicia Josephine Bray
NationalityBritish
StatusCurrent
Appointed12 December 2008(10 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address120 Captain Fold Road
Little Hulton
Manchester
Lancashire
M38 9UB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameClare Kay
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Lichfield Close
Farnworth
Bolton
Lancashire
BL4 0NH
Secretary NameStephanie Kay
NationalityBritish
StatusResigned
Appointed16 December 2000(2 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 12 December 2008)
RoleCompany Director
Correspondence Address10 Hillsdale Grove
Harwood
Manchester
Lancashire
BL2 4NS
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone01204 700390
Telephone regionBolton

Location

Registered AddressCk Supplies Holloway Drive
Worsley
Manchester
M28 2LA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Shareholders

1 at £1Christian Howard Kay
100.00%
Ordinary

Financials

Year2014
Net Worth£99,854
Cash£5,258
Current Liabilities£1,229,686

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

1 April 2011Delivered on: 6 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 6 farnworth industrial estate emlyn street farnworth bolton, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 October 2006Delivered on: 19 October 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage (own account)
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: F/H unit 106 broughton lane salford t/n GM918511. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
13 October 2006Delivered on: 18 October 2006
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

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 known as unit 7 globe industrial estate darbyshire street radcliffe manchester t/n GM915033,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
13 October 2006Delivered on: 17 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 27 & 29 grecian mill, worsley road north, worsley, manchester t/nos GM330724 and GM200899 and GM552669. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
27 September 2006Delivered on: 30 September 2006
Persons entitled: Clydesdale 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 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. See the mortgage charge document for full details.
Outstanding
13 December 2019Delivered on: 16 December 2019
Persons entitled: Clydesdale Bank PLC (T/a Both Clydesdale Bank & Yorkshire Bank)

Classification: A registered charge
Particulars: GM76338 - unit 1 holloway drive, wardley industrial estate, worsley, manchester, M28 2LA.
Outstanding
29 April 2016Delivered on: 4 May 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Units 6 & 10 farnworth industrial estate emlyn st bolton.
Outstanding
7 March 2014Delivered on: 13 March 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 October 2003Delivered on: 10 October 2003
Satisfied on: 8 December 2006
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: L/H units 27 and 29 being part of grecian mill worsley road north worsleymanchester t/ns GM330724 and GM200899.
Fully Satisfied
7 October 2003Delivered on: 10 October 2003
Satisfied on: 8 December 2006
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: F/H unit 7 globe industrial estate darbyshire street radcliffe manchester t/n GM915033.
Fully Satisfied
4 December 2002Delivered on: 9 December 2002
Satisfied on: 8 December 2006
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: F/H property k/a 106 broughton lane strangeways salford manchester.
Fully Satisfied
16 September 2011Delivered on: 17 September 2011
Satisfied on: 13 March 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

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.
Fully Satisfied
12 May 1998Delivered on: 20 May 1998
Satisfied on: 8 December 2006
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 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with updates (3 pages)
9 December 2020Unaudited abridged accounts made up to 31 January 2020 (11 pages)
22 September 2020Amended accounts made up to 29 January 2019 (8 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
20 December 2019Registered office address changed from Units 6&10 Farnworth Industrial Estate Emlyn Street Farnworth Bolton Lancashire BL4 7EB to 50 Wardley Industrial Estate Holloway Drive Worsley Manchester M28 2DP on 20 December 2019 (1 page)
16 December 2019Registration of charge 035403860013, created on 13 December 2019 (20 pages)
20 May 2019Unaudited abridged accounts made up to 29 January 2019 (10 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
1 November 2018Unaudited abridged accounts made up to 29 January 2018 (8 pages)
30 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
7 December 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
7 December 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
24 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
13 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 June 2016Satisfaction of charge 035403860011 in full (1 page)
20 June 2016Satisfaction of charge 035403860011 in full (1 page)
20 June 2016Satisfaction of charge 9 in full (2 pages)
20 June 2016Satisfaction of charge 9 in full (2 pages)
4 May 2016Registration of charge 035403860012, created on 29 April 2016 (22 pages)
4 May 2016Registration of charge 035403860012, created on 29 April 2016 (22 pages)
22 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
13 March 2015Satisfaction of charge 10 in full (1 page)
13 March 2015Satisfaction of charge 10 in full (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
13 March 2014Registration of charge 035403860011 (26 pages)
13 March 2014Registration of charge 035403860011 (26 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
9 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
29 July 2011Registered office address changed from Unit 29 Grecian Mill Norfolk Street Worsley Road North Worsley Manchester M28 5QW on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Unit 29 Grecian Mill Norfolk Street Worsley Road North Worsley Manchester M28 5QW on 29 July 2011 (1 page)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mr Christian Howard Kay on 3 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Christian Howard Kay on 3 April 2010 (2 pages)
21 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mr Christian Howard Kay on 3 April 2010 (2 pages)
21 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
13 April 2009Return made up to 03/04/09; full list of members (3 pages)
13 April 2009Return made up to 03/04/09; full list of members (3 pages)
10 April 2009Director's change of particulars / christian kay / 01/05/2008 (2 pages)
10 April 2009Director's change of particulars / christian kay / 01/05/2008 (2 pages)
17 December 2008Secretary appointed alicia bray (1 page)
17 December 2008Secretary appointed alicia bray (1 page)
17 December 2008Appointment terminated secretary stephanie kay (1 page)
17 December 2008Appointment terminated secretary stephanie kay (1 page)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
20 May 2008Return made up to 03/04/08; full list of members (3 pages)
20 May 2008Return made up to 03/04/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
3 May 2007Return made up to 03/04/07; full list of members (2 pages)
3 May 2007Return made up to 03/04/07; full list of members (2 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (4 pages)
30 September 2006Particulars of mortgage/charge (4 pages)
7 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 April 2006Return made up to 03/04/06; full list of members (2 pages)
28 April 2006Return made up to 03/04/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
5 May 2005Return made up to 03/04/05; full list of members (2 pages)
5 May 2005Return made up to 03/04/05; full list of members (2 pages)
14 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
14 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
22 April 2004Return made up to 03/04/04; full list of members (6 pages)
22 April 2004Return made up to 03/04/04; full list of members (6 pages)
1 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
1 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
9 May 2003Return made up to 03/04/03; full list of members (6 pages)
9 May 2003Return made up to 03/04/03; full list of members (6 pages)
9 December 2002Particulars of mortgage/charge (3 pages)
9 December 2002Particulars of mortgage/charge (3 pages)
22 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
22 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
10 May 2002Return made up to 03/04/02; full list of members (6 pages)
10 May 2002Return made up to 03/04/02; full list of members (6 pages)
15 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
15 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
8 August 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 August 2001Accounts for a small company made up to 30 June 2000 (7 pages)
31 July 2001Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
31 July 2001Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
17 April 2001Return made up to 03/04/01; full list of members (6 pages)
17 April 2001Return made up to 03/04/01; full list of members (6 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
19 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
19 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 June 2000Return made up to 03/04/00; full list of members (6 pages)
14 June 2000Return made up to 03/04/00; full list of members (6 pages)
22 January 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
22 January 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998Registered office changed on 11/04/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
11 April 1998Registered office changed on 11/04/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
3 April 1998Incorporation (16 pages)
3 April 1998Incorporation (16 pages)