Company NameKinder Interiors Limited
DirectorsHayley Teresa Cooper and Paul Adam Leigh
Company StatusActive
Company Number05383898
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMiss Hayley Cooper
StatusCurrent
Appointed21 April 2011(6 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressThe Lodge Arrow Mill
Queensway
Rochdale
OL11 2YW
Director NameMiss Hayley Teresa Cooper
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(7 years, 1 month after company formation)
Appointment Duration12 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Arrow Mill
Queensway
Rochdale
OL11 2YW
Director NameMr Paul Adam Leigh
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(7 years, 1 month after company formation)
Appointment Duration12 years
RoleContract Manager
Country of ResidenceEngland
Correspondence AddressThe Lodge Arrow Mill
Queensway
Rochdale
OL11 2YW
Director NameMichael Edge
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleBusinessman
Correspondence Address6 Pym Street
Heywood
Lancashire
OL10 1BY
Director NameWayne Garrity
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleBusinessman
Correspondence Address79 Hinchley Road
Blackley Middleton
Manchester
M9 7FG
Director NameMr Simon Bernard Hill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address71 Tangmere Avenue
Heywood
Lancashire
OL10 2WA
Director NamePaul Kinder
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressHooley Clough Farm
Mine Street
Heywood
Manchester
OL10 4AL
Director NamePaul Leigh
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleBusinessman
Correspondence Address52 Prince Street
Rochdale
Lancashire
OL16 5LL
Director NameJason William Pitchford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleBusinessman
Correspondence Address27 Tarnside Close
Smallbridge
Rochdale
Lancashire
OL16 2QD
Director NameSteven Michael Wolanski
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleBusinessman
Correspondence Address29 Perry Road
Timperley
Altrincham
Cheshire
WA15 7SX
Secretary NameSteven Michael Wolanski
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Perry Road
Timperley
Altrincham
Cheshire
WA15 7SX
Secretary NameHayley Cooper
NationalityBritish
StatusResigned
Appointed01 January 2006(10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 June 2006)
RoleCompany Director
Correspondence Address108 Kingsway
Rochdale
Lancashire
OL16 4UX
Director NameMr William Pope
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 05 March 2015)
RoleOperations And Safety Manager
Country of ResidenceEngland
Correspondence Address26 Church Fields
Dobcross
Oldham
OL3 5AB
Director NameMr Gary Derek Bouttell
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2013)
RoleEstimator
Country of ResidenceEngland
Correspondence AddressHooley Clough Farm And Cattery
Mine Street Heywood
Rochdale
Lancashire
OL10 4AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekinderinteriors.co.uk
Telephone01706 695580
Telephone regionRochdale

Location

Registered AddressThe Lodge Arrow Mill
Queensway
Rochdale
OL11 2YW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Clb Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£372,105
Cash£290,305
Current Liabilities£511,775

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

11 April 2012Delivered on: 13 April 2012
Persons entitled: Paul Kinder

Classification: Debenture
Secured details: All monies due or to become due from the company and clb capital limited to paul kinder 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 July 2010Delivered on: 3 August 2010
Satisfied on: 22 October 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re kinder interiors limited. Business premium account. Account number 43488187.
Fully Satisfied

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2017Registered office address changed from 26 Church Fields Dobcross Oldham OL3 5AB to The Lodge Arrow Mill Queensway Rochdale OL11 2YW on 15 November 2017 (1 page)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,960
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,960
(4 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,960
(4 pages)
10 March 2015Termination of appointment of William Pope as a director on 5 March 2015 (1 page)
10 March 2015Termination of appointment of William Pope as a director on 5 March 2015 (1 page)
23 January 2015Registered office address changed from Hooley Clough Farm and Cattery Mine Street Heywood Rochdale Lancashire OL10 4AL to 26 Church Fields Dobcross Oldham OL3 5AB on 23 January 2015 (1 page)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,960
(4 pages)
9 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,960
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Termination of appointment of Gary Bouttell as a director (1 page)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2012Appointment of Mr Gary Derek Bouttell as a director (2 pages)
19 April 2012Appointment of Miss Hayley Teresa Cooper as a director (2 pages)
19 April 2012Appointment of Mr Paul Adam Leigh as a director (2 pages)
19 April 2012Termination of appointment of Paul Kinder as a director (1 page)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
16 April 2012Resolutions
  • RES13 ‐ Company business 11/04/2012
(1 page)
16 April 2012Resolutions
  • RES13 ‐ Auth to enter into docs in appendix 11/04/2012
(2 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Termination of appointment of Steven Wolanski as a secretary (1 page)
5 May 2011Appointment of Miss Hayley Cooper as a secretary (1 page)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Appointment of Mr William Pope as a director (2 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 07/03/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2008Return made up to 07/03/08; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 August 2007Registered office changed on 28/08/07 from: 141 union street oldham lancashire OL1 1TE (1 page)
26 June 2007Return made up to 07/03/07; full list of members (7 pages)
30 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 March 2007Registered office changed on 21/03/07 from: hooley clough farm and cattery mine street heywood greater manchester OL10 4AL (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
13 April 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 February 2006New secretary appointed (1 page)
4 May 2005Ad 19/03/05--------- £ si 1959@1=1959 £ ic 1/1960 (3 pages)
28 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2005Nc inc already adjusted 30/03/05 (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Registered office changed on 05/04/05 from: c/o d r sefton & co 141 union street oldham lancs OL1 1TE (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
7 March 2005Incorporation (9 pages)