Queensway
Rochdale
OL11 2YW
Director Name | Miss Hayley Teresa Cooper |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2012(7 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Arrow Mill Queensway Rochdale OL11 2YW |
Director Name | Mr Paul Adam Leigh |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2012(7 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | The Lodge Arrow Mill Queensway Rochdale OL11 2YW |
Director Name | Michael Edge |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | 6 Pym Street Heywood Lancashire OL10 1BY |
Director Name | Wayne Garrity |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | 79 Hinchley Road Blackley Middleton Manchester M9 7FG |
Director Name | Mr Simon Bernard Hill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 71 Tangmere Avenue Heywood Lancashire OL10 2WA |
Director Name | Paul Kinder |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Hooley Clough Farm Mine Street Heywood Manchester OL10 4AL |
Director Name | Paul Leigh |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | 52 Prince Street Rochdale Lancashire OL16 5LL |
Director Name | Jason William Pitchford |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | 27 Tarnside Close Smallbridge Rochdale Lancashire OL16 2QD |
Director Name | Steven Michael Wolanski |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | 29 Perry Road Timperley Altrincham Cheshire WA15 7SX |
Secretary Name | Steven Michael Wolanski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Perry Road Timperley Altrincham Cheshire WA15 7SX |
Secretary Name | Hayley Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 June 2006) |
Role | Company Director |
Correspondence Address | 108 Kingsway Rochdale Lancashire OL16 4UX |
Director Name | Mr William Pope |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 March 2015) |
Role | Operations And Safety Manager |
Country of Residence | England |
Correspondence Address | 26 Church Fields Dobcross Oldham OL3 5AB |
Director Name | Mr Gary Derek Bouttell |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 2013) |
Role | Estimator |
Country of Residence | England |
Correspondence Address | Hooley Clough Farm And Cattery Mine Street Heywood Rochdale Lancashire OL10 4AL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | kinderinteriors.co.uk |
---|---|
Telephone | 01706 695580 |
Telephone region | Rochdale |
Registered Address | The Lodge Arrow Mill Queensway Rochdale OL11 2YW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Clb Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £372,105 |
Cash | £290,305 |
Current Liabilities | £511,775 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
11 April 2012 | Delivered 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 2010 | Delivered 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 |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
15 November 2017 | Registered 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 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
10 March 2015 | Termination of appointment of William Pope as a director on 5 March 2015 (1 page) |
10 March 2015 | Termination of appointment of William Pope as a director on 5 March 2015 (1 page) |
23 January 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Termination of appointment of Gary Bouttell as a director (1 page) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2012 | Appointment of Mr Gary Derek Bouttell as a director (2 pages) |
19 April 2012 | Appointment of Miss Hayley Teresa Cooper as a director (2 pages) |
19 April 2012 | Appointment of Mr Paul Adam Leigh as a director (2 pages) |
19 April 2012 | Termination of appointment of Paul Kinder as a director (1 page) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
13 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Termination of appointment of Steven Wolanski as a secretary (1 page) |
5 May 2011 | Appointment of Miss Hayley Cooper as a secretary (1 page) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 April 2010 | Appointment of Mr William Pope as a director (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 141 union street oldham lancashire OL1 1TE (1 page) |
26 June 2007 | Return made up to 07/03/07; full list of members (7 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: hooley clough farm and cattery mine street heywood greater manchester OL10 4AL (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
13 April 2006 | Return made up to 07/03/06; full list of members
|
27 February 2006 | New secretary appointed (1 page) |
4 May 2005 | Ad 19/03/05--------- £ si 1959@1=1959 £ ic 1/1960 (3 pages) |
28 April 2005 | Resolutions
|
28 April 2005 | Nc inc already adjusted 30/03/05 (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: c/o d r sefton & co 141 union street oldham lancs OL1 1TE (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Incorporation (9 pages) |