Summerfield Road
Bolton
BL3 2NT
Director Name | Mr Mathias Crespy |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2019(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Kbs House, 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Mr Ryan Sian |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Kbs House, 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Mr Matt Timby |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kbs House, 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Mr John Stephen Rigby |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kbs House, 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Mr Andrew Robert Melbourne |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kbs House, 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Gary Cairnes |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Engineer |
Correspondence Address | 103, Penders Way Leeds Yorkshire LS15 8HM |
Director Name | Julie Cairnes |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Call Centre Manager |
Correspondence Address | 103, Penders Way Leeds Yorkshire LS15 8HM |
Secretary Name | Julie Cairnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 103, Penders Way Leeds Yorkshire LS15 8HM |
Director Name | Mr Michael Melvin Keyse |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 26 September 2023) |
Role | R&D Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kbs House, 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Mr Brendan Joseph Molloy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 26 September 2023) |
Role | R&D Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kbs House, 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Director Name | Mr Anthony John Ford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(11 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kbs House, 5 Springfield Court Summerfield Road Bolton BL3 2NT |
Website | www.randduk.com |
---|---|
Email address | [email protected] |
Telephone | 01246 252357 |
Telephone region | Chesterfield |
Registered Address | Kbs House, 5 Springfield Court Summerfield Road Bolton BL3 2NT |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
75 at £1 | Jackie Lawley 30.00% Ordinary B |
---|---|
50 at £1 | Brendan Molloy 20.00% Ordinary A |
50 at £1 | Brendan Molloy 20.00% Ordinary C |
50 at £1 | Michael Keyse 20.00% Ordinary A |
25 at £1 | Anne Molloy 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £644,897 |
Cash | £593,248 |
Current Liabilities | £861,492 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 5 days from now) |
12 May 2023 | Delivered on: 24 May 2023 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
21 May 2021 | Delivered on: 28 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
7 October 2020 | Termination of appointment of Anthony John Ford as a director on 6 October 2020 (1 page) |
---|---|
11 August 2020 | Cessation of K3 Capital Group Plc as a person with significant control on 31 July 2020 (1 page) |
11 August 2020 | Notification of K3 Capital Group Holdings Limited as a person with significant control on 31 July 2020 (2 pages) |
27 July 2020 | Resolutions
|
27 July 2020 | Resolutions
|
24 July 2020 | Change of share class name or designation (2 pages) |
24 July 2020 | Memorandum and Articles of Association (10 pages) |
24 July 2020 | Resolutions
|
24 July 2020 | Particulars of variation of rights attached to shares (2 pages) |
24 July 2020 | Resolutions
|
17 July 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
13 July 2020 | Previous accounting period shortened from 31 July 2020 to 31 May 2020 (1 page) |
8 July 2020 | Cessation of Jacqueline Lawley as a person with significant control on 1 July 2020 (1 page) |
8 July 2020 | Cessation of Michael Melvin Keyse as a person with significant control on 1 July 2020 (1 page) |
8 July 2020 | Notification of K3 Capital Group Plc as a person with significant control on 1 July 2020 (2 pages) |
8 July 2020 | Appointment of Mr John Stephen Rigby as a director on 1 July 2020 (2 pages) |
8 July 2020 | Registered office address changed from The Judges Court. the Old Courthouse 18-22 st. Peters Churchyard Derby Derbyshire DE1 1NN England to Kbs House, 5 Springfield Court Summerfield Road Bolton BL3 2NT on 8 July 2020 (1 page) |
8 July 2020 | Appointment of Mr Andrew Robert Melbourne as a director on 1 July 2020 (2 pages) |
8 July 2020 | Appointment of Mr Anthony John Ford as a director on 1 July 2020 (2 pages) |
8 July 2020 | Cessation of Brendan Joseph Molloy as a person with significant control on 1 July 2020 (1 page) |
24 June 2020 | Change of details for Mr Michael Melvin Keyse as a person with significant control on 6 April 2016 (2 pages) |
24 June 2020 | Change of details for Mr Brendan Joseph Molloy as a person with significant control on 6 April 2016 (2 pages) |
23 June 2020 | Notification of Jacqueline Lawley as a person with significant control on 6 April 2016 (2 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
19 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
2 July 2019 | Appointment of Mr Mathias Crespy as a director on 1 July 2019 (2 pages) |
2 July 2019 | Appointment of Mr Adam Peter Bointon as a director on 1 July 2019 (2 pages) |
2 July 2019 | Appointment of Mr Matt Timby as a director on 1 July 2019 (2 pages) |
2 July 2019 | Appointment of Mr Ryan Sian as a director on 1 July 2019 (2 pages) |
14 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
13 December 2018 | Resolutions
|
13 December 2018 | Resolutions
|
13 December 2018 | Resolutions
|
22 November 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
1 June 2016 | Registered office address changed from Role Mill Canal Street Floor 2 Derby DE1 2RJ to The Judges Court. the Old Courthouse 18-22 st. Peters Churchyard Derby Derbyshire DE1 1NN on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Role Mill Canal Street Floor 2 Derby DE1 2RJ to The Judges Court. the Old Courthouse 18-22 st. Peters Churchyard Derby Derbyshire DE1 1NN on 1 June 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 June 2015 | Registered office address changed from C/O Randd Uk Limited Unit 119 Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW to Role Mill Canal Street Floor 2 Derby DE1 2RJ on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from C/O Randd Uk Limited Unit 119 Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW to Role Mill Canal Street Floor 2 Derby DE1 2RJ on 29 June 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
6 August 2013 | Resolutions
|
6 August 2013 | Change of share class name or designation (2 pages) |
6 August 2013 | Statement of company's objects (42 pages) |
6 August 2013 | Statement of company's objects (42 pages) |
6 August 2013 | Resolutions
|
6 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Change of share class name or designation (2 pages) |
6 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
6 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
8 October 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
7 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
20 September 2010 | Termination of appointment of Julie Cairnes as a secretary (1 page) |
20 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Termination of appointment of Gary Cairnes as a director (1 page) |
20 September 2010 | Termination of appointment of Julie Cairnes as a director (1 page) |
20 September 2010 | Termination of appointment of Julie Cairnes as a director (1 page) |
20 September 2010 | Termination of appointment of Julie Cairnes as a secretary (1 page) |
20 September 2010 | Termination of appointment of Gary Cairnes as a director (1 page) |
20 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
7 June 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
11 May 2010 | Appointment of Mr Brendan Joseph Molloy as a director (2 pages) |
11 May 2010 | Appointment of Mr Brendan Joseph Molloy as a director (2 pages) |
11 May 2010 | Appointment of Mr Michael Melvin Keyse as a director (2 pages) |
11 May 2010 | Registered office address changed from 103 Pendas Way Leeds Yorkshire LS15 8HM on 11 May 2010 (1 page) |
11 May 2010 | Appointment of Mr Michael Melvin Keyse as a director (2 pages) |
11 May 2010 | Registered office address changed from 103 Pendas Way Leeds Yorkshire LS15 8HM on 11 May 2010 (1 page) |
30 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
30 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 103 penders way leeds yorkshire LS15 8HM england (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 103 penders way leeds yorkshire LS15 8HM england (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 17 deal crescent worcester WR4 0LJ united kingdom (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 17 deal crescent worcester WR4 0LJ united kingdom (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 6, manor farm mews, main street burnaston derby derbyshire DE65 6LG united kingdom (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 6, manor farm mews, main street burnaston derby derbyshire DE65 6LG united kingdom (1 page) |
16 July 2008 | Incorporation (12 pages) |
16 July 2008 | Incorporation (12 pages) |