Company NameKrmco Limited
DirectorsStephen John Seddon and Karen Jean Ogden
Company StatusActive
Company Number06966132
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 8 months ago)
Previous NameSeddon Engineering Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Stephen John Seddon
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(4 days after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder L
Farnworth
Bolton
BL4 0LR
Secretary NameMrs Sarah Jane Cook
StatusCurrent
Appointed06 February 2014(4 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder L
Farnworth
Bolton
BL4 0LR
Director NameMrs Karen Jean Ogden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(4 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder L
Farnworth
Bolton
BL4 0LR
Director NameMr Colin William Edward Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleGroup Director Of Finance
Country of ResidenceEngland
Correspondence AddressMeadow Gates
Denford Road, Longsdon
Stoke On Trent
Staffordshire
ST9 9QG
Director NameMr Colin William Edward Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleGroup Director Of Finance
Country of ResidenceEngland
Correspondence AddressMeadow Gates
Denford Road, Longsdon
Stoke On Trent
Staffordshire
ST9 9QG
Secretary NameDavid Michael Handley
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressManor House
Manor Lane
Holmes Chapel
Cheshire
CW4 8AF
Director NameMr David Michael Handley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(4 days after company formation)
Appointment Duration2 months (resigned 25 September 2009)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Director NameMr George Seddon
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(4 days after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2014)
RoleComanoy Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder L
Farnworth
Bolton
BL4 0LR
Director NameMr Kenton Lloyd Whitaker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed11 September 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 10 April 2013)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address3 Cinnamon Park
Culcheth
Warrington
Cheshire
WA2 0XP

Contact

Websitedistrictgarage.co.uk
Telephone01204 854670
Telephone regionBolton

Location

Registered AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder Lane
Farnworth
Bolton
BL4 0LR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1k at £1Krmco Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,810,244
Cash£30,664
Current Liabilities£10,456

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

4 November 2014Delivered on: 4 November 2014
Persons entitled: Credit Suisse (UK) LTD

Classification: A registered charge
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
19 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
2 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
3 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,005
(4 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,005
(4 pages)
4 November 2014Registration of charge 069661320001, created on 4 November 2014 (14 pages)
4 November 2014Registration of charge 069661320001, created on 4 November 2014 (14 pages)
4 November 2014Registration of charge 069661320001, created on 4 November 2014 (14 pages)
6 August 2014Full accounts made up to 31 December 2013 (13 pages)
6 August 2014Full accounts made up to 31 December 2013 (13 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,005
(4 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,005
(4 pages)
18 July 2014Termination of appointment of George Seddon as a director on 30 June 2014 (1 page)
18 July 2014Termination of appointment of Kenton Lloyd Whitaker as a director on 30 June 2014 (1 page)
18 July 2014Appointment of Mrs Karen Jean Ogden as a director on 30 June 2014 (2 pages)
18 July 2014Termination of appointment of Kenton Lloyd Whitaker as a director on 30 June 2014 (1 page)
18 July 2014Appointment of Mrs Karen Jean Ogden as a director on 30 June 2014 (2 pages)
18 July 2014Termination of appointment of George Seddon as a director on 30 June 2014 (1 page)
17 July 2014Change of name notice (2 pages)
17 July 2014Change of name notice (2 pages)
17 July 2014Company name changed seddon engineering holdings LIMITED\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
(2 pages)
17 July 2014Company name changed seddon engineering holdings LIMITED\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
(2 pages)
2 May 2014Registered office address changed from Manor House Holmes Chapel Business Centre, Manor Lane Holmes Chapel Crewe CW4 8AF England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Manor House Holmes Chapel Business Centre, Manor Lane Holmes Chapel Crewe CW4 8AF England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Manor House Holmes Chapel Business Centre, Manor Lane Holmes Chapel Crewe CW4 8AF England on 2 May 2014 (1 page)
3 April 2014Statement by directors (1 page)
3 April 2014Solvency statement dated 28/03/14 (1 page)
3 April 2014Statement of capital on 3 April 2014
  • GBP 1,005.00
(4 pages)
3 April 2014Statement by directors (1 page)
3 April 2014Resolutions
  • RES13 ‐ Share premium aacount reduced to nil 28/03/2014
(1 page)
3 April 2014Resolutions
  • RES13 ‐ Share premium aacount reduced to nil 28/03/2014
(1 page)
3 April 2014Statement of capital on 3 April 2014
  • GBP 1,005.00
(4 pages)
3 April 2014Solvency statement dated 28/03/14 (1 page)
3 April 2014Statement of capital on 3 April 2014
  • GBP 1,005.00
(4 pages)
6 February 2014Appointment of Mrs Sarah Jane Cook as a secretary (2 pages)
6 February 2014Appointment of Mr Kenton Lloyd Whitaker as a director (2 pages)
6 February 2014Appointment of Mrs Sarah Jane Cook as a secretary (2 pages)
6 February 2014Termination of appointment of David Handley as a secretary (1 page)
6 February 2014Termination of appointment of David Handley as a secretary (1 page)
6 February 2014Appointment of Mr Kenton Lloyd Whitaker as a director (2 pages)
9 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 1,005
(4 pages)
9 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 1,005
(4 pages)
14 August 2013Full accounts made up to 31 December 2012 (13 pages)
14 August 2013Full accounts made up to 31 December 2012 (13 pages)
19 July 2013Registered office address changed from Units a2-a6 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR England on 19 July 2013 (1 page)
19 July 2013Registered office address changed from Manor House Manor Lane Holmes Chapel Crewe Cheshire CW4 8AF on 19 July 2013 (1 page)
19 July 2013Registered office address changed from Manor House Manor Lane Holmes Chapel Crewe Cheshire CW4 8AF on 19 July 2013 (1 page)
19 July 2013Registered office address changed from Units a2-a6 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR England on 19 July 2013 (1 page)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (4 pages)
18 April 2013Termination of appointment of Kenton Whitaker as a director (1 page)
18 April 2013Termination of appointment of Kenton Whitaker as a director (1 page)
13 August 2012Full accounts made up to 31 December 2011 (14 pages)
13 August 2012Full accounts made up to 31 December 2011 (14 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
10 August 2011Full accounts made up to 31 December 2010 (11 pages)
10 August 2011Full accounts made up to 31 December 2010 (11 pages)
17 August 2010Full accounts made up to 31 December 2009 (11 pages)
17 August 2010Full accounts made up to 31 December 2009 (11 pages)
6 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
16 November 2009Current accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
16 November 2009Registered office address changed from Seddon Building Ploder Lane Edge Fold Bolton Greater Manchester BL4 0NN on 16 November 2009 (1 page)
16 November 2009Registered office address changed from Seddon Building Ploder Lane Edge Fold Bolton Greater Manchester BL4 0NN on 16 November 2009 (1 page)
16 November 2009Current accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
6 November 2009Secretary's details changed for David Michael Handley on 26 October 2009 (1 page)
6 November 2009Secretary's details changed for David Michael Handley on 26 October 2009 (1 page)
29 October 2009Director's details changed for Mr Stephen John Seddon on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen John Seddon on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Kenton Lloyd Whitaker on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr George Seddon on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Kenton Lloyd Whitaker on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr George Seddon on 26 October 2009 (2 pages)
25 September 2009Director appointed mr kenton lloyd whitaker (1 page)
25 September 2009Appointment terminated director colin graham (1 page)
25 September 2009Appointment terminated director david handley (1 page)
25 September 2009Appointment terminated director colin graham (1 page)
25 September 2009Appointment terminated director david handley (1 page)
25 September 2009Director appointed mr kenton lloyd whitaker (1 page)
20 August 2009Particulars of contract relating to shares (2 pages)
20 August 2009Ad 30/07/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
20 August 2009Resolutions
  • RES13 ‐ Enter/authorise documents 30/07/2009
(2 pages)
20 August 2009Resolutions
  • RES13 ‐ Enter/authorise documents 30/07/2009
(2 pages)
20 August 2009Particulars of contract relating to shares (2 pages)
20 August 2009Ad 30/07/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
24 July 2009Director appointed mr david michael handley (1 page)
24 July 2009Director appointed mr david michael handley (1 page)
21 July 2009Director appointed mr stephen john seddon (2 pages)
21 July 2009Director appointed mr george seddon (1 page)
21 July 2009Director appointed mr stephen john seddon (2 pages)
21 July 2009Director appointed mr george seddon (1 page)
17 July 2009Incorporation (24 pages)
17 July 2009Incorporation (24 pages)