Company NameC-Kab Mouldings Limited
DirectorsAndrew Byetheway and Carl Anthony Kirkness
Company StatusActive
Company Number07466994
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMr Andrew Byetheway
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2010(same day as company formation)
RoleGeneral Moulder
Country of ResidenceEngland
Correspondence AddressUnit 3 & 3a Hooley Bridge Industrial Estate
Bamford Road
Heywood
Lancashire
OL10 4AP
Secretary NameMr Carl Kirkness
StatusCurrent
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 & 3a Hooley Bridge Industrial Estate
Bamford Road
Heywood
Lancashire
OL10 4AP
Director NameMr Carl Anthony Kirkness
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(2 weeks, 5 days after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 & 3a Hooley Bridge Industrial Estate
Bamford Road
Heywood
Lancashire
OL10 4AP

Location

Registered AddressUnit 3 & 3a Hooley Bridge Industrial Estate
Bamford Road
Heywood
Lancashire
OL10 4AP
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

50 at £1Andrew Byetheway
50.00%
Ordinary
50 at £1Carl Kirkness
50.00%
Ordinary

Financials

Year2014
Net Worth£20,459
Cash£19,794
Current Liabilities£40,323

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

18 January 2011Delivered on: 1 February 2011
Persons entitled: Segro Properties Limited (The "Landlord")

Classification: Enterprise lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pursuant to clause 6 of the lease the interest in the deposit meaning £3,375.00 plus vat see image for full details.
Outstanding
13 January 2011Delivered on: 15 January 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 February 2021Confirmation statement made on 13 December 2020 with updates (4 pages)
15 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
19 February 2020Change of details for Mr Carl Anthony Kirkness as a person with significant control on 19 February 2020 (2 pages)
19 February 2020Director's details changed for Mr Carl Anthony Kirkness on 19 February 2020 (2 pages)
4 January 2020Confirmation statement made on 13 December 2019 with updates (4 pages)
30 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
17 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
16 July 2015Registered office address changed from 120 High Street Leeds West Yorkshire LS27 0DA to Unit 3 & 3a Hooley Bridge Industrial Estate Bamford Road Heywood Lancashire OL10 4AP on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 120 High Street Leeds West Yorkshire LS27 0DA to Unit 3 & 3a Hooley Bridge Industrial Estate Bamford Road Heywood Lancashire OL10 4AP on 16 July 2015 (1 page)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 January 2012Appointment of Mr Carl Kirkness as a director (2 pages)
20 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
20 January 2012Secretary's details changed for Mr Carl Kirkness on 13 December 2011 (1 page)
20 January 2012Director's details changed for Mr Andrew Byetheway on 13 December 2011 (2 pages)
20 January 2012Director's details changed for Mr Andrew Byetheway on 13 December 2011 (2 pages)
20 January 2012Secretary's details changed for Mr Carl Kirkness on 13 December 2011 (1 page)
20 January 2012Appointment of Mr Carl Kirkness as a director (2 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)