Oxenholme Road
Kendal
Cumbria
LA9 7RL
Director Name | Mr Andrew Paul Hayton |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(same day as company formation) |
Role | Store Manager |
Country of Residence | England |
Correspondence Address | Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL |
Secretary Name | Mr Gareth Leigh Hayton |
---|---|
Status | Current |
Appointed | 01 June 2015(1 year, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL |
Secretary Name | Sarah Hayton |
---|---|
Status | Resigned |
Appointed | 02 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Appleby Road Kendal Cumbria LA9 6ES |
Director Name | Mr Christian Stephen Hoyle |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL |
Director Name | Mr Stephen John Kitchen |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL |
Telephone | 01539 737643 |
---|---|
Telephone region | Kendal |
Registered Address | Rsm 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Andrew Hayton 34.00% Ordinary |
---|---|
34 at £1 | Gary Beadle 34.00% Ordinary |
20 at £1 | Christian Hoyle 20.00% Ordinary |
12 at £1 | Stephen Kitchen 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,873 |
Cash | £132,717 |
Current Liabilities | £192,820 |
Latest Accounts | 30 June 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 January 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 24 January 2024 (7 months, 2 weeks from now) |
13 September 2019 | Delivered on: 17 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
24 July 2019 | Delivered on: 2 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
24 July 2019 | Delivered on: 30 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 July 2019 | Delivered on: 29 July 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
22 March 2018 | Delivered on: 3 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 December 2017 | Delivered on: 29 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 September 2016 | Delivered on: 5 September 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
---|---|
9 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
27 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Stephen John Kitchen as a director on 20 December 2019 (1 page) |
4 December 2019 | Satisfaction of charge 088292790001 in full (1 page) |
4 December 2019 | Satisfaction of charge 088292790002 in full (1 page) |
4 December 2019 | Satisfaction of charge 088292790003 in full (1 page) |
8 November 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
17 September 2019 | Registration of charge 088292790007, created on 13 September 2019 (14 pages) |
2 August 2019 | Registration of charge 088292790006, created on 24 July 2019 (11 pages) |
30 July 2019 | Registration of charge 088292790005, created on 24 July 2019 (23 pages) |
29 July 2019 | Registration of charge 088292790004, created on 29 July 2019 (27 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
17 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
7 August 2018 | Termination of appointment of Christian Stephen Hoyle as a director on 6 April 2018 (1 page) |
3 April 2018 | Registration of charge 088292790003, created on 22 March 2018 (54 pages) |
19 February 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
29 December 2017 | Registration of charge 088292790002, created on 20 December 2017 (42 pages) |
26 September 2017 | Director's details changed for Mr Andrew Paul Hayton on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr Andrew Paul Hayton on 26 September 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Andrew Paul Hayton on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Andrew Paul Hayton on 17 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Andrew Paul Hayton on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Andrew Paul Hayton on 17 May 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
13 January 2017 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
13 January 2017 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
12 January 2017 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
12 January 2017 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 September 2016 | Registration of charge 088292790001, created on 1 September 2016 (16 pages) |
5 September 2016 | Registration of charge 088292790001, created on 1 September 2016 (16 pages) |
20 July 2016 | Director's details changed for Mr Andrew Paul Hayton on 20 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Mr Andrew Paul Hayton on 20 July 2016 (2 pages) |
1 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
25 January 2016 | Director's details changed for Mr Gary Beadle on 31 December 2015 (2 pages) |
25 January 2016 | Director's details changed for Mr Andrew Paul Hayton on 31 December 2015 (2 pages) |
25 January 2016 | Secretary's details changed for Mr Gareth Leigh Hayton on 31 December 2015 (1 page) |
25 January 2016 | Director's details changed for Mr Andrew Paul Hayton on 31 December 2015 (2 pages) |
25 January 2016 | Director's details changed for Mr Gary Beadle on 31 December 2015 (2 pages) |
25 January 2016 | Secretary's details changed for Mr Gareth Leigh Hayton on 31 December 2015 (1 page) |
14 January 2016 | Appointment of Mr Stephen John Kitchen as a director on 31 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Christian Stephen Hoyle as a director on 31 December 2015 (1 page) |
14 January 2016 | Appointment of Mr Stephen John Kitchen as a director on 31 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Christian Stephen Hoyle as a director on 31 December 2015
|
6 October 2015 | Registered office address changed from C/O Gareth Hayton Unit 9, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES England to Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from C/O Gareth Hayton Unit 9, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES England to Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from C/O Gareth Hayton Unit 9, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES England to Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL on 6 October 2015 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 June 2015 | Appointment of Mr Gareth Leigh Hayton as a secretary on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Gareth Leigh Hayton as a secretary on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Gareth Leigh Hayton as a secretary on 1 June 2015 (2 pages) |
19 February 2015 | Registered office address changed from Unit 5a, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES to C/O Gareth Hayton Unit 9, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from Unit 5a, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES to C/O Gareth Hayton Unit 9, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES on 19 February 2015 (1 page) |
26 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Termination of appointment of Sarah Hayton as a secretary on 2 January 2015 (1 page) |
26 January 2015 | Registered office address changed from Unit 9, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES England to Unit 5a, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES on 26 January 2015 (1 page) |
26 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Termination of appointment of Sarah Hayton as a secretary on 2 January 2015 (1 page) |
26 January 2015 | Registered office address changed from Unit 9, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES England to Unit 5a, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES on 26 January 2015 (1 page) |
22 October 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
22 October 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
6 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
4 June 2014 | Appointment of Mr Christian Stephen Hoyle as a director (2 pages) |
4 June 2014 | Appointment of Mr Christian Stephen Hoyle as a director (2 pages) |
1 April 2014 | Registered office address changed from 44 Appleby Road Kendal Cumbria LA9 6ES England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 44 Appleby Road Kendal Cumbria LA9 6ES England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 44 Appleby Road Kendal Cumbria LA9 6ES England on 1 April 2014 (1 page) |
2 January 2014 | Incorporation (38 pages) |
2 January 2014 | Incorporation (38 pages) |