Company NameKDC Veolia Decommissioning Services UK Limited
Company StatusActive
Company Number02533043
CategoryPrivate Limited Company
Incorporation Date21 August 1990(33 years, 7 months ago)
Previous Names4

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Christophe Bellynck
Date of BirthMay 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed21 June 2018(27 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed21 June 2018(27 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr John Patrick Abraham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(28 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMrs Tracy Jayne Knipe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(28 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Valerie Isabelle Marie Clavie
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Barry Andrew Kilroe
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(9 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverwood
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BZ
Director NameChristina Margaret Kilroe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed12 June 1991(9 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 12 July 2004)
RoleCompany Director
Correspondence AddressDursley Chorley Hall Lane
Alderley Edge
Cheshire
SK9 7UL
Director NameJohn Shanks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(9 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1995)
RoleCivil Engineer
Correspondence Address85 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JL
Director NameMr Martin Patrick Odonnell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(9 months, 3 weeks after company formation)
Appointment Duration27 years (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Martin Patrick Odonnell
NationalityBritish
StatusResigned
Appointed12 June 1991(9 months, 3 weeks after company formation)
Appointment Duration16 years, 12 months (resigned 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Sergeants Lane
Whitefield
Manchester
M45 7TR
Director NamePhilip John Owen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 2007)
RoleCompany Director
Correspondence Address2 Millon Drive
Unsworth
Bury
Lancashire
BL9 8NJ
Director NameNigel Palin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2006)
RoleCompany Director
Correspondence AddressThe Manor
25 Cornwall Street
Kirton In Lindsay
Lincolnshire
DN21 4DQ
Director NameMr Ian Smithson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(16 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr William Simpson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(16 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr John Douglas Bloodworth
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(17 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Christopher Ninian Sandground
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(17 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Gerard Robert Gurney
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(17 years, 9 months after company formation)
Appointment Duration10 years (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Gerard Robert Gurney
NationalityBritish
StatusResigned
Appointed04 June 2008(17 years, 9 months after company formation)
Appointment Duration10 years (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Stephen Hardy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(17 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Nigel John Jenkins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(20 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Robeson Way
Shartson Green Business Park
Manchester
M22 4SW
Director NameMr Kevin Anthony Hurst
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(27 years, 10 months after company formation)
Appointment Duration6 months (resigned 22 December 2018)
RoleChief Operations Officer, Industrial Customers
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(27 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Ian David Williams
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(27 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 2021)
RoleIndustrial Services Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websitewww.kdc.co.uk/home.html
Telephone0161 9472150
Telephone regionManchester

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750k at £1Kdc Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,356,563
Gross Profit£1,847,721
Net Worth£1,706,145
Cash£1,066
Current Liabilities£3,843,691

Accounts

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

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

24 July 2014Delivered on: 11 August 2014
Persons entitled: Five Arrows Leasing Limited

Classification: A registered charge
Outstanding
30 June 2014Delivered on: 2 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
31 March 2008Delivered on: 9 April 2008
Persons entitled: Barclays Bank Unquoted Investments Limited

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from the company to the investor(s) 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 March 2008Delivered on: 4 April 2008
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 April 2010Delivered on: 23 April 2010
Satisfied on: 21 May 2014
Persons entitled: Yorkshire Bank (Trading Name of Clydesdale Bank PLC)

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assets being - the plant, machinery, chattels and/or other equipment specified in the schedule set out in the chattel mortgage see image for full details.
Fully Satisfied
27 May 2008Delivered on: 31 May 2008
Satisfied on: 28 May 2011
Persons entitled: Christine Smith

Classification: Rent deposit agreement
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: A deposit of £3,000.00 (including any balance thereof for the time being outstanding after any reduction of or any addition to the deposit pursuant to the agreement) and the company's interest in the clearing bank or building society deposit account in which the deposit shall be held by the chargee.
Fully Satisfied
31 March 2008Delivered on: 2 April 2008
Satisfied on: 21 May 2014
Persons entitled: The Northwest Business Investment Scheme (Acting Through Its Manager Yfm Private Equity Limited)

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from the company to the chargee 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 January 1996Delivered on: 26 January 1996
Satisfied on: 27 March 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
17 October 2023Full accounts made up to 31 December 2022 (37 pages)
3 April 2023Full accounts made up to 31 December 2021 (39 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
9 November 2022Company name changed kdc contractors LIMITED\certificate issued on 09/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-02
(3 pages)
7 February 2022Full accounts made up to 31 December 2020 (38 pages)
1 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
30 June 2021Termination of appointment of Ian David Williams as a director on 30 June 2021 (1 page)
30 June 2021Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages)
30 June 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (41 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (34 pages)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 January 2019Appointment of Mrs Tracy Jayne Knipe as a director on 18 January 2019 (2 pages)
28 January 2019Appointment of Mr John Patrick Abraham as a director on 18 January 2019 (2 pages)
16 January 2019Termination of appointment of Kevin Anthony Hurst as a director on 22 December 2018 (1 page)
10 September 2018Resignation of an auditor (2 pages)
5 July 2018Appointment of Mr David Andrew Gerrard as a director on 21 June 2018 (2 pages)
26 June 2018Termination of appointment of William Simpson as a director on 21 June 2018 (1 page)
26 June 2018Termination of appointment of Gerard Robert Gurney as a director on 21 June 2018 (1 page)
26 June 2018Appointment of Mr Christophe Bellynck as a director on 21 June 2018 (2 pages)
26 June 2018Appointment of Miss Celia Rosalind Gough as a secretary on 21 June 2018 (2 pages)
26 June 2018Termination of appointment of Stephen Hardy as a director on 21 June 2018 (1 page)
26 June 2018Termination of appointment of Martin Patrick Odonnell as a director on 21 June 2018 (1 page)
26 June 2018Termination of appointment of Ian Smithson as a director on 21 June 2018 (1 page)
26 June 2018Appointment of Mr Kevin Hurst as a director on 21 June 2018 (2 pages)
26 June 2018Termination of appointment of Gerard Robert Gurney as a secretary on 21 June 2018 (1 page)
26 June 2018Termination of appointment of Christopher Sandground as a director on 21 June 2018 (1 page)
26 June 2018Termination of appointment of John Douglas Bloodworth as a director on 21 June 2018 (1 page)
26 June 2018Appointment of Mr Ian David Williams as a director on 21 June 2018 (2 pages)
22 June 2018Change of details for Kdc Holdings Limited as a person with significant control on 21 June 2018 (2 pages)
22 June 2018Registered office address changed from 1 Robeson Way Shartson Green Business Park Manchester M22 4SW to 210 Pentonville Road London N1 9JY on 22 June 2018 (1 page)
23 May 2018Full accounts made up to 31 December 2017 (28 pages)
8 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 May 2017Full accounts made up to 31 December 2016 (24 pages)
26 May 2017Full accounts made up to 31 December 2016 (24 pages)
19 May 2017Satisfaction of charge 4 in full (1 page)
19 May 2017Satisfaction of charge 4 in full (1 page)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 November 2016Satisfaction of charge 3 in full (1 page)
28 November 2016Satisfaction of charge 3 in full (1 page)
11 August 2016Full accounts made up to 31 December 2015 (24 pages)
11 August 2016Full accounts made up to 31 December 2015 (24 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 750,000
(6 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 750,000
(6 pages)
24 September 2015Full accounts made up to 31 December 2014 (19 pages)
24 September 2015Full accounts made up to 31 December 2014 (19 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 750,000
(6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 750,000
(6 pages)
13 August 2014Full accounts made up to 31 December 2013 (19 pages)
13 August 2014Full accounts made up to 31 December 2013 (19 pages)
11 August 2014Registration of charge 025330430008, created on 24 July 2014 (6 pages)
11 August 2014Registration of charge 025330430008, created on 24 July 2014 (6 pages)
2 July 2014Registration of charge 025330430007 (29 pages)
2 July 2014Registration of charge 025330430007 (29 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2014Memorandum and Articles of Association (6 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2014Memorandum and Articles of Association (6 pages)
21 May 2014Satisfaction of charge 6 in full (4 pages)
21 May 2014Satisfaction of charge 2 in full (4 pages)
21 May 2014Satisfaction of charge 6 in full (4 pages)
21 May 2014Satisfaction of charge 2 in full (4 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 750,000
(6 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 750,000
(6 pages)
9 August 2013Termination of appointment of Nigel Jenkins as a director (1 page)
9 August 2013Termination of appointment of Nigel Jenkins as a director (1 page)
25 April 2013Full accounts made up to 31 December 2012 (19 pages)
25 April 2013Full accounts made up to 31 December 2012 (19 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
10 April 2012Full accounts made up to 31 December 2011 (21 pages)
10 April 2012Full accounts made up to 31 December 2011 (21 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 March 2011Full accounts made up to 31 December 2010 (21 pages)
29 March 2011Full accounts made up to 31 December 2010 (21 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
22 November 2010Appointment of Mr Nigel Jenkins as a director (2 pages)
22 November 2010Appointment of Mr Nigel Jenkins as a director (2 pages)
21 May 2010Full accounts made up to 31 December 2009 (18 pages)
21 May 2010Full accounts made up to 31 December 2009 (18 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
4 January 2010Secretary's details changed for Mr Gerard Robert Gurney on 1 January 2010 (1 page)
4 January 2010Director's details changed for Christopher Sandground on 1 January 2010 (2 pages)
4 January 2010Director's details changed for William Simpson on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Gerard Robert Gurney on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Christopher Sandground on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Ian Smithson on 1 January 2010 (2 pages)
4 January 2010Director's details changed for John Douglas Bloodworth on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Martin Patrick Odonnell on 1 January 2010 (2 pages)
4 January 2010Director's details changed for John Douglas Bloodworth on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Ian Smithson on 1 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Gerard Robert Gurney on 1 January 2010 (1 page)
4 January 2010Secretary's details changed for Mr Gerard Robert Gurney on 1 January 2010 (1 page)
4 January 2010Director's details changed for Mr Gerard Robert Gurney on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Stephen Hardy on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Martin Patrick Odonnell on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Stephen Hardy on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Christopher Sandground on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Martin Patrick Odonnell on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Gerard Robert Gurney on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Stephen Hardy on 1 January 2010 (2 pages)
4 January 2010Director's details changed for William Simpson on 1 January 2010 (2 pages)
4 January 2010Director's details changed for John Douglas Bloodworth on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Ian Smithson on 1 January 2010 (2 pages)
4 January 2010Director's details changed for William Simpson on 1 January 2010 (2 pages)
28 March 2009Full accounts made up to 31 December 2008 (21 pages)
28 March 2009Full accounts made up to 31 December 2008 (21 pages)
5 February 2009Return made up to 31/01/09; full list of members (5 pages)
5 February 2009Return made up to 31/01/09; full list of members (5 pages)
4 February 2009Registered office changed on 04/02/2009 from 1 robeson way sharston green business park manchester M22 4SW england (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Registered office changed on 04/02/2009 from 1 robeson way sharston green business park manchester M22 4SW england (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Location of debenture register (1 page)
15 January 2009Registered office changed on 15/01/2009 from 1 robeson way sharston green business park manchester M24 4SW (1 page)
15 January 2009Registered office changed on 15/01/2009 from 1 robeson way sharston green business park manchester M24 4SW (1 page)
15 January 2009Registered office changed on 15/01/2009 from shandon house egerton street denton manchester M34 3LT (1 page)
15 January 2009Registered office changed on 15/01/2009 from shandon house egerton street denton manchester M34 3LT (1 page)
30 July 2008Director appointed stephen hardy (2 pages)
30 July 2008Director appointed stephen hardy (2 pages)
10 July 2008Full accounts made up to 31 December 2007 (20 pages)
10 July 2008Full accounts made up to 31 December 2007 (20 pages)
1 July 2008Return made up to 31/01/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2008Return made up to 31/01/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2008Registered office changed on 11/06/2008 from 45-51 chorley new road bolton lancs BL1 4QR (1 page)
11 June 2008Appointment terminated secretary martin odonnell (1 page)
11 June 2008Director and secretary appointed gerard robert gurney (2 pages)
11 June 2008Director and secretary appointed gerard robert gurney (2 pages)
11 June 2008Registered office changed on 11/06/2008 from 45-51 chorley new road bolton lancs BL1 4QR (1 page)
11 June 2008Appointment terminated secretary martin odonnell (1 page)
31 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 May 2008Declaration of assistance for shares acquisition (12 pages)
2 May 2008Declaration of assistance for shares acquisition (12 pages)
18 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 April 2008Appointment terminated director barry kilroe (1 page)
9 April 2008Director appointed christopher sandground (2 pages)
9 April 2008Director appointed john douglas bloodworth (2 pages)
9 April 2008Director appointed christopher sandground (2 pages)
9 April 2008Appointment terminated director barry kilroe (1 page)
9 April 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175 authorisations 31/03/2008
(7 pages)
9 April 2008Director appointed john douglas bloodworth (2 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175 authorisations 31/03/2008
(7 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 March 2008Director appointed ian smithson (2 pages)
19 March 2008Director appointed william simpson (2 pages)
19 March 2008Director appointed william simpson (2 pages)
19 March 2008Director appointed ian smithson (2 pages)
24 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
24 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
2 April 2007Return made up to 31/01/07; full list of members (2 pages)
2 April 2007Location of debenture register (1 page)
2 April 2007Location of register of members (1 page)
2 April 2007Location of register of members (1 page)
2 April 2007Location of debenture register (1 page)
2 April 2007Return made up to 31/01/07; full list of members (2 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
5 June 2006Ad 01/01/05-31/12/05 £ si 725000@1 (2 pages)
5 June 2006Ad 01/01/05-31/12/05 £ si 725000@1 (2 pages)
24 May 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
24 May 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
23 May 2006Nc inc already adjusted 20/12/05 (1 page)
23 May 2006Nc inc already adjusted 20/12/05 (1 page)
23 May 2006Return made up to 31/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/05/06
(8 pages)
23 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2006Return made up to 31/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/05/06
(8 pages)
23 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
31 August 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
7 March 2005Return made up to 31/01/05; full list of members (8 pages)
7 March 2005Return made up to 31/01/05; full list of members (8 pages)
2 September 2004Full accounts made up to 31 December 2003 (20 pages)
2 September 2004Full accounts made up to 31 December 2003 (20 pages)
16 August 2004New director appointed (3 pages)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (3 pages)
16 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
14 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
14 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
28 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
4 December 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
22 November 2002Director's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
24 April 2002Secretary's particulars changed;director's particulars changed (1 page)
24 April 2002Secretary's particulars changed;director's particulars changed (1 page)
5 April 2002Return made up to 31/01/02; full list of members (7 pages)
5 April 2002Return made up to 31/01/02; full list of members (7 pages)
1 August 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
1 August 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
21 March 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
21 March 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
21 February 2001Return made up to 31/01/01; full list of members (7 pages)
21 February 2001Return made up to 31/01/01; full list of members (7 pages)
2 May 2000Accounts for a medium company made up to 31 October 1999 (20 pages)
2 May 2000Accounts for a medium company made up to 31 October 1999 (20 pages)
9 March 2000Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
9 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2000Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
9 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
11 November 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
3 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
9 May 1999£ nc 1000/50000 18/07/91 (1 page)
9 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 May 1999£ nc 1000/50000 18/07/91 (1 page)
9 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 May 1999Return made up to 31/01/99; full list of members (6 pages)
4 May 1999Return made up to 31/01/99; full list of members (6 pages)
22 April 1998Director's particulars changed (1 page)
22 April 1998Director's particulars changed (1 page)
13 March 1998Return made up to 31/01/98; no change of members (4 pages)
13 March 1998Return made up to 31/01/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 July 1997Accounts for a small company made up to 31 October 1996 (9 pages)
20 July 1997Accounts for a small company made up to 31 October 1996 (9 pages)
24 March 1997Return made up to 31/01/97; no change of members (4 pages)
24 March 1997Return made up to 31/01/97; no change of members (4 pages)
4 March 1996Full accounts made up to 31 October 1995 (11 pages)
4 March 1996Full accounts made up to 31 October 1995 (11 pages)
27 February 1996Return made up to 31/01/96; full list of members (6 pages)
27 February 1996Return made up to 31/01/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
26 January 1996Particulars of mortgage/charge (7 pages)
26 January 1996Particulars of mortgage/charge (7 pages)
12 December 1995Accounting reference date shortened from 31/03 to 31/10 (1 page)
12 December 1995Accounting reference date shortened from 31/03 to 31/10 (1 page)
11 December 1995Company name changed kilroe demolition LIMITED\certificate issued on 12/12/95 (6 pages)
11 December 1995Company name changed kilroe demolition LIMITED\certificate issued on 12/12/95 (6 pages)
1 November 1995Accounts for a small company made up to 31 March 1994 (8 pages)
1 November 1995Accounts for a small company made up to 31 March 1994 (8 pages)
16 June 1995Return made up to 26/05/95; full list of members (6 pages)
16 June 1995Return made up to 26/05/95; full list of members (6 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
18 October 1994Return made up to 12/06/94; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
18 October 1994Return made up to 12/06/94; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
22 July 1993Company name changed kilbar group LIMITED\certificate issued on 23/07/93 (2 pages)
22 July 1993Company name changed kilbar group LIMITED\certificate issued on 23/07/93 (2 pages)
9 July 1993Return made up to 12/04/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1993Return made up to 12/04/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1992Return made up to 12/06/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 1992Return made up to 12/06/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 1991Ad 01/04/91--------- £ si 998@1 (2 pages)
26 June 1991Ad 01/04/91--------- £ si 998@1 (2 pages)
26 June 1991Return made up to 12/06/91; full list of members (8 pages)
26 June 1991Return made up to 12/06/91; full list of members (8 pages)
8 April 1991New director appointed (2 pages)
8 April 1991New director appointed (2 pages)
27 November 1990Memorandum and Articles of Association (7 pages)
27 November 1990Memorandum and Articles of Association (7 pages)
20 November 1990Director resigned;new director appointed (2 pages)
20 November 1990Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 November 1990Director resigned;new director appointed (2 pages)
20 November 1990Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 November 1990Company name changed trainexpert LIMITED\certificate issued on 14/11/90 (2 pages)
13 November 1990Company name changed trainexpert LIMITED\certificate issued on 14/11/90 (2 pages)
21 August 1990Incorporation (9 pages)
21 August 1990Incorporation (9 pages)