Company NameKittiwake Developments Limited
DirectorsGraham Mark Ellinor and James Alan David Elsey
Company StatusLiquidation
Company Number02797065
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Graham Mark Ellinor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(19 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameMr James Alan David Elsey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(19 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Secretary NameGraham Mark Ellinor
StatusCurrent
Appointed08 September 2014(21 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameMr Stephen Alan Western
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993
Appointment Duration19 years, 5 months (resigned 12 July 2012)
RoleSystem Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield South Strand
East Preston
Littlehampton
West Sussex
BN16 1PN
Director NameMr Steven John Rance
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 The Green
West Tilbury
Essex
RM18 8TU
Director NameMr Christopher Leigh-Jones
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited States
Correspondence Address2635 Burden Creek Road
Johns Island
South Carolina
29455
Director NameMr George Ernest Murray
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleChartered Engineer
Correspondence Address9 Woodside Close
Storrington
West Sussex
RH20 3NR
Secretary NameMr George Ernest Murray
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleChartered Engineer
Correspondence Address9 Woodside Close
Storrington
West Sussex
RH20 3NR
Secretary NameLynne Wingett Clark
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Downview Road
Ferring
West Sussex
BN12 6QR
Secretary NameMr John Knight
NationalityBritish
StatusResigned
Appointed02 April 2003(10 years after company formation)
Appointment Duration8 years (resigned 26 April 2011)
RoleFinancial Controller
Correspondence Address91 Grand Avenue
Worthing
West Sussex
BN11 5BD
Director NameMr Martin Lucas
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(14 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Cottage
Charterhouse Road
Godalming
Surrey
GU7 2AW
Director NameGavin Friend
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(14 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Henry Fletcher Close
Angmering
Littlehampton
West Sussex
BN16 4FB
Secretary NameMrs Christine Anne Western
StatusResigned
Appointed26 April 2011(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 2012)
RoleCompany Director
Correspondence AddressAshfield South Strand
East Preston
West Sussex
BN16 1PN
Director NameMr John Dominic O'Reilly
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Secretary NameJohn Dominic O'Reilly
NationalityBritish
StatusResigned
Appointed12 July 2012(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2014)
RoleCompany Director
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitekittiwake.com

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Parker Hannifin Manufacturing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,376,933
Gross Profit£4,997,803
Net Worth£7,049,012
Cash£81,649
Current Liabilities£3,305,018

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 March 2019 (5 years, 1 month ago)
Next Return Due22 March 2020 (overdue)

Charges

18 September 2008Delivered on: 20 September 2008
Satisfied on: 14 December 2010
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 see image for full details.
Fully Satisfied
10 May 2007Delivered on: 17 May 2007
Satisfied on: 21 November 2008
Persons entitled: Bp International Limited

Classification: Deed of charge over shares of a subsidiary company
Secured details: All monies due or to become due from krystallon limited or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security assets being the shares and derivative assets. See the mortgage charge document for full details.
Fully Satisfied
15 March 2006Delivered on: 1 April 2006
Satisfied on: 12 December 2008
Persons entitled: Bp International Limited

Classification: Share charge
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: The security assets being the shares and derivative assets and includes all rights benefits and sums now or in the future. See the mortgage charge document for full details.
Fully Satisfied
27 November 2003Delivered on: 8 December 2003
Satisfied on: 20 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 41504127 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
28 December 1995Delivered on: 11 January 1996
Satisfied on: 13 April 2005
Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

7 April 2017Full accounts made up to 30 June 2016 (21 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 April 2016Full accounts made up to 30 June 2015 (17 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (20 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
11 September 2014Appointment of Graham Mark Ellinor as a secretary on 8 September 2014 (2 pages)
11 September 2014Termination of appointment of John Dominic O'reilly as a secretary on 31 August 2014 (1 page)
11 September 2014Termination of appointment of John Dominic O'reilly as a director on 31 August 2014 (1 page)
11 September 2014Appointment of Graham Mark Ellinor as a secretary on 8 September 2014 (2 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(6 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(6 pages)
17 February 2014Full accounts made up to 30 June 2013 (18 pages)
16 August 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
5 July 2013Group of companies' accounts made up to 30 September 2012 (29 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
3 August 2012Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
1 August 2012Auditor's resignation (2 pages)
24 July 2012Appointment of Graham Mark Ellinor as a director (4 pages)
24 July 2012Termination of appointment of Gavin Friend as a director (2 pages)
24 July 2012Termination of appointment of Martin Lucas as a director (2 pages)
24 July 2012Termination of appointment of Christine Western as a secretary (2 pages)
24 July 2012Appointment of John Dominic O'reilly as a secretary (3 pages)
24 July 2012Termination of appointment of Christopher Leigh-Jones as a director (2 pages)
24 July 2012Appointment of Mr John Dominic O'reilly as a director (3 pages)
24 July 2012Previous accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages)
24 July 2012Registered office address changed from 37 Frederick Place Brighton East Sussex BN1 4EA United Kingdom on 24 July 2012 (2 pages)
24 July 2012Termination of appointment of Stephen Western as a director (3 pages)
24 July 2012Appointment of James Alan David Elsey as a director (3 pages)
17 July 2012Second filing of AR01 previously delivered to Companies House made up to 8 March 2012 (18 pages)
17 July 2012Second filing of AR01 previously delivered to Companies House made up to 8 March 2012 (18 pages)
11 July 2012Group of companies' accounts made up to 30 September 2011 (32 pages)
26 June 2012Statement of company's objects (2 pages)
18 April 2012Director's details changed for Mr Christopher Leigh-Jones on 8 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Christopher Leigh-Jones on 8 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Stephen Alan Western on 8 March 2012 (2 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/07/2012.
(8 pages)
18 April 2012Director's details changed for Gavin Friend on 8 March 2012 (2 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/07/2012.
(8 pages)
18 April 2012Director's details changed for Gavin Friend on 8 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Stephen Alan Western on 8 March 2012 (2 pages)
6 January 2012Section 519 (1 page)
15 December 2011Auditor's resignation (2 pages)
24 November 2011Registered office address changed from 20 Old Mill Square Storrington West Sussex RH20 4NQ on 24 November 2011 (1 page)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 July 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
10 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
27 April 2011Appointment of Mrs Christine Anne Western as a secretary (2 pages)
27 April 2011Termination of appointment of John Knight as a secretary (1 page)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 April 2010Full accounts made up to 30 September 2009 (19 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
16 September 2009Full accounts made up to 30 September 2008 (19 pages)
16 March 2009Return made up to 08/03/09; full list of members (4 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 July 2008Full accounts made up to 30 September 2007 (20 pages)
7 April 2008Director's change of particulars / stephen western / 01/03/2008 (1 page)
7 April 2008Return made up to 08/03/08; full list of members (4 pages)
18 October 2007Full accounts made up to 30 September 2006 (22 pages)
17 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
17 May 2007Particulars of mortgage/charge (7 pages)
22 March 2007Return made up to 08/03/07; full list of members (2 pages)
22 March 2007Director's particulars changed (1 page)
11 April 2006Return made up to 08/03/06; full list of members (2 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
12 January 2006Auditor's resignation (1 page)
23 December 2005Accounts for a small company made up to 30 September 2005 (7 pages)
4 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
13 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
9 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2003Particulars of mortgage/charge (3 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
26 March 2003Return made up to 08/03/03; full list of members (7 pages)
8 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
2 April 2002Return made up to 08/03/02; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 April 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 1999Ad 30/07/99--------- £ si 34@1=34 £ ic 66/100 (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999£ ic 100/66 04/06/99 £ sr 34@1=34 (1 page)
30 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 March 1999Return made up to 08/03/99; no change of members (4 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999New secretary appointed (2 pages)
27 March 1998Return made up to 08/03/98; full list of members (6 pages)
11 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
30 April 1997Return made up to 08/03/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 30 September 1996 (4 pages)
2 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
14 March 1996Return made up to 08/03/96; no change of members (4 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
11 December 1995Director resigned (2 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (2 pages)
21 March 1995Return made up to 08/03/95; full list of members (6 pages)
24 May 1994Return made up to 08/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1993Director resigned;new director appointed (2 pages)
15 March 1993Company name changed\certificate issued on 15/03/93 (2 pages)
8 March 1993Incorporation (17 pages)