Company NameK & S (408) Limited
Company StatusActive
Company Number04168333
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Sean Michael Haley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2017(16 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Angelo Piccirillo
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed01 September 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed27 December 2017(16 years, 10 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameDenise Coates
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 July 2001)
RoleCompany Director
Correspondence Address2 Furnival Street
Sandbach
Cheshire
CW11 0DJ
Director NameJohn Fitzgerald Coates
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 July 2001)
RoleCompany Director
Correspondence Address8 The Grove
Westlands
Newcastle-Under-Lyme
Staffordshire
ST5 2HD
Secretary NameDenise Coates
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 July 2001)
RoleCompany Director
Correspondence Address2 Furnival Street
Sandbach
Cheshire
CW11 0DJ
Director NameHamish John Clifton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 28 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridgeway
Wargrave
Reading
Berkshire
RG10 8AS
Director NameAlexander Campbell McCrindle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(4 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 27 April 2010)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressHawthorne House
Pingewood Road North
Reading
Berkshire
RG30 3XL
Secretary NameAlexander Campbell McCrindle
NationalityBritish
StatusResigned
Appointed20 July 2001(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHawthorne House
Pingewood Road North
Reading
Berkshire
RG30 3XL
Secretary NameMr David Harold Hulme
NationalityBritish
StatusResigned
Appointed04 July 2005(4 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch View
4 Lower Penkridge Road
Acton
Staffordshire
ST17 0RJ
Director NameMr Paul Robert Biffen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Northfield Road
Sherfield On Loddon
Hook
Hampshire
RG27 0DS
Director NameMr David Harold Hulme
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(4 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch View
4 Lower Penkridge Road
Acton
Staffordshire
ST17 0RJ
Director NameMr Adam Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Secretary NameTimothy John Doubleday
StatusResigned
Appointed23 January 2012(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2014)
RoleCompany Director
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Desmond Gerard Hague
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2014(13 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Keith Baxter Willson King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2014(13 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 27 December 2017)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Hadi K. Monavar
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2014(13 years, 1 month after company formation)
Appointment Duration4 years (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Adrian Robert Dishington
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(13 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Chris Steven Verros
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2014(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 May 2018)
RolePresident And Ceo, Centerplate
Country of ResidenceUnited States
Correspondence Address2187 Atlantic Street
Stamford
Connecticut
United States
Director NameMr Robert Stern
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 December 2017(16 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Laurent Paul Joseph Arnaudo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed27 December 2017(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameChristopher John Bray
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2017(16 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMs Susanna Marion Kitcher
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2022(20 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 December 2022)
RoleCeo Sodexo Live! Uk&I
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Rebecca Kane Burton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2022(21 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2023)
RoleCeo, Sodexo Live!
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameK & S Directors Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW

Contact

Websitelindleycatering.co.uk

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Lindley Catering LTD
77.52%
Ordinary
29 at £1Lindley Catering LTD
22.48%
Ordinary B

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

21 April 2006Delivered on: 3 May 2006
Satisfied on: 24 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
8 July 2005Delivered on: 14 July 2005
Satisfied on: 24 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
8 July 2005Delivered on: 14 July 2005
Satisfied on: 24 July 2013
Persons entitled: Lloyds Tsb 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 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
20 July 2001Delivered on: 31 July 2001
Satisfied on: 21 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture
Secured details: All monies obligations and liabilities due or to become due from the borrower (as defined) and each other obligor (as defined) to the chargee on any account whatsoever under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accommodation from time to time granted or otherwise made available thereto together with all expenses (as defined) under the terms of this debenture.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 129
(6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 129
(6 pages)
9 December 2014Appointment of Chris Steven Verros as a director on 2 September 2014 (2 pages)
9 December 2014Appointment of Chris Steven Verros as a director on 2 September 2014 (2 pages)
8 December 2014Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page)
8 December 2014Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 June 2014Full accounts made up to 31 May 2013 (10 pages)
28 April 2014Termination of appointment of Adam Elliott as a director (1 page)
22 April 2014Appointment of Mr Adrian Robert Dishington as a director (2 pages)
14 April 2014Appointment of Mr Hadi K. Monavar as a director (2 pages)
14 April 2014Appointment of Mr Keith Baxter Willson King as a director (2 pages)
14 April 2014Appointment of Mr Desmond Gerard Hague as a director (2 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 129
(4 pages)
23 January 2014Termination of appointment of Timothy Doubleday as a secretary (1 page)
23 January 2014Termination of appointment of Timothy Doubleday as a director (1 page)
16 December 2013Director's details changed for Mr Timothy John Doubleday on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Adam Elliott on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from Mellor Building Queens Road Penkhull Stoke on Trent ST4 7TR on 16 December 2013 (1 page)
24 July 2013Satisfaction of charge 3 in full (2 pages)
24 July 2013Current accounting period shortened from 6 June 2014 to 31 December 2013 (1 page)
24 July 2013Satisfaction of charge 4 in full (2 pages)
24 July 2013Satisfaction of charge 2 in full (1 page)
24 July 2013Current accounting period shortened from 6 June 2014 to 31 December 2013 (1 page)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
4 March 2013Full accounts made up to 31 May 2012 (11 pages)
21 February 2013Second filing of AR01 previously delivered to Companies House made up to 26 February 2012 (16 pages)
4 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
2 April 2012Appointment of Mr Timothy John Doubleday as a director (2 pages)
27 March 2012Termination of appointment of David Hulme as a director (1 page)
27 March 2012Termination of appointment of David Hulme as a secretary (1 page)
27 March 2012Appointment of Managing Director Adam Elliott as a director (2 pages)
27 March 2012Appointment of Timothy John Doubleday as a secretary (1 page)
31 January 2012Full accounts made up to 31 May 2011 (12 pages)
22 November 2011Termination of appointment of Alexander Mccrindle as a director (1 page)
22 November 2011Termination of appointment of Paul Biffen as a director (1 page)
13 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
1 March 2011Full accounts made up to 31 May 2010 (10 pages)
18 June 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
2 March 2010Full accounts made up to 31 May 2009 (10 pages)
3 March 2009Return made up to 26/02/09; full list of members (4 pages)
28 November 2008Full accounts made up to 6 June 2008 (10 pages)
28 November 2008Full accounts made up to 6 June 2008 (10 pages)
4 June 2008Return made up to 26/02/08; no change of members (7 pages)
12 September 2007Full accounts made up to 6 June 2007 (10 pages)
12 September 2007Full accounts made up to 6 June 2007 (10 pages)
29 May 2007Full accounts made up to 6 June 2006 (10 pages)
29 May 2007Full accounts made up to 6 June 2006 (10 pages)
24 March 2007Return made up to 26/02/07; full list of members (7 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
13 April 2006Return made up to 26/02/06; full list of members (7 pages)
28 March 2006Full accounts made up to 1 June 2005 (9 pages)
28 March 2006Full accounts made up to 1 June 2005 (9 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
4 August 2005Declaration of assistance for shares acquisition (10 pages)
4 August 2005Declaration of assistance for shares acquisition (10 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (7 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005Secretary resigned (1 page)
1 June 2005Return made up to 26/02/05; full list of members (7 pages)
12 January 2005Full accounts made up to 1 June 2004 (10 pages)
12 January 2005Full accounts made up to 1 June 2004 (10 pages)
13 August 2004Director resigned (1 page)
24 March 2004Return made up to 26/02/04; full list of members (7 pages)
7 February 2004Full accounts made up to 1 June 2003 (10 pages)
7 February 2004Full accounts made up to 1 June 2003 (10 pages)
17 June 2003Auditor's resignation (1 page)
18 May 2003Registered office changed on 18/05/03 from: grenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
8 April 2003Return made up to 26/02/03; full list of members (5 pages)
13 November 2002Full accounts made up to 2 June 2002 (11 pages)
13 November 2002Full accounts made up to 2 June 2002 (11 pages)
9 March 2002Return made up to 26/02/02; full list of members (7 pages)
17 December 2001Secretary's particulars changed;director's particulars changed (1 page)
28 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2001New secretary appointed (2 pages)
28 October 2001Registered office changed on 28/10/01 from: knight & sons the brampton newcastle-under-lyme staffordshire ST5 0QW (1 page)
15 October 2001Accounting reference date extended from 28/02/02 to 06/06/02 (1 page)
7 September 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Secretary resigned;director resigned (1 page)
8 August 2001Declaration of assistance for shares acquisition (6 pages)
8 August 2001Declaration of assistance for shares acquisition (6 pages)
8 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2001Particulars of mortgage/charge (19 pages)
1 May 2001Director resigned (1 page)
1 May 2001Conve 26/04/01 (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Conve 26/04/01 (1 page)
1 May 2001New secretary appointed;new director appointed (2 pages)
26 February 2001Incorporation (18 pages)