Company NameKieon Limited
Company StatusDissolved
Company Number00449216
CategoryPrivate Limited Company
Incorporation Date6 February 1948(76 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(52 years, 2 months after company formation)
Appointment Duration20 years, 11 months (closed 16 March 2021)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusClosed
Appointed28 February 2019(71 years, 1 month after company formation)
Appointment Duration2 years (closed 16 March 2021)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2020(72 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (closed 16 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr William Paul Annan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(43 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressHigh Aukside House
Middleton In Teesdale
Co Durham
DL12 0QY
Director NameMr Richard Graham Brearley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(43 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address32 Auburn Gardens
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9XP
Director NameMr Richard Ian Walker
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(43 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address40 Pembroke Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HS
Director NameGeoffrey Simpson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(43 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 May 2000)
RoleCompany Director
Correspondence AddressMoody Cottage
Burn Hall
Durham City
Co Durham
DH1 3SS
Director NameJohn Nicholson Hughes
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(43 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 1993)
RoleCompany Director
Correspondence Address27 Lynwood Avenue
Blaydon
Newcastle Upon Tyne
Tyne & Wear
NE21 4AW
Director NameAlan Brodie Reeve
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(43 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressThe Hall Cottage
North Milford
Tadcaster
North Yorkshire
LS24 9DQ
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed28 July 1991(43 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameStephen Alfred Coulson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(45 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address16 Stable Lane
Seer Green
Bucks
HP9 2YT
Director NameMr Alex Evans
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(45 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressPaddock House
Beverley Gardens
Stamford
Lincolnshire
PE9 2UD
Director NameMr Christopher Simon Fryatt
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(45 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 1996)
RoleCompany Director
Correspondence Address12 Nether Court
Farnsfield
Newark
Nottinghamshire
NG22 8JU
Director NameMr Martin Howard Buckley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(49 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAusbourne Grange Linton Common
Linton
Wetherby
West Yorkshire
LS22 4JD
Director NameJames Frederick Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(49 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2004)
RoleProduction Director
Correspondence Address29 Meadow Way
Lanchester
County Durham
DH7 0QB
Director NameMs Alison Claire Robinson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(53 years, 10 months after company formation)
Appointment Duration3 years (resigned 03 December 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Kenton Lane
Newcastle Upon Tyne
NE3 4LD
Director NameJane Anne Midgen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(53 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 2004)
RoleCompany Director
Correspondence AddressLongview
9 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP
Director NameMr David Murray
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(56 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34 St Marys Drive
Northwich
Cheshire
CW8 2EZ
Director NameDavid Rushton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(56 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 December 2006)
RoleCompany Director
Correspondence Address126 Church Road
Low Fell
Gateshead
Tyne & Wear
NE9 5XD
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(58 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Secretary NameMiss Sarah Louise Caddy
StatusResigned
Appointed31 October 2009(61 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMrs Sarah Louise Caddy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(62 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(71 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Contact

Websitecommunisis.com
Telephone020 73828950
Telephone regionLondon

Location

Registered AddressCommunisis House
Manston Lane
Leeds
LS15 8AH
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

470k at £1Waddington LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

31 May 2000Delivered on: 12 June 2000
Satisfied on: 17 March 2004
Persons entitled: Hsbc Investment Bank PLC (As Security Trustee for the Benefit of the Secured Parties)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the secured parties (as defined) on any account whatsoever under or in connection with any finance document (as defined).
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
26 April 1978Delivered on: 9 May 1978
Satisfied on: 31 January 1998
Persons entitled: The Commercial Union Assurance Company Limited

Classification: 3RD supplemental trust deed
Secured details: Securing debenture stock of john waddington limited amounting to £1,250,000 secured by a trust deed dated 21.8.70 & deeds supplemental thereto.
Particulars: First floating charge over (see doc M49). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

1 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 470,000
(5 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 470,000
(5 pages)
19 August 2014Registered office address changed from Wakefield Road Leeds LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page)
19 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
19 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
19 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
1 July 2014Company name changed communisis gateshead LTD\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 470,000
(5 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
21 June 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
3 November 2009Termination of appointment of Martin Young as a director (1 page)
3 November 2009Termination of appointment of Martin Young as a secretary (1 page)
3 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
29 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (5 pages)
7 October 2009Full accounts made up to 31 December 2008 (8 pages)
11 September 2008Full accounts made up to 31 December 2007 (8 pages)
7 August 2008Return made up to 28/07/08; full list of members (5 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
19 February 2007Director resigned (1 page)
9 January 2007New director appointed (4 pages)
16 October 2006Full accounts made up to 31 December 2005 (13 pages)
4 August 2006Return made up to 28/07/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
11 August 2005Director resigned (1 page)
11 August 2005Return made up to 28/07/05; full list of members (2 pages)
17 January 2005Director resigned (1 page)
14 December 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
31 October 2004Full accounts made up to 31 December 2003 (14 pages)
13 August 2004Return made up to 28/07/04; full list of members (8 pages)
13 August 2004New director appointed (3 pages)
13 August 2004New director appointed (3 pages)
12 August 2004Director resigned (1 page)
11 May 2004Company name changed waddington labels LTD\certificate issued on 11/05/04 (2 pages)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2003Return made up to 28/07/03; full list of members (8 pages)
7 July 2003Full accounts made up to 31 December 2002 (16 pages)
30 June 2003Director's particulars changed (1 page)
9 April 2003Director's particulars changed (1 page)
27 February 2003Director's particulars changed (1 page)
23 October 2002Auditor's resignation (2 pages)
17 August 2002Auditor's resignation (2 pages)
12 August 2002Return made up to 28/07/02; full list of members (8 pages)
11 June 2002Full accounts made up to 31 December 2001 (13 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
6 September 2001Return made up to 28/07/01; full list of members (7 pages)
5 February 2001Full accounts made up to 1 April 2000 (12 pages)
5 February 2001Full accounts made up to 1 April 2000 (12 pages)
20 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
24 August 2000Return made up to 28/07/00; full list of members (7 pages)
29 June 2000New director appointed (2 pages)
12 June 2000Particulars of mortgage/charge (9 pages)
6 June 2000Director resigned (1 page)
6 June 2000Declaration of assistance for shares acquisition (7 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
17 January 2000Director's particulars changed (1 page)
4 December 1999Full accounts made up to 3 April 1999 (12 pages)
4 December 1999Full accounts made up to 3 April 1999 (12 pages)
11 August 1999Return made up to 28/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1998Accounts for a dormant company made up to 4 April 1998 (3 pages)
23 December 1998Accounts for a dormant company made up to 4 April 1998 (3 pages)
17 August 1998Return made up to 28/07/98; full list of members (8 pages)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Accounts for a dormant company made up to 29 March 1997 (3 pages)
28 October 1997New director appointed (2 pages)
17 October 1997New director appointed (3 pages)
22 August 1997Return made up to 28/07/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
22 August 1997New director appointed (2 pages)
1 October 1996Company name changed waddingtons labels LIMITED\certificate issued on 01/10/96 (2 pages)
11 September 1996Return made up to 28/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1996Accounts for a dormant company made up to 30 March 1996 (3 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director's particulars changed (1 page)
7 September 1995Accounts for a dormant company made up to 1 April 1995 (2 pages)
7 September 1995Accounts for a dormant company made up to 1 April 1995 (2 pages)