Sheffield
South Yorkshire
S9 2TX
Director Name | Mr John Turton Barnsley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 10 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 1 Burnt Stones Drive Sandygate Sheffield South Yorkshire S10 5TT |
Director Name | Kenneth Russel Cochrane |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(20 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 March 2001) |
Role | General Manager |
Correspondence Address | 3 Brookhouse Court Sheffield South Yorkshire S12 4NN |
Director Name | Mr Roger Eric Hostombe |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(20 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 10 June 2013) |
Role | Chairman & Director |
Country of Residence | United Kingdom |
Correspondence Address | Minalloy House Regent St Sheffield S1 3NJ |
Secretary Name | Donald Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 January 1999) |
Role | Company Director |
Correspondence Address | 25 Kingsley Park Grove Sheffield South Yorkshire S11 9HL |
Director Name | Frederick Austin Vine |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 1995(24 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 07 June 2006) |
Role | Sales Director |
Correspondence Address | 4 Scarlet Oak Meadow Stannington Sheffield South Yorkshire S6 6FE |
Secretary Name | Linda Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(28 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 18 Hagg Lane Sheffield S10 5PJ |
Secretary Name | Mr Philip Anthony Righton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(35 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2015) |
Role | Group Management Accountant |
Correspondence Address | Minalloy House Regent St Sheffield S1 3NJ |
Director Name | Mr Kevin John Sneller |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stamford Street Newhall Road Trading Estate Sheffield South Yorkshire S9 2TX |
Website | kayedee.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2565085 |
Telephone region | Sheffield |
Registered Address | Stamford Street Newhall Road Trading Estate Sheffield South Yorkshire S9 2TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
9 at £1 | Hostombe Group LTD 90.00% Ordinary |
---|---|
1 at £1 | Roger Eric Hostombe 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £325,635 |
Cash | £175,328 |
Current Liabilities | £380,588 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
12 November 2018 | Delivered on: 14 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
1 December 2017 | Delivered on: 8 December 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
20 December 2002 | Delivered on: 24 December 2002 Persons entitled: Hsbc 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. Outstanding |
31 March 2005 | Delivered on: 6 April 2005 Satisfied on: 29 October 2011 Persons entitled: Gmac Commercial Finance 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. See the mortgage charge document for full details. Fully Satisfied |
1 March 2004 | Delivered on: 4 March 2004 Satisfied on: 29 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land on the south west and north east sides of caster road sheffield t/n SYK26148. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
6 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
15 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
4 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
28 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 November 2018 | Registration of charge 009927430005, created on 12 November 2018 (14 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
3 April 2018 | Change of details for a person with significant control (2 pages) |
29 March 2018 | Change of details for Hostombe Group Limited as a person with significant control on 23 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Kevin John Sneller as a director on 23 March 2018 (1 page) |
29 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
8 December 2017 | Registration of charge 009927430004, created on 1 December 2017 (27 pages) |
8 December 2017 | Registration of charge 009927430004, created on 1 December 2017 (27 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
1 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Registered office address changed from Minalloy House Regent St Sheffield S1 3NJ to Stamford Street Newhall Road Trading Estate Sheffield South Yorkshire S9 2TX on 1 February 2016 (1 page) |
1 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Registered office address changed from Minalloy House Regent St Sheffield S1 3NJ to Stamford Street Newhall Road Trading Estate Sheffield South Yorkshire S9 2TX on 1 February 2016 (1 page) |
13 January 2016 | Termination of appointment of Philip Anthony Righton as a secretary on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Philip Anthony Righton as a secretary on 31 December 2015 (1 page) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
15 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
25 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
25 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
14 June 2013 | Termination of appointment of Roger Hostombe as a director (1 page) |
14 June 2013 | Appointment of Mr Kevin John Sneller as a director (2 pages) |
14 June 2013 | Termination of appointment of Roger Hostombe as a director (1 page) |
14 June 2013 | Appointment of Mr Kevin John Sneller as a director (2 pages) |
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2011 | Director's details changed for Mr Roger Eric Hostombe on 16 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Director's details changed for Mr Roger Eric Hostombe on 16 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Christian Edwin Simpson on 17 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Mr Philip Anthony Righton on 17 January 2010 (1 page) |
8 February 2010 | Director's details changed for Mr Roger Eric Hostombe on 17 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Roger Eric Hostombe on 17 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Mr Philip Anthony Righton on 17 January 2010 (1 page) |
8 February 2010 | Director's details changed for Christian Edwin Simpson on 17 January 2010 (2 pages) |
2 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
18 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
25 July 2008 | Director's change of particulars / roger hostombe / 25/07/2008 (1 page) |
25 July 2008 | Director's change of particulars / roger hostombe / 25/07/2008 (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
8 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
2 February 2006 | New secretary appointed (1 page) |
2 February 2006 | New secretary appointed (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
20 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
6 April 2005 | Particulars of mortgage/charge (6 pages) |
6 April 2005 | Particulars of mortgage/charge (6 pages) |
25 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
28 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 April 2004 | Secretary's particulars changed (1 page) |
13 April 2004 | Secretary's particulars changed (1 page) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
7 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 January 2003 | Return made up to 17/01/03; full list of members
|
30 January 2003 | Return made up to 17/01/03; full list of members
|
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
5 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
24 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
12 October 2001 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
12 October 2001 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
21 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
21 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
15 December 2000 | Accounts for a medium company made up to 31 March 2000 (12 pages) |
15 December 2000 | Accounts for a medium company made up to 31 March 2000 (12 pages) |
10 February 2000 | Return made up to 17/01/00; full list of members (7 pages) |
10 February 2000 | Return made up to 17/01/00; full list of members (7 pages) |
25 October 1999 | Accounts for a medium company made up to 31 March 1999 (12 pages) |
25 October 1999 | Accounts for a medium company made up to 31 March 1999 (12 pages) |
24 January 1999 | Return made up to 17/01/99; full list of members (6 pages) |
24 January 1999 | Return made up to 17/01/99; full list of members (6 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Secretary resigned (1 page) |
12 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
12 January 1999 | New secretary appointed (2 pages) |
26 February 1998 | Company name changed kaye-dee LIMITED\certificate issued on 27/02/98 (2 pages) |
26 February 1998 | Company name changed kaye-dee LIMITED\certificate issued on 27/02/98 (2 pages) |
26 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
16 January 1998 | Accounts for a medium company made up to 31 March 1997 (12 pages) |
16 January 1998 | Accounts for a medium company made up to 31 March 1997 (12 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
24 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |