Company NameKaye-Dee Marking Solutions Limited
DirectorChristian Edwin Simpson
Company StatusActive
Company Number00992743
CategoryPrivate Limited Company
Incorporation Date27 October 1970(53 years, 6 months ago)
Previous NameKaye-Dee Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Christian Edwin Simpson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(35 years, 6 months after company formation)
Appointment Duration17 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStamford Street Newhall Road Trading Estate
Sheffield
South Yorkshire
S9 2TX
Director NameMr John Turton Barnsley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(20 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 10 March 2006)
RoleChartered Accountant
Correspondence Address1 Burnt Stones Drive
Sandygate
Sheffield
South Yorkshire
S10 5TT
Director NameKenneth Russel Cochrane
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(20 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 March 2001)
RoleGeneral Manager
Correspondence Address3 Brookhouse Court
Sheffield
South Yorkshire
S12 4NN
Director NameMr Roger Eric Hostombe
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(20 years, 2 months after company formation)
Appointment Duration22 years, 4 months (resigned 10 June 2013)
RoleChairman & Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinalloy House
Regent St
Sheffield
S1 3NJ
Secretary NameDonald Ellis
NationalityBritish
StatusResigned
Appointed17 January 1991(20 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 January 1999)
RoleCompany Director
Correspondence Address25 Kingsley Park Grove
Sheffield
South Yorkshire
S11 9HL
Director NameFrederick Austin Vine
Date of BirthJune 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1995(24 years, 7 months after company formation)
Appointment Duration11 years (resigned 07 June 2006)
RoleSales Director
Correspondence Address4 Scarlet Oak Meadow
Stannington
Sheffield
South Yorkshire
S6 6FE
Secretary NameLinda Connolly
NationalityBritish
StatusResigned
Appointed05 January 1999(28 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 January 2006)
RoleCompany Director
Correspondence Address18 Hagg Lane
Sheffield
S10 5PJ
Secretary NameMr Philip Anthony Righton
NationalityBritish
StatusResigned
Appointed31 January 2006(35 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2015)
RoleGroup Management Accountant
Correspondence AddressMinalloy House
Regent St
Sheffield
S1 3NJ
Director NameMr Kevin John Sneller
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(42 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStamford Street Newhall Road Trading Estate
Sheffield
South Yorkshire
S9 2TX

Contact

Websitekayedee.co.uk
Email address[email protected]
Telephone0114 2565085
Telephone regionSheffield

Location

Registered AddressStamford Street
Newhall Road Trading Estate
Sheffield
South Yorkshire
S9 2TX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

9 at £1Hostombe Group LTD
90.00%
Ordinary
1 at £1Roger Eric Hostombe
10.00%
Ordinary

Financials

Year2014
Net Worth£325,635
Cash£175,328
Current Liabilities£380,588

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

12 November 2018Delivered on: 14 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
1 December 2017Delivered on: 8 December 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
20 December 2002Delivered 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 2005Delivered 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 2004Delivered 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

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
6 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
15 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
4 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
26 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 November 2018Registration of charge 009927430005, created on 12 November 2018 (14 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
3 April 2018Change of details for a person with significant control (2 pages)
29 March 2018Change of details for Hostombe Group Limited as a person with significant control on 23 March 2018 (2 pages)
26 March 2018Termination of appointment of Kevin John Sneller as a director on 23 March 2018 (1 page)
29 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
8 December 2017Registration of charge 009927430004, created on 1 December 2017 (27 pages)
8 December 2017Registration of charge 009927430004, created on 1 December 2017 (27 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (11 pages)
7 January 2017Full accounts made up to 31 March 2016 (11 pages)
1 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(3 pages)
1 February 2016Registered 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 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(3 pages)
1 February 2016Registered 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 2016Termination of appointment of Philip Anthony Righton as a secretary on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Philip Anthony Righton as a secretary on 31 December 2015 (1 page)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(4 pages)
9 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(4 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10
(4 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10
(4 pages)
25 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
25 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
14 June 2013Termination of appointment of Roger Hostombe as a director (1 page)
14 June 2013Appointment of Mr Kevin John Sneller as a director (2 pages)
14 June 2013Termination of appointment of Roger Hostombe as a director (1 page)
14 June 2013Appointment of Mr Kevin John Sneller as a director (2 pages)
29 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2011Director's details changed for Mr Roger Eric Hostombe on 16 January 2011 (2 pages)
15 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
15 February 2011Director's details changed for Mr Roger Eric Hostombe on 16 January 2011 (2 pages)
15 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Christian Edwin Simpson on 17 January 2010 (2 pages)
8 February 2010Secretary's details changed for Mr Philip Anthony Righton on 17 January 2010 (1 page)
8 February 2010Director's details changed for Mr Roger Eric Hostombe on 17 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Roger Eric Hostombe on 17 January 2010 (2 pages)
8 February 2010Secretary's details changed for Mr Philip Anthony Righton on 17 January 2010 (1 page)
8 February 2010Director's details changed for Christian Edwin Simpson on 17 January 2010 (2 pages)
2 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
22 January 2009Return made up to 17/01/09; full list of members (4 pages)
22 January 2009Return made up to 17/01/09; full list of members (4 pages)
18 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
18 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
25 July 2008Director's change of particulars / roger hostombe / 25/07/2008 (1 page)
25 July 2008Director's change of particulars / roger hostombe / 25/07/2008 (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 17/01/08; full list of members (2 pages)
8 February 2008Return made up to 17/01/08; full list of members (2 pages)
8 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
8 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
26 January 2007Return made up to 17/01/07; full list of members (2 pages)
26 January 2007Return made up to 17/01/07; full list of members (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
2 February 2006New secretary appointed (1 page)
2 February 2006New secretary appointed (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
30 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
20 January 2006Return made up to 17/01/06; full list of members (3 pages)
20 January 2006Return made up to 17/01/06; full list of members (3 pages)
6 April 2005Particulars of mortgage/charge (6 pages)
6 April 2005Particulars of mortgage/charge (6 pages)
25 January 2005Return made up to 17/01/05; full list of members (7 pages)
25 January 2005Return made up to 17/01/05; full list of members (7 pages)
28 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
28 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 April 2004Secretary's particulars changed (1 page)
13 April 2004Secretary's particulars changed (1 page)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
27 January 2004Return made up to 17/01/04; full list of members (7 pages)
27 January 2004Return made up to 17/01/04; full list of members (7 pages)
7 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 January 2003Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(7 pages)
30 January 2003Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(7 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Full accounts made up to 31 March 2002 (12 pages)
5 December 2002Full accounts made up to 31 March 2002 (12 pages)
24 January 2002Return made up to 17/01/02; full list of members (7 pages)
24 January 2002Return made up to 17/01/02; full list of members (7 pages)
12 October 2001Accounts for a medium company made up to 31 March 2001 (12 pages)
12 October 2001Accounts for a medium company made up to 31 March 2001 (12 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
21 January 2001Return made up to 17/01/01; full list of members (7 pages)
21 January 2001Return made up to 17/01/01; full list of members (7 pages)
15 December 2000Accounts for a medium company made up to 31 March 2000 (12 pages)
15 December 2000Accounts for a medium company made up to 31 March 2000 (12 pages)
10 February 2000Return made up to 17/01/00; full list of members (7 pages)
10 February 2000Return made up to 17/01/00; full list of members (7 pages)
25 October 1999Accounts for a medium company made up to 31 March 1999 (12 pages)
25 October 1999Accounts for a medium company made up to 31 March 1999 (12 pages)
24 January 1999Return made up to 17/01/99; full list of members (6 pages)
24 January 1999Return made up to 17/01/99; full list of members (6 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Secretary resigned (1 page)
12 January 1999Full accounts made up to 31 March 1998 (12 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Full accounts made up to 31 March 1998 (12 pages)
12 January 1999New secretary appointed (2 pages)
26 February 1998Company name changed kaye-dee LIMITED\certificate issued on 27/02/98 (2 pages)
26 February 1998Company name changed kaye-dee LIMITED\certificate issued on 27/02/98 (2 pages)
26 January 1998Return made up to 17/01/98; no change of members (4 pages)
26 January 1998Return made up to 17/01/98; no change of members (4 pages)
16 January 1998Accounts for a medium company made up to 31 March 1997 (12 pages)
16 January 1998Accounts for a medium company made up to 31 March 1997 (12 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 January 1997Return made up to 17/01/97; no change of members (4 pages)
24 January 1997Return made up to 17/01/97; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Return made up to 17/01/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Return made up to 17/01/96; full list of members (6 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)