Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Matthew Edward Pearson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(23 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mrs Samantha Rosemary Jane Booth |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Tim Shaw |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Clifford Ross Cope |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Arlington Road London NW1 7ES |
Director Name | Mr Steven Maine |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Cat Lane, Ewelme Wallingford Oxfordshire OX10 6HX |
Secretary Name | Mr John Philip Cureton Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Thornleys Bishop Burton Road Cherry Burton East Yorkshire HU17 7SJ |
Director Name | Ian Robert McKenzie |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Langcliffe Close Spofforth Harrogate North Yorkshire HG3 1BL |
Director Name | Malcolm James Fallen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(3 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 December 2008) |
Role | Company Director |
Correspondence Address | Madleigh House Village Road Coleshill Buckinghamshire HP7 0LQ |
Director Name | Mr Paul Simon Simpson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melbourne House Brandy Carr Road Wrenthorpe Wakefield West Yorkshire WF2 0UG |
Secretary Name | Mrs Denise Brenda Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 April 2009) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 135 Belgrave Drive Hull East Yorkshire HU4 6DP |
Secretary Name | Mrs Elizabeth Mary McDonald |
---|---|
Status | Resigned |
Appointed | 14 April 2009(11 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 November 2009) |
Role | Company Director |
Correspondence Address | 4 Moorside Slaithwaite Huddersfield West Yorkshire HD7 5UU |
Director Name | Mr William George Halbert |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Finsbury Square London EC2A 1DS |
Secretary Name | Ms Nicola Jane Miller |
---|---|
Status | Resigned |
Appointed | 20 November 2009(11 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 July 2010) |
Role | Company Director |
Correspondence Address | Melbourne House Brandy Carr Road Wrenthorpe Wakefield West Yorkshire WF2 0UG |
Secretary Name | Mrs Katharine Olivia Helen Smith |
---|---|
Status | Resigned |
Appointed | 16 July 2010(12 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 July 2010) |
Role | Company Director |
Correspondence Address | Melbourne House Brandy Carr Road Wrenthorpe Wakefield West Yorkshire WF2 0UG |
Director Name | Miss Anna Catherine Bielby |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG |
Director Name | Mr Graham Sutherland |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(20 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 37 Carr Lane Hull East Yorkshire HU1 3RE |
Secretary Name | Mrs Sarah Elizabeth Jones |
---|---|
Status | Resigned |
Appointed | 05 November 2018(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2019) |
Role | Company Director |
Correspondence Address | Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG |
Director Name | Mr Dale Wayne Raneberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 November 2019(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 37 Carr Lane Hull East Yorkshire HU1 3RE |
Director Name | Mr Alexander William Tong |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Carr Lane Hull East Yorkshire HU1 3RE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.kcomplc.com/ |
---|---|
Telephone | 01482 602711 |
Telephone region | Hull |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
59.2m at £1 | Kch (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 27 February 2023 (overdue) |
4 November 1998 | Delivered on: 23 November 1998 Satisfied on: 6 July 2000 Persons entitled: Robert Fleming & Co Limited (As Security Trustee) Classification: Supplemental deed (supplemental to a composite charge over shares dated 31 march 1998) 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 under or pursuant to the secured documents (as defined). Particulars: All stocks shares warrants securities rights moneys or property (including dividends interest or income thereon). See the mortgage charge document for full details. Fully Satisfied |
---|
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 October 2016 | Termination of appointment of Paul Simon Simpson as a director on 11 October 2016 (1 page) |
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
30 March 2015 | Statement by Directors (2 pages) |
30 March 2015 | Resolutions
|
30 March 2015 | (4 pages) |
30 March 2015 | Solvency Statement dated 30/03/15 (2 pages) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
21 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
18 August 2014 | Director's details changed for Mr William George Halbert on 18 August 2014 (2 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
24 August 2010 | Director's details changed for Mr William George Halbert on 24 August 2010 (2 pages) |
24 August 2010 | Termination of appointment of Katharine Smith as a secretary (1 page) |
30 July 2010 | Appointment of Mrs Katharine Olivia Helen Smith as a secretary (2 pages) |
30 July 2010 | Termination of appointment of Nicola Miller as a secretary (1 page) |
30 July 2010 | Appointment of Mrs Katharine Olivia Helen Smith as a secretary (2 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
3 December 2009 | Director's details changed for Mr Paul Simon Simpson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Paul Simon Simpson on 3 December 2009 (2 pages) |
24 November 2009 | Appointment of Ms Nicola Jane Miller as a secretary (1 page) |
24 November 2009 | Termination of appointment of Elizabeth Mcdonald as a secretary (1 page) |
29 July 2009 | Director appointed mr william george halbert (2 pages) |
15 April 2009 | Secretary appointed mrs elizabeth mary mcdonald (1 page) |
3 April 2009 | Appointment terminated secretary denise robinson (1 page) |
25 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
12 December 2008 | Appointment terminated director malcolm fallen (1 page) |
18 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
10 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
28 September 2006 | Auditor's resignation (1 page) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | Secretary resigned (1 page) |
14 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
23 June 2005 | Director's particulars changed (1 page) |
27 April 2005 | New director appointed (2 pages) |
21 February 2005 | Return made up to 13/02/05; full list of members (2 pages) |
30 October 2004 | Return made up to 13/02/04; full list of members; amend (5 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
21 April 2004 | Ad 31/03/04--------- £ si 38000000@1=38000000 £ ic 20218346/58218346 (2 pages) |
21 April 2004 | Nc inc already adjusted 31/03/04 (1 page) |
21 April 2004 | Resolutions
|
26 February 2004 | Return made up to 13/02/04; full list of members (5 pages) |
18 September 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
18 September 2003 | Director resigned (1 page) |
27 March 2003 | Director's particulars changed (1 page) |
18 February 2003 | Return made up to 13/02/03; full list of members (5 pages) |
6 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
12 April 2002 | Director resigned (1 page) |
20 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: telephone house 37 carr lanen kingston upon hill east yorkshire HU17 7SJ (1 page) |
9 November 2001 | Auditor's resignation (1 page) |
8 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
11 July 2001 | Director's particulars changed (1 page) |
28 March 2001 | New director appointed (3 pages) |
21 February 2001 | Return made up to 13/02/01; full list of members (5 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 June 1999 | Ad 31/03/99--------- £ si 2@1=2 £ ic 21218344/21218346 (2 pages) |
24 June 1999 | Particulars of contract relating to shares (4 pages) |
24 June 1999 | Particulars of contract relating to shares (4 pages) |
24 June 1999 | Ad 31/03/99--------- £ si 21212282@1=21212282 £ ic 2/21212284 (2 pages) |
24 June 1999 | Ad 31/03/99--------- £ si 6060@1=6060 £ ic 21212284/21218344 (2 pages) |
24 June 1999 | Particulars of contract relating to shares (4 pages) |
4 May 1999 | Resolutions
|
4 May 1999 | £ nc 1000/21250000 31/03/99 (1 page) |
9 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
23 November 1998 | Particulars of mortgage/charge (9 pages) |
6 November 1998 | Resolutions
|
21 September 1998 | Company name changed noteshare LIMITED\certificate issued on 22/09/98 (2 pages) |
16 June 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 May 1998 | New director appointed (2 pages) |
13 February 1998 | Incorporation (13 pages) |