Company NameKiwi Red Limited
DirectorHelena Joy Robertson
Company StatusActive
Company Number04638931
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMiss Helena Joy Robertson
Date of BirthJune 1974 (Born 49 years ago)
NationalityNew Zealander
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
Secretary NameMr Alexander Dominic Walls
NationalityBritish
StatusCurrent
Appointed01 September 2008(5 years, 7 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lower High Royds
Darton
Barnsley
South Yorkshire
S75 5FD
Secretary NameMr John Roddison
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Whirlow Park Road
Whirlow
Sheffield
South Yorkshire
S11 9NP
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Helena Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£760
Cash£6,161
Current Liabilities£6,986

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

23 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
23 January 2023Confirmation statement made on 16 January 2023 with updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
19 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
19 January 2022Director's details changed for Miss Helena Joy Robertson on 19 January 2022 (2 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
20 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
24 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
24 January 2020Director's details changed for Miss Helena Joy Robertson on 24 January 2020 (2 pages)
24 January 2020Change of details for Miss Helena Joy Robertson as a person with significant control on 24 January 2020 (2 pages)
8 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
23 January 2019Change of details for Mrs Helena Joy Robertson as a person with significant control on 23 January 2019 (2 pages)
23 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
23 January 2019Director's details changed for Miss Helena Joy Robertson on 23 January 2019 (2 pages)
14 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
9 March 2018Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW to 2 Western Street Barnsley South Yorkshire S70 2BP on 9 March 2018 (1 page)
22 January 2018Director's details changed for Mrs Helena Joy Robertson on 22 January 2018 (2 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Helena Joy Robertson on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Helena Joy Robertson on 15 February 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 February 2009Return made up to 16/01/09; full list of members (3 pages)
19 February 2009Return made up to 16/01/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 September 2008Secretary appointed alexander walls (2 pages)
23 September 2008Secretary appointed alexander walls (2 pages)
23 September 2008Appointment terminated secretary john roddison (1 page)
23 September 2008Appointment terminated secretary john roddison (1 page)
22 September 2008Registered office changed on 22/09/2008 from 51 clarkegrove road sheffield S10 2NH (1 page)
22 September 2008Registered office changed on 22/09/2008 from 51 clarkegrove road sheffield S10 2NH (1 page)
7 February 2008Return made up to 16/01/08; full list of members (2 pages)
7 February 2008Return made up to 16/01/08; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 March 2007Return made up to 16/01/07; full list of members (2 pages)
15 March 2007Return made up to 16/01/07; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
18 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 16/01/06; full list of members (2 pages)
16 January 2006Return made up to 16/01/06; full list of members (2 pages)
14 October 2005Director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
13 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 February 2005Return made up to 16/01/05; full list of members (6 pages)
14 February 2005Return made up to 16/01/05; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 January 2004Return made up to 16/01/04; full list of members (6 pages)
13 January 2004Return made up to 16/01/04; full list of members (6 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New secretary appointed (2 pages)
16 January 2003Incorporation (16 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Incorporation (16 pages)
16 January 2003Director resigned (1 page)