Company NameKDA Wholesales Ltd
DirectorsClifford Arthur Tibble and Amanda Jayne Oglesby
Company StatusActive
Company Number05307133
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Clifford Arthur Tibble
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2007(3 years after company formation)
Appointment Duration16 years, 3 months
RoleWholesale Retailer
Country of ResidenceEngland
Correspondence AddressUnit 4 Fall Bank Industrial Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
Secretary NameMr Clifford Arthur Tibble
StatusCurrent
Appointed08 December 2013(9 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressUnit 4 Fall Bank Industrial Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
Director NameMs Amanda Jayne Oglesby
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 4 Fall Bank Industrial Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
Director NameGraham Alister Tibble
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 June 2005)
RoleWarehouse Manager
Correspondence Address1 East Pinfold
Royston
Barnsley
South Yorkshire
S71 4PB
Secretary NameClifford Arthur Tibble
NationalityBritish
StatusResigned
Appointed11 March 2005(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 2007)
RoleManager Director
Correspondence Address11 Manor Park
Silkstone
Barnsley
South Yorkshire
S75 4ND
Director NameClifford Arthur Tibble
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2007)
RoleManager Director
Correspondence Address11 Manor Park
Silkstone
Barnsley
South Yorkshire
S75 4ND
Secretary NameMr David Roger Hirst
NationalityBritish
StatusResigned
Appointed30 December 2007(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 08 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184 Upper Sheffield Road
Barnsley
South Yorkshire
S70 4PS
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Telephone01226 786333
Telephone regionBarnsley

Location

Registered AddressUnit 4 Fall Bank Industrial Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1Clifford Arthur Tibble
100.00%
Ordinary

Financials

Year2014
Net Worth£1,542,808
Cash£138,536
Current Liabilities£488,368

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Charges

13 November 2012Delivered on: 22 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 fallbank industrial estate dodworth barnsley t/no. SYK117262 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
7 November 2012Delivered on: 8 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
4 December 2023Change of details for Mr Clifford Arthur Tibble as a person with significant control on 4 December 2023 (2 pages)
11 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
12 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 December 2018Satisfaction of charge 2 in full (4 pages)
10 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
10 November 2018Satisfaction of charge 1 in full (5 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
5 November 2017Appointment of Ms Amanda Jayne Oglesby as a director on 1 June 2017 (2 pages)
5 November 2017Appointment of Ms Amanda Jayne Oglesby as a director on 1 June 2017 (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 March 2016Director's details changed for Mr Clifford Arthur Tibble on 9 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Clifford Arthur Tibble on 9 March 2016 (2 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
2 December 2014Termination of appointment of David Roger Hirst as a secretary on 8 December 2013 (1 page)
2 December 2014Appointment of Mr Clifford Arthur Tibble as a secretary on 8 December 2013 (2 pages)
2 December 2014Termination of appointment of David Roger Hirst as a secretary on 8 December 2013 (1 page)
2 December 2014Termination of appointment of David Roger Hirst as a secretary on 8 December 2013 (1 page)
2 December 2014Appointment of Mr Clifford Arthur Tibble as a secretary on 8 December 2013 (2 pages)
2 December 2014Appointment of Mr Clifford Arthur Tibble as a secretary on 8 December 2013 (2 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 December 2013Registered office address changed from Unit 8 Fallbank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS on 18 December 2013 (1 page)
18 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Registered office address changed from Unit 8 Fallbank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS on 18 December 2013 (1 page)
18 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
11 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(6 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 February 2012Director's details changed for Mr Clifford Arthur Tibble on 7 January 2012 (2 pages)
10 February 2012Director's details changed for Mr Clifford Arthur Tibble on 7 January 2012 (2 pages)
10 February 2012Director's details changed for Mr Clifford Arthur Tibble on 7 January 2012 (2 pages)
6 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 December 2009Director's details changed for Mr Clifford Arthur Tibble on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Mr Clifford Arthur Tibble on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Mr Clifford Arthur Tibble on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
31 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
31 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 December 2008Return made up to 07/12/08; full list of members (3 pages)
30 December 2008Return made up to 07/12/08; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 April 2008Return made up to 07/12/07; full list of members (3 pages)
1 April 2008Return made up to 07/12/07; full list of members (3 pages)
31 March 2008Director appointed mr clifford arthur tibble (1 page)
31 March 2008Director appointed mr clifford arthur tibble (1 page)
31 March 2008Secretary appointed mr david roger hirst (1 page)
31 March 2008Appointment terminated secretary clifford tibble (1 page)
31 March 2008Secretary appointed mr david roger hirst (1 page)
31 March 2008Appointment terminated director clifford tibble (1 page)
31 March 2008Appointment terminated director clifford tibble (1 page)
31 March 2008Appointment terminated secretary clifford tibble (1 page)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
24 August 2007Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2007Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2007Return made up to 07/12/06; full list of members (2 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Return made up to 07/12/06; full list of members (2 pages)
26 January 2007Director's particulars changed (1 page)
10 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 January 2006Return made up to 07/12/05; full list of members (6 pages)
6 January 2006Return made up to 07/12/05; full list of members (6 pages)
26 August 2005New director appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
16 March 2005Registered office changed on 16/03/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005Registered office changed on 16/03/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New director appointed (2 pages)
7 December 2004Incorporation (14 pages)
7 December 2004Incorporation (14 pages)