Company NameKwik-Klik Hoardings Limited
DirectorsMatthew Dominic Papworth and Jason Rayner
Company StatusActive
Company Number05419517
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Previous NameKwick-Klick Hoardings Limited

Business Activity

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 NameMr Matthew Dominic Papworth
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(11 months, 1 week after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Burnley Road
Mytholmroyd
Hebden Bridge
HX7 5PD
Director NameMr Jason Rayner
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Prescott Street
Halifax
Yorkshire
HX1 2JL
Director NameRichard Waters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Howdenbrook
Off Cooper Lane Shelf
Halifax
West Yorkshire
HX3 7QB
Secretary NameStephanie Waters
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Howdenbrook
Off Cooper Lane Shelf
Halifax
West Yorkshire
HX3 7QB
Director NameMr Anthony Doherty
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(11 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address461 Huddersfield Road
Wyke
Bradford
West Yorkshire
BD12 8ND
Secretary NameMr Anthony Doherty
NationalityBritish
StatusResigned
Appointed17 March 2006(11 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address461 Huddersfield Road
Wyke
Bradford
West Yorkshire
BD12 8ND
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Websitekwik-klik.co.uk
Email address[email protected]
Telephone01274 525660
Telephone regionBradford

Location

Registered Address28 Prescott Street
Halifax
Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

67 at £1Jayson Rayner
33.00%
Ordinary B
33 at £1V. Lupton
16.26%
Ordinary B
26 at £1Anthony Doherty
12.81%
Ordinary
26 at £1Matthew Dominic Papworth
12.81%
Ordinary
25 at £1Catherine Doherty
12.32%
Ordinary
25 at £1Linda Crawshaw
12.32%
Ordinary
1 at £1Derek Papworth
0.49%
Ordinary C

Financials

Year2014
Net Worth£317,396
Cash£200,689
Current Liabilities£758,024

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

19 January 2011Delivered on: 21 January 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 September 2009Delivered on: 14 October 2009
Satisfied on: 9 July 2014
Persons entitled: Trustees of the Kwik-Klick Pension Scheme

Classification: Debenture
Secured details: £75,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Fully Satisfied

Filing History

19 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 224
(6 pages)
14 December 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 224
(4 pages)
9 December 2015Director's details changed for Mr Matthew Papworth on 1 December 2015 (2 pages)
9 December 2015Director's details changed for Mr Matthew Papworth on 1 December 2015 (2 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 203
(7 pages)
9 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 203
(7 pages)
26 March 2015Resolutions
  • RES13 ‐ The provision of clause of the companys memorandum of association which are deemed to be provisions of the companys articles are revoked 12/11/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
4 March 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 203
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Satisfaction of charge 1 in full (4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 202
(6 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 202
(6 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
25 February 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 202
(3 pages)
25 February 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 202
(3 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
18 April 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 102
(3 pages)
18 April 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 102
(3 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
25 February 2010Statement of capital following an allotment of shares on 28 December 2009
  • GBP 102
(6 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 June 2009Return made up to 11/04/09; full list of members (4 pages)
30 December 2008Ad 08/12/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
23 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2008Nc inc already adjusted 05/12/08 (2 pages)
12 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 April 2008Return made up to 11/04/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 May 2007Return made up to 11/04/07; full list of members (2 pages)
7 August 2006Registered office changed on 07/08/06 from: hall end chambers crown steet halifax west yorkshire HX1 1JB (1 page)
11 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 May 2006Return made up to 11/04/06; full list of members (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed;new director appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005Ad 11/04/05-11/04/05 £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2005Registered office changed on 27/06/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page)
27 June 2005New secretary appointed (2 pages)
27 June 2005Secretary resigned (1 page)
18 April 2005Company name changed kwick-klick hoardings LIMITED\certificate issued on 18/04/05 (2 pages)
11 April 2005Incorporation (11 pages)