Company NameKYTE Limited
DirectorsNigel Richard Halmshaw and Sharon Louise Stubbs
Company StatusActive
Company Number06569629
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Richard Halmshaw
Date of BirthNovember 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed02 May 2008(2 weeks, 1 day after company formation)
Appointment Duration16 years
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address50 West Park Avenue
Leeds
Yorkshire
LS8 2EB
Director NameMs Sharon Louise Stubbs
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed02 May 2008(2 weeks, 1 day after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Holyrood Drive
Rawcliffe
York
North Yorkshire
YO30 5WB
Secretary NameMr Nigel Richard Halmshaw
NationalityEnglish
StatusCurrent
Appointed02 May 2008(2 weeks, 1 day after company formation)
Appointment Duration16 years
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address50 West Park Avenue
Leeds
Yorkshire
LS8 2EB
Director NameLeanne Gallagher
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 6 133 Holgate Road
York
North Yorkshire
YO24 4DF
Secretary NameMarianne Ishak
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Mountbatten Avenue
Sandal
Wakefield
West Yorkshire
WF2 6EZ
Director NameJessica Louise Barnes
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(2 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2013)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address390 Bawtry Road
Hellaby
Rotherham
South Yorkshire
S66 8EX

Contact

Websitekyteva.com
Telephone01977 600661
Telephone regionPontefract

Location

Registered AddressKyte Hotel Chestnut House Great North Road
Darrington
Pontefract
West Yorkshire
WF8 3HR
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishDarrington
WardPontefract South

Shareholders

50.6k at £1Mr Nigel Halmshaw
25.30%
Preference
49.8k at £1Jessica Louise Barnes
24.90%
Ordinary
49.8k at £1Mr Nigel Halmshaw
24.90%
Ordinary
49.8k at £1Sharon Louise Stubbs
24.90%
Ordinary

Financials

Year2014
Net Worth-£152,513
Cash£4,751
Current Liabilities£198,575

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2024 (2 weeks, 4 days ago)
Next Return Due1 May 2025 (12 months from now)

Charges

27 August 2008Delivered on: 29 August 2008
Persons entitled: Base Commercial Mortgages Limited

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
27 August 2008Delivered on: 29 August 2008
Persons entitled: Base Commercial Mortgages Limited

Classification: Mortgage deed (corporate with floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chestnut house hotel great north road darrington pontefract west yorkshire floating charge all the undertaking and all the property and assets of the company.
Outstanding

Filing History

17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
13 January 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
21 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
21 October 2021Unaudited abridged accounts made up to 30 April 2021 (9 pages)
20 May 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
5 January 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
21 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
20 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
9 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
19 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
16 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 200,000
(7 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 200,000
(7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 200,000
(7 pages)
31 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 200,000
(7 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200,000
(7 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200,000
(7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 June 2013Termination of appointment of Jessica Barnes as a director (1 page)
5 June 2013Termination of appointment of Jessica Barnes as a director (1 page)
29 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (8 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 July 2011Register inspection address has been changed from C/O Kyte Limited 50 West Park Avenue Leeds LS8 2EB England (1 page)
26 July 2011Registered office address changed from 50 West Park Avenue Leeds West Yorkshire LS8 2EB on 26 July 2011 (1 page)
26 July 2011Register inspection address has been changed from C/O Kyte Limited 50 West Park Avenue Leeds LS8 2EB England (1 page)
26 July 2011Registered office address changed from 50 West Park Avenue Leeds West Yorkshire LS8 2EB on 26 July 2011 (1 page)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (8 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
21 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Register inspection address has been changed (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
14 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 May 2009Return made up to 17/04/09; full list of members (4 pages)
6 May 2009Return made up to 17/04/09; full list of members (4 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
18 August 2008Nc inc already adjusted 15/08/08 (2 pages)
18 August 2008Nc inc already adjusted 15/08/08 (2 pages)
18 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
26 June 2008Appointment terminated director leanne gallagher (1 page)
26 June 2008Appointment terminated director leanne gallagher (1 page)
16 May 2008Director appointed sharon louise stubbs (2 pages)
16 May 2008Director appointed sharon louise stubbs (2 pages)
12 May 2008Director and secretary appointed nigel richard halmshaw (2 pages)
12 May 2008Director appointed jessica louise barnes (2 pages)
12 May 2008Director appointed jessica louise barnes (2 pages)
12 May 2008Appointment terminated secretary marianne ishak (1 page)
12 May 2008Appointment terminated secretary marianne ishak (1 page)
12 May 2008Director and secretary appointed nigel richard halmshaw (2 pages)
17 April 2008Incorporation (20 pages)
17 April 2008Incorporation (20 pages)