Brayton
Selby
North Yorkshire
YO8 9EN
Director Name | Kenneth Love |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Moss Green Lane Brayton Selby N Yorks YO8 9EN |
Director Name | Mr Mark Andrew Love |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carousel West Lane Burn Selby N Yorkshire YO9 8LR |
Director Name | Mr Matthew John Love |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Baynes Court Brayton Selby North Yorkshire YO8 9TF |
Registered Address | The Old Brickworks Hull Road Hemingbrough Selby N Yorkshire YO8 6QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Hemingbrough |
Ward | Derwent |
Built Up Area | Hemingbrough |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | K&c Love LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £549,087 |
Cash | £4,849 |
Current Liabilities | £539,536 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
16 December 2020 | Delivered on: 16 December 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 9 acres of land at selby business park shown edged red on the plan attached to the legal charge and being part of the land registered under title number NYK371101. Outstanding |
---|---|
31 January 2018 | Delivered on: 6 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 5 selby business park bawtry road selby north yorkshire t/no: NYK151629. Outstanding |
31 January 2018 | Delivered on: 1 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
2 April 2012 | Delivered on: 3 April 2012 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) 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 |
29 May 2009 | Delivered on: 4 June 2009 Persons entitled: Ghm (Trustees) Limited, Trevor Samuel Eric Boanas, Pamela Boanas, Shaun Trevor Eric Boanas Classification: Legal charge Secured details: The sum of £254,000 due or to become due from the company to the chargee. Particulars: The f/h land and buildings k/a unit 5 selby business park bawtry road selby north yorkshire t/no NYK151629 see image for full details. Outstanding |
23 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
---|---|
8 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
3 March 2016 | Director's details changed for Mr Matthew John Love on 1 October 2013 (2 pages) |
3 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Company name changed k and c love properties LIMITED\certificate issued on 10/01/13
|
10 January 2013 | Change of name notice (2 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
3 March 2010 | Director's details changed for Mr Matthew John Love on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Carolyn Love on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Kenneth Love on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Kenneth Love on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Mark Andrew Love on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Mark Andrew Love on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Carolyn Love on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Matthew John Love on 2 March 2010 (2 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 February 2009 | Incorporation (19 pages) |