Company NameYKW Retail Limited
DirectorsGary John Broughton and Kevin Michael Broughton
Company StatusActive
Company Number07094989
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 4 months ago)
Previous NamesEllie Louise Limited and Shed Clothing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Gary John Broughton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Butterley Street
Leeds
West Yorkshire
LS10 1AW
Director NameMr Kevin Michael Broughton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Butterley Street
Leeds
West Yorkshire
LS10 1AW
Secretary NameMr Gary John Broughton
StatusCurrent
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address7 Butterley Street
Leeds
West Yorkshire
LS10 1AW
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitewww.kgbfashion.co.uk

Location

Registered Address7 Butterley Street
Leeds
West Yorkshire
LS10 1AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
23 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 March 2022Change of details for Kgb Fashions Limited as a person with significant control on 2 March 2022 (2 pages)
3 March 2022Secretary's details changed for Mr Gary John Broughton on 3 March 2022 (1 page)
3 March 2022Director's details changed for Mr Gary John Broughton on 3 March 2022 (2 pages)
3 March 2022Director's details changed for Mr Kevin Michael Broughton on 3 March 2022 (2 pages)
3 March 2022Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RX to 7 Butterley Street Leeds West Yorkshire LS10 1AW on 3 March 2022 (1 page)
6 January 2022Confirmation statement made on 4 December 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
10 March 2021Memorandum and Articles of Association (12 pages)
10 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-22
(3 pages)
19 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
5 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 September 2019Cessation of Gary John Broughton as a person with significant control on 30 December 2018 (1 page)
19 September 2019Notification of Kgb Fashions Limited as a person with significant control on 30 December 2018 (2 pages)
19 September 2019Cessation of Kevin Michael Broughton as a person with significant control on 30 December 2018 (1 page)
20 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(5 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2
(4 pages)
13 August 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2
(4 pages)
2 February 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
2 February 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(5 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(5 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(5 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
16 March 2010Change of name notice (2 pages)
16 March 2010Company name changed ellie louise LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
16 March 2010Change of name notice (2 pages)
16 March 2010Company name changed ellie louise LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
17 December 2009Termination of appointment of Jonathon Round as a director (1 page)
17 December 2009Appointment of Mr Kevin Michael Broughton as a director (2 pages)
17 December 2009Appointment of Mr Gary John Broughton as a director (2 pages)
17 December 2009Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 17 December 2009 (1 page)
17 December 2009Appointment of Mr Kevin Michael Broughton as a director (2 pages)
17 December 2009Termination of appointment of Jonathon Round as a director (1 page)
17 December 2009Appointment of Mr Gary John Broughton as a secretary (1 page)
17 December 2009Appointment of Mr Gary John Broughton as a secretary (1 page)
17 December 2009Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 17 December 2009 (1 page)
17 December 2009Appointment of Mr Gary John Broughton as a director (2 pages)
4 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)