Company NameK&A Merger Limited
DirectorsTimothy Mark Beale and Mark Richard Priest
Company StatusActive
Company Number07905842
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)
Previous NameDmwsl 698 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy Mark Beale
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(6 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Mark Richard Priest
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(6 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Ian Calvert Sutcliffe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(2 months, 1 week after company formation)
Appointment Duration7 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr John Derek Thirlwall
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(2 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 30 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameRichard Harold John Brandon
NationalityBritish
StatusResigned
Appointed19 March 2012(2 months, 1 week after company formation)
Appointment Duration4 months (resigned 23 July 2012)
RoleCompany Director
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Aidan Birkett
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(7 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(7 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameDavid Sheridan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(9 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Peter Hindley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(5 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed11 January 2012(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW

Contact

Websitekeepmoat.com
Telephone0114 2811200
Telephone regionSheffield

Location

Registered AddressThe Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Lakeside 1 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,478,000
Current Liabilities£20,197,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

12 June 2020Delivered on: 16 June 2020
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
11 December 2018Delivered on: 14 December 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Fixed charge covers intellectual property and real property. For further details please refer to the instrument.
Outstanding
28 November 2014Delivered on: 8 December 2014
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding
23 October 2012Delivered on: 2 November 2012
Satisfied on: 9 January 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
23 March 2012Delivered on: 4 April 2012
Satisfied on: 9 January 2015
Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
Fully Satisfied

Filing History

25 September 2017Full accounts made up to 31 March 2017 (19 pages)
4 May 2017Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page)
4 May 2017Appointment of Mr Peter Hindley as a director on 30 April 2017 (2 pages)
2 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
31 August 2016Full accounts made up to 31 March 2016 (18 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
20 October 2015Full accounts made up to 31 March 2015 (16 pages)
11 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
9 January 2015Satisfaction of charge 2 in full (4 pages)
9 January 2015Satisfaction of charge 1 in full (4 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 December 2014Termination of appointment of Aidan Birkett as a director on 28 November 2014 (1 page)
8 December 2014Registration of charge 079058420003, created on 28 November 2014 (43 pages)
12 November 2014Full accounts made up to 31 March 2014 (13 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
2 September 2013Full accounts made up to 31 March 2013 (13 pages)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
22 October 2012Termination of appointment of Ian Sutcliffe as a director (1 page)
22 October 2012Appointment of David Sheridan as a director (2 pages)
3 September 2012Termination of appointment of Peter Hindley as a director (1 page)
3 September 2012Termination of appointment of John Thirlwall as a director (1 page)
3 September 2012Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
30 August 2012Appointment of Aidan Birkett as a director (2 pages)
1 August 2012Termination of appointment of Richard Brandon as a secretary (1 page)
19 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 2
(5 pages)
11 April 2012Resolutions
  • RES13 ‐ Deed of accession intercreditor agreement directors ratification 23/03/2012
(2 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
3 April 2012Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
3 April 2012Termination of appointment of Martin Mcnair as a director (2 pages)
30 March 2012Appointment of Peter Hindley as a director (3 pages)
30 March 2012Appointment of Richard Harold John Brandon as a secretary (3 pages)
30 March 2012Appointment of Mr Ian Calvert Sutcliffe as a director (3 pages)
30 March 2012Appointment of Mr John Derek Thirlwall as a director (3 pages)
21 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
21 March 2012Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 March 2012 (2 pages)
19 March 2012Company name changed dmwsl 698 LIMITED\certificate issued on 19/03/12
  • CONNOT ‐
(3 pages)
11 January 2012Incorporation (27 pages)