Company NameKexby Investments Limited
DirectorsDavid Arthur Hodkin and Steven Nicholas Parkin
Company StatusActive
Company Number09002827
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Arthur Hodkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
Director NameMr Steven Nicholas Parkin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
Director NameMr David Arthur Hodkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollow House Main Road
Belchford
Lincolnshire
LN9 6LQ
Director NameMr Antony Gerard Mannix
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Kexby
York
North Yorkshire
YO41 5LA
Director NameMrs Gina Mannix
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnaresborough Group 11th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL

Location

Registered AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1k at £0.01Antony Gerard Mannix
99.01%
Ordinary A
10 at £0.01Steven Parkin
0.99%
Deferred

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

16 March 2016Delivered on: 18 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 July 2014Delivered on: 11 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 May 2014Delivered on: 9 May 2014
Satisfied on: 29 May 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, fixed and floating charges over all the assets and undertaking (present and future) of kexby investments limited.
Fully Satisfied

Filing History

4 September 2017Appointment of Mrs Gina Mannix as a director on 1 September 2017 (2 pages)
9 May 2017Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
19 April 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10.11
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 March 2016Registration of charge 090028270003, created on 16 March 2016 (27 pages)
26 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10.11
(4 pages)
16 September 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 10.11
(4 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2014Registration of charge 090028270002 (16 pages)
25 June 2014Termination of appointment of David Arthur Hodkin as a director on 24 June 2014 (1 page)
29 May 2014Satisfaction of charge 090028270001 in full (4 pages)
20 May 2014Resolutions
  • RES13 ‐ Loan agreement 02/05/2014
(1 page)
16 May 2014Memorandum and Articles of Association (28 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The right to a dividend 12/05/2014
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
9 May 2014Registration of charge 090028270001 (29 pages)
17 April 2014Incorporation (35 pages)