Company NameKielder Wt Ltd.
DirectorSteven John Bulloss
Company StatusActive
Company Number09426163
CategoryPrivate Limited Company
Incorporation Date6 February 2015(9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Steven John Bulloss
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C2 Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameMr Mark Andrew Jones
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(4 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit C2 Old Colliery Way
Beighton
Sheffield
S20 1DJ

Contact

Websitewww.kielderwt.com

Location

Registered AddressUnit C2 Old Colliery Way
Beighton
Sheffield
S20 1DJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardRother Vale
Built Up AreaSheffield

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 November 2023 (4 months, 2 weeks ago)
Next Return Due25 November 2024 (8 months from now)

Charges

13 December 2022Delivered on: 16 December 2022
Persons entitled: Optimum Sme Finance Limited

Classification: A registered charge
Particulars: ‘1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument.’.
Outstanding
21 September 2017Delivered on: 21 September 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
6 July 2015Delivered on: 6 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 July 2015Delivered on: 6 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding

Filing History

27 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
22 December 2022Satisfaction of charge 094261630003 in full (1 page)
16 December 2022Registration of charge 094261630004, created on 13 December 2022 (22 pages)
30 November 2022Confirmation statement made on 11 November 2022 with updates (5 pages)
25 November 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
27 June 2022Termination of appointment of Mark Andrew Jones as a director on 25 June 2022 (1 page)
27 June 2022Registered office address changed from Unit 14 Carlisle Business Park 40 Chambers Lane Sheffield S4 8DA England to Unit C2 Old Colliery Way Beighton Sheffield S20 1DJ on 27 June 2022 (1 page)
22 December 2021Total exemption full accounts made up to 30 June 2021 (13 pages)
15 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
11 November 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
10 February 2020Appointment of Mr Mark Andrew Jones as a director on 1 February 2020 (2 pages)
29 August 2019Unaudited abridged accounts made up to 30 June 2019 (11 pages)
12 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 30 June 2018 (9 pages)
12 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
8 November 2017Unaudited abridged accounts made up to 30 June 2017 (19 pages)
8 November 2017Unaudited abridged accounts made up to 30 June 2017 (19 pages)
21 September 2017Registration of charge 094261630003, created on 21 September 2017 (27 pages)
21 September 2017Registration of charge 094261630003, created on 21 September 2017 (27 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 October 2016Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
10 October 2016Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
10 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
10 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
10 February 2016Statement of capital following an allotment of shares on 19 May 2015
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Statement of capital following an allotment of shares on 19 May 2015
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
7 December 2015Registered office address changed from 14 Longacre Close Sheffield S20 3FR United Kingdom to Unit 14 Carlisle Business Park 40 Chambers Lane Sheffield S4 8DA on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 14 Longacre Close Sheffield S20 3FR United Kingdom to Unit 14 Carlisle Business Park 40 Chambers Lane Sheffield S4 8DA on 7 December 2015 (1 page)
6 July 2015Registration of charge 094261630002, created on 6 July 2015 (23 pages)
6 July 2015Registration of charge 094261630001, created on 6 July 2015 (13 pages)
6 July 2015Registration of charge 094261630001, created on 6 July 2015 (13 pages)
6 July 2015Registration of charge 094261630002, created on 6 July 2015 (23 pages)
6 July 2015Registration of charge 094261630001, created on 6 July 2015 (13 pages)
6 July 2015Registration of charge 094261630002, created on 6 July 2015 (23 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 April 2015Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ England to 14 Longacre Close Sheffield S20 3FR on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ England to 14 Longacre Close Sheffield S20 3FR on 23 April 2015 (1 page)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)