Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0ST
Director Name | Mr Paul Robert Lewney |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2008(72 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0ST |
Director Name | Mr Kenneth Hamnes |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 22 February 2021(84 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0ST |
Director Name | Michael Anthony Bagnall |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(55 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 35 Donridge Donwell Village Washington Tyne & Wear NE37 1EW |
Director Name | Peter John Bone |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(55 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | Mount Huly Farm Ovingham Prudhoe Northumberland NE42 6HQ |
Director Name | Robert Henry Dickinson |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(55 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Styford Hall Stocksfield Northumberland NE43 7TX |
Director Name | Mr Olav Jacob Dreyer |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 April 1992(55 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 1996) |
Role | Company Director |
Correspondence Address | C/O O Kavli A/S Bergen 5o51 - Nesttun Norway |
Director Name | David Reginald Smith |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(55 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | Holeyn Cottage Holeyn Hall Road Wylam Northumberland NE41 8BQ |
Secretary Name | Michael Anthony Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | 35 Donridge Donwell Village Washington Tyne & Wear NE37 1EW |
Secretary Name | Peter Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(57 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | Kirkstone 1 Leybourn Dene Forest Hall Newcastle Upon Tyne Tyne And Wear NE12 0AQ |
Director Name | Finn Bergesen |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 March 1995(58 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | Skkjoldvn 85 5050 Nesttun Bergen 5050 |
Director Name | Mr Henry William Roberts |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(60 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverwood 153 West Ella Road Kirk Ella East Yorkshire HU10 7RN |
Director Name | Leif Stratveit |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 March 1999(62 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 February 2005) |
Role | Company Director |
Correspondence Address | Stubbveien 3 Tonsberg 3120 Norway |
Director Name | Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 2001) |
Role | Chartered Accountant |
Correspondence Address | The Old Vicarage Longhirst Morpeth Northumberland NE61 1BZ |
Director Name | Erik Volden |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 February 2005(68 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0ST |
Website | primula.co.uk |
---|---|
Telephone | 0191 4970100 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0ST |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
234.9k at £5.5 | Kavli Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,217,056 |
Net Worth | £6,100,815 |
Cash | £3,459 |
Current Liabilities | £6,431,697 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (2 months ago) |
---|---|
Next Return Due | 19 April 2024 (10 months, 2 weeks from now) |
13 September 2006 | Delivered on: 19 September 2006 Satisfied on: 29 September 2011 Persons entitled: Dnb Nor Bank Asa London Branch Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts. See the mortgage charge document for full details. Fully Satisfied |
---|
4 September 2021 | Full accounts made up to 31 December 2020 (38 pages) |
---|---|
6 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
3 March 2021 | Appointment of Mr Kenneth Hamnes as a director on 22 February 2021 (2 pages) |
3 March 2021 | Termination of appointment of Erik Volden as a director on 22 February 2021 (1 page) |
25 November 2020 | Full accounts made up to 31 December 2019 (36 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (34 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
24 August 2018 | Full accounts made up to 31 December 2017 (37 pages) |
6 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (38 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (38 pages) |
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 September 2015 | Full accounts made up to 31 December 2014 (36 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (36 pages) |
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
16 July 2014 | Full accounts made up to 31 December 2013 (36 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (36 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 July 2013 | Company name changed kavli LIMITED\certificate issued on 30/07/13
|
30 July 2013 | Company name changed kavli LIMITED\certificate issued on 30/07/13
|
24 April 2013 | Group of companies' accounts made up to 31 December 2012 (39 pages) |
24 April 2013 | Group of companies' accounts made up to 31 December 2012 (39 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Secretary's details changed for Lynn Hayes on 7 March 2013 (1 page) |
7 March 2013 | Director's details changed for Paul Robert Lewney on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Erik Volden on 7 March 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Lynn Hayes on 7 March 2013 (1 page) |
7 March 2013 | Director's details changed for Paul Robert Lewney on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Erik Volden on 7 March 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Lynn Hayes on 7 March 2013 (1 page) |
7 March 2013 | Director's details changed for Paul Robert Lewney on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Erik Volden on 7 March 2013 (2 pages) |
30 May 2012 | Group of companies' accounts made up to 31 December 2011 (39 pages) |
30 May 2012 | Group of companies' accounts made up to 31 December 2011 (39 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders
|
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders
|
14 March 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
14 March 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders
|
24 February 2010 | Group of companies' accounts made up to 31 December 2009 (40 pages) |
24 February 2010 | Group of companies' accounts made up to 31 December 2009 (40 pages) |
20 April 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
20 April 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
14 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 05/04/09; full list of members
|
6 November 2008 | Director appointed paul robert lewney (2 pages) |
6 November 2008 | Appointment terminated director henry roberts (1 page) |
6 November 2008 | Director appointed paul robert lewney (2 pages) |
6 November 2008 | Appointment terminated director henry roberts (1 page) |
12 June 2008 | Auditor's resignation (1 page) |
12 June 2008 | Auditor's resignation (1 page) |
24 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 05/04/08; full list of members
|
19 February 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
19 February 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
5 October 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
5 October 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
11 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
11 April 2007 | Return made up to 05/04/07; full list of members
|
20 October 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
20 October 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
11 April 2006 | Return made up to 05/04/06; full list of members
|
19 July 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
19 July 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
29 June 2005 | Return made up to 05/04/05; full list of members; amend (7 pages) |
29 June 2005 | Return made up to 05/04/05; full list of members; amend
|
11 April 2005 | Return made up to 05/04/05; full list of members
|
11 April 2005 | Return made up to 05/04/05; full list of members
|
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
11 May 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
11 May 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
13 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
13 April 2004 | Return made up to 05/04/04; full list of members
|
1 June 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
1 June 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
6 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 05/04/03; full list of members
|
8 October 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
8 October 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
10 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
10 April 2002 | Return made up to 05/04/02; full list of members
|
19 October 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
19 October 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
3 October 2001 | Auditors resignation (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Auditors resignation (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
11 April 2001 | Return made up to 05/04/01; full list of members
|
27 October 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
27 October 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
11 April 2000 | Ad 27/03/00--------- £ si [email protected] (2 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Return made up to 05/04/00; full list of members
|
11 April 2000 | Ad 27/03/00--------- £ si [email protected] (2 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Return made up to 05/04/00; full list of members
|
5 April 2000 | Resolutions
|
5 April 2000 | Ad 27/03/00--------- £ si [email protected]=315623 £ ic 976250/1291873 (2 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Ad 27/03/00--------- £ si [email protected]=315623 £ ic 976250/1291873 (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed
|
20 October 1999 | Secretary resigned (1 page) |
26 April 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
26 April 1999 | Return made up to 05/04/99; full list of members
|
26 April 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
26 April 1999 | Return made up to 05/04/99; full list of members
|
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
24 April 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
24 April 1998 | Return made up to 05/04/98; no change of members (8 pages) |
24 April 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
24 April 1998 | Return made up to 05/04/98; no change of members (8 pages) |
29 April 1997 | Return made up to 05/04/97; no change of members (7 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (23 pages) |
29 April 1997 | Return made up to 05/04/97; no change of members (7 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (23 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (23 pages) |
30 April 1996 | Return made up to 05/04/96; full list of members (9 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (23 pages) |
30 April 1996 | Return made up to 05/04/96; full list of members (9 pages) |
2 May 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
2 May 1995 | Return made up to 05/04/95; full list of members (8 pages) |
2 May 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
2 May 1995 | Return made up to 05/04/95; full list of members (8 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
4 May 1994 | Full group accounts made up to 31 December 1993 (26 pages) |
5 May 1993 | Full group accounts made up to 31 December 1992 (24 pages) |
5 June 1936 | Certificate of incorporation (1 page) |
5 June 1936 | Certificate of incorporation (1 page) |