Company NameR & A Kay Inspection Services Limited
DirectorsDuncan Jarrett and Philip James Jackson
Company StatusActive
Company Number01874086
CategoryPrivate Limited Company
Incorporation Date27 December 1984(39 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Duncan Jarrett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(22 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
Co Durham
DL3 7RT
Secretary NameMary Jarrett
NationalityBritish
StatusCurrent
Appointed01 May 2007(22 years, 4 months after company formation)
Appointment Duration16 years, 11 months
RoleSecretary
Correspondence Address140 Coniscliffe Road
Darlington
Co Durham
DL3 7RT
Director NameMr Philip James Jackson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(33 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
Co Durham
DL3 7RT
Director NameMrs Anne Patricia Kay
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 02 February 2007)
RoleCompany Director
Correspondence AddressLakewood
The Woodlands, Bawtry Road Blyth
Worksop
Notts
S81 8HR
Director NameMr Roger Kay
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 20 February 2007)
RoleCompany Director
Correspondence AddressLakewood
The Woodlands, Bawtry Road Blyth
Worksop
Notts
S81 8HR
Secretary NameMrs Anne Patricia Kay
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 02 February 2007)
RoleCompany Director
Correspondence AddressLakewood
The Woodlands, Bawtry Road Blyth
Worksop
Notts
S81 8HR
Director NameMr Ian Johnston
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(22 years, 1 month after company formation)
Appointment Duration13 years (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Coniscliffe Road
Darlington
Co Durham
DL3 7RT
Secretary NameMr Duncan Jarrett
NationalityBritish
StatusResigned
Appointed20 February 2007(22 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Valley Drive
Yarm
Cleveland
TS15 9JQ

Contact

Websiterak-global.co.uk
Telephone01642 634836
Telephone regionMiddlesbrough

Location

Registered Address140 Coniscliffe Road
Darlington
Co Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£551,989
Cash£36,747
Current Liabilities£865,330

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Charges

14 April 2021Delivered on: 20 April 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
24 October 2016Delivered on: 24 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
20 October 2016Delivered on: 20 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
20 February 2007Delivered on: 2 March 2007
Persons entitled: Five Arrows Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 January 2013Delivered on: 2 February 2013
Satisfied on: 23 December 2013
Persons entitled: Ge Commercial Finance (No. 2) Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee 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
7 September 1995Delivered on: 11 September 1995
Satisfied on: 9 January 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

21 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
7 December 2022Director's details changed for Mr Duncan Jarrett on 7 December 2022 (2 pages)
7 December 2022Secretary's details changed for Mary Jarrett on 7 December 2022 (1 page)
10 October 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
12 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
20 April 2021Registration of charge 018740860006, created on 14 April 2021 (23 pages)
18 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
17 December 2020Unaudited abridged accounts made up to 30 April 2020 (10 pages)
5 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 March 2020Termination of appointment of Ian Johnston as a director on 18 February 2020 (1 page)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
23 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
8 March 2018Appointment of Mr Philip James Jackson as a director on 6 March 2018 (2 pages)
3 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 October 2016Satisfaction of charge 2 in full (4 pages)
28 October 2016Satisfaction of charge 2 in full (4 pages)
24 October 2016Registration of charge 018740860005, created on 24 October 2016 (10 pages)
24 October 2016Registration of charge 018740860005, created on 24 October 2016 (10 pages)
20 October 2016Registration of charge 018740860004, created on 20 October 2016 (20 pages)
20 October 2016Registration of charge 018740860004, created on 20 October 2016 (20 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000
(6 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000
(6 pages)
7 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 20,000
(6 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 20,000
(6 pages)
24 December 2014Director's details changed for Mr Ian Johnston on 20 December 2014 (2 pages)
24 December 2014Director's details changed for Mr Ian Johnston on 20 December 2014 (2 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 October 2014Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
3 October 2014Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 20,000
(6 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 20,000
(6 pages)
23 December 2013Satisfaction of charge 3 in full (1 page)
23 December 2013Satisfaction of charge 3 in full (1 page)
28 August 2013S1096 court order to rectify (3 pages)
28 August 2013S1096 court order to rectify (3 pages)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2011Register inspection address has been changed (1 page)
11 January 2011Register inspection address has been changed (1 page)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
11 January 2011Register(s) moved to registered inspection location (1 page)
1 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2010Director's details changed for Mr Duncan Jarrett on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Duncan Jarrett on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Ian Johnston on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Duncan Jarrett on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Ian Johnston on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Ian Johnston on 1 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 February 2009Return made up to 18/12/08; full list of members (3 pages)
9 February 2009Return made up to 18/12/08; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 February 2008Return made up to 18/12/07; full list of members (3 pages)
7 February 2008Return made up to 18/12/07; full list of members (3 pages)
7 February 2008Registered office changed on 07/02/08 from: westminster st mark's court, teesdale business park, teesside, TS17 6PQ (1 page)
7 February 2008Registered office changed on 07/02/08 from: westminster st mark's court, teesdale business park, teesside, TS17 6PQ (1 page)
16 November 2007New secretary appointed (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007New secretary appointed (1 page)
16 November 2007Secretary resigned (1 page)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
9 March 2007Auditor's resignation (1 page)
9 March 2007Auditor's resignation (1 page)
6 March 2007Declaration of assistance for shares acquisition (7 pages)
6 March 2007Declaration of assistance for shares acquisition (7 pages)
3 March 2007Secretary resigned;director resigned (1 page)
3 March 2007Secretary resigned;director resigned (1 page)
3 March 2007Registered office changed on 03/03/07 from: 6 breams buildings, london, EC4A 1QL (1 page)
3 March 2007New secretary appointed;new director appointed (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007Registered office changed on 03/03/07 from: 6 breams buildings, london, EC4A 1QL (1 page)
3 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
20 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
20 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (1 page)
9 January 2007Declaration of satisfaction of mortgage/charge (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Return made up to 18/12/06; full list of members (2 pages)
28 December 2006Return made up to 18/12/06; full list of members (2 pages)
28 December 2006Director's particulars changed (1 page)
19 December 2005Return made up to 18/12/05; full list of members (2 pages)
19 December 2005Return made up to 18/12/05; full list of members (2 pages)
25 November 2005Accounts for a small company made up to 30 April 2005 (6 pages)
25 November 2005Accounts for a small company made up to 30 April 2005 (6 pages)
9 December 2004Return made up to 18/12/04; full list of members (7 pages)
9 December 2004Return made up to 18/12/04; full list of members (7 pages)
15 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
15 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
15 December 2003Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2003Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
18 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
17 December 2002Return made up to 18/12/02; full list of members (7 pages)
17 December 2002Return made up to 18/12/02; full list of members (7 pages)
11 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
11 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
13 December 2001Return made up to 18/12/01; full list of members (6 pages)
13 December 2001Return made up to 18/12/01; full list of members (6 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 December 2001Particulars of contract relating to shares (4 pages)
3 December 2001Particulars of contract relating to shares (4 pages)
3 December 2001Ad 19/11/01--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages)
3 December 2001Nc inc already adjusted 10/11/01 (1 page)
3 December 2001Ad 19/11/01--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages)
3 December 2001Nc inc already adjusted 10/11/01 (1 page)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
31 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
2 January 2001Return made up to 18/12/00; full list of members (6 pages)
2 January 2001Return made up to 18/12/00; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
27 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
4 January 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(6 pages)
4 January 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(6 pages)
23 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
23 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
11 December 1998Return made up to 18/12/98; full list of members
  • 363(287) ‐ Registered office changed on 11/12/98
(6 pages)
11 December 1998Return made up to 18/12/98; full list of members
  • 363(287) ‐ Registered office changed on 11/12/98
(6 pages)
20 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
20 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
18 August 1998Ad 31/07/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
18 August 1998Ad 31/07/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
23 December 1997Accounts for a small company made up to 30 April 1997 (9 pages)
23 December 1997Accounts for a small company made up to 30 April 1997 (9 pages)
22 December 1997Return made up to 18/12/97; no change of members (4 pages)
22 December 1997Return made up to 18/12/97; no change of members (4 pages)
16 December 1996Return made up to 18/12/96; full list of members (6 pages)
16 December 1996Return made up to 18/12/96; full list of members (6 pages)
5 December 1996Accounts for a small company made up to 30 April 1996 (9 pages)
5 December 1996Accounts for a small company made up to 30 April 1996 (9 pages)
12 January 1996Accounts for a small company made up to 30 April 1995 (9 pages)
12 January 1996Accounts for a small company made up to 30 April 1995 (9 pages)
13 December 1995Return made up to 18/12/95; no change of members (4 pages)
13 December 1995Return made up to 18/12/95; no change of members (4 pages)
11 September 1995Particulars of mortgage/charge (4 pages)
11 September 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
27 December 1984Incorporation (18 pages)
27 December 1984Incorporation (18 pages)