Company NameKindertec Limited
DirectorStephen William Parkin
Company StatusActive
Company Number02905925
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Stephen William Parkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2011(17 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameMichael Desmond Tennyson Barley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fowlmere Road
Heydon
Royston
Hertfordshire
SG8 8PZ
Secretary NameBrian Marshall
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressOwls Hall Chimney Street
Hundon
Sudbury
Suffolk
CO10 8DX
Director NameMr David Graham Baynes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(3 months after company formation)
Appointment Duration3 years (resigned 03 July 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Station Road
Haddenham
Ely
Cambridgeshire
CB6 3XD
Director NameMr David Ernest Gooch
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(3 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 January 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 Highsett
Cambridge
Cambs
CB2 1NZ
Secretary NameMr David Graham Baynes
NationalityBritish
StatusResigned
Appointed30 September 1994(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 03 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Station Road
Haddenham
Ely
Cambridgeshire
CB6 3XD
Director NameDr John Michael Bennett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressPark House North Road
Whittlesford
Cambridge
Cambridgeshire
CB2 4NZ
Director NameEdward Kim Kuen Tam
Date of BirthDecember 1948 (Born 75 years ago)
NationalityChinese
StatusResigned
Appointed03 February 1996(1 year, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 December 2003)
RoleMerchant
Correspondence Address32 Rockwell Road
Richmond Hill, Toronto
Ontario L4b 1bi
Canada
Director NameMr John Rankin Morris
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 1997)
RoleManaging Director
Correspondence AddressChalet Muehlematt
Ch 6340
Inwil/Baar
Switzerland
Director NameProf Sir Christopher Thomas Evans
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 22 December 2003)
RoleScientist
Correspondence Address23 Holland Park
London
W11 3TD
Director NameMark James Docherty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 October 2000)
RoleAccountant
Correspondence Address9 The Lye
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1UH
Director NameMr Peter Sheldon
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 March 2003)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Fairholme Gardens
London
N3 3EB
Secretary NameDr John Michael Bennett
NationalityBritish
StatusResigned
Appointed03 July 1997(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 05 March 1998)
RoleCompany Director
Correspondence AddressPark House North Road
Whittlesford
Cambridge
Cambridgeshire
CB2 4NZ
Director NamePeter Stephen Keen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(3 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Secretary NameMelanie Amanda Henderson
NationalityBritish
StatusResigned
Appointed05 March 1998(3 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 December 2003)
RoleCompany Director
Correspondence AddressKents Hall
Heath Road, Swaffham Prior
Cambridge
Cambridgeshire
CB5 0LA
Director NameMelanie Amanda Henderson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 2003)
RoleFinance Director
Correspondence AddressKents Hall
Heath Road, Swaffham Prior
Cambridge
Cambridgeshire
CB5 0LA
Director NameMr Timothy John Stefan Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 February 2001)
RoleTechnical Director
Correspondence AddressMeadow Farm
Stretham
Ely
Cambridgeshire
CB6 3LT
Director NameDavid Ferreira
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed10 March 2000(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 2003)
RoleInvestment Manager
Correspondence Address17 Gloucester Street
Westdene 2092
Gauteng
South Africa
Director NameMr Robert David Hill
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 2003)
RoleInvestor
Country of ResidenceEngland
Correspondence Address42 Church Road
Richmond
Surrey
TW10 6LN
Director NameMr Mark Stephen Gostick
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Church Street
Great Gransden
Sandy
Bedfordshire
SG19 3AF
Director NameMr Daniel Robert Chapchal
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVarykino 9 Ridgelands
Fetcham
Leatherhead
Surrey
KT22 9DB
Director NameGeorge William Freeman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(6 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 July 2001)
RoleInvestment Management
Correspondence Address13 Warwick Square
London
SW1V 2AB
Director NameMr Mark James Docherty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 King Street
St James'S
London
SW1Y 6RJ
Director NameMr Ian Michael Hartley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Eynsford Rise
Eynsford
Kent
DA4 0HS
Director NameHon Michael John Samuel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Connaught Square
London
W2 2HL
Secretary NameMr Ian Michael Hartley
NationalityBritish
StatusResigned
Appointed22 December 2003(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Eynsford Rise
Eynsford
Kent
DA4 0HS
Director NameMr Nishpank Rameshbabu Kankiwala
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(12 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 August 2011)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Tree Hill
Sparrow Row
Chobham
Surrey
GU24 8TA
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(12 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY
Secretary NameMr Mark Stanworth
NationalityBritish
StatusResigned
Appointed01 September 2006(12 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY
Director NameMr Mark Alan Stanley Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(20 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Secretary NameMr Mark Alan Stanley Hall
StatusResigned
Appointed30 April 2014(20 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 2017)
RoleCompany Director
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH

Contact

Websitemayborngroup.com

Location

Registered AddressMayborn House
Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

738.3k at £1Mayborn Group LTD
70.06%
Ordinary
315.5k at £1Mayborn Group LTD
29.94%
Preference

Financials

Year2014
Turnover£343,000
Net Worth£604,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

20 December 2012Delivered on: 22 December 2012
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all property and assets present and future, including goodwill, all trade debts, uncalled capital, all plant & machinery see image for full details.
Outstanding
26 October 2001Delivered on: 15 January 2002
Satisfied on: 29 April 2006
Persons entitled: Abbotsford Limited (For Further Noeholders, Please See Form 395 as Defined Therein)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the property, assets and undertaking of the company whatsoever, both present and future, including, without limitation, any goodwill and any unpaid share capital of the company.
Fully Satisfied
8 January 1998Delivered on: 15 January 1998
Satisfied on: 23 July 2003
Persons entitled: Barclays Bank PLC

Classification: 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.
Fully Satisfied
8 January 1998Delivered on: 15 January 1998
Satisfied on: 11 February 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bid number 24980598. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
6 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
6 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (63 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
26 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
26 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
26 May 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
25 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (65 pages)
18 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
18 May 2021Register inspection address has been changed from Jackel International Limited Northumberland Business Park West Cramlington NE23 7RH England to Mayborn House Balliol Business Park Newcastle upon Tyne Tyne and Wear NE12 8EW (1 page)
15 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (68 pages)
15 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
20 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
25 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (18 pages)
24 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
15 May 2019Change of details for Mayborn Group Limited as a person with significant control on 28 September 2018 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (16 pages)
28 September 2018Registered office address changed from C/O C/O, Jackel International Limited Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page)
22 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (17 pages)
26 September 2017Full accounts made up to 31 December 2016 (17 pages)
18 May 2017Register inspection address has been changed from 20 Cursitor Street London EC4A 1LT England to Jackel International Limited Northumberland Business Park West Cramlington NE23 7RH (1 page)
18 May 2017Register inspection address has been changed from 20 Cursitor Street London EC4A 1LT England to Jackel International Limited Northumberland Business Park West Cramlington NE23 7RH (1 page)
17 May 2017Register(s) moved to registered office address C/O C/O, Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH (1 page)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 May 2017Register(s) moved to registered office address C/O C/O, Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH (1 page)
27 March 2017Termination of appointment of Mark Alan Stanley Hall as a secretary on 26 January 2017 (1 page)
27 March 2017Termination of appointment of Mark Alan Stanley Hall as a secretary on 26 January 2017 (1 page)
30 January 2017Termination of appointment of Mark Alan Stanley Hall as a director on 26 January 2017 (1 page)
30 January 2017Termination of appointment of Mark Alan Stanley Hall as a director on 26 January 2017 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (17 pages)
3 October 2016Full accounts made up to 31 December 2015 (17 pages)
28 June 2016Satisfaction of charge 4 in full (4 pages)
28 June 2016Satisfaction of charge 4 in full (4 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,053,760
(8 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,053,760
(8 pages)
18 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,053,760
(8 pages)
18 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,053,760
(8 pages)
17 May 2016Register(s) moved to registered inspection location 20 Cursitor Street London EC4A 1LT (1 page)
17 May 2016Register(s) moved to registered inspection location 20 Cursitor Street London EC4A 1LT (1 page)
16 May 2016Register inspection address has been changed to 20 Cursitor Street London EC4A 1LT (1 page)
16 May 2016Register inspection address has been changed to 20 Cursitor Street London EC4A 1LT (1 page)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
16 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,053,760
(15 pages)
16 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,053,760
(15 pages)
16 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,053,760
(15 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
24 May 2014Termination of appointment of Mark Stanworth as a secretary (1 page)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages)
24 May 2014Termination of appointment of Mark Stanworth as a secretary (1 page)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages)
24 May 2014Termination of appointment of Mark Stanworth as a director (1 page)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a director (2 pages)
24 May 2014Termination of appointment of Mark Stanworth as a director (1 page)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a director (2 pages)
15 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,053,760
(15 pages)
15 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,053,760
(15 pages)
15 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,053,760
(15 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (15 pages)
20 September 2013Full accounts made up to 31 December 2012 (15 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (16 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (16 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (16 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2013Memorandum and Articles of Association (20 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2013Memorandum and Articles of Association (20 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 4 (21 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 4 (21 pages)
13 September 2012Full accounts made up to 31 December 2011 (16 pages)
13 September 2012Full accounts made up to 31 December 2011 (16 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (15 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (15 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (15 pages)
12 September 2011Appointment of Stephen William Parkin as a director (3 pages)
12 September 2011Full accounts made up to 31 December 2010 (16 pages)
12 September 2011Appointment of Stephen William Parkin as a director (3 pages)
12 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 August 2011Termination of appointment of Nishpank Kankiwala as a director (2 pages)
30 August 2011Termination of appointment of Nishpank Kankiwala as a director (2 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (15 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (15 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (15 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
6 September 2010Annual return made up to 9 March 2010 with a full list of shareholders (15 pages)
6 September 2010Annual return made up to 9 March 2010 with a full list of shareholders (15 pages)
6 September 2010Annual return made up to 9 March 2010 with a full list of shareholders (15 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
9 October 2009Full accounts made up to 31 December 2008 (16 pages)
9 October 2009Full accounts made up to 31 December 2008 (16 pages)
18 March 2009Return made up to 08/03/09; full list of members (3 pages)
18 March 2009Return made up to 08/03/09; full list of members (3 pages)
16 October 2008Return made up to 08/03/08; full list of members (3 pages)
16 October 2008Return made up to 08/03/08; full list of members (3 pages)
15 October 2008Registered office changed on 15/10/2008 from, c/o jackel international LIMITED, northumberland business park, west cramlington, northumberland, NE23 7RH (1 page)
15 October 2008Location of register of members (1 page)
15 October 2008Location of register of members (1 page)
15 October 2008Full accounts made up to 31 December 2007 (17 pages)
15 October 2008Full accounts made up to 31 December 2007 (17 pages)
15 October 2008Registered office changed on 15/10/2008 from, c/o jackel international LIMITED, northumberland business park, west cramlington, northumberland, NE23 7RH (1 page)
29 January 2008Registered office changed on 29/01/08 from: dylon house worsley bridge road, lower sydenham, london, SE26 5HD (1 page)
29 January 2008Registered office changed on 29/01/08 from: dylon house worsley bridge road, lower sydenham, london, SE26 5HD (1 page)
3 November 2007Full accounts made up to 31 December 2006 (17 pages)
3 November 2007Full accounts made up to 31 December 2006 (17 pages)
19 March 2007Return made up to 08/03/07; full list of members (2 pages)
19 March 2007Return made up to 08/03/07; full list of members (2 pages)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New secretary appointed;new director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
25 May 2006Full accounts made up to 31 December 2005 (11 pages)
25 May 2006Full accounts made up to 31 December 2005 (11 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Return made up to 08/03/06; full list of members (2 pages)
22 March 2006Return made up to 08/03/06; full list of members (2 pages)
4 October 2005Full accounts made up to 31 December 2004 (13 pages)
4 October 2005Full accounts made up to 31 December 2004 (13 pages)
27 April 2005Return made up to 08/03/05; full list of members (7 pages)
27 April 2005Return made up to 08/03/05; full list of members (7 pages)
27 July 2004Full accounts made up to 31 December 2003 (13 pages)
27 July 2004Full accounts made up to 31 December 2003 (13 pages)
25 March 2004Return made up to 08/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(15 pages)
25 March 2004Return made up to 08/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(15 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
14 February 2004Secretary resigned;director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Secretary resigned;director resigned (1 page)
14 February 2004Director resigned (1 page)
29 January 2004Ad 22/12/03--------- £ si 315500@1=315500 £ ic 738260/1053760 (4 pages)
29 January 2004Ad 22/12/03--------- £ si 315500@1=315500 £ ic 738260/1053760 (4 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Registered office changed on 14/01/04 from: st johns innovation centre, cowley road, cambridge, CB4 0WS (1 page)
14 January 2004Registered office changed on 14/01/04 from: st johns innovation centre, cowley road, cambridge, CB4 0WS (1 page)
14 January 2004New secretary appointed;new director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New secretary appointed;new director appointed (2 pages)
11 December 2003Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
30 October 2003Full accounts made up to 31 December 2002 (18 pages)
30 October 2003Full accounts made up to 31 December 2002 (18 pages)
23 July 2003Declaration of satisfaction of mortgage/charge (1 page)
23 July 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Auditor's resignation (1 page)
10 April 2003Auditor's resignation (1 page)
9 April 2003Return made up to 08/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
9 April 2003Return made up to 08/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
4 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
4 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
22 March 2002Return made up to 08/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/02
(13 pages)
22 March 2002Return made up to 08/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/02
(13 pages)
15 January 2002Particulars of mortgage/charge (10 pages)
15 January 2002Particulars of mortgage/charge (10 pages)
22 November 2001£ nc 850000/1300000 19/10/01 (1 page)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 November 2001£ nc 850000/1300000 19/10/01 (1 page)
24 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 July 2001New director appointed (3 pages)
8 July 2001New director appointed (3 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
16 March 2001Return made up to 08/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
16 March 2001Return made up to 08/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 March 2000New director appointed (2 pages)
23 March 2000£ nc 650000/850000 10/03/00 (1 page)
23 March 2000£ nc 650000/850000 10/03/00 (1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Ad 10/03/00-14/03/00 £ si 162993@1=162993 £ ic 575267/738260 (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Return made up to 08/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 March 2000Ad 10/03/00-14/03/00 £ si 162993@1=162993 £ ic 575267/738260 (2 pages)
23 March 2000Return made up to 08/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
23 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
10 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
10 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
24 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
24 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
7 April 1999Accounts for a small company made up to 31 March 1998 (9 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (9 pages)
24 March 1999£ nc 525000/650000 18/03/99 (1 page)
24 March 1999£ nc 525000/650000 18/03/99 (1 page)
24 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 March 1999Ad 18/03/99--------- £ si 115075@1=115075 £ ic 460192/575267 (2 pages)
24 March 1999Ad 18/03/99--------- £ si 115075@1=115075 £ ic 460192/575267 (2 pages)
24 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 March 1999Return made up to 08/03/99; full list of members
  • 363(287) ‐ Registered office changed on 12/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 March 1999Return made up to 08/03/99; full list of members
  • 363(287) ‐ Registered office changed on 12/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
11 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
3 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
4 August 1998Auditors statement (1 page)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditors statement (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
14 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 April 1998Return made up to 08/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
7 April 1998Return made up to 08/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
2 April 1998Resolutions
  • WRES13 ‐ Written resolution
(9 pages)
2 April 1998Resolutions
  • WRES13 ‐ Written resolution
(9 pages)
20 March 1998Registered office changed on 20/03/98 from: 112 hills road, cambridge, CB2 1PH (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998New secretary appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998Registered office changed on 20/03/98 from: 112 hills road, cambridge, CB2 1PH (1 page)
26 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
26 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
15 January 1998Particulars of mortgage/charge (4 pages)
15 January 1998Particulars of mortgage/charge (4 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
5 November 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 November 1997New director appointed (3 pages)
5 November 1997Director resigned (1 page)
5 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
5 November 1997Ad 27/10/97--------- £ si 172612@1=172612 £ ic 287580/460192 (2 pages)
5 November 1997£ nc 10000000/525000 27/10/97 (1 page)
5 November 1997Ad 27/10/97--------- £ si 172612@1=172612 £ ic 287580/460192 (2 pages)
5 November 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
5 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 November 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
5 November 1997£ nc 10000000/525000 27/10/97 (1 page)
5 November 1997New director appointed (3 pages)
5 November 1997Director resigned (1 page)
5 November 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1997Ad 31/05/96--------- £ si 24@1 (2 pages)
29 October 1997Ad 31/05/96--------- £ si 24@1 (2 pages)
29 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1997Secretary resigned;director resigned (1 page)
22 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 August 1997Amending form 882R (2 pages)
22 August 1997Ad 25/05/94--------- £ si 298@1 (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Ad 03/07/97--------- £ si 14380@1=14380 £ ic 273200/287580 (2 pages)
22 August 1997Ad 25/05/94--------- £ si 298@1 (2 pages)
22 August 1997Ad 02/07/97--------- £ si 205@1=205 £ ic 272995/273200 (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 August 1997Particulars of contract relating to shares (3 pages)
22 August 1997Secretary resigned;director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997£ nc 1000/10000000 03/07/97 (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Amending form 882R (2 pages)
22 August 1997Amending form 882R (2 pages)
22 August 1997Ad 03/07/97--------- £ si 272517@1=272517 £ ic 478/272995 (4 pages)
22 August 1997Particulars of contract relating to shares (3 pages)
22 August 1997Ad 03/07/97--------- £ si 14380@1=14380 £ ic 273200/287580 (2 pages)
22 August 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 August 1997Ad 05/11/94--------- £ si 123@1 (2 pages)
22 August 1997Ad 05/11/94--------- £ si 123@1 (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Amending form 882R (2 pages)
22 August 1997Ad 03/07/97--------- £ si 272517@1=272517 £ ic 478/272995 (4 pages)
22 August 1997Ad 02/07/97--------- £ si 205@1=205 £ ic 272995/273200 (2 pages)
22 August 1997£ nc 1000/10000000 03/07/97 (1 page)
22 August 1997New director appointed (2 pages)
7 April 1997Return made up to 08/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 April 1997Return made up to 08/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
1 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 March 1996Return made up to 08/03/96; change of members (6 pages)
27 March 1996Return made up to 08/03/96; change of members (6 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Ad 12/02/96--------- £ si 11@1=11 £ ic 445/456 (2 pages)
25 March 1996Ad 12/02/96--------- £ si 11@1=11 £ ic 445/456 (2 pages)
25 March 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Ad 07/11/95--------- £ si 22@1=22 £ ic 423/445 (2 pages)
25 February 1996Ad 07/11/95--------- £ si 22@1=22 £ ic 423/445 (2 pages)
25 February 1996New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
13 July 1995Return made up to 08/03/95; full list of members (9 pages)
13 July 1995Return made up to 08/03/95; full list of members (9 pages)
1 March 1995Secretary resigned;new secretary appointed (2 pages)
1 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 July 1994Company name changed kindertech LIMITED\certificate issued on 12/07/94 (2 pages)
11 July 1994Company name changed kindertech LIMITED\certificate issued on 12/07/94 (2 pages)
30 June 1994New director appointed (2 pages)
30 June 1994New director appointed (2 pages)
13 June 1994Director resigned;new director appointed (2 pages)
13 June 1994Director resigned;new director appointed (2 pages)
6 June 1994Company name changed m&r 598 LIMITED\certificate issued on 07/06/94 (2 pages)
6 June 1994Company name changed m&r 598 LIMITED\certificate issued on 07/06/94 (2 pages)
8 March 1994Incorporation (16 pages)
8 March 1994Incorporation (16 pages)