Company NameKleek Apprenticeships Limited
DirectorsStephen Kee and Tina Michelle Ockerby
Company StatusActive
Company Number03655051
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)
Previous NameSAKS (Education) Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Stephen Kee
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House Blind Lane
Hurworth On Tees
Darlington
County Durham
DL2 2JB
Director NameMrs Tina Michelle Ockerby
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55-59 Duke Street
Darlington
County Durham
DL3 7SD
Secretary NameMr John Robert Carr
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Stephens Gardens
Northallerton
North Yorkshire
DL7 8XN
Secretary NameMr Richard Andrew Bland
NationalityBritish
StatusResigned
Appointed25 October 2000(2 years after company formation)
Appointment Duration8 years (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Woodlands
Milbank Road
Darlington
County Durham
DL3 9UB
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Websitewww.saksapprenticeships.co.uk
Telephone01325 341627
Telephone regionDarlington

Location

Registered Address55-59 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£296,433
Cash£159,741
Current Liabilities£496,842

Accounts

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

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

1 November 2013Delivered on: 6 November 2013
Persons entitled: Darlington Building Society

Classification: A registered charge
Particulars: 55-59 duke street darlington co durham t/no.DU155447. Notification of addition to or amendment of charge.
Outstanding
17 November 1998Delivered on: 26 November 1998
Satisfied on: 4 May 2013
Persons entitled: Midland 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

Filing History

12 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
31 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
10 May 2019Satisfaction of charge 036550510002 in full (4 pages)
11 April 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
6 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
22 August 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
2 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
7 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
7 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
12 June 2015Sub-division of shares on 30 April 2015 (5 pages)
12 June 2015Sub-division of shares on 30 April 2015 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
18 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
6 November 2013Registration of charge 036550510002 (40 pages)
6 November 2013Registration of charge 036550510002 (40 pages)
4 May 2013Satisfaction of charge 1 in full (4 pages)
4 May 2013Satisfaction of charge 1 in full (4 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 October 2009Director's details changed for Stephen Kee on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Stephen Kee on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 November 2008Return made up to 23/10/08; full list of members (3 pages)
7 November 2008Appointment terminated secretary richard bland (1 page)
7 November 2008Appointment terminated secretary richard bland (1 page)
7 November 2008Return made up to 23/10/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 November 2007Return made up to 23/10/07; full list of members (2 pages)
27 November 2007Return made up to 23/10/07; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 October 2006Return made up to 23/10/06; full list of members (2 pages)
24 October 2006Return made up to 23/10/06; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 November 2005Return made up to 23/10/05; full list of members (6 pages)
11 November 2005Return made up to 23/10/05; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 December 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 March 2004Registered office changed on 08/03/04 from: 2 peel court st cuthberts way darlington county durham DL1 1GB (1 page)
8 March 2004Registered office changed on 08/03/04 from: 2 peel court st cuthberts way darlington county durham DL1 1GB (1 page)
28 October 2003Return made up to 23/10/03; full list of members (6 pages)
28 October 2003Return made up to 23/10/03; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 November 2002Return made up to 23/10/02; full list of members (6 pages)
26 November 2002Return made up to 23/10/02; full list of members (6 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2001Return made up to 23/10/01; full list of members (6 pages)
31 October 2001Return made up to 23/10/01; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
22 November 2000Return made up to 23/10/00; full list of members (6 pages)
22 November 2000Return made up to 23/10/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 October 1999Return made up to 23/10/99; full list of members (6 pages)
28 October 1999Return made up to 23/10/99; full list of members (6 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
29 October 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
29 October 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
27 October 1998Registered office changed on 27/10/98 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
27 October 1998Secretary resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998Registered office changed on 27/10/98 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
23 October 1998Incorporation (15 pages)
23 October 1998Incorporation (15 pages)