Company NameKAAT Cases Limited
DirectorsKaren Simpson and Peter Ronald Simpson
Company StatusActive
Company Number04265547
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Karen Simpson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(2 days after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13b Delaval Trading Estate
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0QT
Director NameMr Peter Ronald Simpson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2011(10 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13b Delaval Trading Estate
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0QT
Secretary NameBrian Levitt
NationalityBritish
StatusResigned
Appointed08 August 2001(2 days after company formation)
Appointment Duration15 years, 1 month (resigned 06 September 2016)
RoleAccountant
Correspondence AddressUnit 13b Delaval Trading Estate
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0QT
Director NameMr Peter Ronald Simpson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(4 years after company formation)
Appointment Duration5 years, 4 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13b Delaval Trading Estate
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0QT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitekaatcases.com

Location

Registered AddressUnit 13b Delaval Trading Estate
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0QT
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Shareholders

1 at £1Karen Lesley Simpson
50.00%
Ordinary
1 at £1Peter Ronald Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth£5,001
Current Liabilities£45,566

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Filing History

15 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 31 August 2022 (3 pages)
16 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
25 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
15 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
25 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
11 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
26 November 2018Micro company accounts made up to 31 August 2017 (2 pages)
23 November 2018Micro company accounts made up to 31 August 2016 (2 pages)
20 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
29 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
19 September 2016Termination of appointment of Brian Levitt as a secretary on 6 September 2016 (1 page)
19 September 2016Termination of appointment of Brian Levitt as a secretary on 6 September 2016 (1 page)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 October 2015Secretary's details changed for Brian Levitt on 1 October 2015 (1 page)
7 October 2015Secretary's details changed for Brian Levitt on 1 October 2015 (1 page)
7 October 2015Secretary's details changed for Brian Levitt on 1 October 2015 (1 page)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 January 2012Appointment of Mr Peter Ronald Simpson as a director (2 pages)
11 January 2012Appointment of Mr Peter Ronald Simpson as a director (2 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 March 2011Termination of appointment of Peter Simpson as a director (1 page)
4 March 2011Termination of appointment of Peter Simpson as a director (1 page)
7 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Karen Simpson on 3 August 2010 (2 pages)
6 September 2010Director's details changed for Karen Simpson on 3 August 2010 (2 pages)
6 September 2010Director's details changed for Karen Simpson on 3 August 2010 (2 pages)
6 September 2010Director's details changed for Peter Ronald Simpson on 3 August 2010 (2 pages)
6 September 2010Director's details changed for Peter Ronald Simpson on 3 August 2010 (2 pages)
6 September 2010Director's details changed for Peter Ronald Simpson on 3 August 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 September 2009Return made up to 06/08/09; full list of members (4 pages)
2 September 2009Return made up to 06/08/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 August 2008Return made up to 06/08/08; full list of members (4 pages)
7 August 2008Return made up to 06/08/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 September 2007Return made up to 06/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2007Return made up to 06/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 September 2006Return made up to 06/08/06; full list of members (7 pages)
14 September 2006Return made up to 06/08/06; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
2 September 2005Return made up to 06/08/05; full list of members (6 pages)
2 September 2005Return made up to 06/08/05; full list of members (6 pages)
29 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 October 2004Return made up to 06/08/04; full list of members (6 pages)
19 October 2004Return made up to 06/08/04; full list of members (6 pages)
10 August 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 August 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 August 2003Return made up to 06/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/08/03
(6 pages)
18 August 2003Return made up to 06/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/08/03
(6 pages)
5 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
11 September 2002Return made up to 06/08/02; full list of members (6 pages)
11 September 2002Return made up to 06/08/02; full list of members (6 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
14 August 2001Registered office changed on 14/08/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Registered office changed on 14/08/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
6 August 2001Incorporation (16 pages)
6 August 2001Incorporation (16 pages)