Company NameKaydian Design Limited
Company StatusActive
Company Number05241266
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameHoward James Obbard
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address4c Redburn House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameNeville Boyd
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(3 weeks, 5 days after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4c Redburn House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameRichard Jeffrey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(3 weeks, 5 days after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4c Redburn House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Secretary NameMr Neville Boyd
StatusCurrent
Appointed01 September 2011(6 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address4c Redburn House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameIan Leslie Pooler
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address4c Redburn House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameSt James Corporate Management Ltd (Corporation)
StatusResigned
Appointed24 October 2004(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2006)
Correspondence Address9 Bickels Yard
151-153 Bermondsey Street
London
SE1 3HA
Secretary NameAccountsbynet Limited (Corporation)
StatusResigned
Appointed01 September 2006(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 01 September 2011)
Correspondence AddressAston House Redburn Road
Newcastle Upon Tyne
NE5 1NB

Contact

Websitekaydian.co.uk
Email address[email protected]
Telephone0191 2712118
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4c Redburn House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside

Shareholders

6 at £1Howard James Obbard
5.00%
Ordinary B
6 at £1Ian Leslie Pooler
5.00%
Ordinary B
39 at £1Howard James Obbard
32.50%
Ordinary
39 at £1Ian Leslie Pooler
32.50%
Ordinary
13 at £1Neville Boyd
10.83%
Ordinary
13 at £1Richard Jeffrey
10.83%
Ordinary
2 at £1Neville Boyd
1.67%
Ordinary A
2 at £1Richard Jeffrey
1.67%
Ordinary A

Financials

Year2014
Net Worth£251,426
Cash£354,239
Current Liabilities£1,740,006

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 Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

1 March 2017Delivered on: 2 March 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
4 September 2013Delivered on: 6 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
1 July 2013Delivered on: 4 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 November 2009Delivered on: 24 November 2009
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets plus 95.
Outstanding

Filing History

27 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
27 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 November 2019All of the property or undertaking has been released from charge 2 (2 pages)
4 November 2019Satisfaction of charge 052412660004 in full (1 page)
4 October 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
31 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
31 October 2018Termination of appointment of Ian Leslie Pooler as a director on 21 February 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 March 2017Registration of charge 052412660005, created on 1 March 2017 (9 pages)
2 March 2017Registration of charge 052412660005, created on 1 March 2017 (9 pages)
17 February 2017Satisfaction of charge 052412660003 in full (1 page)
11 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 120
(6 pages)
5 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 120
(6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 120
(6 pages)
16 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 120
(6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 120
(6 pages)
23 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 120
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 September 2013Registration of charge 052412660004 (17 pages)
6 September 2013Registration of charge 052412660004 (17 pages)
4 July 2013Registration of charge 052412660003 (26 pages)
4 July 2013Registration of charge 052412660003 (26 pages)
9 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
24 July 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
24 July 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 October 2011Register(s) moved to registered inspection location (1 page)
25 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
25 October 2011Register(s) moved to registered inspection location (1 page)
24 October 2011Register inspection address has been changed (1 page)
24 October 2011Register inspection address has been changed (1 page)
24 October 2011Registered office address changed from C/O Kinnair & Company Aston House Redburn Road Newcastle upon Tyne NE5 1NB England on 24 October 2011 (1 page)
24 October 2011Termination of appointment of Accountsbynet Limited as a secretary (1 page)
24 October 2011Termination of appointment of Accountsbynet Limited as a secretary (1 page)
24 October 2011Appointment of Mr Neville Boyd as a secretary (1 page)
24 October 2011Registered office address changed from C/O Kinnair & Company Aston House Redburn Road Newcastle upon Tyne NE5 1NB England on 24 October 2011 (1 page)
24 October 2011Appointment of Mr Neville Boyd as a secretary (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 November 2010Director's details changed for Neville Boyd on 24 September 2010 (2 pages)
8 November 2010Director's details changed for Howard James Obbard on 24 September 2010 (2 pages)
8 November 2010Director's details changed for Ian Leslie Pooler on 24 September 2010 (2 pages)
8 November 2010Secretary's details changed for Accountsbynet Limited on 24 September 2010 (2 pages)
8 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
8 November 2010Secretary's details changed for Accountsbynet Limited on 24 September 2010 (2 pages)
8 November 2010Director's details changed for Howard James Obbard on 24 September 2010 (2 pages)
8 November 2010Director's details changed for Richard Jeffrey on 24 September 2010 (2 pages)
8 November 2010Director's details changed for Neville Boyd on 24 September 2010 (2 pages)
8 November 2010Director's details changed for Ian Leslie Pooler on 24 September 2010 (2 pages)
8 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
8 November 2010Director's details changed for Richard Jeffrey on 24 September 2010 (2 pages)
29 September 2010Registered office address changed from Extension Unit 3, Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Extension Unit 3, Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 29 September 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (6 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 October 2008Return made up to 24/09/08; full list of members (6 pages)
22 October 2008Return made up to 24/09/08; full list of members (6 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 November 2007Return made up to 24/09/07; full list of members (4 pages)
9 November 2007Return made up to 24/09/07; full list of members (4 pages)
18 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2007£ nc 100000/100016 17/06/07 (1 page)
18 July 2007£ nc 100000/100016 17/06/07 (1 page)
5 July 2007Ad 20/06/07--------- £ si 16@1=16 £ ic 104/120 (2 pages)
5 July 2007Ad 20/06/07--------- £ si 16@1=16 £ ic 104/120 (2 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 December 2006Return made up to 24/09/06; full list of members (3 pages)
1 December 2006New secretary appointed (1 page)
1 December 2006New secretary appointed (1 page)
1 December 2006Return made up to 24/09/06; full list of members (3 pages)
30 August 2006Registered office changed on 30/08/06 from: 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Registered office changed on 30/08/06 from: 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page)
30 August 2006Secretary resigned (1 page)
22 June 2006Accounts for a small company made up to 30 September 2005 (9 pages)
22 June 2006Accounts for a small company made up to 30 September 2005 (9 pages)
7 October 2005Return made up to 24/09/05; full list of members (4 pages)
7 October 2005Return made up to 24/09/05; full list of members (4 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
27 October 2004Ad 20/10/04--------- £ si 102@1=102 £ ic 2/104 (2 pages)
27 October 2004Registered office changed on 27/10/04 from: parker randall 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page)
27 October 2004New director appointed (1 page)
27 October 2004New director appointed (1 page)
27 October 2004New director appointed (1 page)
27 October 2004New director appointed (1 page)
27 October 2004New director appointed (1 page)
27 October 2004Ad 20/10/04--------- £ si 102@1=102 £ ic 2/104 (2 pages)
27 October 2004Registered office changed on 27/10/04 from: parker randall 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page)
27 October 2004New director appointed (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Registered office changed on 01/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Registered office changed on 01/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 September 2004Incorporation (7 pages)
24 September 2004Incorporation (7 pages)