Company NameKvasir Group Limited
Company StatusActive
Company Number05598228
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr John Charles Clark
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2005(1 week, 4 days after company formation)
Appointment Duration18 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Central Avenue
South Shields
Tyne & Wear
NE34 6AZ
Director NameMr Jeffrey Clark
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address21 Moore Avenue
South Shields
Tyne And Wear
NE34 6AA
Director NameMr Thomas William Wade
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Callum Drive
South Shields
Tyne & Wear
NE34 6TZ
Secretary NameMr Thomas William Wade
NationalityBritish
StatusCurrent
Appointed10 September 2007(1 year, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Callum Drive
South Shields
Tyne & Wear
NE34 6TZ
Secretary NameLisa Marie Taylor
NationalityBritish
StatusResigned
Appointed31 October 2005(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 2007)
RoleCompany Director
Correspondence Address144 Beaconside
South Shields
Tyne & Wear
NE34 7PX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitekvasir-group.com
Telephone0191 5372344
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address16 Witney Way
Boldon Business Park
Boldon
Tyne & Wear
NE35 9PE
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

180k at £1Kvasir Group LTD
58.25%
Ordinary F
120k at £1Kvasir Group LTD
38.83%
Ordinary E
4k at £1John Clark
1.29%
Ordinary
3k at £1Mr Thomas William Wade
0.97%
Ordinary B
2k at £1Mr Jeffrey Clark
0.65%
Ordinary C

Financials

Year2014
Net Worth-£35,931
Cash£88,698
Current Liabilities£252,597

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

7 March 2019Delivered on: 7 March 2019
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding

Filing History

27 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
4 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
21 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
27 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
23 October 2019Confirmation statement made on 20 October 2019 with updates (5 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
7 March 2019Registration of charge 055982280001, created on 7 March 2019 (9 pages)
24 October 2018Confirmation statement made on 20 October 2018 with updates (5 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
24 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
20 October 2016Director's details changed for Mr John Charles Clark on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Mr John Charles Clark on 20 October 2016 (2 pages)
31 March 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
31 March 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 309,000
(8 pages)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 309,000
(8 pages)
5 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 November 2015Director's details changed for Mr John Charles Clark on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Mr John Charles Clark on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Mr John Charles Clark on 4 November 2015 (2 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 October 2014Memorandum and Articles of Association (27 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 October 2014Memorandum and Articles of Association (27 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 309,000
(8 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 309,000
(8 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 309,000
(9 pages)
21 October 2013Register(s) moved to registered office address (1 page)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 309,000
(9 pages)
21 October 2013Register(s) moved to registered office address (1 page)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subscription of f shares 10/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
10 October 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 309,000
(9 pages)
10 October 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 309,000
(9 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subscription of f shares 10/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (9 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (9 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
16 April 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 129,000
(7 pages)
16 April 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 129,000
(7 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
1 November 2011Register(s) moved to registered inspection location (1 page)
1 November 2011Register inspection address has been changed from C/O Thoburn & Chapman 14 Barrington Street South Shields Tyne & Wear NE33 1AJ (1 page)
1 November 2011Register inspection address has been changed from C/O Thoburn & Chapman 14 Barrington Street South Shields Tyne & Wear NE33 1AJ (1 page)
1 November 2011Register(s) moved to registered inspection location (1 page)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for Mr Jeffrey Clark on 19 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Jeffrey Clark on 19 October 2010 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
27 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
5 November 2008Return made up to 20/10/08; full list of members (4 pages)
5 November 2008Location of register of members (1 page)
5 November 2008Location of register of members (1 page)
5 November 2008Return made up to 20/10/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 April 2008Memorandum and Articles of Association (9 pages)
10 April 2008Memorandum and Articles of Association (9 pages)
10 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 20/10/07; full list of members (3 pages)
22 October 2007Return made up to 20/10/07; full list of members (3 pages)
22 October 2007Director's particulars changed (1 page)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
23 March 2007Ad 09/03/07--------- £ si 8999@1=8999 £ ic 1/9000 (2 pages)
23 March 2007Ad 09/03/07--------- £ si 8999@1=8999 £ ic 1/9000 (2 pages)
3 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
3 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
26 October 2006Return made up to 20/10/06; full list of members (2 pages)
26 October 2006Return made up to 20/10/06; full list of members (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
21 December 2005Registered office changed on 21/12/05 from: 14 barrington street south shields tyne & wear NE33 1AJ (1 page)
21 December 2005Registered office changed on 21/12/05 from: 14 barrington street south shields tyne & wear NE33 1AJ (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Registered office changed on 17/11/05 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
17 November 2005Registered office changed on 17/11/05 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005New director appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Secretary resigned (1 page)
20 October 2005Incorporation (12 pages)
20 October 2005Incorporation (12 pages)