Durham
DH1 1ST
Director Name | Mr Mohammed Razaq |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kans & Kandy Belmont Industrial Estate Durham DH1 1ST |
Director Name | Mr Ian David Marley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kans & Kandy Belmont Industrial Estate Durham DH1 1ST |
Secretary Name | Mr Mohammed Razaq |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kans & Kandy Belmont Industrial Estate Durham DH1 1ST |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | kansandkandy.com |
---|---|
Telephone | 0191 5818886 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kans & Kandy Belmont Industrial Estate Durham DH1 1ST |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Hafiza Razaq 8.33% Ordinary |
---|---|
100 at £1 | Hafiza Razaq 8.33% Preference |
100 at £1 | Ian David Marley 8.33% Ordinary |
100 at £1 | Ian David Marley 8.33% Preference |
100 at £1 | Jawid Iqbal 8.33% Preference |
100 at £1 | Mohammed Razaq 8.33% Ordinary |
100 at £1 | Mohammed Razaq 8.33% Preference |
100 at £1 | Philippa Marley 8.33% Ordinary |
100 at £1 | Philippa Marley 8.33% Preference |
100 at £1 | Zainab Iqbal 8.33% Preference |
75 at £1 | Jawid Iqbal 6.25% Ordinary |
75 at £1 | Zainab Iqbal 6.25% Ordinary |
25 at £1 | Mohammed Razaq & Hafiza Razaq 2.08% Ordinary |
25 at £1 | Philippa Marley & Ian Marley 2.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,113,697 |
Gross Profit | £5,214,048 |
Net Worth | £10,780,794 |
Cash | £703,648 |
Current Liabilities | £4,791,779 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
31 October 2022 | Delivered on: 3 November 2022 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
27 May 2009 | Delivered on: 2 June 2009 Satisfied on: 23 October 2015 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 June 2023 | Cessation of Kkp (Holdings) Ltd as a person with significant control on 15 June 2023 (1 page) |
---|---|
15 June 2023 | Notification of Timec 1843 Limited as a person with significant control on 15 June 2023 (2 pages) |
14 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
23 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
7 December 2022 | Change of details for Mr Ian David Marley as a person with significant control on 7 December 2022 (2 pages) |
7 December 2022 | Director's details changed for Mr Ian David Marley on 7 December 2022 (2 pages) |
3 November 2022 | Registration of charge 056683100002, created on 31 October 2022 (32 pages) |
3 October 2022 | Amended total exemption full accounts made up to 30 June 2021 (10 pages) |
28 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
27 January 2022 | Change of details for Kkp (Holdings) Ltd as a person with significant control on 27 January 2022 (2 pages) |
18 January 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
7 May 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
8 March 2021 | Confirmation statement made on 6 January 2021 with updates (5 pages) |
30 March 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
12 February 2020 | Confirmation statement made on 6 January 2020 with updates (5 pages) |
30 October 2019 | Registered office address changed from 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN to Kans & Kandy Belmont Industrial Estate Durham DH1 1st on 30 October 2019 (1 page) |
6 September 2019 | Cessation of Kkw (Holdings) Ltd as a person with significant control on 25 June 2019 (3 pages) |
23 August 2019 | Notification of Kkw (Holdings) Ltd as a person with significant control on 24 June 2019 (4 pages) |
23 August 2019 | Notification of Kkp (Holdings) Ltd as a person with significant control on 25 June 2019 (4 pages) |
8 July 2019 | Resolutions
|
4 July 2019 | Change of share class name or designation (2 pages) |
4 July 2019 | Change of share class name or designation (2 pages) |
4 July 2019 | Statement of capital on 24 June 2019
|
4 July 2019 | Particulars of variation of rights attached to shares (3 pages) |
12 February 2019 | Group of companies' accounts made up to 30 June 2018 (37 pages) |
9 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
20 December 2018 | Second filing of Confirmation Statement dated 06/01/2017 (15 pages) |
9 February 2018 | Group of companies' accounts made up to 30 June 2017 (36 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
24 January 2017 | Group of companies' accounts made up to 30 June 2016 (33 pages) |
24 January 2017 | Group of companies' accounts made up to 30 June 2016 (33 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates
|
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
10 November 2015 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
10 November 2015 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
23 October 2015 | Satisfaction of charge 1 in full (1 page) |
23 October 2015 | Satisfaction of charge 1 in full (1 page) |
22 September 2015 | Director's details changed for Mr Mohammed Razaq on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Jawid Iqbal on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Jawid Iqbal on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Ian David Marley on 22 September 2015 (2 pages) |
22 September 2015 | Secretary's details changed for Mr Mohammed Razaq on 22 September 2015 (1 page) |
22 September 2015 | Director's details changed for Mr Mohammed Razaq on 22 September 2015 (2 pages) |
22 September 2015 | Secretary's details changed for Mr Mohammed Razaq on 22 September 2015 (1 page) |
22 September 2015 | Director's details changed for Mr Ian David Marley on 22 September 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Ian David Marley on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Ian David Marley on 27 March 2015 (2 pages) |
14 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
11 December 2014 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
11 December 2014 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
16 September 2014 | Memorandum and Articles of Association (52 pages) |
16 September 2014 | Memorandum and Articles of Association (52 pages) |
18 August 2014 | Registered office address changed from Unit 9 Simonside East Industrial Estate Waldridge Way South Shields Tyne & Wear NE34 9PZ to 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Unit 9 Simonside East Industrial Estate Waldridge Way South Shields Tyne & Wear NE34 9PZ to 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN on 18 August 2014 (1 page) |
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
29 July 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (7 pages) |
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (7 pages) |
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (7 pages) |
28 November 2013 | Director's details changed for Mr Jawid Iqbal on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Jawid Iqbal on 28 November 2013 (2 pages) |
21 November 2013 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
21 November 2013 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
30 July 2013 | Director's details changed for Mr Ian David Marley on 30 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Ian David Marley on 30 July 2013 (2 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
27 December 2012 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
27 December 2012 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
12 January 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
12 January 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
21 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Group of companies' accounts made up to 30 June 2010 (21 pages) |
6 January 2011 | Group of companies' accounts made up to 30 June 2010 (21 pages) |
15 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
26 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from unit 6 monkton business park mill lane hebburn tyne & wear NE21 2JZ (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from unit 6 monkton business park mill lane hebburn tyne & wear NE21 2JZ (1 page) |
30 May 2008 | Director's change of particulars / ian marley / 30/05/2008 (1 page) |
30 May 2008 | Director's change of particulars / ian marley / 30/05/2008 (1 page) |
21 January 2008 | Return made up to 06/01/08; full list of members (4 pages) |
21 January 2008 | Return made up to 06/01/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 February 2007 | Return made up to 06/01/07; full list of members (4 pages) |
9 February 2007 | Return made up to 06/01/07; full list of members (4 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 5 angel park drum industrial estate birtley tyne & wear DH2 1AQ (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 5 angel park drum industrial estate birtley tyne & wear DH2 1AQ (1 page) |
22 June 2006 | Accounting reference date shortened from 31/01/07 to 30/06/06 (1 page) |
22 June 2006 | Accounting reference date shortened from 31/01/07 to 30/06/06 (1 page) |
13 April 2006 | Ad 24/01/06--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
13 April 2006 | Particulars of contract relating to shares (2 pages) |
13 April 2006 | Ad 24/01/06--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
13 April 2006 | Particulars of contract relating to shares (2 pages) |
28 February 2006 | Company name changed kans & kandy (holdings) LTD\certificate issued on 28/02/06 (2 pages) |
28 February 2006 | Company name changed kans & kandy (holdings) LTD\certificate issued on 28/02/06 (2 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
1 February 2006 | New secretary appointed;new director appointed (2 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
1 February 2006 | New secretary appointed;new director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Incorporation (9 pages) |
6 January 2006 | Incorporation (9 pages) |