Company NameKANS And Kandy (Holdings) Ltd
Company StatusActive
Company Number05668310
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 4 months ago)
Previous NameKANS & Kandy (Holdings) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jawid Iqbal
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(2 weeks, 4 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKans & Kandy Belmont Industrial Estate
Durham
DH1 1ST
Director NameMr Mohammed Razaq
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(2 weeks, 4 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKans & Kandy Belmont Industrial Estate
Durham
DH1 1ST
Director NameMr Ian David Marley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(2 weeks, 4 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKans & Kandy Belmont Industrial Estate
Durham
DH1 1ST
Secretary NameMr Mohammed Razaq
NationalityBritish
StatusCurrent
Appointed24 January 2006(2 weeks, 4 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKans & Kandy Belmont Industrial Estate
Durham
DH1 1ST
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekansandkandy.com
Telephone0191 5818886
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKans & Kandy
Belmont Industrial Estate
Durham
DH1 1ST
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Hafiza Razaq
8.33%
Ordinary
100 at £1Hafiza Razaq
8.33%
Preference
100 at £1Ian David Marley
8.33%
Ordinary
100 at £1Ian David Marley
8.33%
Preference
100 at £1Jawid Iqbal
8.33%
Preference
100 at £1Mohammed Razaq
8.33%
Ordinary
100 at £1Mohammed Razaq
8.33%
Preference
100 at £1Philippa Marley
8.33%
Ordinary
100 at £1Philippa Marley
8.33%
Preference
100 at £1Zainab Iqbal
8.33%
Preference
75 at £1Jawid Iqbal
6.25%
Ordinary
75 at £1Zainab Iqbal
6.25%
Ordinary
25 at £1Mohammed Razaq & Hafiza Razaq
2.08%
Ordinary
25 at £1Philippa Marley & Ian Marley
2.08%
Ordinary

Financials

Year2014
Turnover£20,113,697
Gross Profit£5,214,048
Net Worth£10,780,794
Cash£703,648
Current Liabilities£4,791,779

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

31 October 2022Delivered on: 3 November 2022
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
27 May 2009Delivered 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

Filing History

16 June 2023Cessation of Kkp (Holdings) Ltd as a person with significant control on 15 June 2023 (1 page)
15 June 2023Notification of Timec 1843 Limited as a person with significant control on 15 June 2023 (2 pages)
14 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
23 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
7 December 2022Change of details for Mr Ian David Marley as a person with significant control on 7 December 2022 (2 pages)
7 December 2022Director's details changed for Mr Ian David Marley on 7 December 2022 (2 pages)
3 November 2022Registration of charge 056683100002, created on 31 October 2022 (32 pages)
3 October 2022Amended total exemption full accounts made up to 30 June 2021 (10 pages)
28 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
27 January 2022Change of details for Kkp (Holdings) Ltd as a person with significant control on 27 January 2022 (2 pages)
18 January 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
7 May 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
8 March 2021Confirmation statement made on 6 January 2021 with updates (5 pages)
30 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
12 February 2020Confirmation statement made on 6 January 2020 with updates (5 pages)
30 October 2019Registered 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 2019Cessation of Kkw (Holdings) Ltd as a person with significant control on 25 June 2019 (3 pages)
23 August 2019Notification of Kkw (Holdings) Ltd as a person with significant control on 24 June 2019 (4 pages)
23 August 2019Notification of Kkp (Holdings) Ltd as a person with significant control on 25 June 2019 (4 pages)
8 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 July 2019Change of share class name or designation (2 pages)
4 July 2019Change of share class name or designation (2 pages)
4 July 2019Statement of capital on 24 June 2019
  • GBP 600
(4 pages)
4 July 2019Particulars of variation of rights attached to shares (3 pages)
12 February 2019Group of companies' accounts made up to 30 June 2018 (37 pages)
9 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
20 December 2018Second filing of Confirmation Statement dated 06/01/2017 (15 pages)
9 February 2018Group of companies' accounts made up to 30 June 2017 (36 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
24 January 2017Group of companies' accounts made up to 30 June 2016 (33 pages)
24 January 2017Group of companies' accounts made up to 30 June 2016 (33 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 20/12/2018
(8 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,200
(5 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,200
(5 pages)
10 November 2015Group of companies' accounts made up to 30 June 2015 (29 pages)
10 November 2015Group of companies' accounts made up to 30 June 2015 (29 pages)
23 October 2015Satisfaction of charge 1 in full (1 page)
23 October 2015Satisfaction of charge 1 in full (1 page)
22 September 2015Director's details changed for Mr Mohammed Razaq on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Jawid Iqbal on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Jawid Iqbal on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Ian David Marley on 22 September 2015 (2 pages)
22 September 2015Secretary's details changed for Mr Mohammed Razaq on 22 September 2015 (1 page)
22 September 2015Director's details changed for Mr Mohammed Razaq on 22 September 2015 (2 pages)
22 September 2015Secretary's details changed for Mr Mohammed Razaq on 22 September 2015 (1 page)
22 September 2015Director's details changed for Mr Ian David Marley on 22 September 2015 (2 pages)
27 March 2015Director's details changed for Mr Ian David Marley on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Ian David Marley on 27 March 2015 (2 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,200
(7 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,200
(7 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,200
(7 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
11 December 2014Group of companies' accounts made up to 30 June 2014 (27 pages)
11 December 2014Group of companies' accounts made up to 30 June 2014 (27 pages)
16 September 2014Memorandum and Articles of Association (52 pages)
16 September 2014Memorandum and Articles of Association (52 pages)
18 August 2014Registered 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 2014Registered 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 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ 1194 of £1 capitalised 28/04/2014
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ 1194 of £1 capitalised 28/04/2014
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 1,200
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 1,200
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 600
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 600
(3 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (7 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (7 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (7 pages)
28 November 2013Director's details changed for Mr Jawid Iqbal on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Jawid Iqbal on 28 November 2013 (2 pages)
21 November 2013Group of companies' accounts made up to 30 June 2013 (25 pages)
21 November 2013Group of companies' accounts made up to 30 June 2013 (25 pages)
30 July 2013Director's details changed for Mr Ian David Marley on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Ian David Marley on 30 July 2013 (2 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
27 December 2012Group of companies' accounts made up to 30 June 2012 (25 pages)
27 December 2012Group of companies' accounts made up to 30 June 2012 (25 pages)
12 January 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
12 January 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
6 January 2011Group of companies' accounts made up to 30 June 2010 (21 pages)
6 January 2011Group of companies' accounts made up to 30 June 2010 (21 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
1 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 January 2009Return made up to 06/01/09; full list of members (5 pages)
26 January 2009Return made up to 06/01/09; full list of members (5 pages)
2 June 2008Registered office changed on 02/06/2008 from unit 6 monkton business park mill lane hebburn tyne & wear NE21 2JZ (1 page)
2 June 2008Registered office changed on 02/06/2008 from unit 6 monkton business park mill lane hebburn tyne & wear NE21 2JZ (1 page)
30 May 2008Director's change of particulars / ian marley / 30/05/2008 (1 page)
30 May 2008Director's change of particulars / ian marley / 30/05/2008 (1 page)
21 January 2008Return made up to 06/01/08; full list of members (4 pages)
21 January 2008Return made up to 06/01/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 February 2007Return made up to 06/01/07; full list of members (4 pages)
9 February 2007Return made up to 06/01/07; full list of members (4 pages)
25 August 2006Registered office changed on 25/08/06 from: 5 angel park drum industrial estate birtley tyne & wear DH2 1AQ (1 page)
25 August 2006Registered office changed on 25/08/06 from: 5 angel park drum industrial estate birtley tyne & wear DH2 1AQ (1 page)
22 June 2006Accounting reference date shortened from 31/01/07 to 30/06/06 (1 page)
22 June 2006Accounting reference date shortened from 31/01/07 to 30/06/06 (1 page)
13 April 2006Ad 24/01/06--------- £ si 5@1=5 £ ic 1/6 (2 pages)
13 April 2006Particulars of contract relating to shares (2 pages)
13 April 2006Ad 24/01/06--------- £ si 5@1=5 £ ic 1/6 (2 pages)
13 April 2006Particulars of contract relating to shares (2 pages)
28 February 2006Company name changed kans & kandy (holdings) LTD\certificate issued on 28/02/06 (2 pages)
28 February 2006Company name changed kans & kandy (holdings) LTD\certificate issued on 28/02/06 (2 pages)
1 February 2006Registered office changed on 01/02/06 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
1 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006Registered office changed on 01/02/06 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
1 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
6 January 2006Incorporation (9 pages)
6 January 2006Incorporation (9 pages)