Company NameKitwave One Limited
DirectorDavid Leonard Brind
Company StatusActive
Company Number07562615
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2011(4 months, 4 weeks after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKitwave One Limited Second Avenue
Tyne Tunnel Trading Estate
North Shields Newcastle Upon Tyne
Tyne And Wear
NE29 7XB
Secretary NameMr David Brind
StatusCurrent
Appointed22 August 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKitwave One Limited Second Avenue
Tyne Tunnel Trading Estate
North Shields
NE29 7XB
Director NameMiss Patricia Ada Rice
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(2 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 22 August 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Frank Jeffrey Stephenson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit4 Second Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SY

Contact

Website

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80.4k at £0.01Northern Venture Trust PLC
7.72%
Ordinary
63.3k at £0.01Northern 2 Vct PLC
6.08%
Ordinary
551k at £0.01Paul Young
52.91%
Ordinary A
50.8k at £0.01Northern 3 Vct PLC
4.88%
Ordinary
43.1k at £0.01David Brind
4.14%
Ordinary E
29.9k at £0.01David Brock
2.88%
Ordinary D
184.7k at £0.01Northern Investors Co PLC
17.74%
Ordinary
20k at £0.01Nvm Nominees LTD
1.92%
Ordinary
9k at £0.01David Brind
0.87%
Ordinary C
9k at £0.01Paul Young
0.87%
Ordinary B

Financials

Year2014
Turnover£227,782,000
Gross Profit£30,068,000
Net Worth-£7,527,000
Cash£2,821,000
Current Liabilities£54,316,000

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

9 December 2022Delivered on: 14 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2020Delivered on: 12 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 12 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 9 August 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 11 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 10 March 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 May 2011Delivered on: 20 May 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and all the other companies 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.
Outstanding
31 March 2011Delivered on: 15 April 2011
Persons entitled: Nvm Private Equity Limited

Classification: Debenture
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: 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 see image for full details.
Outstanding
4 April 2011Delivered on: 15 April 2011
Persons entitled: Nvm Private Equity Limited

Classification: Deed of security over account balances
Secured details: All monies due or to become due from the company to the noteholders (or any of them) on any account whatsoever.
Particulars: All its rights title and interest in and to the deposits see image for full details.
Outstanding

Filing History

20 May 2023Full accounts made up to 31 October 2022 (20 pages)
15 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
14 December 2022Registration of charge 075626150009, created on 9 December 2022 (64 pages)
7 December 2022Cessation of Paul Victor Young as a person with significant control on 6 April 2016 (1 page)
7 December 2022Notification of Kitwave Investments Limited as a person with significant control on 6 April 2016 (2 pages)
24 August 2022Appointment of Mr David Brind as a secretary on 22 August 2022 (2 pages)
24 August 2022Termination of appointment of Patricia Ada Rice as a director on 22 August 2022 (1 page)
25 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
15 March 2022Full accounts made up to 31 October 2021 (19 pages)
8 November 2021Statement of capital on 8 November 2021
  • GBP 1
(5 pages)
8 November 2021Solvency Statement dated 22/09/21 (1 page)
15 October 2021Statement by Directors (1 page)
15 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 June 2021Satisfaction of charge 075626150004 in full (1 page)
17 June 2021Satisfaction of charge 075626150008 in full (1 page)
17 June 2021Satisfaction of charge 075626150006 in full (1 page)
27 May 2021Full accounts made up to 31 October 2020 (17 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
12 October 2020Registration of charge 075626150008, created on 30 September 2020 (64 pages)
15 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
4 December 2019Full accounts made up to 30 April 2019 (17 pages)
12 August 2019Registration of charge 075626150007, created on 5 August 2019 (18 pages)
9 August 2019Registration of charge 075626150006, created on 5 August 2019 (64 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
7 February 2019Full accounts made up to 30 April 2018 (21 pages)
17 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
31 January 2018Full accounts made up to 30 April 2017 (22 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 November 2016Group of companies' accounts made up to 30 April 2016 (38 pages)
17 November 2016Group of companies' accounts made up to 30 April 2016 (38 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,413.99
(6 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,413.99
(6 pages)
11 March 2016Change of share class name or designation (2 pages)
11 March 2016Registration of charge 075626150005, created on 1 March 2016 (13 pages)
11 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The transfer of the entire issued share capital of the company to timec 1534 LIMITED 01/03/2016
(26 pages)
11 March 2016Registration of charge 075626150005, created on 1 March 2016 (13 pages)
11 March 2016Resolutions
  • RES13 ‐ The transfer of the entire issued share capital of the company to timec 1534 LIMITED 01/03/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
11 March 2016Change of share class name or designation (2 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 March 2016Satisfaction of charge 2 in full (1 page)
10 March 2016Satisfaction of charge 1 in full (1 page)
10 March 2016Registration of charge 075626150004, created on 1 March 2016 (17 pages)
10 March 2016Satisfaction of charge 1 in full (1 page)
10 March 2016Registration of charge 075626150004, created on 1 March 2016 (17 pages)
10 March 2016Satisfaction of charge 2 in full (1 page)
10 December 2015Group of companies' accounts made up to 30 April 2015 (33 pages)
10 December 2015Group of companies' accounts made up to 30 April 2015 (33 pages)
13 July 2015Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page)
27 May 2015Registered office address changed from Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page)
2 April 2015Termination of appointment of Frank Jeffery Stephenson as a director on 28 February 2015 (1 page)
2 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,413.99
(7 pages)
2 April 2015Termination of appointment of Frank Jeffery Stephenson as a director on 28 February 2015 (1 page)
2 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,413.99
(7 pages)
11 November 2014Group of companies' accounts made up to 30 April 2014 (32 pages)
11 November 2014Group of companies' accounts made up to 30 April 2014 (32 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(94 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(94 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,413.99
(7 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,413.99
(7 pages)
13 March 2014Appointment of Mr Frank Jeffery Stephenson as a director (2 pages)
13 March 2014Appointment of Mr Frank Jeffery Stephenson as a director (2 pages)
4 November 2013Group of companies' accounts made up to 30 April 2013 (32 pages)
4 November 2013Group of companies' accounts made up to 30 April 2013 (32 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
23 November 2012Group of companies' accounts made up to 30 April 2012 (32 pages)
23 November 2012Group of companies' accounts made up to 30 April 2012 (32 pages)
10 September 2012Registered office address changed from Kitwave One Limited Second Avenue Tyne Tunnel Trading Estate North Shields NE29 7XB United Kingdom on 10 September 2012 (1 page)
10 September 2012Registered office address changed from Kitwave One Limited Second Avenue Tyne Tunnel Trading Estate North Shields NE29 7XB United Kingdom on 10 September 2012 (1 page)
20 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
20 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(91 pages)
8 September 2011Appointment of David Leonard Brind as a director (3 pages)
8 September 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 40,063.50
(21 pages)
8 September 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 40,063.50
(21 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(91 pages)
8 September 2011Appointment of David Leonard Brind as a director (3 pages)
8 June 2011Appointment of Miss Patricia Ada Rice as a director (3 pages)
8 June 2011Appointment of Miss Patricia Ada Rice as a director (3 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 May 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
9 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 9,593.41
(4 pages)
9 May 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
9 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 9,593.41
(4 pages)
18 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(91 pages)
18 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(91 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 2 (18 pages)
15 April 2011Particulars of variation of rights attached to shares (2 pages)
15 April 2011Memorandum and Articles of Association (26 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 2 (18 pages)
15 April 2011Particulars of variation of rights attached to shares (2 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 April 2011Memorandum and Articles of Association (26 pages)
14 March 2011Incorporation (17 pages)
14 March 2011Incorporation (17 pages)