Company NameAKV Group Ltd
Company StatusActive
Company Number09540612
CategoryPrivate Limited Company
Incorporation Date14 April 2015(9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Karl James Everitt
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge Site Hackworth Industrial Park
Byerley Road
Shildon
Co. Durham
DL4 1HF
Director NameMr Kevin Michael Everitt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge Site Hackworth Industrial Park
Byerley Road
Shildon
Co. Durham
DL4 1HF
Director NameMr Lee Hammond
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge Site Hackworth Industrial Park
Byerley Road
Shildon
Co. Durham
DL4 1HF

Location

Registered AddressThe Old Forge Site Hackworth Industrial Park
Byerley Road
Shildon
Co. Durham
DL4 1HF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (4 days from now)

Charges

10 March 2017Delivered on: 22 March 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a land at hackworth industrial park shildon t/n DU217494.
Outstanding
10 March 2017Delivered on: 16 March 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H hackworth industrial park shildon county durham t/no DU217494.
Outstanding
10 March 2017Delivered on: 16 March 2017
Persons entitled: A.K.V. Cladding (Fabrications) Limited

Classification: A registered charge
Particulars: F/H hackworth industrial park shildon t/no DU217494.
Outstanding

Filing History

25 September 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
22 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
23 August 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
15 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
22 October 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
17 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
28 April 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 6,230,720
(6 pages)
28 April 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 6,230,720
(6 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (8 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (8 pages)
25 April 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 1,442,000
(9 pages)
25 April 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 1,442,000
(9 pages)
20 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 April 2017Statement of capital on 7 April 2017
  • GBP 1,153,600
(4 pages)
7 April 2017Statement of capital on 7 April 2017
  • GBP 1,153,600
(4 pages)
3 April 2017Change of share class name or designation (2 pages)
3 April 2017Change of share class name or designation (2 pages)
30 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
30 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
30 March 2017Change of share class name or designation (2 pages)
30 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 March 2017Change of share class name or designation (2 pages)
28 March 2017Appointment of Mr Lee Hammond as a director on 10 March 2017 (2 pages)
28 March 2017Appointment of Mr Lee Hammond as a director on 10 March 2017 (2 pages)
28 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 March 2017Statement by Directors (1 page)
28 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 March 2017Statement by Directors (1 page)
28 March 2017Solvency Statement dated 10/03/17 (1 page)
28 March 2017Solvency Statement dated 10/03/17 (1 page)
22 March 2017Registration of charge 095406120003, created on 10 March 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
22 March 2017Registration of charge 095406120003, created on 10 March 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
16 March 2017Registration of charge 095406120001, created on 10 March 2017 (46 pages)
16 March 2017Registration of charge 095406120002, created on 10 March 2017 (30 pages)
16 March 2017Registration of charge 095406120001, created on 10 March 2017 (46 pages)
16 March 2017Registration of charge 095406120002, created on 10 March 2017 (30 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
30 August 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
30 August 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 6,000,000
(6 pages)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 6,000,000
(6 pages)
18 April 2016Change of share class name or designation (2 pages)
18 April 2016Change of share class name or designation (2 pages)
18 April 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 April 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 June 2015Change of share class name or designation (2 pages)
9 June 2015Change of share class name or designation (2 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
7 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 6,000,000
(4 pages)
7 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 6,000,000
(4 pages)
14 April 2015Incorporation
Statement of capital on 2015-04-14
  • GBP 1
(21 pages)
14 April 2015Incorporation
Statement of capital on 2015-04-14
  • GBP 1
(21 pages)