Company NameKitwave Group Plc
Company StatusActive
Company Number09892174
CategoryPublic Limited Company
Incorporation Date27 November 2015(8 years, 4 months ago)
Previous NamesTimec 1535 Limited and Kitwave Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
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
StatusCurrent
Appointed01 March 2016(3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameDavid Leonard Brind
StatusCurrent
Appointed14 May 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Ben Maxted
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(6 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMiss Maria Teresa Octavio Ariznabarreta
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleStrategic Advisor And Non-Exec Director
Country of ResidenceEngland
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary NamePatricia Ada Rice
StatusResigned
Appointed01 March 2016(3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2021)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed27 November 2015(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

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

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 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: 13 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: 10 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

Filing History

26 February 2021Purchase of own shares. (3 pages)
11 February 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 February 2021Cancellation of shares. Statement of capital on 28 January 2021
  • GBP 1,001.58
(11 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
13 October 2020Registration of charge 098921740005, created on 30 September 2020 (64 pages)
17 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
4 December 2019Group of companies' accounts made up to 30 April 2019 (41 pages)
26 November 2019Confirmation statement made on 26 November 2019 with updates (9 pages)
12 August 2019Registration of charge 098921740004, created on 5 August 2019 (18 pages)
9 August 2019Registration of charge 098921740003, created on 5 August 2019 (64 pages)
23 May 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 1,001.63
(6 pages)
27 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
6 November 2018Group of companies' accounts made up to 30 April 2018 (41 pages)
31 January 2018Full accounts made up to 30 April 2017 (41 pages)
14 December 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
14 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 1,001.61
(6 pages)
14 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 1,001.61
(6 pages)
13 December 2016Confirmation statement made on 26 November 2016 with updates (9 pages)
13 December 2016Confirmation statement made on 26 November 2016 with updates (9 pages)
24 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 1,001.6
(5 pages)
24 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 1,001.6
(5 pages)
12 May 2016Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
12 May 2016Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
29 April 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 April 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
25 April 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
2 April 2016Company name changed timec 1535 LIMITED\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-28
(3 pages)
2 April 2016Company name changed timec 1535 LIMITED\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-28
(3 pages)
16 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,001.00
(10 pages)
16 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,001.00
(10 pages)
15 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 March 2016Change of share class name or designation (2 pages)
15 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 March 2016Change of share class name or designation (2 pages)
14 March 2016Resolutions
  • RES13 ‐ Sub division 01/03/2016
  • RES13 ‐ Sub division 01/03/2016
(2 pages)
14 March 2016Sub-division of shares on 1 March 2016 (5 pages)
14 March 2016Resolutions
  • RES13 ‐ Purchase agreement 01/03/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
14 March 2016Sub-division of shares on 1 March 2016 (5 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase agreement 01/03/2016
(48 pages)
14 March 2016Resolutions
  • RES13 ‐ Sub division 01/03/2016
(2 pages)
10 March 2016Registration of charge 098921740001, created on 1 March 2016 (57 pages)
10 March 2016Registration of charge 098921740001, created on 1 March 2016 (57 pages)
10 March 2016Registration of charge 098921740002, created on 1 March 2016 (13 pages)
10 March 2016Registration of charge 098921740002, created on 1 March 2016 (13 pages)
3 March 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 3 March 2016 (1 page)
2 March 2016Termination of appointment of Andrew John Davison as a director on 1 March 2016 (1 page)
2 March 2016Appointment of Director David Leonard Brind as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Mr Paul Victor Young as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Mr Paul Victor Young as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Patricia Ada Rice as a secretary on 1 March 2016 (2 pages)
2 March 2016Current accounting period shortened from 30 November 2016 to 30 April 2016 (1 page)
2 March 2016Termination of appointment of Andrew John Davison as a director on 1 March 2016 (1 page)
2 March 2016Termination of appointment of Muckle Secretary Limited as a secretary on 1 March 2016 (1 page)
2 March 2016Appointment of Director David Leonard Brind as a director on 1 March 2016 (2 pages)
2 March 2016Current accounting period shortened from 30 November 2016 to 30 April 2016 (1 page)
2 March 2016Termination of appointment of Muckle Secretary Limited as a secretary on 1 March 2016 (1 page)
2 March 2016Appointment of Patricia Ada Rice as a secretary on 1 March 2016 (2 pages)
27 November 2015Incorporation
Statement of capital on 2015-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
27 November 2015Incorporation
Statement of capital on 2015-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)