Company NameKinsler & Partners Llp
Company StatusActive
Company NumberOC307700
CategoryLimited Liability Partnership
Incorporation Date20 April 2004(20 years ago)

Directors

LLP Designated Member NameMr Robert Malcolm Atkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(12 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Halegrove Court, Cygnet Drive
Bowesfield
Stockton-On-Tees
Cleveland
TS18 3DB
LLP Designated Member NameMr Ian Robert Cornforth
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(12 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Halegrove Court, Cygnet Drive
Bowesfield
Stockton-On-Tees
Cleveland
TS18 3DB
LLP Designated Member NameMr David Peter Todd
Date of BirthJanuary 1951 (Born 73 years ago)
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarewood House
28 Harewood Lane
Northallerton
DL7 8BQ
LLP Designated Member NameMr Keith Leonard Shepherd
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hugill Close
Leven Park
Yarm
TS15 9SS

Contact

Websitekinsler.co.uk
Telephone01642 628166
Telephone regionMiddlesbrough

Location

Registered AddressSuite 30 Durham Tees Valley Business Centre Primrose Hill Industrial Estate
Orde Wingate Way
Stockton-On-Tees
Stockton On Tees
TS19 0GD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside

Financials

Year2014
Net Worth£76,783
Cash£64,646
Current Liabilities£49,465

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Charges

21 May 2004Delivered on: 27 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
4 April 2017Appointment of Mr Ian Robert Cornforth as a member on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr Robert Malcolm Atkinson as a member on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of David Peter Todd as a member on 31 March 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 20 April 2016 (3 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Annual return made up to 20 April 2015 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Annual return made up to 20 April 2014 (3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Annual return made up to 20 April 2013 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 20 April 2012 (3 pages)
2 May 2012Registered office address changed from 13 Halegrove Court Cygnet Drive Bowesfield Stockton on Tees Ts18 3Dbts18 3Db on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 13 Halegrove Court Cygnet Drive Bowesfield Stockton on Tees Ts18 3Dbts18 3Db on 2 May 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Member's details changed for David Peter Todd on 21 April 2010 (2 pages)
25 May 2011Member's details changed for Keith Leonard Shepherd on 21 April 2010 (2 pages)
25 May 2011Annual return made up to 20 April 2011 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Annual return made up to 20 April 2010 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 May 2009Annual return made up to 20/04/09 (2 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 May 2008Annual return made up to 20/04/08 (2 pages)
15 May 2008Registered office changed on 15/05/2008 from 214 marton road middlesborough TS4 2ET (1 page)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 June 2007Annual return made up to 20/04/07 (2 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
29 April 2006Annual return made up to 20/04/06 (2 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
5 May 2005Annual return made up to 20/04/05 (2 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
24 May 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
20 April 2004Incorporation (3 pages)