Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KITWAVE LIMITED
Company Information for

KITWAVE LIMITED

UNIT S3 NARVIK WAY, TYNE TUNNEL TRADING ESTATE, NORTH SHIELDS, TYNE AND WEAR, NE29 7XJ,
Company Registration Number
02114564
Private Limited Company
Active

Company Overview

About Kitwave Ltd
KITWAVE LIMITED was founded on 1987-03-24 and has its registered office in North Shields. The organisation's status is listed as "Active". Kitwave Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KITWAVE LIMITED
 
Legal Registered Office
UNIT S3 NARVIK WAY
TYNE TUNNEL TRADING ESTATE
NORTH SHIELDS
TYNE AND WEAR
NE29 7XJ
Other companies in NE29
 
Filing Information
Company Number 02114564
Company ID Number 02114564
Date formed 1987-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 09:49:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KITWAVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KITWAVE LIMITED
The following companies were found which have the same name as KITWAVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KITWAVE GROUP PLC UNIT S3 NARVIK WAY TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE AND WEAR NE29 7XJ Active Company formed on the 2015-11-27
KITWAVE INVESTMENTS LIMITED UNIT S3 NARVIK WAY TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE AND WEAR NE29 7XJ Active Company formed on the 2015-11-26
KITWAVE ONE LIMITED UNIT S3 NARVIK WAY TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE AND WEAR NE29 7XJ Active Company formed on the 2011-03-14

Company Officers of KITWAVE LIMITED

Current Directors
Officer Role Date Appointed
PATRICA ADA RICE
Company Secretary 2015-02-03
DAVID LEONARD BRIND
Director 2011-08-10
JOHN FREDERICK HOPE
Director 2016-04-25
JAY MACKAY
Director 2016-04-25
BEN MAXTED
Director 2016-04-25
ALAN MCCARTNEY
Director 2017-12-06
DAVID TERRENCE YOLLAND
Director 2016-11-17
MICHAEL YOUNG
Director 2016-04-25
PAUL VICTOR YOUNG
Director 1991-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID YOLLAND
Director 2016-04-25 2016-11-14
PAUL VICTOR YOUNG
Company Secretary 1991-11-09 2015-02-03
TERESA YOUNG
Director 1991-11-09 2011-06-01
PATRICIA ADA RICE
Company Secretary 2006-08-18 2009-08-21
DAVID GRAHAM LOWTHIAN
Director 2000-12-01 2001-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LEONARD BRIND H B CLARK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
DAVID LEONARD BRIND THORNE LICENCE WHOLESALE LIMITED Director 2016-11-18 CURRENT 2015-12-17 Active - Proposal to Strike off
DAVID LEONARD BRIND CLARKS FINE WINES LIMITED Director 2016-11-18 CURRENT 1988-03-07 Active
DAVID LEONARD BRIND CHURNET VALLEY DRINKS LIMITED Director 2016-11-18 CURRENT 2015-03-12 Active - Proposal to Strike off
DAVID LEONARD BRIND F.A.M. SOFT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
DAVID LEONARD BRIND H.B.CLARK & CO.(SUCCESSORS)LIMITED Director 2016-11-18 CURRENT 1913-07-31 Active
DAVID LEONARD BRIND PHOENIX FINE FOODS LIMITED Director 2016-08-18 CURRENT 1999-08-12 Active - Proposal to Strike off
DAVID LEONARD BRIND KITWAVE INVESTMENTS LIMITED Director 2016-03-01 CURRENT 2015-11-26 Active
DAVID LEONARD BRIND KITWAVE GROUP PLC Director 2016-03-01 CURRENT 2015-11-27 Active
DAVID LEONARD BRIND SPEEDISERVE LIMITED Director 2015-06-30 CURRENT 1985-07-11 Dissolved 2017-02-21
DAVID LEONARD BRIND MANFREDI (BOLTON) LTD Director 2015-06-30 CURRENT 2013-02-13 Dissolved 2017-02-21
DAVID LEONARD BRIND HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2015-06-30 CURRENT 1967-03-16 Dissolved 2017-04-04
DAVID LEONARD BRIND N.W.LEVERS LIMITED Director 2015-06-30 CURRENT 1970-10-01 Dissolved 2017-11-07
DAVID LEONARD BRIND SUPPLYTECH LIMITED Director 2015-06-30 CURRENT 2001-03-20 Active - Proposal to Strike off
DAVID LEONARD BRIND ANGELBELL LIMITED Director 2015-06-30 CURRENT 1989-06-30 Active - Proposal to Strike off
DAVID LEONARD BRIND DAVID MILLER FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-08-14 Active
DAVID LEONARD BRIND MAS FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-09-11 Active - Proposal to Strike off
DAVID LEONARD BRIND TURNER & WRIGHTS LIMITED Director 2015-06-15 CURRENT 1996-06-19 Active
DAVID LEONARD BRIND SQUIRRELS UK LIMITED Director 2015-01-30 CURRENT 2007-03-30 Active
DAVID LEONARD BRIND THURSTON'S FOODS LIMITED Director 2015-01-30 CURRENT 2014-01-13 Active
DAVID LEONARD BRIND EDEN FARMS (FROZEN FOODS) LIMITED Director 2014-02-28 CURRENT 1981-05-18 Dissolved 2017-03-07
DAVID LEONARD BRIND FROZONE FOODS LIMITED Director 2014-02-28 CURRENT 2006-11-02 Dissolved 2017-04-04
DAVID LEONARD BRIND CARMINE LIMITED Director 2014-02-28 CURRENT 2000-06-28 Dissolved 2017-04-04
DAVID LEONARD BRIND F.W. BISHOP & SON LIMITED Director 2014-02-28 CURRENT 1963-02-26 Active
DAVID LEONARD BRIND EDEN FARM LIMITED Director 2014-02-28 CURRENT 1964-09-25 Active
DAVID LEONARD BRIND WESTONE WHOLESALE LIMITED Director 2014-02-28 CURRENT 1983-04-26 Active
DAVID LEONARD BRIND TEATIME TASTIES LIMITED Director 2012-11-30 CURRENT 2000-09-28 Active
DAVID LEONARD BRIND TG FOODS LIMITED Director 2012-11-30 CURRENT 2000-10-04 Active
DAVID LEONARD BRIND AUTOMATIC RETAILING (NORTHERN) LIMITED Director 2011-09-30 CURRENT 1988-12-20 Active
DAVID LEONARD BRIND KITWAVE ONE LIMITED Director 2011-08-10 CURRENT 2011-03-14 Active
DAVID LEONARD BRIND M.& M.VALUE LIMITED Director 2011-06-01 CURRENT 1960-03-17 Active
JOHN FREDERICK HOPE H B CLARK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
JOHN FREDERICK HOPE THORNE LICENCE WHOLESALE LIMITED Director 2016-11-18 CURRENT 2015-12-17 Active - Proposal to Strike off
JOHN FREDERICK HOPE CLARKS FINE WINES LIMITED Director 2016-11-18 CURRENT 1988-03-07 Active
JOHN FREDERICK HOPE CHURNET VALLEY DRINKS LIMITED Director 2016-11-18 CURRENT 2015-03-12 Active - Proposal to Strike off
JOHN FREDERICK HOPE F.A.M. SOFT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
JOHN FREDERICK HOPE H.B.CLARK & CO.(SUCCESSORS)LIMITED Director 2016-11-18 CURRENT 1913-07-31 Active
JOHN FREDERICK HOPE TEATIME TASTIES LIMITED Director 2016-11-14 CURRENT 2000-09-28 Active
JOHN FREDERICK HOPE SQUIRRELS UK LIMITED Director 2016-11-14 CURRENT 2007-03-30 Active
JOHN FREDERICK HOPE M.& M.VALUE LIMITED Director 2016-11-14 CURRENT 1960-03-17 Active
JOHN FREDERICK HOPE AUTOMATIC RETAILING (NORTHERN) LIMITED Director 2016-11-14 CURRENT 1988-12-20 Active
JOHN FREDERICK HOPE WESTONE WHOLESALE LIMITED Director 2016-11-14 CURRENT 1983-04-26 Active
JOHN FREDERICK HOPE TURNER & WRIGHTS LIMITED Director 2007-04-12 CURRENT 1996-06-19 Active
BEN MAXTED THE MORPETH GOLF CLUB LIMITED Director 2017-07-31 CURRENT 1992-07-31 Active
BEN MAXTED EDEN FARM LIMITED Director 2016-12-08 CURRENT 1964-09-25 Active
BEN MAXTED EDEN FARMS (FROZEN FOODS) LIMITED Director 2016-11-16 CURRENT 1981-05-18 Dissolved 2017-03-07
BEN MAXTED FROZONE FOODS LIMITED Director 2016-11-16 CURRENT 2006-11-02 Dissolved 2017-04-04
BEN MAXTED HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2016-11-14 CURRENT 1967-03-16 Dissolved 2017-04-04
BEN MAXTED ANGELBELL LIMITED Director 2016-11-14 CURRENT 1989-06-30 Active - Proposal to Strike off
BEN MAXTED DAVID MILLER FROZEN FOODS LIMITED Director 2016-11-14 CURRENT 1997-08-14 Active
BEN MAXTED MAS FROZEN FOODS LIMITED Director 2016-11-14 CURRENT 1997-09-11 Active - Proposal to Strike off
BEN MAXTED PHOENIX FINE FOODS LIMITED Director 2016-11-14 CURRENT 1999-08-12 Active - Proposal to Strike off
DAVID TERRENCE YOLLAND DTRY LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active
DAVID TERRENCE YOLLAND SQUIRRELS UK LIMITED Director 2010-05-01 CURRENT 2007-03-30 Active
DAVID TERRENCE YOLLAND BANDSHORE LIMITED Director 2001-02-21 CURRENT 2000-11-30 Active
PAUL VICTOR YOUNG H B CLARK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PAUL VICTOR YOUNG THORNE LICENCE WHOLESALE LIMITED Director 2016-11-18 CURRENT 2015-12-17 Active - Proposal to Strike off
PAUL VICTOR YOUNG CLARKS FINE WINES LIMITED Director 2016-11-18 CURRENT 1988-03-07 Active
PAUL VICTOR YOUNG CHURNET VALLEY DRINKS LIMITED Director 2016-11-18 CURRENT 2015-03-12 Active - Proposal to Strike off
PAUL VICTOR YOUNG F.A.M. SOFT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PAUL VICTOR YOUNG H.B.CLARK & CO.(SUCCESSORS)LIMITED Director 2016-11-18 CURRENT 1913-07-31 Active
PAUL VICTOR YOUNG PHOENIX FINE FOODS LIMITED Director 2016-08-18 CURRENT 1999-08-12 Active - Proposal to Strike off
PAUL VICTOR YOUNG KITWAVE INVESTMENTS LIMITED Director 2016-03-01 CURRENT 2015-11-26 Active
PAUL VICTOR YOUNG KITWAVE GROUP PLC Director 2016-03-01 CURRENT 2015-11-27 Active
PAUL VICTOR YOUNG SPEEDISERVE LIMITED Director 2015-06-30 CURRENT 1985-07-11 Dissolved 2017-02-21
PAUL VICTOR YOUNG MANFREDI (BOLTON) LTD Director 2015-06-30 CURRENT 2013-02-13 Dissolved 2017-02-21
PAUL VICTOR YOUNG HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2015-06-30 CURRENT 1967-03-16 Dissolved 2017-04-04
PAUL VICTOR YOUNG N.W.LEVERS LIMITED Director 2015-06-30 CURRENT 1970-10-01 Dissolved 2017-11-07
PAUL VICTOR YOUNG SUPPLYTECH LIMITED Director 2015-06-30 CURRENT 2001-03-20 Active - Proposal to Strike off
PAUL VICTOR YOUNG ANGELBELL LIMITED Director 2015-06-30 CURRENT 1989-06-30 Active - Proposal to Strike off
PAUL VICTOR YOUNG DAVID MILLER FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-08-14 Active
PAUL VICTOR YOUNG MAS FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-09-11 Active - Proposal to Strike off
PAUL VICTOR YOUNG DEPOT SOUTH LIMITED Director 2015-02-28 CURRENT 1987-07-06 Dissolved 2017-03-06
PAUL VICTOR YOUNG SQUIRRELS UK LIMITED Director 2015-01-30 CURRENT 2007-03-30 Active
PAUL VICTOR YOUNG THURSTON'S FOODS LIMITED Director 2015-01-30 CURRENT 2014-01-13 Active
PAUL VICTOR YOUNG EDEN FARM LIMITED Director 2014-03-01 CURRENT 1964-09-25 Active
PAUL VICTOR YOUNG EDEN FARMS (FROZEN FOODS) LIMITED Director 2014-02-28 CURRENT 1981-05-18 Dissolved 2017-03-07
PAUL VICTOR YOUNG FROZONE FOODS LIMITED Director 2014-02-28 CURRENT 2006-11-02 Dissolved 2017-04-04
PAUL VICTOR YOUNG CARMINE LIMITED Director 2014-02-28 CURRENT 2000-06-28 Dissolved 2017-04-04
PAUL VICTOR YOUNG TEATIME TASTIES LIMITED Director 2012-11-30 CURRENT 2000-09-28 Active
PAUL VICTOR YOUNG TG FOODS LIMITED Director 2012-11-30 CURRENT 2000-10-04 Active
PAUL VICTOR YOUNG AUTOMATIC RETAILING (NORTHERN) LIMITED Director 2011-09-30 CURRENT 1988-12-20 Active
PAUL VICTOR YOUNG ANDERSONS (WHOLESALE) LIMITED Director 2011-05-20 CURRENT 1955-01-08 Active - Proposal to Strike off
PAUL VICTOR YOUNG KITWAVE ONE LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active
PAUL VICTOR YOUNG WESTONE WHOLESALE LIMITED Director 2009-08-21 CURRENT 1983-04-26 Active
PAUL VICTOR YOUNG F.W. BISHOP & SON LIMITED Director 2006-09-01 CURRENT 1963-02-26 Active
PAUL VICTOR YOUNG TURNER & WRIGHTS LIMITED Director 2006-09-01 CURRENT 1996-06-19 Active
PAUL VICTOR YOUNG SPREADOUT LIMITED Director 2003-06-10 CURRENT 2003-06-02 Liquidation
PAUL VICTOR YOUNG M.& M.VALUE LIMITED Director 1991-11-09 CURRENT 1960-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05FULL ACCOUNTS MADE UP TO 31/10/23
2024-03-28APPOINTMENT TERMINATED, DIRECTOR PAUL VICTOR YOUNG
2023-12-13CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-06-21DIRECTOR APPOINTED MRS LUCIE MILBURN
2023-06-13DIRECTOR APPOINTED MR CHRIS YOUNG
2023-05-03FULL ACCOUNTS MADE UP TO 31/10/22
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 021145640020
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 021145640020
2022-12-07PSC02Notification of Kitwave One Limited as a person with significant control on 2016-04-06
2022-12-07PSC07CESSATION OF PAUL VICTOR YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-08-24Termination of appointment of Patrica Ada Rice on 2022-08-22
2022-08-24Appointment of Mr David Brind as company secretary on 2022-08-22
2022-08-24AP03Appointment of Mr David Brind as company secretary on 2022-08-22
2022-08-24TM02Termination of appointment of Patrica Ada Rice on 2022-08-22
2022-03-14AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-08-03SH0127/07/21 STATEMENT OF CAPITAL GBP 35000.1
2021-08-03AP01DIRECTOR APPOINTED MR STEPHEN JOHN SMITH
2021-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021145640016
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TERRENCE YOLLAND
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 021145640019
2020-04-15AA01Current accounting period extended from 01/05/20 TO 31/10/20
2019-12-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 021145640018
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 021145640017
2019-02-07AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-01-31AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-07AP01DIRECTOR APPOINTED MR ALAN MCCARTNEY
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-08RES01ADOPT ARTICLES 08/12/16
2016-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 021145640016
2016-11-17AP01DIRECTOR APPOINTED MR DAVID TERRENCE YOLLAND
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YOLLAND
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 35000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 021145640015
2016-05-13AP01DIRECTOR APPOINTED MR DAVID YOLLAND
2016-05-12AP01DIRECTOR APPOINTED MR BEN MAXTED
2016-05-12AP01DIRECTOR APPOINTED MR JOHN FREDERICK HOPE
2016-05-12AP01DIRECTOR APPOINTED MR MICHAEL YOUNG
2016-05-11AP01DIRECTOR APPOINTED MR JAY MACKAY
2016-03-17MEM/ARTSARTICLES OF ASSOCIATION
2016-03-17RES01ADOPT ARTICLES 17/03/16
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 021145640014
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 021145640013
2016-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2015-12-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 35000
2015-11-16AR0109/11/15 ANNUAL RETURN FULL LIST
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2015 FROM UNIT S3 NARVIC WAY TYNE TUNNEL TRADING ESTATE NORTH SHIELDS NE29 7XJ ENGLAND
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2015 FROM C/O M AND M VALUE LTD UNIT 4 SECOND AVENUE TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE AND WEAR NE29 7SY
2015-02-03AP03SECRETARY APPOINTED MRS PATRICA ADA RICE
2015-02-03TM02APPOINTMENT TERMINATED, SECRETARY PAUL YOUNG
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 35000
2014-12-23AR0109/11/14 FULL LIST
2014-11-11AAFULL ACCOUNTS MADE UP TO 30/04/14
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 35000
2013-11-11AR0109/11/13 FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 30/04/13
2012-12-10AR0109/11/12 FULL LIST
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR TERESA YOUNG
2012-11-23AAFULL ACCOUNTS MADE UP TO 30/04/12
2011-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-11-15AR0109/11/11 FULL LIST
2011-10-04AP01DIRECTOR APPOINTED DAVID LEONARD BRIND
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM SECOND AVENUE TYNE TUNNEL TRADING ESTATE NORTH SHIELDS NE29 7XB
2011-04-18RES01ADOPT ARTICLES 31/03/2011
2011-04-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-01-03AR0109/11/10 FULL LIST
2010-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-11-10AR0109/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA YOUNG / 01/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VICTOR YOUNG / 01/11/2009
2009-09-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-09-03288bAPPOINTMENT TERMINATED SECRETARY PATRICIA RICE
2009-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-01-19363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-01-09363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-01-26363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-09-15288aNEW SECRETARY APPOINTED
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-23AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-10363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2004-12-10363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-12-10287REGISTERED OFFICE CHANGED ON 10/12/04 FROM: UNIT 10, HAMAR CLOSE TYNE TUNNEL TRADING EST NORTH SHIELDS NE29 7XD
2004-12-10AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/04
2004-03-05AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-29363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-03-01AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/02
2002-12-06363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-07-04288bDIRECTOR RESIGNED
2002-01-22363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-11-06AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-01-02363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2001-01-02288aNEW DIRECTOR APPOINTED
2000-11-15AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-02-17AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-15363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-02-05395PARTICULARS OF MORTGAGE/CHARGE
1999-02-05395PARTICULARS OF MORTGAGE/CHARGE
1998-11-18363sRETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS
1998-11-11AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-09363sRETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS
1997-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-15363sRETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS
1996-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1995-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-11-14363sRETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46350 - Wholesale of tobacco products

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46360 - Wholesale of sugar and chocolate and sugar confectionery


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0261822 Active Licenced property: BRUNTHILL ROAD UNIT 5 KINGSTOWN INDUSTRIAL ESTATE CARLISLE KINGSTOWN INDUSTRIAL ESTATE GB CA3 0EH. Correspondance address: TYNE TUNNEL TRADING ESTATE NARUIK WAY NORTH SHIELDS GB NE29 7XY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KITWAVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-18 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2016-10-20 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2016-03-01 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2016-03-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-04-15 Satisfied NVM PRIVATE EQUITY LIMITED
GUARANTEE & DEBENTURE 2010-01-14 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2009-09-08 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2009-08-29 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-09-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-02-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-02-05 Outstanding BARCLAYS BANK PLC
FIXED CHARGE SUPPLEMENTAL TO A GUARANTEE AND DEBENTURE DATED 2ND FEBRUARY 1988 ISSUED BY THE COMPANY AND OTHERS 1995-09-06 Outstanding BARCLAYS BANK PLC
VARIATION AGREEMENT. 1991-01-31 Satisfied ALEXANDER GRAHAM.
DEBENTURE 1988-02-29 Satisfied ALEXANDER GRAHAM.
GUARANTEE & DEBENTURE 1988-02-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 1988-02-02 Satisfied INVESTORS IN INDUSTRY PLC.
Intangible Assets
Patents
We have not found any records of KITWAVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KITWAVE LIMITED
Trademarks
We have not found any records of KITWAVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KITWAVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as KITWAVE LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for KITWAVE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale WAREHOUSE AND PREMISES UNIT 5 SITE 24 BRUNTHILL ROAD KINGSTOWN INDUSTRIAL ESTATE CARLISLE CA3 0EH 17,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KITWAVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KITWAVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.