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

KALAMAZOO SECURE SOLUTIONS LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
Company Registration Number
03365087
Private Limited Company
Liquidation

Company Overview

About Kalamazoo Secure Solutions Ltd
KALAMAZOO SECURE SOLUTIONS LIMITED was founded on 1997-05-02 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Kalamazoo Secure Solutions 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
KALAMAZOO SECURE SOLUTIONS LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
LS11 5QR
Other companies in LE19
 
Telephone01212562000
 
Previous Names
KALAMAZOO SECURITY PRINT LIMITED10/07/2008
Filing Information
Company Number 03365087
Company ID Number 03365087
Date formed 1997-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 13:53:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KALAMAZOO SECURE SOLUTIONS 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.

Company Officers of KALAMAZOO SECURE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARRONS CONSULTANCIES LIMITED
Company Secretary 1998-01-12
ROBERT WHITESIDE
Director 2006-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG PARSONS
Director 2015-09-11 2017-09-01
JULIAN GRAHAM COGHLAN
Director 2011-01-18 2017-06-19
KEVIN ARTHUR HERBERT
Director 2007-09-04 2015-09-08
CLINTON EDWIN EVERARD
Director 2006-03-24 2007-08-31
MALCOLM ROY ALLEN
Director 2003-09-01 2006-03-24
PATRICK LAURENCE HARRIGAN
Director 2004-08-01 2006-03-24
BEAUFORT NELSON LOANE
Director 1997-05-02 2006-03-24
CORMAC O TIGHEARNAIGH
Director 2004-08-31 2006-03-24
BRIAN NORTH
Director 2004-08-01 2005-11-30
JAMES JOSEPH COLL
Director 1997-07-16 2004-08-31
DAVID MARK THOMAS
Director 2003-01-10 2004-07-31
KEVIN BASSETT
Director 2001-05-21 2004-02-27
PHILIP LESLIE SLOCOMBE
Director 2001-05-21 2003-07-01
GRAHAM CHRISTOPHER MCGUIRE
Director 1998-01-01 2003-06-04
MALCOLM MENARD
Director 2001-05-21 2002-12-20
PETER EUGENE LYNCH
Director 1997-05-02 2000-07-14
PETER EUGENE LYNCH
Company Secretary 1997-08-04 1998-01-14
PATRICK JAMES CREAN
Director 1997-07-16 1998-01-12
PATRICK JAMES CREAN
Company Secretary 1997-07-16 1997-08-04
PETER EUGENE LYNCH
Company Secretary 1997-05-02 1997-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING SERVICES LIMITED Company Secretary 2016-05-12 CURRENT 1981-10-29 Active
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING LOGISTICS LIMITED Company Secretary 2016-05-12 CURRENT 2006-01-10 Active
MARRONS CONSULTANCIES LIMITED OLIVE 1 LIMITED Company Secretary 2016-05-12 CURRENT 2008-04-10 Liquidation
MARRONS CONSULTANCIES LIMITED ACICS LIMITED Company Secretary 2015-09-11 CURRENT 2006-02-15 In Administration/Administrative Receiver
MARRONS CONSULTANCIES LIMITED HAMSARD 3350 LIMITED Company Secretary 2015-09-11 CURRENT 2014-09-02 Liquidation
MARRONS CONSULTANCIES LIMITED HAMSARD 3351 LIMITED Company Secretary 2015-09-11 CURRENT 2014-10-09 Liquidation
MARRONS CONSULTANCIES LIMITED MAVISBANK LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED TOLLBRAE LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED NAPG LIMITED Company Secretary 2015-09-10 CURRENT 2000-07-12 Liquidation
MARRONS CONSULTANCIES LIMITED ANNA EASTGATE LIMITED Company Secretary 2011-12-02 CURRENT 2011-12-02 Dissolved 2013-09-24
MARRONS CONSULTANCIES LIMITED SPEEDPRINT (HORSFORTH) LIMITED Company Secretary 2007-11-26 CURRENT 1980-01-24 Dissolved 2014-05-06
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1990-02-28 Dissolved 2014-06-10
MARRONS CONSULTANCIES LIMITED PLASBOARD HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1989-04-05 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED OAKHILL LABELS HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1988-03-17 Dissolved 2013-10-08
MARRONS CONSULTANCIES LIMITED OAKHILL (GLASGOW) LIMITED Company Secretary 2007-07-13 CURRENT 1985-11-08 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA LIMITED Company Secretary 2007-07-13 CURRENT 1997-06-19 Active - Proposal to Strike off
MARRONS CONSULTANCIES LIMITED PETER MARRON LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-10-23
MARRONS CONSULTANCIES LIMITED PURPLE AGENCY LIMITED Company Secretary 2000-02-18 CURRENT 1984-04-13 Liquidation
MARRONS CONSULTANCIES LIMITED CITICO PRINT CENTRES LIMITED Company Secretary 1999-07-13 CURRENT 1988-11-09 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED WORD PROCESSOR STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1939-03-30 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED BUSINESS BARTER LIMITED Company Secretary 1998-01-12 CURRENT 1974-03-25 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED ADARE PILLINGS LIMITED Company Secretary 1998-01-12 CURRENT 1912-02-10 Dissolved 2016-10-12
MARRONS CONSULTANCIES LIMITED WILLIAM CAPLE & COMPANY LIMITED Company Secretary 1998-01-12 CURRENT 1951-11-07 Dissolved 2017-04-18
MARRONS CONSULTANCIES LIMITED FAIRFIELD GRAPHICS LIMITED Company Secretary 1998-01-12 CURRENT 1932-07-28 Liquidation
MARRONS CONSULTANCIES LIMITED FORMS FACTORY LIMITED Company Secretary 1998-01-12 CURRENT 1973-03-22 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE LIMITED Company Secretary 1998-01-12 CURRENT 1997-07-23 Liquidation
MARRONS CONSULTANCIES LIMITED P GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1991-11-26 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1989-05-23 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE INTERNATIONAL LIMITED Company Secretary 1998-01-12 CURRENT 1982-02-03 Active
MARRONS CONSULTANCIES LIMITED ADARE SEC LIMITED Company Secretary 1998-01-12 CURRENT 1993-04-30 Active
MARRONS CONSULTANCIES LIMITED ADARE PROPERTIES (UK) LIMITED Company Secretary 1998-01-12 CURRENT 1994-05-16 Liquidation
MARRONS CONSULTANCIES LIMITED NOSROF 5 LIMITED Company Secretary 1998-01-12 CURRENT 1995-01-27 Liquidation
MARRONS CONSULTANCIES LIMITED KENLEY PRESS LIMITED Company Secretary 1998-01-12 CURRENT 1963-10-25 Liquidation
MARRONS CONSULTANCIES LIMITED CONTINUOUS STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1968-08-29 Active
ROBERT WHITESIDE OLIVE 1 LIMITED Director 2016-05-12 CURRENT 2008-04-10 Liquidation
ROBERT WHITESIDE HAMSARD 3350 LIMITED Director 2015-04-10 CURRENT 2014-09-02 Liquidation
ROBERT WHITESIDE HAMSARD 3351 LIMITED Director 2015-04-10 CURRENT 2014-10-09 Liquidation
ROBERT WHITESIDE MAVISBANK LIMITED Director 2012-02-23 CURRENT 2012-01-11 Liquidation
ROBERT WHITESIDE TOLLBRAE LIMITED Director 2012-02-23 CURRENT 2012-01-11 Liquidation
ROBERT WHITESIDE CITICO PRINT CENTRES LIMITED Director 2006-03-24 CURRENT 1988-11-09 Dissolved 2013-08-20
ROBERT WHITESIDE WORD PROCESSOR STATIONERY LIMITED Director 2006-03-24 CURRENT 1939-03-30 Dissolved 2013-08-20
ROBERT WHITESIDE BUSINESS BARTER LIMITED Director 2006-03-24 CURRENT 1974-03-25 Dissolved 2013-08-20
ROBERT WHITESIDE PURPLE AGENCY LIMITED Director 2006-03-24 CURRENT 1984-04-13 Liquidation
ROBERT WHITESIDE WILLIAM CAPLE & COMPANY LIMITED Director 2006-03-24 CURRENT 1951-11-07 Dissolved 2017-04-18
ROBERT WHITESIDE FAIRFIELD GRAPHICS LIMITED Director 2006-03-24 CURRENT 1932-07-28 Liquidation
ROBERT WHITESIDE FORMS FACTORY LIMITED Director 2006-03-24 CURRENT 1973-03-22 Liquidation
ROBERT WHITESIDE ADARE LIMITED Director 2006-03-24 CURRENT 1997-07-23 Liquidation
ROBERT WHITESIDE P GROUP LIMITED Director 2006-03-24 CURRENT 1991-11-26 Liquidation
ROBERT WHITESIDE ADARE PROPERTIES (UK) LIMITED Director 2006-03-24 CURRENT 1994-05-16 Liquidation
ROBERT WHITESIDE KENLEY PRESS LIMITED Director 2006-03-24 CURRENT 1963-10-25 Liquidation
ROBERT WHITESIDE NAPG LIMITED Director 2002-05-01 CURRENT 2000-07-12 Liquidation
ROBERT WHITESIDE ADARE PILLINGS LIMITED Director 2001-12-01 CURRENT 1912-02-10 Dissolved 2016-10-12
ROBERT WHITESIDE ADARE GROUP LIMITED Director 2001-07-01 CURRENT 1989-05-23 Liquidation

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
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS
2017-09-11AD02SAIL ADDRESS CHANGED FROM: PARK MILL WAKEFIELD ROAD CLAYTON WEST HUDDERSFIELD HD8 9QQ ENGLAND
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM MARRONS SOLICITORS 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WY
2017-09-11AD02SAIL ADDRESS CHANGED FROM: PARK MILL WAKEFIELD ROAD CLAYTON WEST HUDDERSFIELD HD8 9QQ ENGLAND
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM MARRONS SOLICITORS 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WY
2017-09-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-07LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-07LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033650870011
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033650870010
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033650870009
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-21SH20STATEMENT BY DIRECTORS
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-21SH1921/06/17 STATEMENT OF CAPITAL GBP 1
2017-06-21CAP-SSSOLVENCY STATEMENT DATED 20/06/17
2017-06-21RES06REDUCE ISSUED CAPITAL 20/06/2017
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN COGHLAN
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-09-27AUDAUDITOR'S RESIGNATION
2016-09-23AUDAUDITOR'S RESIGNATION
2016-09-23AUDAUDITOR'S RESIGNATION
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-24AD02SAIL ADDRESS CREATED
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 750000
2016-05-05AR0102/05/16 FULL LIST
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 033650870011
2015-09-11AP01DIRECTOR APPOINTED MR CRAIG PARSONS
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HERBERT
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 750000
2015-05-07AR0102/05/15 FULL LIST
2015-04-23RES01ADOPT ARTICLES 10/04/2015
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033650870010
2015-03-18AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033650870008
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 033650870009
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 033650870008
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 750000
2014-05-02AR0102/05/14 FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-11-13AD02SAIL ADDRESS CREATED
2013-05-09AR0102/05/13 FULL LIST
2013-02-14AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-02AR0102/05/12 FULL LIST
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR HERBERT / 04/11/2011
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-15RES13THAT THE EXECUTION, DELIVERY AND PERFORMANCE BY THE COMPANY 08/03/2012
2012-03-02RES13THE EXECUTION, DELIVERY AND PERFORMANCE BY THE COMPANY OF AN IMPLMENTATION AGREEMENT 23/02/2012
2011-05-04AR0102/05/11 FULL LIST
2011-02-16AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-04AP01DIRECTOR APPOINTED MR JULIAN GRAHAM COGHLAN
2010-05-05AR0102/05/10 FULL LIST
2010-05-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARRONS CONSULTANCIES LIMITED / 02/05/2010
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-05-20225CURREXT FROM 30/04/2009 TO 31/10/2009
2009-05-05363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-10CERTNMCOMPANY NAME CHANGED KALAMAZOO SECURITY PRINT LIMITED CERTIFICATE ISSUED ON 10/07/08
2008-05-06363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-02-20AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2007-05-10363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-24363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-30288bDIRECTOR RESIGNED
2005-11-18AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-19363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17288bDIRECTOR RESIGNED
2004-12-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-24288bDIRECTOR RESIGNED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-07-12363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-03-18288bDIRECTOR RESIGNED
2004-02-02AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-09-25288aNEW DIRECTOR APPOINTED
2003-09-10288bDIRECTOR RESIGNED
2003-09-01288bDIRECTOR RESIGNED
2003-08-14ELRESS386 DISP APP AUDS 21/07/03
2003-08-14ELRESS366A DISP HOLDING AGM 21/07/03
2003-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-10318LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA
2003-06-30287REGISTERED OFFICE CHANGED ON 30/06/03 FROM: DARLEY BUILDINGS WELLINGTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2AD
2003-05-19363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-05-07403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.



Licences & Regulatory approval
We could not find any licences issued to KALAMAZOO SECURE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 KALAMAZOO SECURE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-27 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2015-04-14 Satisfied ENDLESS LLP
2014-10-07 Satisfied HSBC BANK PLC
2014-07-11 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2012-04-03 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2006-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2000-11-01 Satisfied LLOYDS TSB BANK PLC
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 14 JULY 2000 2000-08-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES
LEGAL CHARGE 2000-08-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDIN IT'S CAPACITY AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
RENT DEPOSIT DEED 2000-07-10 Satisfied BOTANY INVESTMENTS LIMITED
TRUST DEBENTURE 1998-03-09 Satisfied ALLIED IRISH BANKS PLC
Intangible Assets
Patents
We have not found any records of KALAMAZOO SECURE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of KALAMAZOO SECURE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KALAMAZOO SECURE SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-7 GBP £670 Leisure Commissioning Budget Layer
Hull City Council 2016-6 GBP £2,389 Corporate Finance
Hull City Council 2016-4 GBP £726 Corporate Finance
Ipswich Borough Council 2015-11 GBP £6,208 Printing Costs
Hull City Council 2015-9 GBP £1,819 Sports, Leisure & Heritage
London Borough of Enfield 2015-9 GBP £5,604 IT Software Procurement
London Borough of Enfield 2015-8 GBP £1,377 IT Software Procurement
London Borough of Enfield 2015-7 GBP £598 IT Software Procurement
Epsom & Ewell Borough Council 2015-5 GBP £125
Brighton & Hove City Council 2015-5 GBP £3,111 Culture and Heritage
Solihull Metropolitan Borough Council 2015-4 GBP £730
London Borough of Enfield 2015-4 GBP £1,464 IT Software Procurement
Mid Sussex District Council 2015-3 GBP £2,391 Office Expenses
Warrington Borough Council 2015-3 GBP £726 Stationery
Tameside Metropolitan Council 2015-2 GBP £789 Postages
Boston Borough Council 2015-1 GBP £325 LASER CHGS FOR REVS & BENS
Tameside Metropolitan Council 2015-1 GBP £1,673 Postages
Norwich City Council 2015-1 GBP £711 Stationery
Epsom & Ewell Borough Council 2014-12 GBP £1,363
London Borough of Enfield 2014-11 GBP £579 IT Software Procurement
Birmingham City Council 2014-11 GBP £1,608
East Staffordshire Borough Council 2014-11 GBP £1,208 Repairs & Maintenance to Buildings
Tamworth Borough Council 2014-11 GBP £959 Bank Charges
City of London 2014-10 GBP £523 Equipment, Furniture & Materials
North Norfolk District Council 2014-10 GBP £697 Stationery - Other
London Borough of Enfield 2014-10 GBP £456 IT Software Procurement
City of London 2014-9 GBP £589 Equipment, Furniture & Materials
Birmingham City Council 2014-9 GBP £971
Worcestershire County Council 2014-8 GBP £686 Materials Paper Xerox
East Riding Council 2014-7 GBP £4,659
Hampshire County Council 2014-6 GBP £911 Community Recreation
Rushcliffe Borough Council 2014-6 GBP £553 Admin Equipment
Derbyshire Dales District Council 2014-5 GBP £558
NORTH EAST LINCOLNSHIRE COUNCIL 2014-5 GBP £551 Printing And Stationery
Mansfield District Council 2014-5 GBP £3,000
City of London 2014-4 GBP £523 Equipment, Furniture & Materials
Birmingham City Council 2014-3 GBP £4,327
West Suffolk Council 2014-3 GBP £1,026 Supply of Cheques
Stratford-on-Avon District Council 2014-3 GBP £422 Machinery & Equipment Expenses
Worcestershire County Council 2014-2 GBP £463 Stationery
Sandwell Metroplitan Borough Council 2014-1 GBP £706
London Borough of Bexley 2013-12 GBP £552
Wolverhampton City Council 2013-12 GBP £553
Epsom & Ewell Borough Council 2013-12 GBP £1,321 Publicity
Wolverhampton City Council 2013-11 GBP £438
Warwickshire County Council 2013-11 GBP £860 Equipment Admin
Hampshire County Council 2013-11 GBP £1,341 Other Misc Expenses
Hampshire County Council 2013-10 GBP £778 Community Recreation
West Suffolk Council 2013-10 GBP £264 Stationery - Special Printing
City of London 2013-10 GBP £523 Equipment, Furniture & Materials
Boston Borough Council 2013-9 GBP £312 2 BOX OF CHEQUES
Brighton & Hove City Council 2013-9 GBP £2,833 Culture and Heritage
Birmingham City Council 2013-9 GBP £1,449
Preston City Council 2013-7 GBP £1,795 GENERAL OFFICE EXPENSES
Worcestershire County Council 2013-7 GBP £585 Stationery
Rushcliffe Borough Council 2013-5 GBP £520 Stationery
Tamworth Borough Council 2013-5 GBP £461 Printing & Stationery External
Wolverhampton City Council 2013-5 GBP £398
Oxfordshire County Council 2013-5 GBP £3,910
Mansfield District Council 2013-4 GBP £3,055
Sandwell Metroplitan Borough Council 2013-4 GBP £1,417
Warrington Borough Council 2013-3 GBP £726 Stationery
Hampshire County Council 2013-2 GBP £832 Community Recreation
Dorset County Council 2013-2 GBP £1,593 Security Costs
Sandwell Metroplitan Borough Council 2013-1 GBP £706
Hampshire County Council 2012-11 GBP £1,103 Other Misc Expenses
Bolton Council 2012-10 GBP £707 Printing General
Malvern Hills District Council 2012-10 GBP £338 Stationery
Worcestershire County Council 2012-10 GBP £421 Stationery
Brighton & Hove City Council 2012-9 GBP £2,833 Culture & Heritage
Wirral Borough Council 2012-9 GBP £524 Printing, Stationery & General Office Expenses
Chorley Borough Council 2012-9 GBP £405
London Borough of Waltham Forest 2012-8 GBP £1,790 PRINTING AND STATIONERY
Boston Borough Council 2012-8 GBP £325 PREMIER A4 LASER CHEQUES X2000
Stockton-On-Tees Borough Council 2012-8 GBP £3,195
Derbyshire Dales District Council 2012-7 GBP £593 Software Maintenance & Support
Isle of Wight Council 2012-6 GBP £694
Kettering Borough Council 2012-6 GBP £3,145
Hampshire County Council 2012-6 GBP £1,656 Community Recreation
Preston City Council 2012-6 GBP £2,484 PURCHASE - MATERIALS
Kent County Council 2012-5 GBP £608 Computer and Other IT Expenditure (Hardware)
Preston City Council 2012-5 GBP £1,991 GENERAL OFFICE EXPENSES
Dacorum Borough Council 2012-5 GBP £743
London Borough of Bexley 2012-5 GBP £625
Epping Forest District Council 2012-4 GBP £1,506
Adur Worthing Council 2012-4 GBP £511 Financial Services - Other
Stockton-On-Tees Borough Council 2012-3 GBP £913
Chorley Borough Council 2012-3 GBP £1,051
Solihull Metropolitan Borough Council 2012-3 GBP £1,140 Advertising/Publicity/Promotion
Kent County Council 2012-3 GBP £1,369 Computer and Other IT Expenditure (Software)
Worcestershire County Council 2012-2 GBP £649 Materials Paper Xerox
West Suffolk Councils 2012-2 GBP £675 Computer running costs
London Borough of Waltham Forest 2012-2 GBP £1,703 COMPUTER SOFTWARE
Hampshire County Council 2012-2 GBP £1,925 IT Maintenance & Support
Waveney District Council 2012-2 GBP £2,079
Kettering Borough Council 2012-2 GBP £1,339
Chorley Borough Council 2012-1 GBP £1,379
West Suffolk Council 2012-1 GBP £949 Printing & Stationery
West Suffolk Councils 2011-12 GBP £517 Computer running costs
Newcastle-under-Lyme Borough Council 2011-12 GBP £642 Supplies and Services
London Borough of Waltham Forest 2011-12 GBP £1,465 OFFICE SUPPLIES
Stockton-On-Tees Borough Council 2011-12 GBP £978
Sandwell Metroplitan Borough Council 2011-11 GBP £529
Shropshire Council 2011-10 GBP £163 Supplies And Services-Printing & Stationery
Derbyshire Dales District Council 2011-10 GBP £737 General Expenses
Hampshire County Council 2011-10 GBP £1,855 Community Recreation
Stockton-On-Tees Borough Council 2011-10 GBP £1,304
Royal Borough of Greenwich 2011-9 GBP £698
Stockton-On-Tees Borough Council 2011-8 GBP £3,100
Kent County Council 2011-8 GBP £667 Specialists Fees
Cannock Chase Council 2011-7 GBP £1,096
Preston City Council 2011-7 GBP £1,968 GENERAL OFFICE EXPENSES
Derbyshire Dales District Council 2011-7 GBP £593 Software Maintenance & Support
Dudley Borough Council 2011-6 GBP £3,500
Worcestershire County Council 2011-5 GBP £627 Materials Materials
Rushcliffe Borough Council 2011-4 GBP £1,362 Operational Equipment
Allerdale Borough Council 2011-4 GBP £1,440
Epping Forest District Council 2011-4 GBP £1,506
Chorley Borough Council 2011-4 GBP £1,860
Hampshire County Council 2011-3 GBP £777 Community Recreation
Chorley Borough Council 2011-3 GBP £1,300
Preston City Council 2011-3 GBP £1,006 GENERAL OFFICE EXPENSES
Stockton-On-Tees Borough Council 2011-2 GBP £501
Oxfordshire County Council 2011-1 GBP £3,546 Printing,Stationery and Gen Office Exp
Hull City Council 2010-11 GBP £906
2010-10 GBP £4,594
Isle of Wight Council 2010-10 GBP £694 Council Tax
Hampshire County Council 2010-10 GBP £3,585 IT Maintenance & Support
Solihull Metropolitan Borough Council 2010-10 GBP £1,340 Furniture & Equipment
2010-9 GBP £1,579
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £767 Community Recreation
Royal Borough of Kingston upon Thames 2010-9 GBP £1,586
Rushcliffe Borough Council 2010-9 GBP £843 Stationery
Mole Valley District Council 2010-8 GBP £1,369
Birmingham City Council 2010-8 GBP £1,894
Bristol City Council 2010-8 GBP £2,512
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £1,911
East Staffordshire Borough Council 2010-7 GBP £1,396 Payroll & Payments
Hart District Council 2010-6 GBP £1,241 External Printing & Stationery
Worcestershire County Council 2010-6 GBP £625 Materials Paper Litho
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £5,385 IT Development
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £946 Community Recreation
Tunbridge Wells Borough Council 2009-10 GBP £2,295
Worthing Borough Council 2009-4 GBP £797
Cheltenham Borough Council 0-0 GBP £1,216 Controlled Stationery
Derby City Council 0-0 GBP £4,665 Project Activities General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KALAMAZOO SECURE SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KALAMAZOO SECURE SOLUTIONS 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 KALAMAZOO SECURE SOLUTIONS 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.