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

KINDERTON DEVELOPMENTS LIMITED

INKERMAN HOUSE ST. JOHNS ROAD, MEADOWFIELD, DURHAM, COUNTY DURHAM, DH7 8XL,
Company Registration Number
04710984
Private Limited Company
Active

Company Overview

About Kinderton Developments Ltd
KINDERTON DEVELOPMENTS LIMITED was founded on 2003-03-25 and has its registered office in Durham. The organisation's status is listed as "Active". Kinderton Developments 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
KINDERTON DEVELOPMENTS LIMITED
 
Legal Registered Office
INKERMAN HOUSE ST. JOHNS ROAD
MEADOWFIELD
DURHAM
COUNTY DURHAM
DH7 8XL
Other companies in DH7
 
Filing Information
Company Number 04710984
Company ID Number 04710984
Date formed 2003-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 08:06:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINDERTON DEVELOPMENTS 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 KINDERTON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOSEPH MARTIN
Company Secretary 2003-03-27
HARRY JAMES BANKS
Director 2003-03-27
ANDREW SIMON DAVID FISHER
Director 2015-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARD TONKS
Director 2012-09-18 2013-05-28
NEIL ANDREW BROWN
Director 2006-03-20 2012-09-18
IAN MICHAEL MORL
Director 2007-12-11 2009-12-31
JOHN ALWYN DICKENSON
Director 2006-03-20 2009-04-21
PRIMA SECRETARY LIMITED
Company Secretary 2003-03-25 2003-03-27
PRIMA DIRECTOR LIMITED
Director 2003-03-25 2003-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOSEPH MARTIN BATES REGENERATION LIMITED Company Secretary 2009-07-23 CURRENT 2009-05-08 Active - Proposal to Strike off
DAVID JOSEPH MARTIN MOOR HOUSE WIND FARM LIMITED Company Secretary 2009-07-22 CURRENT 2009-07-22 Active
DAVID JOSEPH MARTIN BANKS SUSTAINABLE LIVING LIMITED Company Secretary 2009-07-20 CURRENT 2009-05-08 Active
DAVID JOSEPH MARTIN KYPE MUIR WIND FARM LIMITED Company Secretary 2009-07-07 CURRENT 2009-05-28 Active
DAVID JOSEPH MARTIN BANKS RENEWABLES (PENFIELDS WIND FARM) LIMITED Company Secretary 2009-06-26 CURRENT 2009-06-22 Dissolved 2013-08-20
DAVID JOSEPH MARTIN BANKS RENEWABLES (BIRNEYKNOWE WIND FARM) LIMITED Company Secretary 2009-05-12 CURRENT 2009-05-12 Active - Proposal to Strike off
DAVID JOSEPH MARTIN ENERGY4YOU LIMITED Company Secretary 2008-12-10 CURRENT 2008-11-27 Active
DAVID JOSEPH MARTIN BANKS RENEWABLE ENERGY LIMITED Company Secretary 2008-12-10 CURRENT 2008-12-02 Active
DAVID JOSEPH MARTIN H.J. BANKS (RENEWABLE ENERGY) LIMITED Company Secretary 2008-08-01 CURRENT 2008-04-24 Active
DAVID JOSEPH MARTIN H J BANKS (SHOTTON) LIMITED Company Secretary 2008-07-10 CURRENT 2008-07-10 Active
DAVID JOSEPH MARTIN BANKS RENEWABLES (LOSK LANE WIND FARM) LIMITED Company Secretary 2008-04-03 CURRENT 2008-03-17 Dissolved 2016-01-12
DAVID JOSEPH MARTIN PENNY HILL WIND FARM LIMITED Company Secretary 2008-03-10 CURRENT 2008-03-03 Active
DAVID JOSEPH MARTIN BANKS RENEWABLES (WEDDICAR RIGG WIND FARM) LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-03 Dissolved 2016-01-12
DAVID JOSEPH MARTIN ARMISTEAD WIND FARM LIMITED Company Secretary 2007-07-25 CURRENT 2007-05-30 Active
DAVID JOSEPH MARTIN HOOK MOOR WIND FARM LIMITED Company Secretary 2007-04-27 CURRENT 2007-02-16 Active
DAVID JOSEPH MARTIN BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED Company Secretary 2007-03-21 CURRENT 2007-01-18 Active
DAVID JOSEPH MARTIN HAZLEHEAD WIND FARM LIMITED Company Secretary 2007-02-26 CURRENT 2006-08-11 Active
DAVID JOSEPH MARTIN MARR WIND FARM LIMITED Company Secretary 2006-12-20 CURRENT 2006-07-26 Active
DAVID JOSEPH MARTIN NORTH CARRICK RENEWABLES LIMITED Company Secretary 2006-10-31 CURRENT 2006-09-12 Dissolved 2016-03-01
DAVID JOSEPH MARTIN BOWESFIELD MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-29 CURRENT 2004-11-29 Active
DAVID JOSEPH MARTIN SHERATON PARK MANAGEMENT LIMITED Company Secretary 2003-06-25 CURRENT 2003-06-25 Active
DAVID JOSEPH MARTIN BANKS DEVELOPMENTS LIMITED Company Secretary 2003-03-18 CURRENT 2003-03-12 Active
DAVID JOSEPH MARTIN BANKS WASTE LIMITED Company Secretary 2003-03-06 CURRENT 2003-01-17 Active
DAVID JOSEPH MARTIN H J BANKS ENVIRONMENTAL TRUST LIMITED Company Secretary 2001-05-31 CURRENT 2001-05-31 Active
DAVID JOSEPH MARTIN CROSSCO (281) LIMITED Company Secretary 1997-09-03 CURRENT 1997-08-19 Active
DAVID JOSEPH MARTIN BANKS PROPERTY LIMITED Company Secretary 1995-07-18 CURRENT 1995-07-18 Active
DAVID JOSEPH MARTIN H J BANKS (MINING) LIMITED Company Secretary 1994-03-01 CURRENT 1994-03-01 Active
DAVID JOSEPH MARTIN BANKS BROTHERS TRANSPORT LIMITED Company Secretary 1992-09-30 CURRENT 1982-07-14 Active
DAVID JOSEPH MARTIN ONPATH ENERGY LIMITED Company Secretary 1992-09-30 CURRENT 1989-05-22 Active
DAVID JOSEPH MARTIN BANKS PROPERTY DEVELOPMENT LIMITED Company Secretary 1992-07-06 CURRENT 1992-05-27 Active
DAVID JOSEPH MARTIN H.J. BANKS (CONSTRUCTION) LIMITED Company Secretary 1991-10-19 CURRENT 1956-01-26 Active
DAVID JOSEPH MARTIN H J BANKS (MINERALS) LIMITED Company Secretary 1991-10-19 CURRENT 1988-03-31 Active
DAVID JOSEPH MARTIN H.J. BANKS AND COMPANY LIMITED Company Secretary 1991-10-19 CURRENT 1976-03-08 Active
DAVID JOSEPH MARTIN CASTLEBANK DEVELOPMENT COMPANY LIMITED Company Secretary 1991-10-19 CURRENT 1986-01-24 Active
DAVID JOSEPH MARTIN THE BANKS GROUP LIMITED Company Secretary 1991-10-19 CURRENT 1988-06-14 Active
DAVID JOSEPH MARTIN THE BANKS GROUP BENEFIT TRUST COMPANY LIMITED Company Secretary 1991-09-30 CURRENT 1989-12-20 Active
DAVID JOSEPH MARTIN H.J. BANKS DEVELOPMENTS LIMITED Company Secretary 1991-09-30 CURRENT 1988-09-15 Active
DAVID JOSEPH MARTIN H.J. BANKS INVESTMENTS LIMITED Company Secretary 1991-09-30 CURRENT 1988-09-13 Active
HARRY JAMES BANKS H.J. BANKS INVESTMENTS LIMITED Director 2012-08-06 CURRENT 1988-09-13 Active
HARRY JAMES BANKS H J BANKS (SHOTTON) LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
HARRY JAMES BANKS BOWESFIELD MANAGEMENT COMPANY LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active
HARRY JAMES BANKS BANKS DEVELOPMENTS LIMITED Director 2003-03-18 CURRENT 2003-03-12 Active
HARRY JAMES BANKS BANKS WASTE LIMITED Director 2003-03-06 CURRENT 2003-01-17 Active
HARRY JAMES BANKS H J BANKS ENVIRONMENTAL TRUST LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
HARRY JAMES BANKS CROSSCO (281) LIMITED Director 1997-09-03 CURRENT 1997-08-19 Active
HARRY JAMES BANKS BANKS PROPERTY LIMITED Director 1996-07-24 CURRENT 1995-07-18 Active
HARRY JAMES BANKS H J BANKS (MINING) LIMITED Director 1994-03-01 CURRENT 1994-03-01 Active
HARRY JAMES BANKS BANKS BROTHERS TRANSPORT LIMITED Director 1992-09-30 CURRENT 1982-07-14 Active
HARRY JAMES BANKS ONPATH ENERGY LIMITED Director 1992-09-30 CURRENT 1989-05-22 Active
HARRY JAMES BANKS BANKS PROPERTY DEVELOPMENT LIMITED Director 1992-07-06 CURRENT 1992-05-27 Active
HARRY JAMES BANKS H.J. BANKS (CONSTRUCTION) LIMITED Director 1991-10-19 CURRENT 1956-01-26 Active
HARRY JAMES BANKS H J BANKS (MINERALS) LIMITED Director 1991-10-19 CURRENT 1988-03-31 Active
HARRY JAMES BANKS H.J. BANKS AND COMPANY LIMITED Director 1991-10-19 CURRENT 1976-03-08 Active
HARRY JAMES BANKS THE BANKS GROUP LIMITED Director 1991-10-19 CURRENT 1988-06-14 Active
HARRY JAMES BANKS THE BANKS GROUP BENEFIT TRUST COMPANY LIMITED Director 1991-09-30 CURRENT 1989-12-20 Active
HARRY JAMES BANKS H.J. BANKS DEVELOPMENTS LIMITED Director 1991-09-30 CURRENT 1988-09-15 Active
ANDREW SIMON DAVID FISHER TIMEC 1641 LIMITED Director 2018-07-10 CURRENT 2018-04-03 Liquidation
ANDREW SIMON DAVID FISHER ONPATH HL HOLDCO LIMITED Director 2018-06-22 CURRENT 2018-04-03 Active
ANDREW SIMON DAVID FISHER PH FINANCE LIMITED Director 2018-06-01 CURRENT 2018-02-21 Active
ANDREW SIMON DAVID FISHER HL FINCO LIMITED Director 2018-06-01 CURRENT 2018-04-03 Active
ANDREW SIMON DAVID FISHER KMH FINANCE LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
ANDREW SIMON DAVID FISHER KMH HOLDINGS LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
ANDREW SIMON DAVID FISHER PENNY HILL SOLAR FARM LIMITED Director 2015-08-17 CURRENT 2015-06-11 Active
ANDREW SIMON DAVID FISHER H.J. BANKS (CONSTRUCTION) LIMITED Director 2015-06-24 CURRENT 1956-01-26 Active
ANDREW SIMON DAVID FISHER THE BANKS GROUP LIMITED Director 2015-06-24 CURRENT 1988-06-14 Active
ANDREW SIMON DAVID FISHER H.J. BANKS AND COMPANY LIMITED Director 2015-06-23 CURRENT 1976-03-08 Active
ANDREW SIMON DAVID FISHER BANKS BROTHERS TRANSPORT LIMITED Director 2015-06-23 CURRENT 1982-07-14 Active
ANDREW SIMON DAVID FISHER CROSSCO (281) LIMITED Director 2015-06-23 CURRENT 1997-08-19 Active
ANDREW SIMON DAVID FISHER BANKS RENEWABLES (WINDY BANK WIND FARM) LIMITED Director 2015-06-18 CURRENT 2009-08-17 Dissolved 2016-09-06
ANDREW SIMON DAVID FISHER BANKS RENEWABLES (HUNT LAW WIND FARM) LIMITED Director 2015-06-18 CURRENT 2012-05-01 Dissolved 2016-10-18
ANDREW SIMON DAVID FISHER BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED Director 2015-06-18 CURRENT 2007-01-18 Active
ANDREW SIMON DAVID FISHER MARR WIND FARM LIMITED Director 2015-06-18 CURRENT 2006-07-26 Active
ANDREW SIMON DAVID FISHER HAZLEHEAD WIND FARM LIMITED Director 2015-06-18 CURRENT 2006-08-11 Active
ANDREW SIMON DAVID FISHER LETHANS EAST WIND FARM LIMITED Director 2015-06-18 CURRENT 2012-12-14 Active
ANDREW SIMON DAVID FISHER KYPE EXTENSION WIND FARM LIMITED Director 2015-06-18 CURRENT 2013-11-26 Active
ANDREW SIMON DAVID FISHER BANKS PROPERTY DEVELOPMENT LIMITED Director 2015-06-18 CURRENT 1992-05-27 Active
ANDREW SIMON DAVID FISHER ONPATH ENERGY LIMITED Director 2015-06-18 CURRENT 1989-05-22 Active
ANDREW SIMON DAVID FISHER BANKS PROPERTY LIMITED Director 2015-06-18 CURRENT 1995-07-18 Active
ANDREW SIMON DAVID FISHER BANKS DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2003-03-12 Active
ANDREW SIMON DAVID FISHER HOOK MOOR WIND FARM LIMITED Director 2015-06-18 CURRENT 2007-02-16 Active
ANDREW SIMON DAVID FISHER ARMISTEAD WIND FARM LIMITED Director 2015-06-18 CURRENT 2007-05-30 Active
ANDREW SIMON DAVID FISHER LAMBS HILL WIND FARM LIMITED Director 2015-06-18 CURRENT 2009-01-22 Active
ANDREW SIMON DAVID FISHER BANKS RENEWABLES (BIRNEYKNOWE WIND FARM) LIMITED Director 2015-06-18 CURRENT 2009-05-12 Active - Proposal to Strike off
ANDREW SIMON DAVID FISHER KYPE MUIR WIND FARM LIMITED Director 2015-06-18 CURRENT 2009-05-28 Active
ANDREW SIMON DAVID FISHER MOOR HOUSE WIND FARM LIMITED Director 2015-06-18 CURRENT 2009-07-22 Active
ANDREW SIMON DAVID FISHER HEYSHAM SOUTH WIND FARM LIMITED Director 2015-06-18 CURRENT 2009-10-14 Active
ANDREW SIMON DAVID FISHER MIDDLE MUIR WIND FARM LIMITED Director 2015-06-18 CURRENT 2010-09-15 Active
ANDREW SIMON DAVID FISHER BANKS RENEWABLES (HIGH CUMNOCK WIND FARM) LIMITED Director 2015-06-18 CURRENT 2011-09-08 Active - Proposal to Strike off
ANDREW SIMON DAVID FISHER BANKS RENEWABLES (KNOCKENDURRICK WIND FARM) LIMITED Director 2015-06-18 CURRENT 2011-09-08 Active - Proposal to Strike off
ANDREW SIMON DAVID FISHER LETHANS WIND FARM LIMITED Director 2015-06-18 CURRENT 2012-09-17 Active
ANDREW SIMON DAVID FISHER BANKS RENEWABLES (SAUCHANWOOD HILL WIND FARM) LIMITED Director 2015-06-18 CURRENT 2013-03-27 Active - Proposal to Strike off
ANDREW SIMON DAVID FISHER ONPATH ENERGY (MILL RIG WIND FARM) LIMITED Director 2015-06-18 CURRENT 2013-11-13 Active
ANDREW SIMON DAVID FISHER CAMVO 201 LIMITED Director 2015-06-18 CURRENT 2014-01-13 Active
ANDREW SIMON DAVID FISHER PENNY HILL WIND FARM LIMITED Director 2015-06-18 CURRENT 2008-03-03 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
2024-09-25DIRECTOR APPOINTED MR HARRY MICHAEL HORROCKS
2024-09-09APPOINTMENT TERMINATED, DIRECTOR TOBY EDWARD AUSTIN
2024-04-23CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2024-01-30DIRECTOR APPOINTED MR TOBY EDWARD AUSTIN
2023-06-23FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2022-04-25AAFULL ACCOUNTS MADE UP TO 03/10/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2021-06-28AAFULL ACCOUNTS MADE UP TO 27/09/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2021-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 047109840003
2021-01-22PSC05Change of details for Banks Waste Limited as a person with significant control on 2016-04-07
2020-06-16AAFULL ACCOUNTS MADE UP TO 29/09/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2019-09-04AUDAUDITOR'S RESIGNATION
2019-09-04RES13Resolutions passed:
  • Re-appoint audtors 21/08/2019
2019-06-25AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2018-06-19AAFULL ACCOUNTS MADE UP TO 01/10/17
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 02/10/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-05-16AAFULL ACCOUNTS MADE UP TO 04/10/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-04AR0125/03/16 ANNUAL RETURN FULL LIST
2015-07-02AP01DIRECTOR APPOINTED MR ANDREW SIMON DAVID FISHER
2015-04-24AAFULL ACCOUNTS MADE UP TO 28/09/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-31AR0125/03/15 ANNUAL RETURN FULL LIST
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-01AR0125/03/14 ANNUAL RETURN FULL LIST
2014-03-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-06-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TONKS
2013-04-10AR0125/03/13 ANNUAL RETURN FULL LIST
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BROWN
2012-10-01AP01DIRECTOR APPOINTED MR STEPHEN RICHARD TONKS
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BROWN
2012-06-13CH01Director's details changed for Mr Neil Andrew Brown on 2012-06-12
2012-04-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-28AR0125/03/12 ANNUAL RETURN FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-28AR0125/03/11 ANNUAL RETURN FULL LIST
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/10 FROM Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW BROWN / 30/09/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES BANKS / 30/09/2010
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOSEPH MARTIN / 30/09/2010
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM WEST CORNFORTH FERRYHILL COUNTY DURHAM DL17 9EU
2010-06-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-06AR0125/03/10 FULL LIST
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MORL
2009-09-23MISCSECTION 519
2009-08-24225CURREXT FROM 31/03/2009 TO 30/09/2009
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN DICKENSON
2009-03-26363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-07RES13FACILITIES AGREEMENT 22/12/2008
2009-01-07RES01ALTER ARTICLES 22/12/2008
2009-01-07RES13INTEREST AND CONFLICTS BANK ARRANGEMENTS 22/12/2008
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-01363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-19288aNEW DIRECTOR APPOINTED
2007-03-26363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-03-29363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 03/04/05
2005-04-08363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-21288cSECRETARY'S PARTICULARS CHANGED
2004-03-31363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-31363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-04-09288aNEW SECRETARY APPOINTED
2003-04-09288bSECRETARY RESIGNED
2003-04-09288bDIRECTOR RESIGNED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-09287REGISTERED OFFICE CHANGED ON 09/04/03 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB
2003-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KINDERTON DEVELOPMENTS 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 KINDERTON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-01-07 Outstanding HSBC BANK PLC
DEBENTURE 2008-12-30 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of KINDERTON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINDERTON DEVELOPMENTS LIMITED
Trademarks
We have not found any records of KINDERTON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINDERTON DEVELOPMENTS 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 (74990 - Non-trading company) as KINDERTON DEVELOPMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KINDERTON DEVELOPMENTS 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 KINDERTON DEVELOPMENTS 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 KINDERTON DEVELOPMENTS 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.