General information

Name:

Kildyne Ltd

Office Address:

1 Prospect House Pride Park DE24 8HG Derby

Number: 04306680

Incorporation date: 2001-10-18

Dissolution date: 2023-04-04

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 1 Prospect House, Derby DE24 8HG Kildyne Limited was a Private Limited Company and issued a 04306680 Companies House Reg No. The company was created on 2001-10-18. Kildyne Limited had been in the UK for 22 years.

David H. was the following firm's managing director, appointed 21 years ago.

The companies that controlled this firm were as follows: D L Hallam Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Loughborough at 2A Browns Lane, LE11 3HD, Leicestershire and was registered as a PSC under the registration number 05977412.

Financial data based on annual reports

Company staff

Nina H.

Role: Secretary

Appointed: 07 December 2006

Latest update: 3 August 2023

David H.

Role: Director

Appointed: 24 January 2003

Latest update: 3 August 2023

People with significant control

D L Hallam Limited
Address: Browns Lane Restaurant 2a Browns Lane, Loughborough, Leicestershire, LE11 3HD, England
Legal authority Companies Act 2000
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05977412
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2019
Account last made up date 31 January 2018
Confirmation statement next due date 01 November 2019
Confirmation statement last made up date 18 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 23 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts 13 August 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 13 August 2013
Annual Accounts 30 October 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 30 October 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 25 October 2016
Date Approval Accounts 25 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018 (AA)
filed on: 30th, October 2018
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

2a Browns Lane

Post code:

LE11 3HE

City / Town:

Loughborough

HQ address,
2014

Address:

2a Browns Lane

Post code:

LE11 3HE

City / Town:

Loughborough

HQ address,
2015

Address:

2a Browns Lane

Post code:

LE11 3HE

City / Town:

Loughborough

HQ address,
2016

Address:

2a Browns Lane

Post code:

LE11 3HE

City / Town:

Loughborough

Accountant/Auditor,
2013 - 2015

Name:

Charnwood Accountants & Business Advisors Llp

Address:

The Point Granite Way Mountsorrel

Post code:

LE12 7TZ

City / Town:

Loughborough

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
21
Company Age

Closest Companies - by postcode