Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K. & C. MOULDINGS (ENGLAND) LIMITED
Company Information for

K. & C. MOULDINGS (ENGLAND) LIMITED

Causeway House, 1 Dane Street, Bishops Stortford, HERTS, CM23 3BT,
Company Registration Number
00616579
Private Limited Company
Active

Company Overview

About K. & C. Mouldings (england) Ltd
K. & C. MOULDINGS (ENGLAND) LIMITED was founded on 1958-12-11 and has its registered office in Bishops Stortford. The organisation's status is listed as "Active". K. & C. Mouldings (england) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
K. & C. MOULDINGS (ENGLAND) LIMITED
 
Legal Registered Office
Causeway House
1 Dane Street
Bishops Stortford
HERTS
CM23 3BT
Other companies in CM23
 
Filing Information
Company Number 00616579
Company ID Number 00616579
Date formed 1958-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-02-14
Return next due 2025-02-28
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-08 17:23:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K. & C. MOULDINGS (ENGLAND) 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 K. & C. MOULDINGS (ENGLAND) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA ANN CLENDENING
Director 1992-05-27
WILLIAM GEORGE CLENDENING
Director 1999-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH CHRISTINA CHILES
Company Secretary 1991-02-14 2014-09-06
ELIZABETH CHRISTINA CHILES
Director 1991-02-14 2014-09-06
GEORGE ARTHUR EDENS
Director 1992-05-27 2009-03-01
ROBERT CHARLES PEGRAM
Director 1992-05-27 2009-03-01
VERNON DAVID CLARKE
Director 1991-02-14 2003-03-07
DAVID ARTHUR CHILES
Director 1991-02-14 1992-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINA ANN CLENDENING GLASSFIBRE & RESIN SUPPLIES LIMITED Director 1994-02-23 CURRENT 1971-05-03 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
2024-02-2828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-28AA28/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2024-02-18PSC04Change of details for Mr William George Clendening as a person with significant control on 2023-12-07
2024-02-18CH01Director's details changed for Mr William George Clendening on 2023-12-07
2024-01-31Compulsory strike-off action has been discontinued
2024-01-31DISS40Compulsory strike-off action has been discontinued
2024-01-30FIRST GAZETTE notice for compulsory strike-off
2024-01-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-07-1328/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-03-24CS01CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-03-23Change of details for Mr William George Clendening as a person with significant control on 2022-04-01
2023-03-23Change of details for Mr William George Clendening as a person with significant control on 2022-04-01
2023-03-23PSC04Change of details for Mr William George Clendening as a person with significant control on 2022-04-01
2023-03-22Change of details for Mr William George Clendening as a person with significant control on 2022-04-01
2023-03-22Change of details for Mr William George Clendening as a person with significant control on 2022-04-01
2023-03-22Director's details changed for Mr William George Clendening on 2022-04-01
2023-03-22Director's details changed for Mr William George Clendening on 2022-04-01
2023-03-22CH01Director's details changed for Mr William George Clendening on 2022-04-01
2023-03-22PSC04Change of details for Mr William George Clendening as a person with significant control on 2022-04-01
2022-08-15AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ANN CLENDENING
2021-05-28AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-12-03AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-12-09AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-12-06AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 3778
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-12-09AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 3778
2016-02-25AR0114/02/16 ANNUAL RETURN FULL LIST
2016-02-24CH01Director's details changed for William George Clendening on 2015-10-14
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 3778
2015-03-19AR0114/02/15 ANNUAL RETURN FULL LIST
2015-03-18TM02Termination of appointment of Elizabeth Christina Chiles on 2014-09-06
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHRISTINA CHILES
2014-12-05AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 3778
2014-02-25AR0114/02/14 ANNUAL RETURN FULL LIST
2013-12-18AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0114/02/13 ANNUAL RETURN FULL LIST
2012-10-26AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0114/02/12 ANNUAL RETURN FULL LIST
2011-08-04AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24MG01Particulars of a mortgage or charge / charge no: 5
2011-03-18AR0114/02/11 ANNUAL RETURN FULL LIST
2010-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/10
2010-02-26AR0114/02/10 ANNUAL RETURN FULL LIST
2010-02-26CH01Director's details changed for William George Clendening on 2010-02-26
2010-02-10RES01ADOPT ARTICLES 10/02/10
2010-02-10CC04Statement of company's objects
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PEGRAM
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDENS
2010-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-02-24363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-04-09363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-03-02363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-03-07363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-02-15363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-02-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-09363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-26363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-04-15288bDIRECTOR RESIGNED
2002-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-03-15363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-09363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-08363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-04-08288aNEW DIRECTOR APPOINTED
1999-03-19363sRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1998-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-03-09363sRETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS
1997-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-03-18363sRETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS
1996-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-05-11395PARTICULARS OF MORTGAGE/CHARGE
1996-03-15363sRETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS
1995-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-02-22363sRETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS
1995-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-05-10363sRETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS
1994-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-07-08363sRETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS
1993-07-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-07-08363(288)DIRECTOR RESIGNED
1993-02-12395PARTICULARS OF MORTGAGE/CHARGE
1992-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92
1992-06-10288NEW DIRECTOR APPOINTED
1992-06-02288DIRECTOR RESIGNED
1992-06-02363sRETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS
1991-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28960 - Manufacture of plastics and rubber machinery

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)



Licences & Regulatory approval
We could not find any licences issued to K. & C. MOULDINGS (ENGLAND) 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 K. & C. MOULDINGS (ENGLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-24 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 1996-05-11 Outstanding THE LEICESTERSHIRE COUNTY COUNCIL
FIXED AND FLOATING CHARGE 1993-02-12 Outstanding MIDLAND BANK PLC
CHARGE 1982-04-05 Outstanding MIDLAND BANK PLC
FLOATING CHARGE 1973-12-27 Outstanding MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2015-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on K. & C. MOULDINGS (ENGLAND) LIMITED

Intangible Assets
Patents
We have not found any records of K. & C. MOULDINGS (ENGLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K. & C. MOULDINGS (ENGLAND) LIMITED
Trademarks

Trademark applications by K. & C. MOULDINGS (ENGLAND) LIMITED

K. & C. MOULDINGS (ENGLAND) LIMITED is the Original registrant for the trademark DOWNLAND ™ (73213595) through the USPTO on the 1979-04-30
In the statement, column 1, line 1, "K. & C. Mouldings" should be deleted and "K. & C. Mouldings (England) Limited" should be inserted.
Income
Government Income
We have not found government income sources for K. & C. MOULDINGS (ENGLAND) 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 (28960 - Manufacture of plastics and rubber machinery) as K. & C. MOULDINGS (ENGLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where K. & C. MOULDINGS (ENGLAND) 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 K. & C. MOULDINGS (ENGLAND) 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 K. & C. MOULDINGS (ENGLAND) 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.