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

K.K. TOILETRIES LIMITED

HAZLEMERE, 70 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4BY,
Company Registration Number
03387438
Private Limited Company
Active

Company Overview

About K.k. Toiletries Ltd
K.K. TOILETRIES LIMITED was founded on 1997-06-16 and has its registered office in Bolton. The organisation's status is listed as "Active". K.k. Toiletries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
K.K. TOILETRIES LIMITED
 
Legal Registered Office
HAZLEMERE
70 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4BY
Other companies in WN8
 
Filing Information
Company Number 03387438
Company ID Number 03387438
Date formed 1997-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB719670705  
Last Datalog update: 2024-01-08 06:55:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K.K. TOILETRIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEECH BUSINESS SERVICES LIMITED   DONNELLYBENTLEY LIMITED   HILL ECKERSLEY & CO 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 K.K. TOILETRIES LIMITED
The following companies were found which have the same name as K.K. TOILETRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
K.K. TOILETRIES HOLDINGS LIMITED C/O DONNELLY BENTLEY LIMITED HAZLEMERE 70 CHORLEY NEW ROAD BOLTON BL1 4BY Active Company formed on the 2020-04-03

Company Officers of K.K. TOILETRIES LIMITED

Current Directors
Officer Role Date Appointed
KENNETH DEREK BROWNLESS
Director 2014-05-14
TIMOTHY WILLIAM COATES
Director 2016-10-18
SHARON ELIZABETH HINDLE
Director 2014-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH CHARLES BROWNLESS
Company Secretary 2001-02-28 2016-10-18
KENNETH CHARLES BROWNLESS
Director 2014-12-01 2016-10-18
BRUCE LANSOM
Director 2014-12-22 2016-10-18
NEIL LANSOM
Director 2014-05-14 2016-10-18
ROBERT KENNETH SEDDON
Director 2014-05-14 2014-10-23
KATHLEEN BROWNLESS
Director 1997-07-01 2014-05-14
KATHLEEN BROWNLESS
Company Secretary 1997-07-01 2001-02-28
DENIS THOMAS HOLDEN BOOTH
Director 1998-09-01 2001-02-28
KENNETH CHARLES BROWNLESS
Director 1997-07-01 1998-09-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-06-16 1997-07-01
WATERLOW NOMINEES LIMITED
Nominated Director 1997-06-16 1997-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY WILLIAM COATES AEROSOL LTD Director 2014-05-16 CURRENT 2003-11-28 Voluntary Arrangement
TIMOTHY WILLIAM COATES AREA 16 HOLDINGS LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active - Proposal to Strike off
TIMOTHY WILLIAM COATES PACKAGING ADVANTAGE LTD Director 2002-08-23 CURRENT 2002-08-23 Voluntary Arrangement

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
2023-12-07Unaudited abridged accounts made up to 2023-09-30
2023-06-22CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-06-01Change of details for Ms Sharon Elizabeth Hindle as a person with significant control on 2023-06-01
2023-06-01Change of details for Mr Kenneth Derek Brownless as a person with significant control on 2023-06-01
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2020-07-01PSC02Notification of K K Toiletries Holdings Limited as a person with significant control on 2020-05-20
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-06-25PSC04Change of details for Ms Sharon Elizabeth Hindle as a person with significant control on 2020-06-01
2020-06-24PSC07CESSATION OF AREA 16 HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH DEREK BROWNLESS
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM COATES
2020-05-26CH01Director's details changed for Mr Timothy William Coates on 2020-05-26
2020-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/20 FROM One Bell Lane Lewes East Sussex BN7 1JU England
2020-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033874380003
2020-04-14AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 1110
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-04-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 033874380003
2017-08-16AA01Current accounting period shortened from 31/12/17 TO 30/09/17
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 1110
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-07-25PSC02Notification of Area 16 Holdings Limited as a person with significant control on 2016-04-06
2017-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DEREK BROWNLESS / 06/04/2016
2017-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH HINDLE / 06/04/2016
2017-05-23AA31/12/16 TOTAL EXEMPTION FULL
2017-05-23AA31/12/16 TOTAL EXEMPTION FULL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1110
2016-11-15SH0118/10/16 STATEMENT OF CAPITAL GBP 1110.00
2016-11-15CC01Notice of Restriction on the Company's Articles
2016-11-15SH08Change of share class name or designation
2016-11-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2016-11-15RES12VARYING SHARE RIGHTS AND NAMES
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 033874380002
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LANSOM
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG
2016-10-28AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM COATES
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE LANSOM
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BROWNLESS
2016-10-28TM02Termination of appointment of Kenneth Charles Brownless on 2016-10-18
2016-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-22AR0116/06/16 ANNUAL RETURN FULL LIST
2016-02-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-26AR0116/06/15 FULL LIST
2015-04-14AA31/12/14 TOTAL EXEMPTION FULL
2015-01-13AP01DIRECTOR APPOINTED MR BRUCE LANSOM
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 24 WESTGATE SKELMERSDALE LANCASHIRE WN8 8AZ
2014-12-02AP01DIRECTOR APPOINTED KENNETH CHARLES BROWNLESS
2014-11-11AP01DIRECTOR APPOINTED SHARON ELIZABETH HINDLE
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SEDDON
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-08AR0116/06/14 FULL LIST
2014-05-23AP01DIRECTOR APPOINTED KENNETH DEREK BROWNLESS
2014-05-23AP01DIRECTOR APPOINTED NEIL LANSOM
2014-05-23AP01DIRECTOR APPOINTED ROBERT KENNETH SEDDON
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 6-8 BOTANIC ROAD SOUTHPORT MERSEYSIDE PR9 7NG
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BROWNLESS
2014-05-23RES01ADOPT ARTICLES 14/05/2014
2014-03-25AA31/12/13 TOTAL EXEMPTION FULL
2013-07-24AA31/12/12 TOTAL EXEMPTION FULL
2013-07-10AR0116/06/13 FULL LIST
2012-07-24AA31/12/11 TOTAL EXEMPTION FULL
2012-07-06AR0116/06/12 FULL LIST
2011-07-04AR0116/06/11 FULL LIST
2011-06-17AA31/12/10 TOTAL EXEMPTION FULL
2010-07-29AR0116/06/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN BROWNLESS / 16/06/2010
2010-05-24AA31/12/09 TOTAL EXEMPTION FULL
2009-07-07363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-06-01AA31/12/08 TOTAL EXEMPTION FULL
2008-07-16363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-06-23AA31/12/07 TOTAL EXEMPTION FULL
2007-07-18363sRETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS
2007-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2005-07-22363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-04-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-23363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-03-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-24363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-06-0388(2)RAD 29/03/03--------- £ SI 90@1=90 £ IC 910/1000
2003-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-18363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-01-1188(2)RAD 20/12/01--------- £ SI 810@1=810 £ IC 100/910
2001-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-0788(2)RAD 18/06/01--------- £ SI 30@1=30 £ IC 70/100
2001-06-25288aNEW SECRETARY APPOINTED
2001-06-25288bSECRETARY RESIGNED
2001-06-25363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-25363sRETURN MADE UP TO 16/06/01; NO CHANGE OF MEMBERS
2001-05-21288bDIRECTOR RESIGNED
2000-07-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/00
2000-07-12363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
2000-06-3088(2)RAD 17/12/99--------- £ SI 68@1=68 £ IC 2/70
2000-01-08395PARTICULARS OF MORTGAGE/CHARGE
1999-07-06363sRETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS
1998-11-25225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99
1998-11-20AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-09-18288bDIRECTOR RESIGNED
1998-09-18288aNEW DIRECTOR APPOINTED
1998-09-18363sRETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS
1998-09-18287REGISTERED OFFICE CHANGED ON 18/09/98 FROM: C/O HOWARD LYONS & CO 16 LONESIDE DRIVE BRAMHALL STOCKPORT CHESHIRE
1998-09-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-25288bDIRECTOR RESIGNED
1997-07-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-25288bSECRETARY RESIGNED
1997-07-25288aNEW DIRECTOR APPOINTED
1997-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-10287REGISTERED OFFICE CHANGED ON 10/07/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1997-07-10CERTNMCOMPANY NAME CHANGED SPEED 6408 LIMITED CERTIFICATE ISSUED ON 11/07/97
1997-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20420 - Manufacture of perfumes and toilet preparations




Licences & Regulatory approval
We could not find any licences issued to K.K. TOILETRIES 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.K. TOILETRIES 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
2017-11-27 Outstanding ASSET ADVANTAGE LIMITED
2016-10-18 Outstanding HSBC BANK PLC
DEBENTURE 2000-01-08 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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.K. TOILETRIES LIMITED

Intangible Assets
Patents
We have not found any records of K.K. TOILETRIES LIMITED registering or being granted any patents
Domain Names

K.K. TOILETRIES LIMITED owns 7 domain names.

germwarfare.co.uk   natcos.co.uk   nailgenie.co.uk   fabrixevc.co.uk   kkpackaging.co.uk   kktoiletries.co.uk   kktoiletriesinc.co.uk  

Trademarks
We have not found any records of K.K. TOILETRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K.K. TOILETRIES 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 (20420 - Manufacture of perfumes and toilet preparations) as K.K. TOILETRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where K.K. TOILETRIES 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.K. TOILETRIES 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.K. TOILETRIES 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.