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

CATH KIDSTON GROUP LIMITED

JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
07180354
Private Limited Company
Liquidation

Company Overview

About Cath Kidston Group Ltd
CATH KIDSTON GROUP LIMITED was founded on 2010-03-05 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Cath Kidston Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CATH KIDSTON GROUP LIMITED
 
Legal Registered Office
JUPITER HOUSE WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in W10
 
Previous Names
STANLEY TOPCO LIMITED09/07/2010
Filing Information
Company Number 07180354
Company ID Number 07180354
Date formed 2010-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 25/03/2018
Account next due 30/09/2020
Latest return 06/03/2016
Return next due 02/04/2017
Type of accounts GROUP
Last Datalog update: 2021-03-05 07:34:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATH KIDSTON GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROUCHER NEEDHAM LTD   FOOT VEARES LIMITED   GARNERS LIMITED   HAINES WATTS KINGSTON 2010 LIMITED   HAINES WATTS KINGSTON 2012 LIMITED   REMBDISC 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 CATH KIDSTON GROUP LIMITED

Current Directors
Officer Role Date Appointed
KENNETH ALBOLOTE
Director 2016-09-13
WILLIAM WINSHIP FLANZ
Director 2014-07-21
NEIL SIMON HARRINGTON
Director 2012-09-28
MELINDA PARAIE
Director 2018-06-18
MARTHA WIKSTROM
Director 2016-09-01
SHUTING YOU
Director 2016-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH WILSON
Director 2011-11-21 2018-07-14
GEERT PEETERS
Director 2012-05-03 2018-05-16
DAR CIN CHEN
Director 2014-07-21 2016-10-18
PAUL MASON
Director 2010-12-02 2016-09-19
LOVISA LANDER WIDENGREN
Director 2015-01-29 2016-09-13
CHRISTOPHER GRAHAM PARKIN
Director 2010-03-12 2016-09-13
CATHERINE ISABEL KIDSTON
Director 2010-03-31 2016-02-15
JEFFREY STUART BARBER
Director 2010-03-12 2015-01-29
SUE CHIDLER
Director 2013-12-13 2014-07-21
CHRISTOPHER CHARLES MCKENDRICK
Director 2011-10-03 2014-07-21
JOANNE SENDELL
Director 2010-03-31 2013-12-13
JULIAN GHINN
Director 2010-03-31 2012-09-28
PAUL JAMES SPINKS
Director 2010-03-31 2011-02-09
PETER JOHN HIGGINS
Director 2010-03-31 2010-12-02
MARTIN ROBERT HENDERSON
Company Secretary 2010-03-05 2010-03-12
BIBI RAHIMA ALLY
Director 2010-03-05 2010-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH ALBOLOTE CATH KIDSTON EBT LIMITED Director 2016-10-31 CURRENT 2011-03-02 Liquidation
NEIL SIMON HARRINGTON CATH KIDSTON MEZZCO LIMITED Director 2012-09-28 CURRENT 2010-03-05 Liquidation
NEIL SIMON HARRINGTON CATH KIDSTON EBT LIMITED Director 2012-09-28 CURRENT 2011-03-02 Liquidation
NEIL SIMON HARRINGTON CKL REALISATIONS LIMITED Director 2012-09-28 CURRENT 1993-04-13 In Administration/Administrative Receiver
NEIL SIMON HARRINGTON CATH KIDSTON PFSCO LIMITED Director 2012-09-28 CURRENT 2010-03-05 Liquidation
NEIL SIMON HARRINGTON CATH KIDSTON ACQUISITIONS LIMITED Director 2012-09-28 CURRENT 2010-03-05 Liquidation
NEIL SIMON HARRINGTON MCBRIDE PLC Director 2012-01-03 CURRENT 1993-03-11 Active
MELINDA PARAIE CATH KIDSTON ACQUISITIONS LIMITED Director 2018-06-18 CURRENT 2010-03-05 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
2024-02-28Voluntary liquidation Statement of receipts and payments to 2023-12-22
2022-02-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-22
2021-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/21 FROM 2nd Floor Frestonia 125-135 Freston Road London W10 6th
2021-01-18LIQ02Voluntary liquidation Statement of affairs
2021-01-18600Appointment of a voluntary liquidator
2021-01-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-12-23
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2019-12-12AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-10-25SH0105/10/19 STATEMENT OF CAPITAL GBP 63766.3609
2019-10-16RES13Resolutions passed:
  • Creation of new shares 05/10/2019
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2019-08-01AP01DIRECTOR APPOINTED AHMET SELIM BARAZ
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/18
2018-09-19AP01DIRECTOR APPOINTED KOSMAS KALLIAREKOS
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SIMON HARRINGTON
2018-08-09AP01DIRECTOR APPOINTED MELINDA PARAIE
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GEERT PEETERS
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 63753.15
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 63753.15
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-07CH01Director's details changed for Kenneth Albolote on 2017-03-07
2017-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/16
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MASON
2016-11-04AP01DIRECTOR APPOINTED SHUTING YOU
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAR CIN CHEN
2016-10-07RES01ADOPT ARTICLES 07/10/16
2016-09-20AP01DIRECTOR APPOINTED MARTHA WIKSTROM
2016-09-20AP01DIRECTOR APPOINTED KENNETH ALBOLOTE
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKIN
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR LOVISA LANDER WIDENGREN
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 63753.15
2016-06-02AR0106/03/16 ANNUAL RETURN FULL LIST
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ISABEL KIDSTON
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SUE CHIDLER
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 63753.15
2016-03-22AR0105/03/16 ANNUAL RETURN FULL LIST
2016-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 63753.15
2015-05-18SH0107/05/15 STATEMENT OF CAPITAL GBP 63753.15
2015-04-08AR0105/03/15 FULL LIST
2015-04-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-04-08AD02SAIL ADDRESS CREATED
2015-03-31AP01DIRECTOR APPOINTED MISS LOVISA LANDER WIDENGREN
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BARBER
2015-01-28AUDAUDITOR'S RESIGNATION
2014-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-21AP01DIRECTOR APPOINTED WILLIAM WINSHIP FLANZ
2014-08-21SH0121/07/14 STATEMENT OF CAPITAL GBP 61034.05
2014-08-19AP01DIRECTOR APPOINTED DAR CIN CHEN
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCKENDRICK
2014-08-14RES13DEFERRED SHARES 21/07/2014
2014-08-14RES12VARYING SHARE RIGHTS AND NAMES
2014-08-14RES13WRITTEN RESOLUTIONS PASSED 21/07/2014
2014-08-14RES12VARYING SHARE RIGHTS AND NAMES
2014-08-14RES01ADOPT ARTICLES 21/07/2014
2014-08-14RES13WRITTEN RESOLUTION PASSED 21/07/2014
2014-08-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-14RES13WRITTEN RESOLUTION PASSED 21/07/2014
2014-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-14RES13WRITTEN RESOLUTIONS PASSED 21/07/2014
2014-08-14SH0121/07/14 STATEMENT OF CAPITAL GBP 50863.25
2014-08-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-21SH20STATEMENT BY DIRECTORS
2014-07-21SH1921/07/14 STATEMENT OF CAPITAL GBP 50725.93
2014-07-21CAP-SSSOLVENCY STATEMENT DATED 21/07/14
2014-07-21RES06REDUCE ISSUED CAPITAL 21/07/2014
2014-03-17AR0105/03/14 FULL LIST
2014-01-03AP01DIRECTOR APPOINTED MS SUE CHIDLER
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SENDELL
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-28AR0105/03/13 FULL LIST
2013-03-27AP01DIRECTOR APPOINTED GEERT PEETERS
2012-12-20AP01DIRECTOR APPOINTED MR NEIL SIMON HARRINGTON
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GHINN
2012-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/12
2012-04-02AR0105/03/12 FULL LIST
2012-03-30AP01DIRECTOR APPOINTED MR KENNETH WILSON
2011-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/11
2011-10-07AP01DIRECTOR APPOINTED MR CHRISTOPHER MCKENDRICK
2011-06-16SH0128/04/11 STATEMENT OF CAPITAL GBP 5023920
2011-06-08MEM/ARTSARTICLES OF ASSOCIATION
2011-06-08RES01ALTER ARTICLES 25/05/2011
2011-04-01AR0105/03/11 FULL LIST
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPINKS
2011-01-14AP01DIRECTOR APPOINTED MR PAUL MASON
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER HIGGINS
2010-12-22SH0130/11/10 STATEMENT OF CAPITAL GBP 5049352
2010-07-09CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-07-09CERTNMCOMPANY NAME CHANGED STANLEY TOPCO LIMITED CERTIFICATE ISSUED ON 09/07/10
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 10 NORWICH STREET LONDON EC4A 1BD
2010-04-13AP01DIRECTOR APPOINTED PETER JOHN HIGGINS
2010-04-13AP01DIRECTOR APPOINTED MR JULIAN GHINN
2010-04-13AP01DIRECTOR APPOINTED MS CATHERINE ISABEL KIDSTON
2010-04-13AP01DIRECTOR APPOINTED MRS JOANNE SENDELL
2010-04-13AP01DIRECTOR APPOINTED PAUL JAMES SPINKS
2010-04-12RES13INVESTMENT AGREEMENT 31/03/2010
2010-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010
2010-04-12SH0131/03/10 STATEMENT OF CAPITAL GBP 4178969
2010-03-17AP01DIRECTOR APPOINTED JEFFREY STUART BARBER
2010-03-17AP01DIRECTOR APPOINTED CHRISTOPHER GRAHAM PARKIN
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY MARTIN HENDERSON
2010-03-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-03-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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)

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet



Licences & Regulatory approval
We could not find any licences issued to CATH KIDSTON GROUP 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 CATH KIDSTON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CATH KIDSTON GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.639
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Intangible Assets
Patents
We have not found any records of CATH KIDSTON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATH KIDSTON GROUP LIMITED
Trademarks
We have not found any records of CATH KIDSTON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATH KIDSTON GROUP 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as CATH KIDSTON GROUP LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where CATH KIDSTON GROUP 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 CATH KIDSTON GROUP 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 CATH KIDSTON GROUP 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.