KINDER HAVEN LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD4 8RJ

Company number 04327215
Status Active
Incorporation Date 22 November 2001
Company Type Private Limited Company
Address 357 STICKER LANE, LAISTERDYKE, BRADFORD, WEST YORKSHIRE, BD4 8RJ
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 1,000 . The most likely internet sites of KINDER HAVEN LIMITED are www.kinderhaven.co.uk, and www.kinder-haven.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Kinder Haven Limited is a Private Limited Company. The company registration number is 04327215. Kinder Haven Limited has been working since 22 November 2001. The present status of the company is Active. The registered address of Kinder Haven Limited is 357 Sticker Lane Laisterdyke Bradford West Yorkshire Bd4 8rj. . DIXON, Danielle Louise is a Secretary of the company. DIXON, Danielle Louise is a Director of the company. DIXON, Darren Lee is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
DIXON, Danielle Louise
Appointed Date: 22 November 2001

Director
DIXON, Danielle Louise
Appointed Date: 22 November 2001
52 years old

Director
DIXON, Darren Lee
Appointed Date: 22 November 2001
53 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Persons With Significant Control

Mr Darren Lee Dixon
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Danielle Louise Dixon
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINDER HAVEN LIMITED Events

05 Dec 2016
Confirmation statement made on 22 November 2016 with updates
21 Oct 2016
Total exemption full accounts made up to 31 March 2016
27 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000

26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000

...
... and 35 more events
15 Jul 2002
New secretary appointed;new director appointed
15 Jul 2002
Secretary resigned
15 Jul 2002
Director resigned
15 Jul 2002
Registered office changed on 15/07/02 from: 12 york place leeds west yorkshire lsi 2DS
22 Nov 2001
Incorporation

KINDER HAVEN LIMITED Charges

16 February 2012
Legal mortgage
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The kings head, 69 halifax road, bradford; with the benefit…
14 February 2012
Legal mortgage
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 14A waterloo road pudsey west yorkshire…
28 March 2011
Legal mortgage
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Kinder haven nursery wakefield road bradford t/no WYK15281…
19 November 2009
Legal mortgage
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a land lying on the south side of wakefield…
19 November 2009
Legal mortgage
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 19 westgate hill hotel bradford t/n WYK513184 see image for…
19 November 2009
Legal mortgage
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 357 sticker lane, bradford t/n WYK485751 with the benefit…
31 October 2002
Debenture
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…