KINNERTON (CONFECTIONERY) CO. LIMITED
LONDON

Hellopages » Greater London » Camden » NW5 1TL

Company number 01401107
Status Active
Incorporation Date 22 November 1978
Company Type Private Limited Company
Address UNIT 1000 HIGH GATE STUDIOS, 53-79 HIGH GATE ROAD, LONDON, NW5 1TL
Home Country United Kingdom
Nature of Business 10821 - Manufacture of cocoa and chocolate confectionery
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Termination of appointment of Mark Terence Clark as a secretary on 31 January 2017; Termination of appointment of Mark Terence Clark as a director on 31 January 2017; Appointment of Mr Dominic Simon Lowe as a director on 1 March 2017. The most likely internet sites of KINNERTON (CONFECTIONERY) CO. LIMITED are www.kinnertonconfectioneryco.co.uk, and www.kinnerton-confectionery-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. Kinnerton Confectionery Co Limited is a Private Limited Company. The company registration number is 01401107. Kinnerton Confectionery Co Limited has been working since 22 November 1978. The present status of the company is Active. The registered address of Kinnerton Confectionery Co Limited is Unit 1000 High Gate Studios 53 79 High Gate Road London Nw5 1tl. . BUTTERS, Henry Edward is a Director of the company. CATTON, Julia Louise is a Director of the company. CLACK, David Broughton is a Director of the company. DAVIS, Bradley Ian is a Director of the company. DENNIS, Caroline Louise is a Director of the company. LOWE, Dominic Simon is a Director of the company. WHITESIDE, Julia Mary is a Director of the company. WYATT, Rachel Victoria is a Director of the company. Secretary CLARK, Mark Terence has been resigned. Secretary SHERMAN, Paul Roger has been resigned. Director BEECHAM, Clive Henry has been resigned. Director BEECHAM, Robert Simon has been resigned. Director CHETWOOD, Gordon James has been resigned. Director CLARK, Mark Terence has been resigned. Director DOUGLAS, Anthony John has been resigned. Director KNIGHT, Steven Bernard has been resigned. Director MALLINSON, Martin Douglas has been resigned. Director REILLY, Richard Noel has been resigned. Director SELLERS, Richard Andrew has been resigned. Director SHERMAN, Paul Roger has been resigned. The company operates in "Manufacture of cocoa and chocolate confectionery".


Current Directors

Director
BUTTERS, Henry Edward
Appointed Date: 21 March 2013
54 years old

Director
CATTON, Julia Louise
Appointed Date: 20 October 2010
60 years old

Director
CLACK, David Broughton
Appointed Date: 05 May 1999
60 years old

Director
DAVIS, Bradley Ian
Appointed Date: 16 September 1996
67 years old

Director
DENNIS, Caroline Louise
Appointed Date: 01 October 2007
53 years old

Director
LOWE, Dominic Simon
Appointed Date: 01 March 2017
64 years old

Director
WHITESIDE, Julia Mary
Appointed Date: 26 March 2009
62 years old

Director
WYATT, Rachel Victoria
Appointed Date: 12 March 2009
55 years old

Resigned Directors

Secretary
CLARK, Mark Terence
Resigned: 31 January 2017
Appointed Date: 11 April 2005

Secretary
SHERMAN, Paul Roger
Resigned: 11 April 2005

Director
BEECHAM, Clive Henry
Resigned: 18 December 2013
71 years old

Director
BEECHAM, Robert Simon
Resigned: 17 March 2005
74 years old

Director
CHETWOOD, Gordon James
Resigned: 20 March 2015
Appointed Date: 01 January 2008
60 years old

Director
CLARK, Mark Terence
Resigned: 31 January 2017
Appointed Date: 10 October 2002
67 years old

Director
DOUGLAS, Anthony John
Resigned: 30 November 1999
Appointed Date: 22 August 1995
68 years old

Director
KNIGHT, Steven Bernard
Resigned: 01 July 2016
Appointed Date: 19 September 2007
62 years old

Director
MALLINSON, Martin Douglas
Resigned: 31 December 2007
Appointed Date: 19 October 2005
80 years old

Director
REILLY, Richard Noel
Resigned: 01 November 2016
Appointed Date: 05 May 1999
60 years old

Director
SELLERS, Richard Andrew
Resigned: 13 August 2003
81 years old

Director
SHERMAN, Paul Roger
Resigned: 30 September 2002
77 years old

Persons With Significant Control

Zetar Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KINNERTON (CONFECTIONERY) CO. LIMITED Events

13 Mar 2017
Termination of appointment of Mark Terence Clark as a secretary on 31 January 2017
13 Mar 2017
Termination of appointment of Mark Terence Clark as a director on 31 January 2017
13 Mar 2017
Appointment of Mr Dominic Simon Lowe as a director on 1 March 2017
22 Nov 2016
Confirmation statement made on 6 November 2016 with updates
09 Nov 2016
Termination of appointment of Richard Noel Reilly as a director on 1 November 2016
...
... and 162 more events
06 Jul 1983
Accounts made up to 31 December 1982
20 Dec 1982
Annual return made up to 25/08/82
02 Sep 1982
Accounts made up to 31 December 1981
02 Sep 1981
Accounts made up to 31 December 1980
22 Nov 1978
Incorporation

KINNERTON (CONFECTIONERY) CO. LIMITED Charges

19 May 2015
Charge code 0140 1107 0026
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Asset (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
19 May 2015
Charge code 0140 1107 0025
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
18 June 2014
Charge code 0140 1107 0024
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: The freehold land on the south side of oxborough lane…
18 June 2014
Charge code 0140 1107 0023
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land on the north side of oxborough lane…
18 June 2014
Charge code 0140 1107 0022
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land on the south side of oxborough lane…
18 June 2014
Charge code 0140 1107 0021
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land on the being kinnerton confectionery…
27 February 2013
Deed of amendment
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: The securities, being the shares referred to in the…
27 February 2013
Chattels mortgage
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: 200G galaxy mk 2 w&d depositor plate serial number…
27 February 2013
Assignment
Delivered: 28 February 2013
Status: Satisfied on 19 May 2015
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Any credit balance due to the company in relation to their…
19 August 2011
Chattels mortgage
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Bagging product gainsborough GV2K2 & GV2K3 vertical fillers…
22 September 2010
Legal assignment
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
22 September 2010
Debenture
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2010
Composite guarantee and debenture
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: F/H kinnerton confectionary premises oxborough lane…
22 September 2010
Equitable mortgage of shares
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: 79,232 ordinary shares. 20,316 a ordinary shares. 103,611 b…
22 September 2010
Equitable mortgage of shares
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 79,232 ordinary shares. 20,316 a ordinary shares. 103,611 b…
8 October 2008
Guarantee and fixed and floating charge
Delivered: 21 October 2008
Status: Satisfied on 25 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 December 2005
Debenture
Delivered: 12 December 2005
Status: Satisfied on 25 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2005
Mortgage
Delivered: 14 July 2005
Status: Satisfied on 20 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Various equipment detailed in the schedule to the charge.
11 April 2005
Debenture
Delivered: 19 April 2005
Status: Satisfied on 24 September 2008
Persons entitled: Clive Henry Beecham and Claudia Jeanne Goldstein (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
11 April 2005
Debenture
Delivered: 15 April 2005
Status: Satisfied on 20 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 April 2005
Legal charge
Delivered: 15 April 2005
Status: Satisfied on 20 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the north side of oxborough lane fakenham…
2 September 2003
Chattels mortgage
Delivered: 3 September 2003
Status: Satisfied on 9 July 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: 1 x winkler & dunnebier A372.24 Shell moulding line s/n…
28 April 2002
Legal mortgage
Delivered: 14 May 2002
Status: Satisfied on 6 May 2005
Persons entitled: Hsbc Bank PLC
Description: Units 1 and 2 oxborough estate old lane fakenham norfolk…
11 November 1991
Charge
Delivered: 16 November 1991
Status: Satisfied on 29 November 2005
Persons entitled: Mb
Description: First fixed charge on all goodwill, uncalled capital and…
1 September 1989
Debenture
Delivered: 5 September 1989
Status: Satisfied on 15 June 1990
Persons entitled: George Henry Robson Malcolm Hugh Wood
Description: By way of floating charge the undertaking of the company…
4 February 1986
Fixed and floating charge
Delivered: 12 February 1986
Status: Satisfied on 29 November 2005
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges on undertaking and all property…