KINDALE ENTERPRISES LLP
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » MK45 4JU

Company number OC316411
Status Active
Incorporation Date 25 November 2005
Company Type Limited Liability Partnership
Address 11 BEDFORD ROAD, BARTON LE CLAY, BEDFORDSHIRE, MK45 4JU
Home Country United Kingdom
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Registration of charge OC3164110027, created on 18 November 2016. The most likely internet sites of KINDALE ENTERPRISES LLP are www.kindaleenterprises.co.uk, and www.kindale-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Leagrave Rail Station is 4.4 miles; to Luton Airport Parkway Rail Station is 6.6 miles; to Lidlington Rail Station is 7.7 miles; to Kempston Hardwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kindale Enterprises Llp is a Limited Liability Partnership. The company registration number is OC316411. Kindale Enterprises Llp has been working since 25 November 2005. The present status of the company is Active. The registered address of Kindale Enterprises Llp is 11 Bedford Road Barton Le Clay Bedfordshire Mk45 4ju. . AIKMAN, Peter is a LLP Designated Member of the company. HUGHES, Clewin Charles George is a LLP Designated Member of the company. HUGHES, Peter Michael is a LLP Designated Member of the company. WHARTON, Kevin Michael is a LLP Designated Member of the company. KINDALE LIMITED is a LLP Designated Member of the company. LLP Designated Member ALLAWAY, Mark Stephen has been resigned.


Current Directors

LLP Designated Member
AIKMAN, Peter
Appointed Date: 25 November 2005
78 years old

LLP Designated Member
HUGHES, Clewin Charles George
Appointed Date: 25 November 2005
84 years old

LLP Designated Member
HUGHES, Peter Michael
Appointed Date: 25 November 2005
50 years old

LLP Designated Member
WHARTON, Kevin Michael
Appointed Date: 25 November 2005
61 years old

LLP Designated Member
KINDALE LIMITED
Appointed Date: 25 November 2005

Resigned Directors

LLP Designated Member
ALLAWAY, Mark Stephen
Resigned: 23 September 2011
Appointed Date: 25 November 2005
62 years old

Persons With Significant Control

Mr Clewin Charles George Hughes
Notified on: 6 April 2016
84 years old
Nature of control: Right to appoint and remove members

KINDALE ENTERPRISES LLP Events

24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 20 November 2016 with updates
18 Nov 2016
Registration of charge OC3164110027, created on 18 November 2016
26 Sep 2016
Registration of charge OC3164110026, created on 22 September 2016
28 May 2016
Registration of charge OC3164110025, created on 25 May 2016
...
... and 70 more events
04 Dec 2006
Accounting reference date shortened from 30/11/06 to 31/03/06
14 Feb 2006
New member appointed
07 Feb 2006
Particulars of mortgage/charge
19 Jan 2006
Particulars of mortgage/charge
25 Nov 2005
Incorporation

KINDALE ENTERPRISES LLP Charges

18 November 2016
Charge code OC31 6411 0027
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being centurion house…
22 September 2016
Charge code OC31 6411 0026
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being units 8-12, cleton…
25 May 2016
Charge code OC31 6411 0025
Delivered: 28 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H units 7 8 & 9 hardwick industrial estate denny road…
18 May 2016
Charge code OC31 6411 0024
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that leasehold property known as or being sherwood…
9 December 2015
Charge code OC31 6411 0023
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as units 1-3, junction 1…
26 November 2015
Charge code OC31 6411 0022
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit a frigoscandia house wolseley road kempston…
21 April 2015
Charge code OC31 6411 0021
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as or being 46 bridge street…
16 January 2015
Charge code OC31 6411 0020
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 6 wind street, swansea with…
14 June 2011
Legal charge
Delivered: 25 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as or being units 1-3 foremost…
1 March 2011
Legal charge
Delivered: 5 March 2011
Status: Satisfied on 19 August 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 19-42 carters lane kiln farm milton…
21 January 2011
Legal charge
Delivered: 27 January 2011
Status: Satisfied on 19 August 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 1-5 aston expressway industrial…
7 September 2010
Legal charge
Delivered: 8 September 2010
Status: Satisfied on 1 August 2015
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 1 plot 2 farnham trading estate water…
24 May 2010
Legal charge
Delivered: 8 June 2010
Status: Satisfied on 19 August 2015
Persons entitled: Barclays Bank PLC
Description: F/H unit 20 the furlong berry hill industrial estate…
17 May 2010
Legal charge
Delivered: 20 May 2010
Status: Satisfied on 19 August 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 29-31 fore street and 47-49 aylmer square…
13 November 2008
Legal charge
Delivered: 15 November 2008
Status: Satisfied on 19 August 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a riverwey industrial park newman lane alton…
29 July 2008
Legal charge
Delivered: 30 July 2008
Status: Satisfied on 19 August 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 1-15 northpoint business park…
24 June 2008
Legal charge
Delivered: 4 July 2008
Status: Satisfied on 19 August 2015
Persons entitled: Barclays Bank PLC
Description: L/H property k/a units 1-8 osyth close brackmills…
16 June 2008
Legal charge
Delivered: 17 June 2008
Status: Satisfied on 19 August 2015
Persons entitled: Barclays Bank PLC
Description: F/H p/k unit 6 westerleigh business park yate bristol.
21 May 2008
Legal charge
Delivered: 22 May 2008
Status: Satisfied on 19 August 2015
Persons entitled: Barclays Bank PLC
Description: F/H units 1-7 crown close, hailsham, east sussex t/no…
8 May 2008
Legal charge
Delivered: 9 May 2008
Status: Satisfied on 19 August 2015
Persons entitled: Barclays Bank PLC
Description: Freehold units 18 & 19 stratfield park elettra avenue…
25 April 2008
Legal charge
Delivered: 26 April 2008
Status: Satisfied on 1 August 2015
Persons entitled: Barclays Bank PLC
Description: Units 2 & 3 st phillips trade park albert road bristol…
24 April 2008
Legal charge
Delivered: 26 April 2008
Status: Satisfied on 5 September 2015
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 2 farnham trading estate, farnham…
30 August 2007
Legal charge
Delivered: 1 September 2007
Status: Satisfied on 19 August 2015
Persons entitled: Barclays Bank PLC
Description: Units 1 - 8 homefield road industrial estate homefield road…
30 August 2007
Legal charge
Delivered: 1 September 2007
Status: Satisfied on 19 August 2015
Persons entitled: Barclays Bank PLC
Description: Units B5, B23, B25, B27 and B29 owen road, diss, norfolk…
15 January 2007
Legal charge
Delivered: 17 January 2007
Status: Satisfied on 1 August 2015
Persons entitled: Barclays Bank PLC
Description: L/H property k/a plot 2 farnham trading estate farnham…
23 January 2006
Guarantee & debenture
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2006
Legal charge
Delivered: 19 January 2006
Status: Satisfied on 19 August 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 1, 3 and 5 sheldon way, larkfield…