T.KIDD & SON LIMITED
HORNSEA

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU18 1JB

Company number 00663736
Status Active
Incorporation Date 30 June 1960
Company Type Private Limited Company
Address INTERNATIONAL HOUSE, CLIFF ROAD, HORNSEA, EAST YORKSHIRE, HU18 1JB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 500,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of T.KIDD & SON LIMITED are www.tkiddson.co.uk, and www.t-kidd-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three months. The distance to to Bempton Rail Station is 14.5 miles; to Barrow Haven Rail Station is 17.9 miles; to Barton-on-Humber Rail Station is 19.5 miles; to Filey Rail Station is 20.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Kidd Son Limited is a Private Limited Company. The company registration number is 00663736. T Kidd Son Limited has been working since 30 June 1960. The present status of the company is Active. The registered address of T Kidd Son Limited is International House Cliff Road Hornsea East Yorkshire Hu18 1jb. . MCKIE, David Alister is a Secretary of the company. KIDD, Arsenia is a Director of the company. KIDD, Philip Michael is a Director of the company. KIDD, Trevor John is a Director of the company. Secretary KIDD, Philip Michael has been resigned. Secretary PERRY, Philip has been resigned. Secretary WEIGHTMAN, Geoffrey Michael has been resigned. Director KIDD, Haydn Albert has been resigned. Director KIDD, Trevor John has been resigned. Director SPENCER, David has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MCKIE, David Alister
Appointed Date: 01 January 2010

Director
KIDD, Arsenia
Appointed Date: 08 February 1999
77 years old

Director
KIDD, Philip Michael

70 years old

Director
KIDD, Trevor John
Appointed Date: 14 June 2011
77 years old

Resigned Directors

Secretary
KIDD, Philip Michael
Resigned: 31 December 2009
Appointed Date: 20 December 2005

Secretary
PERRY, Philip
Resigned: 21 September 1994

Secretary
WEIGHTMAN, Geoffrey Michael
Resigned: 20 December 2005
Appointed Date: 22 September 1994

Director
KIDD, Haydn Albert
Resigned: 21 February 1998
68 years old

Director
KIDD, Trevor John
Resigned: 23 December 1997
77 years old

Director
SPENCER, David
Resigned: 08 February 1999
Appointed Date: 23 December 1997
62 years old

T.KIDD & SON LIMITED Events

13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500,000

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 500,000

23 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 89 more events
08 Jan 1987
Director's particulars changed

22 Dec 1986
Declaration of satisfaction of mortgage/charge

22 Dec 1986
Declaration of satisfaction of mortgage/charge

09 Dec 1986
Registered office changed on 09/12/86 from: bessingby road bridlington YO15 3PE

13 Jun 1960
Incorporation

T.KIDD & SON LIMITED Charges

27 February 1996
Mortgage debenture
Delivered: 7 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 April 1985
Legal mortgage
Delivered: 22 April 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H premises at station road bridlington north humberside…
29 March 1983
Legal charge
Delivered: 19 April 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a premises situate on the north side of…