KITWAVE LIMITED
NORTH SHIELDS

Hellopages » Tyne and Wear » North Tyneside » NE29 7XJ

Company number 02114564
Status Active
Incorporation Date 24 March 1987
Company Type Private Limited Company
Address UNIT S3 NARVIK WAY, TYNE TUNNEL TRADING ESTATE, NORTH SHIELDS, TYNE AND WEAR, NE29 7XJ
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 46350 - Wholesale of tobacco products, 46360 - Wholesale of sugar and chocolate and sugar confectionery
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Full accounts made up to 30 April 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 021145640016, created on 18 November 2016. The most likely internet sites of KITWAVE LIMITED are www.kitwave.co.uk, and www.kitwave.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Newcastle Rail Station is 5.7 miles; to Seaburn Rail Station is 6.5 miles; to Cramlington Rail Station is 7.3 miles; to Chester-le-Street Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kitwave Limited is a Private Limited Company. The company registration number is 02114564. Kitwave Limited has been working since 24 March 1987. The present status of the company is Active. The registered address of Kitwave Limited is Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear Ne29 7xj. . RICE, Patrica Ada is a Secretary of the company. BRIND, David Leonard is a Director of the company. HOPE, John Frederick is a Director of the company. MACKAY, Jay is a Director of the company. MAXTED, Ben is a Director of the company. YOLLAND, David Terrence is a Director of the company. YOUNG, Michael is a Director of the company. YOUNG, Paul Victor is a Director of the company. Secretary RICE, Patricia Ada has been resigned. Secretary YOUNG, Paul Victor has been resigned. Director LOWTHIAN, David Graham has been resigned. Director YOLLAND, David has been resigned. Director YOUNG, Teresa has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
RICE, Patrica Ada
Appointed Date: 03 February 2015

Director
BRIND, David Leonard
Appointed Date: 10 August 2011
52 years old

Director
HOPE, John Frederick
Appointed Date: 25 April 2016
55 years old

Director
MACKAY, Jay
Appointed Date: 25 April 2016
58 years old

Director
MAXTED, Ben
Appointed Date: 25 April 2016
41 years old

Director
YOLLAND, David Terrence
Appointed Date: 17 November 2016
59 years old

Director
YOUNG, Michael
Appointed Date: 25 April 2016
37 years old

Director
YOUNG, Paul Victor

68 years old

Resigned Directors

Secretary
RICE, Patricia Ada
Resigned: 21 August 2009
Appointed Date: 18 August 2006

Secretary
YOUNG, Paul Victor
Resigned: 03 February 2015

Director
LOWTHIAN, David Graham
Resigned: 30 November 2001
Appointed Date: 01 December 2000
70 years old

Director
YOLLAND, David
Resigned: 14 November 2016
Appointed Date: 25 April 2016
61 years old

Director
YOUNG, Teresa
Resigned: 01 June 2011
66 years old

Persons With Significant Control

Mr Paul Victor Young
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

KITWAVE LIMITED Events

21 Dec 2016
Full accounts made up to 30 April 2016
08 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Nov 2016
Registration of charge 021145640016, created on 18 November 2016
17 Nov 2016
Appointment of Mr David Terrence Yolland as a director on 17 November 2016
17 Nov 2016
Termination of appointment of David Yolland as a director on 14 November 2016
...
... and 121 more events
05 Aug 1987
Director resigned;new director appointed

05 Aug 1987
Registered office changed on 05/08/87 from: 2 baches street london N1 6EE

05 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jul 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

24 Mar 1987
Certificate of Incorporation

KITWAVE LIMITED Charges

18 November 2016
Charge code 0211 4564 0016
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
20 October 2016
Charge code 0211 4564 0015
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
1 March 2016
Charge code 0211 4564 0014
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charges over all land and intellectual property owned…
1 March 2016
Charge code 0211 4564 0013
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed charges over all land and intellectual property owned…
31 March 2011
Debenture
Delivered: 15 April 2011
Status: Satisfied on 10 March 2016
Persons entitled: Nvm Private Equity Limited
Description: Fixed and floating charge over the undertaking and all…
4 January 2010
Guarantee & debenture
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 August 2009
Guarantee and fixed and floating charge
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 August 2009
Guarantee & debenture
Delivered: 29 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2006
Guarantee & debenture
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1999
Legal charge
Delivered: 5 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 365 and 367 cowpen rd,blyth,northumberland; nd 19408.
1 February 1999
Legal charge
Delivered: 5 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 373 cowpen road,blyth,northumberland t/no.ND83766.
30 August 1995
Fixed charge supplemental to a guarantee and debenture dated 2ND february 1988 issued by the company and others
Delivered: 6 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title & interest arising out of a…
31 January 1991
Variation agreement.
Delivered: 6 February 1991
Status: Satisfied on 6 September 2006
Persons entitled: Alexander Graham.
Description: Floating security. Undertaking and all property and assets…
29 February 1988
Debenture
Delivered: 15 March 1988
Status: Satisfied on 15 September 1997
Persons entitled: Alexander Graham.
Description: Floating security all. Undertaking and all property and…
2 February 1988
Debenture
Delivered: 11 February 1988
Status: Satisfied on 11 May 1990
Persons entitled: Investors in Industry PLC.
Description: Including trade fixtures.. Fixed and floating charges over…
2 February 1988
Guarantee & debenture
Delivered: 10 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…