THE RED KITE BABY CO LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 5QX

Company number 05362640
Status Active
Incorporation Date 14 February 2005
Company Type Private Limited Company
Address 35 LAVENHAM ROAD, BEECHES INDUSTRIAL ESTATE, YATE, BRISTOL, AVON, BS37 5QX
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Confirmation statement made on 14 February 2017 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of THE RED KITE BABY CO LIMITED are www.theredkitebabyco.co.uk, and www.the-red-kite-baby-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Filton Abbey Wood Rail Station is 5.9 miles; to Lawrence Hill Rail Station is 8 miles; to Bristol Temple Meads Rail Station is 9 miles; to Keynsham Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Red Kite Baby Co Limited is a Private Limited Company. The company registration number is 05362640. The Red Kite Baby Co Limited has been working since 14 February 2005. The present status of the company is Active. The registered address of The Red Kite Baby Co Limited is 35 Lavenham Road Beeches Industrial Estate Yate Bristol Avon Bs37 5qx. . TUCKER, Debra Jayne is a Director of the company. Secretary TUCKER, Christopher James has been resigned. Secretary WATTS, Michael Geoffrey has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Director
TUCKER, Debra Jayne
Appointed Date: 14 February 2005
65 years old

Resigned Directors

Secretary
TUCKER, Christopher James
Resigned: 17 December 2010
Appointed Date: 12 October 2007

Secretary
WATTS, Michael Geoffrey
Resigned: 12 October 2007
Appointed Date: 14 February 2005

Persons With Significant Control

Mrs Debra Jayne Tucker
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

THE RED KITE BABY CO LIMITED Events

21 Mar 2017
Accounts for a small company made up to 30 September 2016
14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
04 Jul 2016
Accounts for a small company made up to 30 September 2015
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

30 Jun 2015
Accounts for a small company made up to 30 September 2014
...
... and 47 more events
21 Jul 2006
Particulars of mortgage/charge
02 May 2006
Return made up to 14/02/06; full list of members
21 Apr 2005
Particulars of mortgage/charge
30 Mar 2005
Particulars of mortgage/charge
14 Feb 2005
Incorporation

THE RED KITE BABY CO LIMITED Charges

10 March 2014
Charge code 0536 2640 0013
Delivered: 10 March 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
27 February 2014
Charge code 0536 2640 0012
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
5 January 2011
Debenture
Delivered: 11 January 2011
Status: Satisfied on 17 April 2014
Persons entitled: Goldcrest Distribution Limited
Description: Fixed and floating charge over all property and assets…
5 January 2011
Debenture
Delivered: 6 January 2011
Status: Satisfied on 17 April 2014
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2010
Rent deposit deed
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Segro Properties Limited
Description: Its interest in the account and the deposit balance see…
29 June 2010
Rent deposit deed
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank Pension Trust (UK) Limited
Description: By way of fixed charge the deposit sum see image for full…
28 April 2009
Deposit agreement to secure own liabilities
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
2 June 2008
Deposit deed
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Sergo Properties Limited
Description: £25,434.00 see image for full details.
30 April 2008
Debenture
Delivered: 9 May 2008
Status: Satisfied on 24 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 July 2006
Debenture
Delivered: 21 July 2006
Status: Satisfied on 12 January 2011
Persons entitled: Davenham Trade Finance Limited
Description: By way of fixed equitable charge all estate or interest in…
19 July 2006
Invoice finance agreement
Delivered: 21 July 2006
Status: Satisfied on 12 January 2011
Persons entitled: Davenham Trade Finance Limited
Description: The company with full title guarantee hereby charges by way…
17 April 2005
Fixed and floating charge
Delivered: 21 April 2005
Status: Satisfied on 27 October 2007
Persons entitled: Target Trade Finance Limited
Description: Any debts and all amounts owing or becoming due.
24 March 2005
Debenture
Delivered: 30 March 2005
Status: Satisfied on 27 October 2007
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…