KUDOS SHOWER PRODUCTS LIMITED
CARNFORTH PRESTIGE SHOWER PRODUCTS LIMITED MERONDALE LIMITED

Hellopages » Cumbria » South Lakeland » LA6 1RJ

Company number 03774284
Status Active
Incorporation Date 19 May 1999
Company Type Private Limited Company
Address UNIT 1, ELMSFIELD PARK, HOLME, CARNFORTH, LANCASHIRE, LA6 1RJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Termination of appointment of David Gannon as a director on 10 March 2017; Registration of charge 037742840015, created on 1 March 2017; Satisfaction of charge 037742840014 in full. The most likely internet sites of KUDOS SHOWER PRODUCTS LIMITED are www.kudosshowerproducts.co.uk, and www.kudos-shower-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Kudos Shower Products Limited is a Private Limited Company. The company registration number is 03774284. Kudos Shower Products Limited has been working since 19 May 1999. The present status of the company is Active. The registered address of Kudos Shower Products Limited is Unit 1 Elmsfield Park Holme Carnforth Lancashire La6 1rj. . IRWIN, David is a Director of the company. LEDWITH, Bruce Raymond is a Director of the company. MOUL, Susan is a Director of the company. Secretary BUCHANAN, Mark Joseph has been resigned. Secretary LEDWITH, Bruce Raymond has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BUCHANAN, Mark Joseph has been resigned. Director GANNON, David has been resigned. Director GANNON, David has been resigned. Director SCHOFIELD, Christopher has been resigned. Director WATSON, James Grant has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
IRWIN, David
Appointed Date: 05 January 2016
59 years old

Director
LEDWITH, Bruce Raymond
Appointed Date: 03 August 1999
73 years old

Director
MOUL, Susan
Appointed Date: 05 January 2016
59 years old

Resigned Directors

Secretary
BUCHANAN, Mark Joseph
Resigned: 30 September 2015
Appointed Date: 10 November 2005

Secretary
LEDWITH, Bruce Raymond
Resigned: 10 November 2005
Appointed Date: 03 August 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 03 August 1999
Appointed Date: 19 May 1999

Director
BUCHANAN, Mark Joseph
Resigned: 30 September 2015
Appointed Date: 14 December 2006
56 years old

Director
GANNON, David
Resigned: 10 March 2017
Appointed Date: 05 January 2016
62 years old

Director
GANNON, David
Resigned: 25 October 2012
Appointed Date: 19 March 2008
62 years old

Director
SCHOFIELD, Christopher
Resigned: 31 January 2013
Appointed Date: 03 August 1999
62 years old

Director
WATSON, James Grant
Resigned: 30 September 2015
Appointed Date: 01 May 2001
73 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 03 August 1999
Appointed Date: 19 May 1999

KUDOS SHOWER PRODUCTS LIMITED Events

13 Mar 2017
Termination of appointment of David Gannon as a director on 10 March 2017
07 Mar 2017
Registration of charge 037742840015, created on 1 March 2017
02 Mar 2017
Satisfaction of charge 037742840014 in full
24 Jun 2016
Satisfaction of charge 037742840013 in full
25 May 2016
Full accounts made up to 31 December 2015
...
... and 101 more events
13 Aug 1999
Secretary resigned
13 Aug 1999
New secretary appointed;new director appointed
13 Aug 1999
New director appointed
06 Aug 1999
Company name changed merondale LIMITED\certificate issued on 09/08/99
19 May 1999
Incorporation

KUDOS SHOWER PRODUCTS LIMITED Charges

1 March 2017
Charge code 0377 4284 0015
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property…
20 October 2014
Charge code 0377 4284 0013
Delivered: 20 October 2014
Status: Satisfied on 24 June 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
12 October 2014
Charge code 0377 4284 0014
Delivered: 23 October 2014
Status: Satisfied on 2 March 2017
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 October 2013
Charge code 0377 4284 0012
Delivered: 4 October 2013
Status: Satisfied on 13 February 2016
Persons entitled: Close Brothers Limited (The Security Trustee)
Description: Notification of addition to or amendment of charge…
23 September 2011
Debenture
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Bruce Raymond Ledwith James Grant Watson and Mark Joseph Buchanan
Description: Fixed and floating charge over the undertaking and all…
19 September 2011
Debenture
Delivered: 20 September 2011
Status: Satisfied on 15 October 2014
Persons entitled: Aldermore Invoice Finance,a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 February 2010
Debenture
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 2008
Debenture
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 2008
Pledge over shares
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Right title and interest in and to the shares being…
2 November 2005
Debenture
Delivered: 11 November 2005
Status: Satisfied on 17 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 2004
Client fixed and floating charge
Delivered: 2 December 2004
Status: Satisfied on 26 November 2005
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 2003
Fixed and floating charge
Delivered: 3 June 2003
Status: Satisfied on 10 June 2005
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 May 2003
Book debts debenture
Delivered: 3 June 2003
Status: Satisfied on 10 June 2005
Persons entitled: Five Arrows Commercial Finance Limited
Description: First fixed charge on all book debts and other debts of the…
11 July 2001
Fixed and floating charge
Delivered: 13 July 2001
Status: Satisfied on 10 June 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 August 2000
Mortgage debenture
Delivered: 18 August 2000
Status: Satisfied on 13 May 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…