KDI PARTNERSHIP LIMITED
BILSTON MANARD 061 LIMITED BARTON STORAGE SYSTEMS LIMITED

Hellopages » West Midlands » Wolverhampton » WV14 7NG

Company number 00804331
Status Active
Incorporation Date 7 May 1964
Company Type Private Limited Company
Address BARTON INDUSTRIAL PARK, MOUNT PLEASANT, BILSTON, WEST MIDLANDS, WV14 7NG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KDI PARTNERSHIP LIMITED are www.kdipartnership.co.uk, and www.kdi-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. The distance to to Bloxwich North Rail Station is 4.4 miles; to Bilbrook Rail Station is 6.1 miles; to Cradley Heath Rail Station is 7 miles; to Cannock Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kdi Partnership Limited is a Private Limited Company. The company registration number is 00804331. Kdi Partnership Limited has been working since 07 May 1964. The present status of the company is Active. The registered address of Kdi Partnership Limited is Barton Industrial Park Mount Pleasant Bilston West Midlands Wv14 7ng. The cash in hand is £0.1k. It is £0k against last year. . BIBB, Keith William is a Secretary of the company. BIBB, Keith William is a Director of the company. RODBOURNE, Daniel Stephen is a Director of the company. SINCLAIR, Ian is a Director of the company. Secretary MANSELL, Godfrey has been resigned. Secretary PORTER, Alan has been resigned. Secretary WOOLDRIDGE, Caroline Ann has been resigned. Director BIBB, Keith William has been resigned. Director HAUXWELL, Timothy Norbury has been resigned. Director HORTON, Major Gilbert has been resigned. Director MANSELL, Godfrey has been resigned. Director MCBRIDE, James Michael has been resigned. Director PORTER, Alan has been resigned. Director RODBOURNE, Daniel Stephen has been resigned. Director SMITH, John Godfrey has been resigned. Director WILLIAMS, Eric John has been resigned. The company operates in "Non-specialised wholesale trade".


kdi partnership Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BIBB, Keith William
Appointed Date: 18 December 2003

Director
BIBB, Keith William
Appointed Date: 18 December 2003
67 years old

Director
RODBOURNE, Daniel Stephen
Appointed Date: 19 December 2003
60 years old

Director
SINCLAIR, Ian
Appointed Date: 18 December 2003
63 years old

Resigned Directors

Secretary
MANSELL, Godfrey
Resigned: 18 December 2003
Appointed Date: 01 October 2000

Secretary
PORTER, Alan
Resigned: 08 December 1999

Secretary
WOOLDRIDGE, Caroline Ann
Resigned: 30 September 2000
Appointed Date: 08 December 1999

Director
BIBB, Keith William
Resigned: 18 December 2003
Appointed Date: 08 December 1999
67 years old

Director
HAUXWELL, Timothy Norbury
Resigned: 19 February 1992
77 years old

Director
HORTON, Major Gilbert
Resigned: 18 December 2003
Appointed Date: 08 December 1999
82 years old

Director
MANSELL, Godfrey
Resigned: 18 December 2003
Appointed Date: 08 December 1999
82 years old

Director
MCBRIDE, James Michael
Resigned: 08 December 1999
74 years old

Director
PORTER, Alan
Resigned: 08 December 1999
73 years old

Director
RODBOURNE, Daniel Stephen
Resigned: 18 December 2003
Appointed Date: 07 January 2000
60 years old

Director
SMITH, John Godfrey
Resigned: 08 December 1999
Appointed Date: 19 February 1992
76 years old

Director
WILLIAMS, Eric John
Resigned: 18 December 2003
Appointed Date: 08 December 1999
72 years old

Persons With Significant Control

Barton Storage Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KDI PARTNERSHIP LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 2 August 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 105 more events
03 Nov 1987
New director appointed

03 Nov 1987
Return made up to 04/06/87; full list of members

20 Oct 1987
Full accounts made up to 31 December 1986

18 Dec 1986
Return made up to 18/08/86; full list of members

25 Sep 1986
Full accounts made up to 31 December 1985

KDI PARTNERSHIP LIMITED Charges

18 December 2003
Chattels charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Eric John Williams, Lynda Williams, Major Gilbert Horton and Godfrey Mansell
Description: By way of fixed charge all the assets as defined in the…
13 August 2003
Fixed and floating charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 December 1999
Mortgage debenture
Delivered: 15 December 1999
Status: Satisfied on 23 December 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 January 1990
Debenture
Delivered: 19 January 1990
Status: Satisfied on 10 December 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…