KIN LIMITED - LEEDS
Company Profile | Company Filings |
Overview
KIN LIMITED is a Private Limited Company from LEEDS UNITED KINGDOM and has the status: In Administration.
KIN LIMITED was incorporated 12 years ago on 18/10/2011 and has the registered number: 07813471. The accounts status is SMALL and accounts are next due on 08/04/2024.
KIN LIMITED was incorporated 12 years ago on 18/10/2011 and has the registered number: 07813471. The accounts status is SMALL and accounts are next due on 08/04/2024.
KIN LIMITED - LEEDS
This company is listed in the following categories:
74100 - specialised design activities
74100 - specialised design activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
8 / 7 | 29/01/2022 | 08/04/2024 |
Registered Office
C/O PRICEWATERHOUSECOOPERS LLP 8TH FLOOR CENTRAL SQUARE 29
LEEDS
LS1 4DL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
KIN BRANDS LIMITED (until 21/04/2021)
KIN BRANDS LIMITED (until 21/04/2021)
WILKO BRANDS LIMITED (until 03/02/2020)
W'INNOVATE LIMITED (until 06/02/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LISA JOANNE WILKINSON | Apr 1968 | British | Director | 2018-08-21 | CURRENT |
MR JOHN ELLIS JACKSON | Jan 1947 | British | Director | 2018-02-05 UNTIL 2019-09-25 | RESIGNED |
ALISON MARY EDGERTON | Secretary | 2015-10-20 UNTIL 2018-11-27 | RESIGNED | ||
JOANNA MARGARET COTTON | Secretary | 2020-02-03 UNTIL 2020-11-25 | RESIGNED | ||
ALISTAIR MORELLI | Jun 1982 | British | Director | 2020-03-02 UNTIL 2022-08-24 | RESIGNED |
MISS CLARE ELIZABETH URMSTON | Sep 1977 | British | Director | 2012-01-16 UNTIL 2017-03-31 | RESIGNED |
MR SEAN PETER TOAL | Mar 1970 | British | Director | 2018-02-05 UNTIL 2019-02-08 | RESIGNED |
MRS KARIN LOUISE SWANN | May 1964 | British | Director | 2012-01-19 UNTIL 2014-03-31 | RESIGNED |
MR JEROME SAINT-MARC | Nov 1972 | French | Director | 2019-11-15 UNTIL 2023-01-24 | RESIGNED |
KATHARINE JAYNE POULTER | Nov 1970 | British | Director | 2018-08-21 UNTIL 2019-10-21 | RESIGNED |
HAROON RASOOL | Dec 1969 | British | Director | 2018-02-05 UNTIL 2019-04-18 | RESIGNED |
LISA JOANNE WILKINSON | Apr 1968 | British | Director | 2012-01-19 UNTIL 2018-02-05 | RESIGNED |
MRS PHILIPPA KATE MCNAMARA | Nov 1965 | British | Director | 2020-05-04 UNTIL 2023-09-04 | RESIGNED |
ANDREW JEFFREY MOORE | Mar 1957 | British | Director | 2019-02-08 UNTIL 2019-11-15 | RESIGNED |
PAUL HOWARD | Aug 1983 | British | Director | 2018-02-05 UNTIL 2021-12-19 | RESIGNED |
MS FIONA CATHERINE GUNN | Feb 1958 | British | Director | 2013-09-17 UNTIL 2014-09-05 | RESIGNED |
CLAIRE PHILLIPS | Secretary | 2018-11-27 UNTIL 2019-07-03 | RESIGNED | ||
MR IAN ANTHONY ELLIS | Sep 1963 | British | Director | 2011-10-18 UNTIL 2012-04-23 | RESIGNED |
VICTORIA BRADLEY | Sep 1975 | British | Director | 2018-02-01 UNTIL 2021-03-19 | RESIGNED |
MR IAN EDWARD AYLING | Jul 1966 | British | Director | 2015-10-20 UNTIL 2018-02-05 | RESIGNED |
FRANCOIS MARK ADAMS | Feb 1975 | British | Director | 2014-05-13 UNTIL 2017-04-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wilkinson Hardware Stores, Limited | 2018-02-05 | Worksop Nottinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Wilko Retail Limited | 2016-04-06 - 2018-02-05 | Worksop Nottinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |