CHECKLAND KINDLEYSIDES LIMITED

Register to unlock more data on OkredoRegister

CHECKLAND KINDLEYSIDES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02012831

Incorporation date

22/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 2-10 Baron Street, London N1 9LLCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1986)
dot icon09/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon06/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon10/04/2024
Termination of appointment of Heidi Louise Gray as a director on 2024-04-10
dot icon30/01/2024
Director's details changed for Ms Heidi Louise Gray on 2024-01-30
dot icon09/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon22/03/2023
Director's details changed for Claire Elizabeth Callaway on 2023-03-22
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/01/2023
Termination of appointment of Kathleen Carter as a director on 2022-08-09
dot icon17/01/2023
Director's details changed for Claire Elizabeth Callaway on 2022-07-05
dot icon17/01/2023
Director's details changed for Mr Clive Desmond Hunt on 2022-07-05
dot icon05/07/2022
Registered office address changed from 80 Middlesex Street London E1 7EZ England to First Floor 2-10 Baron Street London N1 9LL on 2022-07-05
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon03/03/2021
Notification of Checkland Kindleysides Holdings Limited as a person with significant control on 2021-03-02
dot icon03/03/2021
Director's details changed for Mr Clive Desmond Hunt on 2021-03-02
dot icon03/03/2021
Director's details changed for Ms Kathleen Carter on 2021-03-02
dot icon03/03/2021
Director's details changed for Claire Elizabeth Callaway on 2021-03-02
dot icon03/03/2021
Appointment of Mr Steven Ubsdell as a director on 2021-03-02
dot icon03/03/2021
Appointment of Mr Darren Christopher Penney as a director on 2021-03-02
dot icon03/03/2021
Appointment of Mr Clive Desmond Hunt as a director on 2021-03-02
dot icon03/03/2021
Appointment of Ms Heidi Louise Gray as a director on 2021-03-02
dot icon03/03/2021
Appointment of Ms Kathleen Carter as a director on 2021-03-02
dot icon03/03/2021
Termination of appointment of Jeffrey Kindleysides as a director on 2021-03-02
dot icon03/03/2021
Cessation of Jeffrey Kindleysides as a person with significant control on 2021-03-02
dot icon09/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/12/2020
Registered office address changed from Charnwood Edge Syston Road Cossington Leicester LE7 4UZ United Kingdom to 80 Middlesex Street London E1 7EZ on 2020-12-04
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon14/01/2020
Full accounts made up to 2019-04-30
dot icon13/11/2019
Resolutions
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon23/04/2019
Termination of appointment of Marc Epicheff as a director on 2019-04-08
dot icon15/04/2019
Termination of appointment of Richard Andrew Whitmore as a director on 2019-04-15
dot icon04/02/2019
Full accounts made up to 2018-04-30
dot icon11/01/2019
Appointment of Mr Darren Christopher Penney as a secretary on 2019-01-11
dot icon11/01/2019
Termination of appointment of Martin John Ball as a secretary on 2019-01-03
dot icon29/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon26/01/2018
Full accounts made up to 2017-04-30
dot icon15/11/2017
Appointment of Mr Martin John Ball as a secretary on 2017-11-15
dot icon15/11/2017
Termination of appointment of Martyn James Turner as a director on 2017-09-26
dot icon15/11/2017
Termination of appointment of Martyn James Turner as a secretary on 2017-09-26
dot icon15/11/2017
Registered office address changed from Charnwood Edge Cossington Leicestershire LE7 4UZ to Charnwood Edge Syston Road Cossington Leicester LE7 4UZ on 2017-11-15
dot icon10/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon01/02/2017
Full accounts made up to 2016-04-30
dot icon26/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon25/01/2016
Full accounts made up to 2015-04-30
dot icon28/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon18/08/2015
Director's details changed for Claire Elizabeth Callaway on 2014-02-01
dot icon18/08/2015
Director's details changed for Jeffrey Kindleysides on 2014-03-19
dot icon18/08/2015
Director's details changed for Marc Epicheff on 2015-08-17
dot icon17/02/2015
Full accounts made up to 2014-04-30
dot icon25/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon24/01/2014
Full accounts made up to 2013-04-30
dot icon25/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon16/05/2013
Termination of appointment of Andrew Turnbull as a director
dot icon23/01/2013
Full accounts made up to 2012-04-30
dot icon09/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon05/04/2012
Miscellaneous
dot icon25/01/2012
Full accounts made up to 2011-04-30
dot icon26/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-04-30
dot icon27/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon16/01/2010
Full accounts made up to 2009-04-30
dot icon03/11/2009
Director's details changed for Richard Andrew Whitmore on 2009-11-01
dot icon03/11/2009
Director's details changed for Andrew Turnbull on 2009-11-01
dot icon03/11/2009
Director's details changed for Jeffrey Kindleysides on 2009-11-01
dot icon03/11/2009
Director's details changed for Martyn James Turner on 2009-11-01
dot icon03/11/2009
Secretary's details changed for Martyn James Turner on 2009-11-01
dot icon03/11/2009
Director's details changed for Marc Epicheff on 2009-11-01
dot icon03/11/2009
Director's details changed for Claire Elizabeth Callaway on 2009-11-01
dot icon21/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon13/02/2009
Accounts for a medium company made up to 2008-04-30
dot icon26/09/2008
Return made up to 25/09/08; full list of members
dot icon26/09/2008
Director's change of particulars / jeffrey kindleysides / 01/05/2006
dot icon26/09/2008
Director's change of particulars / claire callaway / 01/05/2006
dot icon15/01/2008
Full accounts made up to 2007-04-30
dot icon16/10/2007
Return made up to 25/09/07; full list of members
dot icon19/01/2007
Declaration of satisfaction of mortgage/charge
dot icon28/11/2006
Accounts for a medium company made up to 2006-04-30
dot icon27/09/2006
Return made up to 25/09/06; full list of members
dot icon27/09/2006
Director's particulars changed
dot icon30/06/2006
Director resigned
dot icon23/05/2006
£ ic 9100/4550 28/04/06 £ sr 4550@1=4550
dot icon16/05/2006
Director resigned
dot icon02/02/2006
Accounts for a medium company made up to 2005-04-30
dot icon18/10/2005
New director appointed
dot icon10/10/2005
Return made up to 25/09/05; full list of members
dot icon26/10/2004
Accounts for a medium company made up to 2004-04-30
dot icon29/09/2004
Director's particulars changed
dot icon29/09/2004
Return made up to 25/09/04; full list of members
dot icon11/06/2004
Auditor's resignation
dot icon07/06/2004
Memorandum and Articles of Association
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon17/10/2003
Return made up to 25/09/03; full list of members
dot icon17/06/2003
New director appointed
dot icon25/03/2003
Director resigned
dot icon06/03/2003
Full accounts made up to 2002-04-30
dot icon04/03/2003
Auditor's resignation
dot icon05/12/2002
Director resigned
dot icon24/10/2002
Return made up to 25/09/02; full list of members
dot icon27/02/2002
Full accounts made up to 2001-04-30
dot icon02/10/2001
Return made up to 25/09/01; full list of members
dot icon27/10/2000
Return made up to 25/09/00; full list of members
dot icon23/10/2000
Full accounts made up to 2000-04-30
dot icon05/03/2000
Full accounts made up to 1999-04-30
dot icon11/01/2000
New director appointed
dot icon11/10/1999
Return made up to 25/09/99; full list of members
dot icon02/03/1999
Full group accounts made up to 1998-04-30
dot icon12/01/1999
Return made up to 25/09/98; no change of members
dot icon09/04/1998
Memorandum and Articles of Association
dot icon07/04/1998
Resolutions
dot icon05/02/1998
Full accounts made up to 1997-04-30
dot icon26/10/1997
New director appointed
dot icon12/10/1997
New director appointed
dot icon12/10/1997
New director appointed
dot icon12/10/1997
New director appointed
dot icon12/10/1997
Return made up to 25/09/97; no change of members
dot icon11/08/1997
Particulars of mortgage/charge
dot icon14/03/1997
New director appointed
dot icon04/03/1997
Accounts for a medium company made up to 1996-04-30
dot icon17/10/1996
Return made up to 25/09/96; full list of members
dot icon12/05/1996
Auditor's resignation
dot icon07/12/1995
Accounts for a small company made up to 1995-04-30
dot icon11/10/1995
Return made up to 25/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 25/09/94; no change of members
dot icon29/09/1994
Accounts for a small company made up to 1994-04-30
dot icon10/08/1994
Resolutions
dot icon13/10/1993
Return made up to 25/09/93; full list of members
dot icon11/10/1993
Accounts for a small company made up to 1993-04-30
dot icon18/10/1992
Return made up to 25/09/92; no change of members
dot icon28/09/1992
Accounts for a medium company made up to 1992-04-30
dot icon14/10/1991
Full accounts made up to 1991-04-30
dot icon14/10/1991
Return made up to 25/09/91; no change of members
dot icon08/02/1991
Accounts for a small company made up to 1990-04-30
dot icon08/02/1991
Return made up to 05/12/90; full list of members
dot icon23/11/1989
Return made up to 02/11/89; full list of members
dot icon23/11/1989
Group accounts for a small company made up to 1989-04-30
dot icon12/05/1989
Auditor's resignation
dot icon30/12/1988
Accounts for a small company made up to 1988-04-30
dot icon30/12/1988
Return made up to 09/09/88; full list of members
dot icon08/02/1988
Accounts for a small company made up to 1987-04-30
dot icon28/09/1987
Return made up to 20/07/87; full list of members
dot icon08/07/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/06/1986
Accounting reference date notified as 30/04
dot icon20/05/1986
Secretary resigned;new secretary appointed
dot icon20/05/1986
Registered office changed on 20/05/86 from: fernleigh house 1165 melton road syston leics
dot icon22/04/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

35
2022
change arrow icon0 % *

* during past year

Cash in Bank

£449,034.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
35
531.51K
-
0.00
449.03K
-
2022
35
531.51K
-
0.00
449.03K
-

Employees

2022

Employees

35 Ascended- *

Net Assets(GBP)

531.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

449.03K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Kathleen
Director
01/03/2021 - 08/08/2022
1
Devey Smith, Adam Richard
Director
31/10/1996 - 16/03/2003
18
Turnbull, Andrew
Director
31/07/2005 - 14/03/2013
3
Whitmore, Richard Andrew
Director
29/04/1997 - 14/04/2019
1
Turner, Martyn James
Director
29/04/1997 - 25/09/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHECKLAND KINDLEYSIDES LIMITED

CHECKLAND KINDLEYSIDES LIMITED is an(a) Active company incorporated on 22/04/1986 with the registered office located at First Floor, 2-10 Baron Street, London N1 9LL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CHECKLAND KINDLEYSIDES LIMITED?

toggle

CHECKLAND KINDLEYSIDES LIMITED is currently Active. It was registered on 22/04/1986 .

Where is CHECKLAND KINDLEYSIDES LIMITED located?

toggle

CHECKLAND KINDLEYSIDES LIMITED is registered at First Floor, 2-10 Baron Street, London N1 9LL.

What does CHECKLAND KINDLEYSIDES LIMITED do?

toggle

CHECKLAND KINDLEYSIDES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CHECKLAND KINDLEYSIDES LIMITED have?

toggle

CHECKLAND KINDLEYSIDES LIMITED had 35 employees in 2022.

What is the latest filing for CHECKLAND KINDLEYSIDES LIMITED?

toggle

The latest filing was on 09/09/2025: Total exemption full accounts made up to 2025-04-30.