CK (WHOLESALE) SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CK (WHOLESALE) SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03540386

Incorporation date

03/04/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ck Supplies Holloway Drive, Worsley, Manchester M28 2LACopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1998)
dot icon22/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon19/12/2025
Satisfaction of charge 5 in full
dot icon19/12/2025
Satisfaction of charge 035403860013 in full
dot icon19/12/2025
Satisfaction of charge 8 in full
dot icon19/12/2025
Satisfaction of charge 7 in full
dot icon10/12/2025
Registration of charge 035403860016, created on 2025-11-28
dot icon01/12/2025
Registration of charge 035403860015, created on 2025-11-26
dot icon21/11/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon01/08/2025
Change of details for Mr Christian Howard Kay as a person with significant control on 2025-08-01
dot icon27/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon31/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon30/09/2024
Registration of charge 035403860014, created on 2024-09-27
dot icon08/06/2024
Satisfaction of charge 035403860012 in full
dot icon30/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon22/11/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon25/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon24/10/2022
Previous accounting period extended from 2022-01-29 to 2022-01-31
dot icon24/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon24/12/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon21/05/2021
Registered office address changed from , 50 Wardley Industrial Estate Holloway Drive, Worsley, Manchester, M28 2DP, England to Ck Supplies Holloway Drive Worsley Manchester M28 2LA on 2021-05-21
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon09/12/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon22/09/2020
Amended accounts made up to 2019-01-29
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon20/12/2019
Registered office address changed from , Units 6&10 Farnworth Industrial Estate, Emlyn Street Farnworth, Bolton, Lancashire, BL4 7EB to Ck Supplies Holloway Drive Worsley Manchester M28 2LA on 2019-12-20
dot icon16/12/2019
Registration of charge 035403860013, created on 2019-12-13
dot icon20/05/2019
Unaudited abridged accounts made up to 2019-01-29
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon01/11/2018
Unaudited abridged accounts made up to 2018-01-29
dot icon30/10/2018
Previous accounting period shortened from 2018-01-30 to 2018-01-29
dot icon09/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon07/12/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon31/10/2017
Previous accounting period shortened from 2017-01-31 to 2017-01-30
dot icon24/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon13/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/06/2016
Satisfaction of charge 035403860011 in full
dot icon20/06/2016
Satisfaction of charge 9 in full
dot icon16/05/2016
Registration of a charge
dot icon04/05/2016
Registration of charge 035403860012, created on 2016-04-29
dot icon22/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon13/03/2015
Satisfaction of charge 10 in full
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon13/03/2014
Registration of charge 035403860011
dot icon21/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/09/2011
Particulars of a mortgage or charge / charge no: 10
dot icon29/07/2011
Registered office address changed from , Unit 29 Grecian Mill, Norfolk Street, Worsley Road North Worsley, Manchester, M28 5QW on 2011-07-29
dot icon05/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 9
dot icon03/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon21/05/2010
Director's details changed for Mr Christian Howard Kay on 2010-04-03
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/04/2009
Return made up to 03/04/09; full list of members
dot icon10/04/2009
Director's change of particulars / christian kay / 01/05/2008
dot icon17/12/2008
Secretary appointed alicia bray
dot icon17/12/2008
Appointment terminated secretary stephanie kay
dot icon20/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/05/2008
Return made up to 03/04/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon03/05/2007
Return made up to 03/04/07; full list of members
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon18/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon30/09/2006
Particulars of mortgage/charge
dot icon07/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon28/04/2006
Return made up to 03/04/06; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon05/05/2005
Return made up to 03/04/05; full list of members
dot icon14/12/2004
Accounts for a small company made up to 2004-01-31
dot icon22/04/2004
Return made up to 03/04/04; full list of members
dot icon01/12/2003
Accounts for a small company made up to 2003-01-31
dot icon10/10/2003
Particulars of mortgage/charge
dot icon10/10/2003
Particulars of mortgage/charge
dot icon09/05/2003
Return made up to 03/04/03; full list of members
dot icon09/12/2002
Particulars of mortgage/charge
dot icon22/11/2002
Accounts for a small company made up to 2002-01-31
dot icon10/05/2002
Return made up to 03/04/02; full list of members
dot icon15/04/2002
Accounts for a small company made up to 2001-06-30
dot icon08/08/2001
Accounts for a small company made up to 2000-06-30
dot icon31/07/2001
Accounting reference date shortened from 30/06/02 to 31/01/02
dot icon17/04/2001
Return made up to 03/04/01; full list of members
dot icon08/03/2001
Secretary resigned
dot icon21/02/2001
New secretary appointed
dot icon19/07/2000
Accounts for a small company made up to 1999-06-30
dot icon14/06/2000
Return made up to 03/04/00; full list of members
dot icon11/05/1999
Return made up to 03/04/99; full list of members
dot icon22/01/1999
Accounting reference date extended from 30/04/99 to 30/06/99
dot icon20/05/1998
Particulars of mortgage/charge
dot icon11/04/1998
Secretary resigned
dot icon11/04/1998
Director resigned
dot icon11/04/1998
New director appointed
dot icon11/04/1998
New secretary appointed
dot icon11/04/1998
Registered office changed on 11/04/98 from:\crown house 64 whitchurch road, cardiff, CF4 3LX
dot icon03/04/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.77M
-
0.00
16.83K
-
2022
20
1.89M
-
0.00
13.96K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kay, Christian Howard
Director
03/04/1998 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CK (WHOLESALE) SUPPLIES LIMITED

CK (WHOLESALE) SUPPLIES LIMITED is an(a) Active company incorporated on 03/04/1998 with the registered office located at Ck Supplies Holloway Drive, Worsley, Manchester M28 2LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CK (WHOLESALE) SUPPLIES LIMITED?

toggle

CK (WHOLESALE) SUPPLIES LIMITED is currently Active. It was registered on 03/04/1998 .

Where is CK (WHOLESALE) SUPPLIES LIMITED located?

toggle

CK (WHOLESALE) SUPPLIES LIMITED is registered at Ck Supplies Holloway Drive, Worsley, Manchester M28 2LA.

What does CK (WHOLESALE) SUPPLIES LIMITED do?

toggle

CK (WHOLESALE) SUPPLIES LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for CK (WHOLESALE) SUPPLIES LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-12 with no updates.