Kindertons Topco Limited CREWE


Kindertons Topco started in year 2013 as Private Limited Company with registration number 08612066. The Kindertons Topco company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Crewe at Kindertons House. Postal code: CW2 8UY.

Currently there are 4 directors in the the firm, namely Joanne H., James P. and Doug L. and others. In addition one secretary - Caroline R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher L. who worked with the the firm until 28 February 2017.

Kindertons Topco Limited Address / Contact

Office Address Kindertons House
Office Address2 Marshfield Bank
Town Crewe
Post code CW2 8UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08612066
Date of Incorporation Tue, 16th Jul 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Caroline R.

Position: Secretary

Appointed: 24 May 2019

Joanne H.

Position: Director

Appointed: 21 March 2019

James P.

Position: Director

Appointed: 15 August 2018

Doug L.

Position: Director

Appointed: 15 August 2018

Richard P.

Position: Director

Appointed: 15 August 2018

Rob M.

Position: Director

Appointed: 08 January 2020

Resigned: 15 September 2020

Donald F.

Position: Director

Appointed: 15 August 2018

Resigned: 16 April 2020

Neil C.

Position: Director

Appointed: 13 May 2016

Resigned: 20 December 2018

Neil C.

Position: Director

Appointed: 04 January 2016

Resigned: 04 January 2016

Heather H.

Position: Director

Appointed: 10 July 2015

Resigned: 15 August 2018

Nigel W.

Position: Director

Appointed: 30 June 2015

Resigned: 01 May 2019

Neil C.

Position: Director

Appointed: 04 January 2015

Resigned: 04 January 2015

Nigel W.

Position: Director

Appointed: 28 November 2014

Resigned: 09 April 2015

Neil C.

Position: Director

Appointed: 01 October 2013

Resigned: 15 August 2018

Jonathan W.

Position: Director

Appointed: 01 October 2013

Resigned: 20 December 2018

Robert K.

Position: Director

Appointed: 01 October 2013

Resigned: 15 August 2018

Christopher L.

Position: Secretary

Appointed: 16 July 2013

Resigned: 28 February 2017

Shaun E.

Position: Director

Appointed: 16 July 2013

Resigned: 15 August 2018

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Examworks Uk Ltd from Bolton, England. The abovementioned PSC is categorised as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Shaun E. This PSC owns 25-50% shares. Then there is Sovereign Capital Partners Llp, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a llp", owns 25-50% shares. This PSC , owns 25-50% shares.

Examworks Uk Ltd

Premex House Futura Park, Horwich, Bolton, BL6 6SX, England

Legal authority Companies Act 2006
Legal form Private Company
Notified on 15 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shaun E.

Notified on 6 April 2016
Ceased on 15 August 2018
Nature of control: 25-50% shares

Sovereign Capital Partners Llp

25 Victoria Street, London, SW1H 0EX, England

Legal authority Limited Liability Partnership Act 2000
Legal form Llp
Notified on 6 April 2016
Ceased on 15 August 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 26th, September 2023
Free Download (19 pages)

Company search

Advertisements