Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIVERNELLS LIMITED
Company Information for

KIVERNELLS LIMITED

MEON HOUSE, REAR 189 PORTSWOOD ROAD, PORTSWOOD, SOUTHAMPTON, SO17 2NF,
Company Registration Number
00803353
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Kivernells Ltd
KIVERNELLS LIMITED was founded on 1964-04-30 and has its registered office in Portswood. The organisation's status is listed as "Active". Kivernells Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KIVERNELLS LIMITED
 
Legal Registered Office
MEON HOUSE
REAR 189 PORTSWOOD ROAD
PORTSWOOD
SOUTHAMPTON
SO17 2NF
Other companies in SO17
 
Filing Information
Company Number 00803353
Company ID Number 00803353
Date formed 1964-04-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 09:49:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIVERNELLS LIMITED
The accountancy firm based at this address is SOUTHAMPTON ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KIVERNELLS LIMITED

Current Directors
Officer Role Date Appointed
JANET OLIVE COOPER
Company Secretary 2013-05-13
HILARY JANE BALL
Director 2008-04-30
DIANA MARY TILDEN BARKER-BENFIELD
Director 2013-09-18
BRIAN BLACKWELL
Director 2011-09-27
JANET OLIVE COOPER
Director 1969-04-10
PETER ALBERT CHARLES DONALDSON
Director 2007-10-09
GERALD HOWELL FOSTER
Director 2012-03-28
ALAN RICHARD GEANY
Director 2002-04-08
JANE HOPKINS
Director 2016-10-14
DONALD LLOYD
Director 1992-04-09
JOHN MARTIN
Director 2008-08-14
EUGENE MURPHY
Director 1997-05-10
JOSEPHINE SHAW
Director 1992-04-09
BRIAN GEORGE TURNBULL
Director 1996-10-23
ANDREW LINDSAY WILSON
Director 2000-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DAVID CROME
Director 1994-12-19 2013-09-17
NEVILLE WOOD
Company Secretary 2011-10-25 2013-05-13
PETER ALBERT CHARLES DONALDSON
Company Secretary 2008-06-01 2011-10-24
PAUL ETHERIDGE
Director 2007-04-30 2011-08-31
NEVILLE WOOD
Company Secretary 2003-10-16 2008-06-01
JONATHAN CAMSEY
Director 2005-09-26 2008-04-30
BETTY DONALDSON
Director 1992-04-09 2007-10-09
ARTHUR BRADLEY
Director 1994-06-30 2006-04-09
ANTHONY MICHAEL CAINE
Director 1993-10-08 2004-06-30
KATE BERRY LEFLER
Company Secretary 2002-07-08 2003-10-20
JANET OLIVE COOPER
Company Secretary 1992-04-09 2002-07-08
JANET OLIVE COOPER
Director 1992-04-09 2002-07-08
WINIFRED FORSYTH BAILEY
Director 1993-02-28 2002-04-08
EILEEN MAY COATES
Director 1992-04-09 1998-05-28
ETHEL JENNIE ENGLAND
Director 1992-04-09 1997-11-28
MIRIAM ALLEN
Director 1992-04-09 1995-01-06
DANIEL JOHN DIXON
Director 1992-04-09 1994-10-01
ROSEMARY BURROWS
Director 1992-04-09 1993-10-12
MAY KATHERINE COURT
Director 1992-04-30 1993-10-08
RAYMOND BAILEY
Director 1992-04-09 1993-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUGENE MURPHY ONUSTECH ENGINEERING LIMITED Director 1992-01-11 CURRENT 1977-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Director's details changed for Mrs Josephine Shaw on 2024-04-09
2024-04-11Director's details changed for Ms Jane Hopkins on 2024-04-09
2024-04-11CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-13CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2022-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-05DIRECTOR APPOINTED MR WILLIAM STEPHEN EVERITT
2022-07-05APPOINTMENT TERMINATED, DIRECTOR PETER ALBERT CHARLES DONALDSON
2022-07-05Director's details changed for Mr William Stephen Everitt on 2022-07-05
2022-07-05CH01Director's details changed for Mr William Stephen Everitt on 2022-07-05
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALBERT CHARLES DONALDSON
2022-07-05AP01DIRECTOR APPOINTED MR WILLIAM STEPHEN EVERITT
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-04-07CH01Director's details changed for Ms Jane Hopkins on 2022-04-06
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JANE BALL
2021-11-30AP01DIRECTOR APPOINTED MRS CATHRYN ATKIN
2021-11-16CH01Director's details changed for Ms Jane Hopkins on 2021-11-15
2021-11-15AP03Appointment of Miss Jane Hopkins as company secretary on 2021-11-05
2021-11-15TM02Termination of appointment of Janet Olive Cooper on 2021-11-05
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-25CH01Director's details changed for Mrs Deborah Susan Joyce on 2021-08-25
2021-08-16AP01DIRECTOR APPOINTED MRS DEBORAH SUSAN JOYCE
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WOOD
2021-07-16AP01DIRECTOR APPOINTED MRS LISA ANN COTTRELL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-04-21AP01DIRECTOR APPOINTED MS BONNIE CLARE MOODY
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GEORGE TURNBULL
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-04-17CH01Director's details changed for Mr Gerald Howell Foster on 2019-04-17
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DONALD LLOYD
2019-04-17AP01DIRECTOR APPOINTED MRS JEAN WOOD
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE WOOD
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2018-04-23CH01Director's details changed for Ms Jane De Courtney-Collis on 2018-04-05
2017-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-04-21AP01DIRECTOR APPOINTED MS JANE DE COURTNEY-COLLIS
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES WINSHIP
2017-04-19CH01Director's details changed for Hilary Jane Ball on 2017-04-11
2016-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-05-05AR0109/04/16 ANNUAL RETURN FULL LIST
2016-03-07RES01ADOPT ARTICLES 07/03/16
2016-03-07CC01Notice of Restriction on the Company's Articles
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11AR0109/04/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16AR0109/04/14 ANNUAL RETURN FULL LIST
2013-12-06AP01DIRECTOR APPOINTED MRS DIANA MARY TILDEN BARKER-BENFIELD
2013-12-06AP01DIRECTOR APPOINTED MR IAN JAMES WINSHIP
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CROME
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR FRASER WHITE
2013-07-30AP03SECRETARY APPOINTED MISS JANET OLIVE COOPER
2013-07-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-21TM02APPOINTMENT TERMINATED, SECRETARY NEVILLE WOOD
2013-04-29AR0109/04/13 NO MEMBER LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-17AR0109/04/12 NO MEMBER LIST
2012-05-17AP01DIRECTOR APPOINTED MR GERALD HOWELL FOSTER
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NICHOLAS
2012-03-16AP01DIRECTOR APPOINTED MR FRASER ROBERTSON WHITE
2011-11-03AP03SECRETARY APPOINTED MR NEVILLE WOOD
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY PETER DONALDSON
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD JOHNSON
2011-09-29AP01DIRECTOR APPOINTED BRIAN BLACKWELL
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ETHERIDGE
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-14AR0109/04/11 NO MEMBER LIST
2010-09-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-16AR0109/04/10 NO MEMBER LIST
2009-09-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-24363aANNUAL RETURN MADE UP TO 09/04/09
2008-09-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-21288aDIRECTOR APPOINTED JOHN MARTIN
2008-08-04288aDIRECTOR APPOINTED HILARY BALL
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN CAMSEY
2008-07-16288aSECRETARY APPOINTED PETER ALBERT CHARLES DONALDSON
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / PETER DONALDSON / 24/06/2008
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / PETER DONALDSON / 24/06/2008
2008-07-14288bAPPOINTMENT TERMINATED SECRETARY NEVILLE WOOD
2008-05-01363aANNUAL RETURN MADE UP TO 09/04/08
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288bDIRECTOR RESIGNED
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-05-15363sANNUAL RETURN MADE UP TO 09/04/07
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363sANNUAL RETURN MADE UP TO 09/04/06
2006-05-17288bDIRECTOR RESIGNED
2006-05-17288bDIRECTOR RESIGNED
2006-05-17288aNEW DIRECTOR APPOINTED
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-10363sANNUAL RETURN MADE UP TO 09/04/05
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-02288aNEW DIRECTOR APPOINTED
2004-08-02288bDIRECTOR RESIGNED
2004-04-23288bDIRECTOR RESIGNED
2004-04-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-23363sANNUAL RETURN MADE UP TO 09/04/04
2003-12-17288bSECRETARY RESIGNED
2003-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-15363(288)SECRETARY RESIGNED
2003-05-15363sANNUAL RETURN MADE UP TO 09/04/03
2002-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-13288aNEW SECRETARY APPOINTED
2002-08-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to KIVERNELLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KIVERNELLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIVERNELLS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KIVERNELLS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,164
Cash Bank In Hand 2011-12-31 £ 2,027
Shareholder Funds 2011-12-31 £ 1,458

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KIVERNELLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIVERNELLS LIMITED
Trademarks
We have not found any records of KIVERNELLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIVERNELLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as KIVERNELLS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where KIVERNELLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIVERNELLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KIVERNELLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.