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

KINNERTON (CONFECTIONERY) CO. LIMITED

UNITS 1+2, OXBOROUGH LANE, FAKENHAM, NR21 8AF,
Company Registration Number
01401107
Private Limited Company
Active

Company Overview

About Kinnerton (confectionery) Co. Ltd
KINNERTON (CONFECTIONERY) CO. LIMITED was founded on 1978-11-22 and has its registered office in Fakenham. The organisation's status is listed as "Active". Kinnerton (confectionery) Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KINNERTON (CONFECTIONERY) CO. LIMITED
 
Legal Registered Office
UNITS 1+2
OXBOROUGH LANE
FAKENHAM
NR21 8AF
Other companies in NW5
 
Filing Information
Company Number 01401107
Company ID Number 01401107
Date formed 1978-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB235477254  
Last Datalog update: 2023-11-06 11:58:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINNERTON (CONFECTIONERY) CO. 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 KINNERTON (CONFECTIONERY) CO. LIMITED

Current Directors
Officer Role Date Appointed
NIGEL PATRICK HEBRON
Company Secretary 2017-04-03
JULIA LOUISE CATTON
Director 2018-05-29
DAVID BROUGHTON CLACK
Director 1999-05-05
NIGEL PATRICK HEBRON
Director 2017-05-01
DOMINIC SIMON LOWE
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY EDWARD BUTTERS
Director 2013-03-21 2017-06-12
JULIA LOUISE CATTON
Director 2010-10-20 2017-05-09
BRADLEY IAN DAVIS
Director 1996-09-16 2017-05-09
CAROLINE LOUISE DENNIS
Director 2007-10-01 2017-05-09
JULIA MARY WHITESIDE
Director 2009-03-26 2017-05-09
RACHEL VICTORIA WYATT
Director 2009-03-12 2017-05-09
MARK TERENCE CLARK
Company Secretary 2005-04-11 2017-01-31
MARK TERENCE CLARK
Director 2002-10-10 2017-01-31
RICHARD NOEL REILLY
Director 1999-05-05 2016-11-01
STEVEN BERNARD KNIGHT
Director 2007-09-19 2016-07-01
GORDON JAMES CHETWOOD
Director 2008-01-01 2015-03-20
CLIVE HENRY BEECHAM
Director 1992-11-06 2013-12-18
MARTIN DOUGLAS MALLINSON
Director 2005-10-19 2007-12-31
PAUL ROGER SHERMAN
Company Secretary 1992-11-06 2005-04-11
ROBERT SIMON BEECHAM
Director 1992-11-06 2005-03-17
RICHARD ANDREW SELLERS
Director 1992-11-06 2003-08-13
PAUL ROGER SHERMAN
Director 1992-11-06 2002-09-30
ANTHONY JOHN DOUGLAS
Director 1995-08-22 1999-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BROUGHTON CLACK DERWENT LYNTON CO. LIMITED Director 2011-04-13 CURRENT 1969-10-10 Active - Proposal to Strike off
NIGEL PATRICK HEBRON ZETAR INTERNATIONAL LIMITED Director 2017-05-01 CURRENT 1999-04-16 Active
DOMINIC SIMON LOWE ZETAR INTERNATIONAL LIMITED Director 2017-05-01 CURRENT 1999-04-16 Active
DOMINIC SIMON LOWE CHESTERFIELDS FINE FOODS LIMITED Director 2016-11-01 CURRENT 1988-01-21 Active - Proposal to Strike off
DOMINIC SIMON LOWE HORSLEY HICK & FLOWER LIMITED Director 2016-11-01 CURRENT 2003-10-13 Active - Proposal to Strike off
DOMINIC SIMON LOWE LOWE 1234 LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active - Proposal to Strike off
DOMINIC SIMON LOWE COMMUNITY HOUSING AND THERAPY Director 2007-11-22 CURRENT 1994-06-15 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
2024-04-25Notification of Zetar Limited as a person with significant control on 2024-04-25
2024-04-25CESSATION OF ZETAR LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014011070027
2023-03-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014011070027
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 014011070028
2022-07-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Unit 1000 High Gate Studios 53-79 High Gate Road London NW5 1TL
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Unit 1000 High Gate Studios 53-79 High Gate Road London NW5 1TL
2020-09-30REGISTERED OFFICE CHANGED ON 30/09/20 FROM , Unit 1000 High Gate Studios, 53-79 High Gate Road, London, NW5 1TL
2020-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2020-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2020-09-14CH01Director's details changed for Ms Alison Jane Francey on 2020-09-11
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIA LOUISE CATTON
2020-07-29CH01Director's details changed for Lindsay Collier on 2020-07-29
2020-05-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-30AP03Appointment of Mrs Alison Jane Francey as company secretary on 2020-03-27
2020-03-30TM02Termination of appointment of Nigel Patrick Hebron on 2020-03-27
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PATRICK HEBRON
2019-12-03AP01DIRECTOR APPOINTED MS ALISON JANE FRANCEY
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CHRISTOPHER KIERAN
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC SIMON LOWE
2019-10-01AP01DIRECTOR APPOINTED MR PAUL ROBERT TRIPP
2019-04-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROUGHTON CLACK
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-18AP01DIRECTOR APPOINTED MR ALISTAIR CHRISTOPHER KIERAN
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 014011070027
2018-05-29AP01DIRECTOR APPOINTED JULIA LOUISE CATTON
2018-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014011070026
2018-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014011070025
2018-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014011070024
2018-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2018-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2018-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-18AUDAUDITOR'S RESIGNATION
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR HENRY EDWARD BUTTERS
2017-05-09AP01DIRECTOR APPOINTED MR NIGEL PATRICK HEBRON
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CATTON
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY DAVIS
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE DENNIS
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIA WHITESIDE
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WYATT
2017-04-13AP03SECRETARY APPOINTED NIGEL PATRICK HEBRON
2017-03-13TM02APPOINTMENT TERMINATED, SECRETARY MARK CLARK
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLARK
2017-03-13AP01DIRECTOR APPOINTED MR DOMINIC SIMON LOWE
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD REILLY
2016-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TERENCE CLARK / 14/07/2016
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KNIGHT
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-18AR0106/11/15 FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014011070026
2015-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014011070025
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CHETWOOD
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-11AR0106/11/14 FULL LIST
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARY WHITESIDE / 01/11/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NOEL REILLY / 01/11/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL VICTORIA WYATT / 01/11/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BERNARD KNIGHT / 01/11/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LOUISE DENNIS / 01/11/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY IAN DAVIS / 01/11/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TERENCE CLARK / 01/11/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROUGHTON CLACK / 01/11/2014
2014-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK TERENCE CLARK / 01/11/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES CHETWOOD / 01/11/2014
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 014011070024
2014-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 014011070022
2014-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 014011070023
2014-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 014011070021
2014-01-20AAFULL ACCOUNTS MADE UP TO 27/04/13
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BEECHAM
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-11AR0106/11/13 FULL LIST
2013-08-28AA01CURRSHO FROM 30/04/2014 TO 31/12/2013
2013-04-12AP01DIRECTOR APPOINTED HENRY EDWARD BUTTERS
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2013-01-07AUDAUDITOR'S RESIGNATION
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LOUISE DENNIS / 10/12/2012
2012-11-12AR0106/11/12 FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 28/04/12
2011-11-24AR0106/11/11 FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NOEL REILLY / 25/07/2011
2011-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-11-25AR0106/11/10 FULL LIST
2010-11-23AP01DIRECTOR APPOINTED JULIA LOUISE CATTON
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-10-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAROLINE LOUISE DENNIS / 20/03/2008
2010-08-09AAFULL ACCOUNTS MADE UP TO 01/05/10
2010-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-25AR0106/11/09 FULL LIST
2010-02-05AAFULL ACCOUNTS MADE UP TO 02/05/09
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL VICTORIA WYATT / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY WHITESIDE / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES CHETWOOD / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KNIGHT / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE DENNIS / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TERENCE CLARK / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY IAN DAVIS / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROUGHTON CLACK / 26/11/2009
2009-05-02288aDIRECTOR APPOINTED RACHEL VICTORIA WYATT
2009-04-23288aDIRECTOR APPOINTED JULIA MARY WHITESIDE
2009-02-10AAFULL ACCOUNTS MADE UP TO 26/04/08
2008-11-07363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-10-21395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2008-10-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-09-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-08-13288aDIRECTOR APPOINTED GORDON JAMES CHETWOOD
2008-01-17288bDIRECTOR RESIGNED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-12363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 28/04/07
2007-10-15288aNEW DIRECTOR APPOINTED
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2006-12-19Registered office changed on 19/12/06 from:\acre house, 11/15 william road, london, NW1 3ER
2006-11-27363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 29/04/06
1990-04-06Registered office changed on 06/04/90 from:\acre house, 69-76 long acre, london WC2E 9JH
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10821 - Manufacture of cocoa and chocolate confectionery




Licences & Regulatory approval
We could not find any licences issued to KINNERTON (CONFECTIONERY) CO. 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 KINNERTON (CONFECTIONERY) CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-19 Outstanding HSBC ASSET FINANCE (UK) LTD
2015-05-19 Outstanding HSBC EQUIPMENT ASSET (UK) LTD
2014-06-30 Outstanding HSBC BANK PLC
2014-06-30 Outstanding HSBC BANK PLC
2014-06-30 Outstanding HSBC BANK PLC
2014-06-30 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
DEED OF AMENDMENT 2013-03-07 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
ASSIGNMENT 2013-02-28 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2013-02-28 Outstanding HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
CHATTELS MORTGAGE 2011-08-20 Outstanding HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
LEGAL ASSIGNMENT 2010-10-06 Outstanding HSBC BANK PLC
DEBENTURE 2010-10-05 Outstanding HSBC BANK PLC
EQUITABLE MORTGAGE OF SHARES 2010-10-02 Outstanding HSBC BANK PLC
EQUITABLE MORTGAGE OF SHARES 2010-10-02 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2010-10-02 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
GUARANTEE AND FIXED AND FLOATING CHARGE 2008-10-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-12-05 Satisfied BARCLAYS BANK PLC
MORTGAGE 2005-07-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-04-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-04-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-04-11 Satisfied CLIVE HENRY BEECHAM AND CLAUDIA JEANNE GOLDSTEIN (SECURITY TRUSTEE)
CHATTELS MORTGAGE 2003-09-02 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL MORTGAGE 2002-04-28 Satisfied HSBC BANK PLC
CHARGE 1991-11-11 Satisfied MB
DEBENTURE 1989-09-01 Satisfied GEORGE HENRY ROBSON
FIXED AND FLOATING CHARGE 1986-02-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-04-27

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 KINNERTON (CONFECTIONERY) CO. LIMITED

Intangible Assets
Patents
We have not found any records of KINNERTON (CONFECTIONERY) CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINNERTON (CONFECTIONERY) CO. LIMITED
Trademarks
We have not found any records of KINNERTON (CONFECTIONERY) CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINNERTON (CONFECTIONERY) CO. 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 (10821 - Manufacture of cocoa and chocolate confectionery) as KINNERTON (CONFECTIONERY) CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KINNERTON (CONFECTIONERY) CO. 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 KINNERTON (CONFECTIONERY) CO. 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 KINNERTON (CONFECTIONERY) CO. 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.