Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KES 86 LIMITED
Company Information for

KES 86 LIMITED

DERBY, DERBYSHIRE, DE1 3EE,
Company Registration Number
02268304
Private Limited Company
Dissolved

Dissolved 2018-05-26

Company Overview

About Kes 86 Ltd
KES 86 LIMITED was founded on 1988-06-16 and had its registered office in Derby. The company was dissolved on the 2018-05-26 and is no longer trading or active.

Key Data
Company Name
KES 86 LIMITED
 
Legal Registered Office
DERBY
DERBYSHIRE
DE1 3EE
Other companies in DE1
 
Previous Names
BROUGHTON BROTHERS LIMITED25/10/2012
Filing Information
Company Number 02268304
Date formed 1988-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-07-31
Date Dissolved 2018-05-26
Type of accounts GROUP
Last Datalog update: 2018-06-15 18:35:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KES 86 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 KES 86 LIMITED

Current Directors
Officer Role Date Appointed
NIALL ALEXANDER GOULDING
Company Secretary 2007-11-30
JAMES MARK BROUGHTON
Director 1991-03-29
JONATHAN DAVID BROUGHTON
Director 1991-03-29
NIALL ALEXANDER GOULDING
Director 2008-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ANN BROUGHTON
Director 2012-01-31 2012-10-12
WENDY LOUISE BROUGHTON
Director 2012-01-31 2012-10-12
DAVID STEWART BROUGHTON
Director 1991-03-29 2008-07-21
CHRISTOPHER JOHN COLEMAN
Company Secretary 2002-05-07 2007-11-30
CHRISTOPHER JOHN COLEMAN
Director 1991-03-29 2007-11-30
RALPH GEORGE TOPLIS
Company Secretary 1991-03-29 2002-05-07
JULIA BROUGHTON
Director 1991-03-29 1997-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIALL ALEXANDER GOULDING PANACHE FOOTWEAR LIMITED Company Secretary 2007-11-30 CURRENT 1981-01-21 Dissolved 2014-05-26
NIALL ALEXANDER GOULDING OAKHAM CLOTHING LIMITED Company Secretary 2007-11-30 CURRENT 2000-10-10 Dissolved 2014-04-06
NIALL ALEXANDER GOULDING JONATHAN JAMES (MANSFIELD) LIMITED Company Secretary 2007-11-30 CURRENT 1973-03-28 Dissolved 2013-11-06
NIALL ALEXANDER GOULDING BS (REALISATIONS) LIMITED Company Secretary 2007-11-30 CURRENT 1982-02-08 Liquidation
JAMES MARK BROUGHTON RACING REACH MANAGEMENT COMPANY LIMITED Director 2009-07-20 CURRENT 1993-03-16 Active
JAMES MARK BROUGHTON OAKHAM CLOTHING LIMITED Director 2001-02-06 CURRENT 2000-10-10 Dissolved 2014-04-06
JAMES MARK BROUGHTON BB 2013 LIMITED Director 2001-02-06 CURRENT 2000-10-10 Dissolved 2014-06-21
JAMES MARK BROUGHTON SHIREBROOK RETAIL LIMITED Director 1996-09-16 CURRENT 1996-07-30 Active
JAMES MARK BROUGHTON JONATHAN JAMES (MANSFIELD) LIMITED Director 1996-01-09 CURRENT 1973-03-28 Dissolved 2013-11-06
JAMES MARK BROUGHTON BS (REALISATIONS) LIMITED Director 1995-07-10 CURRENT 1982-02-08 Liquidation
JAMES MARK BROUGHTON SHIREBROOK DEVELOPMENTS LIMITED Director 1993-09-09 CURRENT 1993-06-28 Active
JAMES MARK BROUGHTON BROUGHTON BROTHERS LTD Director 1993-09-09 CURRENT 1993-06-29 Active
JONATHAN DAVID BROUGHTON SHIREBROOK PROPERTIES LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
JONATHAN DAVID BROUGHTON RACING REACH MANAGEMENT COMPANY LIMITED Director 2009-07-20 CURRENT 1993-03-16 Active
JONATHAN DAVID BROUGHTON SHIREBROOK SERVICES LIMITED Director 2008-07-21 CURRENT 1981-09-22 Active
JONATHAN DAVID BROUGHTON JONATHAN JAMES LIMITED Director 2008-07-21 CURRENT 1981-09-22 Active
JONATHAN DAVID BROUGHTON OAKHAM CLOTHING LIMITED Director 2001-02-06 CURRENT 2000-10-10 Dissolved 2014-04-06
JONATHAN DAVID BROUGHTON BB 2013 LIMITED Director 2001-02-06 CURRENT 2000-10-10 Dissolved 2014-06-21
JONATHAN DAVID BROUGHTON SHIREBROOK RETAIL LIMITED Director 1996-09-16 CURRENT 1996-07-30 Active
JONATHAN DAVID BROUGHTON JONATHAN JAMES (MANSFIELD) LIMITED Director 1996-01-09 CURRENT 1973-03-28 Dissolved 2013-11-06
JONATHAN DAVID BROUGHTON BS (REALISATIONS) LIMITED Director 1995-07-10 CURRENT 1982-02-08 Liquidation
JONATHAN DAVID BROUGHTON SHIREBROOK DEVELOPMENTS LIMITED Director 1993-09-09 CURRENT 1993-06-28 Active
JONATHAN DAVID BROUGHTON BROUGHTON BROTHERS LTD Director 1993-09-09 CURRENT 1993-06-29 Active
JONATHAN DAVID BROUGHTON PANACHE FOOTWEAR LIMITED Director 1991-03-01 CURRENT 1981-01-21 Dissolved 2014-05-26
NIALL ALEXANDER GOULDING BB 2013 LIMITED Director 2012-08-01 CURRENT 2000-10-10 Dissolved 2014-06-21
NIALL ALEXANDER GOULDING PANACHE FOOTWEAR LIMITED Director 2008-04-07 CURRENT 1981-01-21 Dissolved 2014-05-26
NIALL ALEXANDER GOULDING OAKHAM CLOTHING LIMITED Director 2008-04-07 CURRENT 2000-10-10 Dissolved 2014-04-06
NIALL ALEXANDER GOULDING JONATHAN JAMES (MANSFIELD) LIMITED Director 2008-04-07 CURRENT 1973-03-28 Dissolved 2013-11-06
NIALL ALEXANDER GOULDING BS (REALISATIONS) LIMITED Director 2008-04-07 CURRENT 1982-02-08 Liquidation

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
2018-05-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/10/2017:LIQ. CASE NO.1
2017-01-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2016
2015-12-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2015
2014-12-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2014
2013-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2013
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2013 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DE1 1BT
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM CARTER LANE, SHIREBROOK, MANSFIELD, NOTTS. NG20 8AH.
2012-11-054.70DECLARATION OF SOLVENCY
2012-11-05LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2012-11-05LRESSPSPECIAL RESOLUTION TO WIND UP
2012-11-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-25RES15CHANGE OF NAME 24/10/2012
2012-10-25CERTNMCOMPANY NAME CHANGED BROUGHTON BROTHERS LIMITED CERTIFICATE ISSUED ON 25/10/12
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR WENDY BROUGHTON
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BROUGHTON
2012-03-27LATEST SOC27/03/12 STATEMENT OF CAPITAL;GBP 100000
2012-03-27AR0101/03/12 FULL LIST
2012-02-01AP01DIRECTOR APPOINTED MRS WENDY LOUISE BROUGHTON
2012-02-01AP01DIRECTOR APPOINTED MRS SALLY ANN BROUGHTON
2012-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-03-24AR0101/03/11 FULL LIST
2010-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-03-16AR0101/03/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NIALL ALEXANDER GOULDING / 15/02/2010
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR. NIALL ALEXANDER GOULDING / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BROUGHTON / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK BROUGHTON / 15/02/2010
2010-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-08-12MISCSECTION 519
2009-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-03-24363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-16RES13GROOS GUARANTEE DEBENTURE LOAN AGREEMENT 175 CONFLICT 09/03/2009
2009-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROUGHTON
2008-04-08288aDIRECTOR APPOINTED MR NIALL ALEXANDER GOULDING
2008-03-05363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-12-12288aNEW SECRETARY APPOINTED
2007-12-11288bSECRETARY RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-03-05363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-03-09363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2005-03-12363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-03-10363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2003-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2003-03-13363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-05-20288bSECRETARY RESIGNED
2002-05-20288aNEW SECRETARY APPOINTED
2002-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01
2002-03-13363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-05-30AAFULL GROUP ACCOUNTS MADE UP TO 31/07/00
2001-03-19363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-03-06288cDIRECTOR'S PARTICULARS CHANGED
2001-03-06288cDIRECTOR'S PARTICULARS CHANGED
2000-03-08363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
2000-02-06288cDIRECTOR'S PARTICULARS CHANGED
2000-01-25AAFULL GROUP ACCOUNTS MADE UP TO 31/07/99
1999-03-29AAFULL GROUP ACCOUNTS MADE UP TO 31/07/98
1999-03-17363sRETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1998-03-13363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1998-03-04AAFULL GROUP ACCOUNTS MADE UP TO 31/07/97
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to KES 86 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 KES 86 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-10 Satisfied SHIREBROOK INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of KES 86 LIMITED registering or being granted any patents
Domain Names

KES 86 LIMITED owns 5 domain names.

jonathan-james.co.uk   jonathanjames.co.uk   shoeheaven.co.uk   jonnyssafety.co.uk   simplycages.co.uk  

Trademarks
We have not found any records of KES 86 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KES 86 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 (46420 - Wholesale of clothing and footwear) as KES 86 LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where KES 86 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 KES 86 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 KES 86 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.