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

KAYES (WHOLESALE) LIMITED

Unit 20 Springmeadow Business Park, Springmeadow Road, Rumney, Cardiff, SOUTH WALES, CF3 2ES,
Company Registration Number
03595971
Private Limited Company
Active

Company Overview

About Kayes (wholesale) Ltd
KAYES (WHOLESALE) LIMITED was founded on 1998-07-09 and has its registered office in Cardiff. The organisation's status is listed as "Active". Kayes (wholesale) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KAYES (WHOLESALE) LIMITED
 
Legal Registered Office
Unit 20 Springmeadow Business Park
Springmeadow Road, Rumney
Cardiff
SOUTH WALES
CF3 2ES
Other companies in CF3
 
Filing Information
Company Number 03595971
Company ID Number 03595971
Date formed 1998-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-06-18
Return next due 2024-07-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB713181661  
Last Datalog update: 2024-04-08 08:11:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAYES (WHOLESALE) 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 KAYES (WHOLESALE) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP STEPHEN KAYE
Company Secretary 1998-07-09
PHILIP STEPHEN KAYE
Director 1998-07-09
SPIRO TANTI
Director 1998-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY WILLIAM STOLLERY
Director 1998-08-01 2004-07-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-09 1998-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP STEPHEN KAYE KAYES (FIREWORKS) LIMITED Company Secretary 1998-06-24 CURRENT 1998-06-24 Active - Proposal to Strike off
PHILIP STEPHEN KAYE KAYES (FIREWORKS) LIMITED Director 1998-06-24 CURRENT 1998-06-24 Active - Proposal to Strike off
SPIRO TANTI KAYES (FIREWORKS) LIMITED Director 1998-06-24 CURRENT 1998-06-24 Active - Proposal to Strike off

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
2024-04-0831/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-18CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2023-06-18CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2023-04-2031/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-0807/01/23 STATEMENT OF CAPITAL GBP 130001
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-07-07AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-04-01AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02AP01DIRECTOR APPOINTED MR DANIEL KAYE
2020-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-03-10AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-04-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-04-25AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP STEPHEN KAYE
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-03-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 130000
2016-07-20AR0128/06/16 ANNUAL RETURN FULL LIST
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-28LATEST SOC28/06/15 STATEMENT OF CAPITAL;GBP 130000
2015-06-28AR0128/06/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-27LATEST SOC27/07/14 STATEMENT OF CAPITAL;GBP 130000
2014-07-27AR0109/07/14 ANNUAL RETURN FULL LIST
2014-04-10AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-11AR0109/07/13 ANNUAL RETURN FULL LIST
2013-03-26AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-29AR0109/07/12 ANNUAL RETURN FULL LIST
2012-04-13AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-11AR0109/07/11 ANNUAL RETURN FULL LIST
2011-04-08AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-17AR0109/07/10 ANNUAL RETURN FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SPIRO TANTI / 09/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN KAYE / 09/07/2010
2009-12-22AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-10363aReturn made up to 09/07/09; full list of members
2009-07-10287Registered office changed on 10/07/2009 from 20 unit 20 springmeadow business park springmeadow road, rumney cardiff cardiff CF3 2ES uk
2009-07-1088(2)Ad 26/06/09\gbp si 50000@1=50000\gbp ic 80000/130000\
2009-07-0188(2)AD 21/05/09 GBP SI 79900@1=79900 GBP IC 100/80000
2009-05-27AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-13RES04GBP NC 100/200000 05/05/2009
2009-05-13123NC INC ALREADY ADJUSTED 05/05/09
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM UNIT ONE CENTRE TRADING ESTATE HERBERT STREET CARDIFF SOUTH GLAMORGAN CF10 4AY
2008-11-25363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-25363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-29363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-04363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-04363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-07-22288bDIRECTOR RESIGNED
2004-06-30288cDIRECTOR'S PARTICULARS CHANGED
2004-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/03
2003-07-02363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-16363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-18363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-24363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-05-16395PARTICULARS OF MORTGAGE/CHARGE
1999-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-20363sRETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
1999-05-24395PARTICULARS OF MORTGAGE/CHARGE
1999-03-0988(2)RAD 01/08/98--------- £ SI 98@1=98 £ IC 2/100
1998-12-22395PARTICULARS OF MORTGAGE/CHARGE
1998-08-26288aNEW DIRECTOR APPOINTED
1998-08-24395PARTICULARS OF MORTGAGE/CHARGE
1998-07-16288bSECRETARY RESIGNED
1998-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1010567 Active Licenced property: SPRINGMEADOW ROAD UNIT 20 SPRINGMEADOW BUSINESS PARK RUMNEY CARDIFF SPRINGMEADOW BUSINESS PARK GB CF3 2ES. Correspondance address: SPRINGMEADOW ROAD, SPRINGMEADOW BUSINESS UNIT 20 RUMNEY CARDIFF RUMNEY GB CF3 2ES

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 KAYES (WHOLESALE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-05-11 Satisfied TOYMASTER LIMITED
LEGAL CHARGE 1999-05-24 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1998-12-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-08-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 KAYES (WHOLESALE) LIMITED

Intangible Assets
Patents
We have not found any records of KAYES (WHOLESALE) LIMITED registering or being granted any patents
Domain Names

KAYES (WHOLESALE) LIMITED owns 1 domain names.

kayes.co.uk  

Trademarks
We have not found any records of KAYES (WHOLESALE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAYES (WHOLESALE) 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 (46900 - Non-specialised wholesale trade) as KAYES (WHOLESALE) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where KAYES (WHOLESALE) 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.
Import/Export of Goods
Goods imported/exported by KAYES (WHOLESALE) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0095030035Construction sets and constructional toys, of plastics (excl. scale model assembly kits)
2018-10-0095030035Construction sets and constructional toys, of plastics (excl. scale model assembly kits)
2018-09-0095030099Toys, n.e.s.
2018-07-0095030035Construction sets and constructional toys, of plastics (excl. scale model assembly kits)
2018-06-0095030049Toys representing animals or non-human creatures (excl. stuffed)
2018-04-0095030035Construction sets and constructional toys, of plastics (excl. scale model assembly kits)
2018-04-0095030099Toys, n.e.s.
2018-03-0095030035Construction sets and constructional toys, of plastics (excl. scale model assembly kits)
2018-03-0095030049Toys representing animals or non-human creatures (excl. stuffed)
2018-01-0095030070Toys, put up in sets or outfits (excl. electric trains, incl. accessories, scale model assembly kits, construction sets and constructional toys, and puzzles)
2017-03-0095030035Construction sets and constructional toys, of plastics (excl. scale model assembly kits)
2017-03-0095030099Toys, n.e.s.
2016-11-0095030099Toys, n.e.s.
2016-10-0095030035Construction sets and constructional toys, of plastics (excl. scale model assembly kits)
2016-09-0095030099Toys, n.e.s.
2016-08-0095030035Construction sets and constructional toys, of plastics (excl. scale model assembly kits)
2016-08-0095030099Toys, n.e.s.
2016-07-0095030035Construction sets and constructional toys, of plastics (excl. scale model assembly kits)
2016-06-0095030099Toys, n.e.s.
2016-03-0095030099Toys, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAYES (WHOLESALE) 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 KAYES (WHOLESALE) 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.