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

K&W REALISATIONS LTD

UNIT 6 BOYATT WOOD INDUSTRIAL ESTATE, GOODWOOD ROAD, EASTLEIGH, SO50 4NT,
Company Registration Number
06317141
Private Limited Company
Active - Proposal to Strike off

Company Overview

About K&w Realisations Ltd
K&W REALISATIONS LTD was founded on 2007-07-18 and has its registered office in Eastleigh. The organisation's status is listed as "Active - Proposal to Strike off". K&w Realisations Ltd is a Private Limited Company registered in ENGLAND 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
K&W REALISATIONS LTD
 
Legal Registered Office
UNIT 6 BOYATT WOOD INDUSTRIAL ESTATE
GOODWOOD ROAD
EASTLEIGH
SO50 4NT
Other companies in LE3
 
Telephone0116-222-0000
 
Previous Names
KIRBY & WEST LIMITED02/03/2023
KIRBY & WEST GROUP LIMITED04/04/2011
NO 643 LEICESTER LIMITED24/10/2007
Filing Information
Company Number 06317141
Company ID Number 06317141
Date formed 2007-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/06/2021
Account next due 28/03/2023
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB109293022  
Last Datalog update: 2023-10-08 09:39:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K&W REALISATIONS LTD
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 K&W REALISATIONS LTD

Current Directors
Officer Role Date Appointed
GRAHAM ANDREW FRANK SMITH
Company Secretary 2007-10-16
AED CONSULTANCY LIMITED
Director 2014-08-31
MICHAEL JOHN MITCHELL
Director 2014-08-31
GRAHAM ANDREW FRANK SMITH
Director 2007-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA HELEN GRUNDY
Director 2011-04-07 2014-09-01
SHEILA ANN TURNER
Director 2011-04-07 2014-09-01
BRIAN ANTHONY FRANK SMITH
Director 2007-10-16 2011-04-07
HARVEY INGRAM SECRETARIES LIMITED
Company Secretary 2007-07-18 2007-10-16
HARVEY INGRAM DIRECTORS LIMITED
Director 2007-07-18 2007-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ANDREW FRANK SMITH JAGGSTASH LIMITED Company Secretary 2006-05-08 CURRENT 1931-12-07 Liquidation
MICHAEL JOHN MITCHELL LOCAL ORGANIC PRODUCE COMPANY LIMITED Director 2015-03-06 CURRENT 2007-12-10 Active - Proposal to Strike off
MICHAEL JOHN MITCHELL BRAEFORGE INVESTMENT LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active - Proposal to Strike off
MICHAEL JOHN MITCHELL BRAEFORGE (1997) LIMITED Director 2003-08-12 CURRENT 1984-12-17 Dissolved 2017-03-07
MICHAEL JOHN MITCHELL VINES DAIRIES LIMITED Director 2001-05-15 CURRENT 2001-05-15 Dissolved 2016-06-28
MICHAEL JOHN MITCHELL PETHERTRADE LIMITED Director 2000-07-19 CURRENT 2000-05-05 Dissolved 2017-03-07
MICHAEL JOHN MITCHELL VINES MODEL DAIRIES LIMITED Director 2000-07-19 CURRENT 1955-06-11 Dissolved 2017-03-07
MICHAEL JOHN MITCHELL BRAEFORGE LIMITED Director 1997-10-28 CURRENT 1997-09-22 In Administration
GRAHAM ANDREW FRANK SMITH AGE UK LEICESTER SHIRE AND RUTLAND HOME HELP LIMITED Director 2017-09-30 CURRENT 1999-05-12 Active
GRAHAM ANDREW FRANK SMITH AGE UK LEICESTER SHIRE AND RUTLAND Director 2012-02-15 CURRENT 2011-11-11 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
2023-10-03SECOND GAZETTE not voluntary dissolution
2023-07-18FIRST GAZETTE notice for voluntary strike-off
2023-07-06Application to strike the company off the register
2023-03-02NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-03-02Company name changed kirby & west LIMITED\certificate issued on 02/03/23
2022-09-15AA28/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-06-20Previous accounting period shortened from 29/06/21 TO 28/06/21
2022-06-20AA01Previous accounting period shortened from 29/06/21 TO 28/06/21
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 29/06/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/21 FROM Unit 9 Uxbridge Road Leicester LE4 7st England
2021-06-16AA01Previous accounting period shortened from 30/06/20 TO 29/06/20
2020-10-07AAFULL ACCOUNTS MADE UP TO 29/06/19
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-08-19PSC07CESSATION OF GRAHAM ANDREW FRANK SMITH AS A PERSON OF SIGNIFICANT CONTROL
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANDREW FRANK SMITH
2020-05-19TM02Termination of appointment of Graham Andrew Frank Smith on 2020-01-31
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-10AA01Previous accounting period extended from 31/03/18 TO 30/06/18
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM 50 Richard Iii Road Leicester LE3 5QU
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 01/04/17
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-11CH01Director's details changed for Mr Graham Andrew Frank Smith on 2017-08-01
2017-08-11CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM ANDREW FRANK SMITH on 2017-08-01
2016-12-22AAFULL ACCOUNTS MADE UP TO 02/04/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 134653
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 063171410004
2016-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063171410001
2016-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063171410003
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 063171410003
2016-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063171410002
2016-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 063171410002
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 134653
2015-08-10AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 063171410001
2015-04-19AP02Appointment of Aed Consultancy Limited as director on 2014-08-31
2015-02-19AP01DIRECTOR APPOINTED MR MICHAEL JOHN MITCHELL
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA TURNER
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIA GRUNDY
2014-09-23MISCSect 519
2014-07-29AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 134653
2014-07-24AR0118/07/14 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-08-08AR0118/07/13 FULL LIST
2012-07-26AR0118/07/12 FULL LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN TURNER / 26/07/2012
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-08-19AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-08-12AR0118/07/11 FULL LIST
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 50 RICHARD III ROAD LEICESTER LEICESTERSHIRE LE3 5QU
2011-05-03RES13DECLARE A DIVIDEND 07/04/2011
2011-05-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-03RES01ADOPT ARTICLES 07/04/2011
2011-05-03RES12VARYING SHARE RIGHTS AND NAMES
2011-05-03SH0603/05/11 STATEMENT OF CAPITAL GBP 134653.00
2011-05-03SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-15AP01DIRECTOR APPOINTED SHEILA ANN TURNER
2011-04-15AP01DIRECTOR APPOINTED JULIA HELEN GRUNDY
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH
2011-04-04SH20STATEMENT BY DIRECTORS
2011-04-04CAP-SSSOLVENCY STATEMENT DATED 01/04/11
2011-04-04SH1904/04/11 STATEMENT OF CAPITAL GBP 192365
2011-04-04RES06REDUCE ISSUED CAPITAL 01/04/2011
2011-04-04RES15CHANGE OF NAME 01/04/2011
2011-04-04CERTNMCOMPANY NAME CHANGED KIRBY & WEST GROUP LIMITED CERTIFICATE ISSUED ON 04/04/11
2011-04-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-13AR0118/07/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY FRANK SMITH / 01/01/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW FRANK SMITH / 01/06/2010
2010-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ANDREW FRANK SMITH / 01/06/2010
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-03363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-08-06363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-08-06190LOCATION OF DEBENTURE REGISTER
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM RICHARD II ROAD LEICESTER LEICESTERSHIRE LE3 5QU
2008-08-06353LOCATION OF REGISTER OF MEMBERS
2008-08-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SMITH / 15/12/2007
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-14SASHARES AGREEMENT OTC
2007-11-14RES04£ NC 100/200000
2007-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-1488(2)RAD 07/11/07--------- £ SI 117364@1=117364 £ IC 75001/192365
2007-11-1488(2)RAD 07/11/07--------- £ SI 74999@1=74999 £ IC 2/75001
2007-10-29225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-29288bSECRETARY RESIGNED
2007-10-29288bDIRECTOR RESIGNED
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX
2007-10-24CERTNMCOMPANY NAME CHANGED NO 643 LEICESTER LIMITED CERTIFICATE ISSUED ON 24/10/07
2007-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to K&W REALISATIONS LTD 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 K&W REALISATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of K&W REALISATIONS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-06-29
Annual Accounts
2021-06-28

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 K&W REALISATIONS LTD

Intangible Assets
Patents
We have not found any records of K&W REALISATIONS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

K&W REALISATIONS LTD owns 1 domain names.

kirbyandwest.co.uk  

Trademarks
We have not found any records of K&W REALISATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K&W REALISATIONS LTD. 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 (56290 - Other food services) as K&W REALISATIONS LTD are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Eastern Shires Purchasing Organisation (see www.espo.org) Dairy products 2013/7/25 GBP

Dairy products. Milk. Skimmed milk. Semi-skimmed milk. Eggs. Yoghurt. Cheese products. UHT milk. Full-cream milk. Tenders are invited for the supply and direct delivery distribution to eligible end-user establishments of a range of Milk and Dairy Products. The range of products also includes soya milk and fromage frais. All eligible end-user establishments sell or distribute the products in accordance with their own service provision and/or catering facilities and/or school milk service.

Outgoings
Business Rates/Property Tax
No properties were found where K&W REALISATIONS LTD 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 K&W REALISATIONS LTD 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 K&W REALISATIONS LTD 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.