About

Registered Number: 01572264
Date of Incorporation: 03/07/1981 (42 years and 8 months ago)
Company Status: Active
Registered Address: Ingram House, Allensway, Thornaby, Cleveland, TS17 9HA

 

Established in 1981, K Home International Ltd have registered office in Thornaby in Cleveland, it's status in the Companies House registry is set to "Active". The companies directors are Chatterton, Mark, Home, Kenneth, Dr, Home, Andrew Kenneth, Home, Judith Ann, Home, Michael Frederick, Fidder, Harmen, Gallagher, Ronald Gerrard, Good, Desmond, Idle, Robert Anthony, Kay, Peter Richard, Matthews, George Edward, Pearey, Ian Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATTERTON, Mark 06 January 2020 - 1
HOME, Kenneth, Dr N/A - 1
FIDDER, Harmen 28 October 1999 24 May 2000 1
GALLAGHER, Ronald Gerrard 21 April 1998 28 October 1999 1
GOOD, Desmond N/A 21 January 1997 1
IDLE, Robert Anthony N/A 01 September 1991 1
KAY, Peter Richard 01 April 1995 21 January 1997 1
MATTHEWS, George Edward 01 April 1995 21 January 1997 1
PEAREY, Ian Richard 19 July 2005 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
HOME, Andrew Kenneth 15 July 1997 04 November 2008 1
HOME, Judith Ann N/A 12 August 1996 1
HOME, Michael Frederick 12 July 1996 15 July 1997 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
AP01 - Appointment of director 06 January 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 01 August 2019
MR01 - N/A 18 March 2019
CH03 - Change of particulars for secretary 04 March 2019
CH01 - Change of particulars for director 04 March 2019
CH01 - Change of particulars for director 04 March 2019
CH01 - Change of particulars for director 04 March 2019
CH01 - Change of particulars for director 04 March 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 07 December 2015
TM01 - Termination of appointment of director 19 October 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 09 December 2011
CH01 - Change of particulars for director 09 December 2011
AD04 - Change of location of company records to the registered office 09 December 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 24 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2010
CH03 - Change of particulars for secretary 24 December 2010
AA - Annual Accounts 05 August 2010
AP01 - Appointment of director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AR01 - Annual Return 23 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
AA - Annual Accounts 28 August 2008
169 - Return by a company purchasing its own shares 15 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 05 September 2006
RESOLUTIONS - N/A 21 August 2006
RESOLUTIONS - N/A 21 August 2006
RESOLUTIONS - N/A 21 August 2006
RESOLUTIONS - N/A 21 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
363a - Annual Return 08 December 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 13 January 2005
CERTNM - Change of name certificate 19 October 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 02 January 2001
RESOLUTIONS - N/A 23 November 2000
RESOLUTIONS - N/A 23 November 2000
AAMD - Amended Accounts 22 August 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
AA - Annual Accounts 25 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 01 June 1999
288c - Notice of change of directors or secretaries or in their particulars 01 April 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 24 July 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 17 December 1997
363s - Annual Return 17 December 1997
MEM/ARTS - N/A 10 September 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
AA - Annual Accounts 11 June 1997
RESOLUTIONS - N/A 29 January 1997
RESOLUTIONS - N/A 29 January 1997
RESOLUTIONS - N/A 29 January 1997
RESOLUTIONS - N/A 29 January 1997
169 - Return by a company purchasing its own shares 29 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
363s - Annual Return 31 December 1996
288c - Notice of change of directors or secretaries or in their particulars 31 December 1996
AA - Annual Accounts 29 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 05 December 1995
288 - N/A 05 December 1995
363s - Annual Return 05 December 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 05 December 1994
169 - Return by a company purchasing its own shares 24 November 1994
RESOLUTIONS - N/A 15 November 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 12 March 1993
363s - Annual Return 10 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1992
AA - Annual Accounts 04 June 1992
395 - Particulars of a mortgage or charge 23 January 1992
363s - Annual Return 08 January 1992
288 - N/A 08 January 1992
288 - N/A 17 December 1991
AA - Annual Accounts 06 June 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 30 March 1990
363 - Annual Return 09 January 1990
AA - Annual Accounts 21 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1989
PUC 2 - N/A 18 April 1989
CERTNM - Change of name certificate 13 April 1989
288 - N/A 10 April 1989
363 - Annual Return 10 January 1989
AA - Annual Accounts 28 April 1988
363 - Annual Return 10 February 1988
288 - N/A 07 February 1988
AA - Annual Accounts 01 February 1988
363 - Annual Return 11 April 1987
CERTNM - Change of name certificate 03 December 1986
CERTNM - Change of name certificate 22 July 1986
AA - Annual Accounts 18 June 1986
NEWINC - New incorporation documents 03 July 1981
MISC - Miscellaneous document 03 July 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2019 Outstanding

N/A

Fixed and floating charge 20 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.