About

Registered Number: 02489589
Date of Incorporation: 05/04/1990 (34 years ago)
Company Status: Active
Registered Address: Swift Barn, Gateley, Dereham, Norfolk, NR20 5EF,

 

Kappa Investments Ltd was registered on 05 April 1990 and are based in Dereham, it's status is listed as "Active". The companies directors are Newton, Gerald Robert, Newton, Daniel Hereward Helm, Annies, Lauren Kelly, Newton, Luke Tobias Saville, Anderson, Anthony Robin, Anderson, David Louis, Hindle, Christopher David John, Ward, John Christopher. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Daniel Hereward Helm 01 September 2008 - 1
ANDERSON, Anthony Robin N/A 04 July 1991 1
ANDERSON, David Louis N/A 04 July 1991 1
HINDLE, Christopher David John N/A 23 October 1995 1
WARD, John Christopher N/A 10 April 2007 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Gerald Robert 01 September 2008 - 1
ANNIES, Lauren Kelly 22 February 2000 01 May 2001 1
NEWTON, Luke Tobias Saville 10 April 2007 01 September 2008 1

Filing History

Document Type Date
CS01 - N/A 07 June 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 20 December 2016
AA01 - Change of accounting reference date 24 November 2016
AR01 - Annual Return 10 June 2016
CH01 - Change of particulars for director 10 June 2016
CH03 - Change of particulars for secretary 10 June 2016
AD01 - Change of registered office address 01 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 09 January 2015
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 12 June 2012
AD01 - Change of registered office address 12 June 2012
AD01 - Change of registered office address 26 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH03 - Change of particulars for secretary 08 June 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 17 June 2008
353 - Register of members 16 June 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
169 - Return by a company purchasing its own shares 29 May 2007
RESOLUTIONS - N/A 29 March 2007
RESOLUTIONS - N/A 23 March 2007
169 - Return by a company purchasing its own shares 23 March 2007
RESOLUTIONS - N/A 08 March 2007
AA - Annual Accounts 07 December 2006
287 - Change in situation or address of Registered Office 30 November 2006
287 - Change in situation or address of Registered Office 30 November 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 18 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2005
AUD - Auditor's letter of resignation 23 March 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 15 June 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 26 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2002
395 - Particulars of a mortgage or charge 06 March 2002
395 - Particulars of a mortgage or charge 06 March 2002
288a - Notice of appointment of directors or secretaries 29 October 2001
AA - Annual Accounts 28 October 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 23 June 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 26 January 1999
287 - Change in situation or address of Registered Office 22 December 1998
363s - Annual Return 26 June 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 20 June 1997
395 - Particulars of a mortgage or charge 14 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 07 July 1996
288 - N/A 07 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1996
AA - Annual Accounts 07 February 1996
288 - N/A 25 January 1996
395 - Particulars of a mortgage or charge 03 January 1996
288 - N/A 19 December 1995
288 - N/A 07 November 1995
363s - Annual Return 01 June 1995
AA - Annual Accounts 30 January 1995
363a - Annual Return 17 June 1994
288 - N/A 26 May 1994
363s - Annual Return 26 May 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 11 June 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 28 September 1992
353 - Register of members 20 September 1991
AA - Annual Accounts 29 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 July 1991
287 - Change in situation or address of Registered Office 25 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
288 - N/A 09 July 1991
395 - Particulars of a mortgage or charge 05 July 1991
395 - Particulars of a mortgage or charge 05 July 1991
395 - Particulars of a mortgage or charge 05 July 1991
RESOLUTIONS - N/A 14 June 1991
363a - Annual Return 14 June 1991
287 - Change in situation or address of Registered Office 06 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1991
288 - N/A 06 April 1991
288 - N/A 10 April 1990
287 - Change in situation or address of Registered Office 10 April 1990
NEWINC - New incorporation documents 05 April 1990

Mortgages & Charges

Description Date Status Charge by
Deed of rental assignment 04 March 2002 Fully Satisfied

N/A

Mortgage deed 04 March 2002 Fully Satisfied

N/A

Legal mortgage 29 April 1997 Fully Satisfied

N/A

Legal mortgage 29 April 1997 Fully Satisfied

N/A

Legal mortgage 22 December 1995 Fully Satisfied

N/A

Legal charge 01 July 1991 Fully Satisfied

N/A

Legal charge 01 July 1991 Fully Satisfied

N/A

Fixed and floating charge 01 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.