About

Registered Number: 05362640
Date of Incorporation: 14/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 35 Lavenham Road, Beeches Industrial Estate, Yate, Bristol, Avon, BS37 5QX

 

Established in 2005, The Red Kite Baby Co Ltd has its registered office in Bristol, it's status is listed as "Active". The current directors of the business are listed as Tucker, Debra Jayne, Tucker, Christopher James at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, Debra Jayne 14 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
TUCKER, Christopher James 12 October 2007 17 December 2010 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 24 January 2020
AA - Annual Accounts 28 March 2019
MR04 - N/A 26 March 2019
MR04 - N/A 26 March 2019
MR04 - N/A 26 March 2019
MR04 - N/A 26 March 2019
MR04 - N/A 14 March 2019
MR04 - N/A 14 March 2019
CS01 - N/A 20 February 2019
MR01 - N/A 18 February 2019
AA - Annual Accounts 21 June 2018
PSC04 - N/A 28 February 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 16 February 2015
MA - Memorandum and Articles 13 August 2014
MR04 - N/A 17 April 2014
MR04 - N/A 17 April 2014
AA01 - Change of accounting reference date 31 March 2014
MR01 - N/A 10 March 2014
RESOLUTIONS - N/A 06 March 2014
MR01 - N/A 28 February 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 17 February 2011
AD01 - Change of registered office address 18 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
TM02 - Termination of appointment of secretary 17 December 2010
AA - Annual Accounts 22 October 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
395 - Particulars of a mortgage or charge 29 April 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 03 March 2009
287 - Change in situation or address of Registered Office 15 July 2008
395 - Particulars of a mortgage or charge 13 June 2008
395 - Particulars of a mortgage or charge 09 May 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 06 December 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
RESOLUTIONS - N/A 18 October 2007
RESOLUTIONS - N/A 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2007
363s - Annual Return 23 May 2007
225 - Change of Accounting Reference Date 15 December 2006
287 - Change in situation or address of Registered Office 20 October 2006
395 - Particulars of a mortgage or charge 21 July 2006
395 - Particulars of a mortgage or charge 21 July 2006
363s - Annual Return 02 May 2006
395 - Particulars of a mortgage or charge 21 April 2005
395 - Particulars of a mortgage or charge 30 March 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2019 Outstanding

N/A

A registered charge 10 March 2014 Fully Satisfied

N/A

A registered charge 27 February 2014 Fully Satisfied

N/A

Debenture 05 January 2011 Fully Satisfied

N/A

Debenture 05 January 2011 Fully Satisfied

N/A

Rent deposit deed 21 December 2010 Fully Satisfied

N/A

Rent deposit deed 29 June 2010 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 28 April 2009 Fully Satisfied

N/A

Deposit deed 02 June 2008 Fully Satisfied

N/A

Debenture 30 April 2008 Fully Satisfied

N/A

Debenture 19 July 2006 Fully Satisfied

N/A

Invoice finance agreement 19 July 2006 Fully Satisfied

N/A

Fixed and floating charge 17 April 2005 Fully Satisfied

N/A

Debenture 24 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.