Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Kinnerton (Confectionery) Co. LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Aug 14, 2012)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
01401107
Record last updated
Thursday, April 24, 2025 2:30:45 PM UTC
Postal Code
NR21 8AF
Charts
Visits
KINNERTON (CONFECTIONERY) CO. LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-3
2022-10
2024-8
2025-2
2025-3
0
1
2
Searches
KINNERTON (CONFECTIONERY) CO. LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2016-5
0
1
Directors
Nigel Patrick Hebron
(born on Dec 25, 1970), 27 companies
David Broughton Clack
, 3 companies
Dominic Simon Lowe
(born on May 10, 1961), 14 companies
Julia Louise Catton
(born on Aug 6, 1965), 3 companies
Alistair Christopher Kieran
, 2 companies
Paul Robert Tripp
(born on Apr 10, 1974), 17 companies
Alison Jane Francey
, 11 companies
Lindsay Collier
(born on Oct 9, 1950), 3 companies
Lindsey Collier
(born on Mar 13, 1974), 9 companies
Filings
Document Type
Publication date
Download link
Registry
Dec 13, 2024
Resignation of one Director (a man)
Registry
Apr 25, 2024
Appointment of a person as Shareholder (Above 75%)
Registry
Jul 31, 2020
Resignation of one Director (a woman)
Registry
Mar 27, 2020
Resignation of one Director (a man)
Registry
Mar 27, 2020
Appointment of a woman as Secretary
Registry
Dec 2, 2019
Resignation of one Director (a man)
Registry
Dec 2, 2019
Appointment of a man as Director and Sales Director Uk&I
Registry
Sep 30, 2019
Resignation of one Director (a man)
Registry
Sep 30, 2019
Appointment of a man as Director
Registry
Dec 31, 2018
Resignation of one Director (a man)
Registry
Sep 17, 2018
Appointment of a man as Sales Director and Director
Registry
May 29, 2018
Appointment of a woman
Registry
May 1, 2017
Appointment of a man as Director and Management Accountant
Registry
Apr 3, 2017
Appointment of a man as Secretary
Registry
Mar 1, 2017
Appointment of a man as Managing Director and Director
Registry
Aug 28, 2013
Change of accounting reference date
Registry
Apr 12, 2013
Appointment of a man as Director
Registry
Mar 7, 2013
Particulars of a mortgage or charge
Registry
Feb 28, 2013
Particulars of a mortgage or charge 1401...
Registry
Feb 28, 2013
Particulars of a mortgage or charge
Registry
Jan 7, 2013
Auditor's letter of resignation
Registry
Dec 27, 2012
Change of particulars for director
Registry
Nov 12, 2012
Annual return
Financials
Aug 14, 2012
Annual accounts
Registry
Nov 24, 2011
Annual return
Financials
Sep 13, 2011
Annual accounts
Registry
Sep 8, 2011
Change of particulars for director
Registry
Aug 20, 2011
Particulars of a mortgage or charge
Registry
Nov 26, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Nov 26, 2010
Statement of satisfaction in full or in part of mortgage or charge 1401...
Registry
Nov 25, 2010
Annual return
Registry
Nov 23, 2010
Appointment of a woman as Director
Registry
Oct 6, 2010
Particulars of a mortgage or charge
Registry
Oct 5, 2010
Particulars of a mortgage or charge 1401...
Registry
Oct 5, 2010
Particulars of a mortgage or charge
Registry
Oct 2, 2010
Particulars of a mortgage or charge 1401...
Registry
Oct 2, 2010
Particulars of a mortgage or charge
Registry
Oct 2, 2010
Particulars of a mortgage or charge 1401...
Registry
Aug 24, 2010
Change of particulars for director
Financials
Aug 9, 2010
Annual accounts
Registry
Jul 15, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Jun 25, 2010
Annual return
Financials
Feb 5, 2010
Annual accounts
Registry
Nov 27, 2009
Change of particulars for director
Registry
Nov 27, 2009
Change of particulars for director 1401...
Registry
Nov 27, 2009
Change of particulars for director
Registry
Nov 27, 2009
Change of particulars for director 1401...
Registry
Nov 27, 2009
Change of particulars for director
Registry
Nov 26, 2009
Change of particulars for director 1401...
Registry
Nov 26, 2009
Change of particulars for director
Registry
Nov 26, 2009
Change of particulars for director 1401...
Registry
May 2, 2009
Appointment of a woman as Director
Registry
Apr 23, 2009
Appointment of a woman as Director 1401...
Financials
Feb 10, 2009
Annual accounts
Registry
Nov 7, 2008
Annual return
Registry
Oct 21, 2008
Particulars of a mortgage or charge
Registry
Oct 21, 2008
Particulars of a mortgage or charge 1401...
Registry
Sep 24, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 13, 2008
Appointment of a man as Director
Registry
Jan 17, 2008
Resignation of a director
Registry
Nov 13, 2007
Appointment of a director
Registry
Nov 12, 2007
Annual return
Financials
Oct 30, 2007
Annual accounts
Registry
Oct 15, 2007
Appointment of a director
Registry
Dec 19, 2006
Change in situation or address of registered office
Registry
Nov 27, 2006
Annual return
Financials
Nov 5, 2006
Annual accounts
Registry
Jul 20, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 20, 2006
Declaration of satisfaction in full or in part of a mortgage or charge 1401...
Registry
Jul 20, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Dec 22, 2005
Annual accounts
Registry
Dec 12, 2005
Particulars of a mortgage or charge
Registry
Nov 29, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Nov 29, 2005
Declaration of satisfaction in full or in part of a mortgage or charge 1401...
Registry
Nov 29, 2005
Annual return
Registry
Nov 18, 2005
Appointment of a director
Registry
Jul 14, 2005
Particulars of a mortgage or charge
Registry
May 6, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 25, 2005
Appointment of a secretary
Registry
Apr 25, 2005
Resignation of a secretary
Registry
Apr 20, 2005
Declaration in relation to assistance for the acquisition of shares
Registry
Apr 19, 2005
Particulars of a mortgage or charge
Registry
Apr 15, 2005
Particulars of a mortgage or charge 1401...
Registry
Apr 15, 2005
Particulars of a mortgage or charge
Registry
Apr 11, 2005
Alteration to memorandum and articles
Registry
Apr 8, 2005
Resignation of a director
Registry
Apr 1, 2005
Resignation of a director 1401...
Financials
Mar 30, 2005
Annual accounts
Registry
Nov 17, 2004
Annual return
Financials
Feb 25, 2004
Annual accounts
Registry
Nov 19, 2003
Annual return
Registry
Sep 3, 2003
Particulars of a mortgage or charge
Registry
Aug 29, 2003
Resignation of a director
Financials
Feb 19, 2003
Annual accounts
Registry
Nov 21, 2002
Annual return
Registry
Oct 27, 2002
Appointment of a director
Registry
Oct 15, 2002
Resignation of a director
Registry
May 14, 2002
Particulars of a mortgage or charge
Financials
Mar 5, 2002
Annual accounts
Registry
Nov 12, 2001
Annual return
Companies with similar name
Kinnerton Ltd
Kinnerton SA
Kinnerton Ltd
Haitai Confectionery Co, Ltd
Confectionery & Kernal Co Ltd
Buxton Confectionery Co Ltd
The Confectionery Co Ltd
Kinnerton Group Limited
Kinnerton Developments Ltd
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)