Background WavePink WaveYellow Wave

KIVERNELLS LIMITED (00803353)

KIVERNELLS LIMITED (00803353) is an active UK company. incorporated on 30 April 1964. with registered office in Eastleigh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c. and 1 other business activities. KIVERNELLS LIMITED has been registered for 61 years. Current directors include ATKIN, Cathryn, BARKER-BENFIELD, Diana Mary Tilden, EVERITT, William Stephen and 12 others.

Company Number
00803353
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 April 1964
Age
61 years
Address
132a Bournemouth Road, Eastleigh, SO53 3AL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ATKIN, Cathryn, BARKER-BENFIELD, Diana Mary Tilden, EVERITT, William Stephen, GEANY, Alan Richard, GODMAN, Maria, HOPKINS, Jane, HORSWILL, Christopher Paul, MARTIN, John, MOODY, Bonnie Clare, MOORE, Colin Douglas, MURPHY, Eugene, PHILLIPS, Tina Madeleine, SHAW, David Kenneth Middleton, TOUGH, Andrew John William, WILSON, Andrew Lindsay
SIC Codes
96090, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIVERNELLS LIMITED

KIVERNELLS LIMITED is an active company incorporated on 30 April 1964 with the registered office located in Eastleigh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c. and 1 other business activity. KIVERNELLS LIMITED was registered 61 years ago.(SIC: 96090, 98000)

Status

active

Active since 61 years ago

Company No

00803353

PRIVATE-LIMITED-GUARANT-NSC Company

Age

61 Years

Incorporated 30 April 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

132a Bournemouth Road Chandler's Ford Eastleigh, SO53 3AL,

Previous Addresses

Meon House Rear 189 Portswood Road Portswood Southampton SO17 2NF
From: 30 April 1964To: 15 July 2024
Timeline

38 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Mar 12
Director Joined
May 12
Director Left
May 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Aug 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
May 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

PHILLIPS, Tina Madeleine

Active
Bournemouth Road, EastleighSO53 3AL
Secretary
Appointed 11 Dec 2025

ATKIN, Cathryn

Active
Bournemouth Road, EastleighSO53 3AL
Born October 1962
Director
Appointed 19 Nov 2021

BARKER-BENFIELD, Diana Mary Tilden

Active
Holly Gardens, LymingtonSO41 0SB
Born January 1933
Director
Appointed 18 Sept 2013

EVERITT, William Stephen

Active
Bournemouth Road, EastleighSO53 3AL
Born September 1961
Director
Appointed 22 Jun 2022

GEANY, Alan Richard

Active
5 Holly Gardens, LymingtonSO41 0SB
Born August 1940
Director
Appointed 08 Apr 2002

GODMAN, Maria

Active
Holly Gardens, Milford On SeaSO41 0SB
Born September 1959
Director
Appointed 18 Mar 2026

HOPKINS, Jane

Active
Bournemouth Road, EastleighSO53 3AL
Born August 1968
Director
Appointed 14 Oct 2016

HORSWILL, Christopher Paul

Active
Holly Gardens, LymingtonSO41 0SB
Born June 1991
Director
Appointed 17 Sept 2025

MARTIN, John

Active
Bournemouth Road, EastleighSO53 3AL
Born July 1938
Director
Appointed 14 Aug 2008

MOODY, Bonnie Clare

Active
Milford On Sea, LymingtonSO41 0SB
Born December 1980
Director
Appointed 30 Sept 2019

MOORE, Colin Douglas

Active
Holly Gardens, LymingtonSO41 0SB
Born February 1965
Director
Appointed 28 Oct 2022

MURPHY, Eugene

Active
46 North Street, CalneSN11 0HJ
Born June 1956
Director
Appointed 10 May 1997

PHILLIPS, Tina Madeleine

Active
Bournemouth Road, EastleighSO53 3AL
Born April 1961
Director
Appointed 01 Feb 2024

SHAW, David Kenneth Middleton

Active
Swanage Road, LondonSW18 2DY
Born June 1967
Director
Appointed 12 Mar 2026

TOUGH, Andrew John William

Active
Bournemouth Road, EastleighSO53 3AL
Born June 1964
Director
Appointed 12 Dec 2024

WILSON, Andrew Lindsay

Active
9 Holly Gardens, LymingtonSO41 0SB
Born February 1968
Director
Appointed 15 Apr 2000

COOPER, Janet Olive

Resigned
Holly Gardens, LymingtonSO41 0SB
Secretary
Appointed 13 May 2013
Resigned 05 Nov 2021

COOPER, Janet Olive

Resigned
3 Holly Gardens, LymingtonSO41 0SB
Secretary
Appointed N/A
Resigned 08 Jul 2002

DONALDSON, Peter Albert Charles

Resigned
12 Honey Lane, RingwoodBH24 4EN
Secretary
Appointed 01 Jun 2008
Resigned 24 Oct 2011

HOPKINS, Jane

Resigned
Bournemouth Road, EastleighSO53 3AL
Secretary
Appointed 05 Nov 2021
Resigned 11 Dec 2025

LEFLER, Kate Berry

Resigned
8 Holly Gardens, Milford On SeaSO41 0SB
Secretary
Appointed 08 Jul 2002
Resigned 20 Oct 2003

WOOD, Neville

Resigned
Holly Gardens, LymingtonSO41 0SB
Secretary
Appointed 25 Oct 2011
Resigned 13 May 2013

WOOD, Neville

Resigned
6 Holly Gardens, LymingtonSO41 0SB
Secretary
Appointed 16 Oct 2003
Resigned 01 Jun 2008

ALLEN, Miriam

Resigned
16 New Valley Road, LymingtonSO41 0SB
Born February 1910
Director
Appointed N/A
Resigned 06 Jan 1995

BAILEY, Raymond

Resigned
Anne Ridge, Hertford
Born June 1906
Director
Appointed N/A
Resigned 28 Feb 1993

BAILEY, Winifred Forsyth

Resigned
1 Brickendon Green, HertfordSG13 8NZ
Born April 1907
Director
Appointed 28 Feb 1993
Resigned 08 Apr 2002

BALL, Hilary Jane

Resigned
SwaySO41 6DW
Born February 1959
Director
Appointed 30 Apr 2008
Resigned 19 Nov 2021

BLACKWELL, Brian

Resigned
Holly Gardens, Milford On SeaSO41 0SB
Born February 1933
Director
Appointed 27 Sept 2011
Resigned 20 Jun 2024

BRADLEY, Arthur

Resigned
10 Holly Gardens, LymingtonSO41 0SB
Born February 1910
Director
Appointed 30 Jun 1994
Resigned 09 Apr 2006

BURROWS, Rosemary

Resigned
10 Holly Gardens, LymingtonSO41 0SB
Born February 1908
Director
Appointed N/A
Resigned 12 Oct 1993

CAINE, Anthony Michael

Resigned
14 Holly Gardens New Valley Road, LymingtonSO41 0SB
Born November 1924
Director
Appointed 08 Oct 1993
Resigned 30 Jun 2004

CAMSEY, Jonathan

Resigned
8 Holly Gardens, Milford On SeaSO41 0SB
Born February 1969
Director
Appointed 26 Sept 2005
Resigned 30 Apr 2008

COATES, Eileen May

Resigned
9 New Valley Road, LymingtonSO41 0SB
Born August 1921
Director
Appointed N/A
Resigned 28 May 1998

COOPER, Janet Olive

Resigned
3 Holly Gardens, LymingtonSO41 0SB
Born March 1935
Director
Appointed 10 Apr 1969
Resigned 21 Apr 2023

COOPER, Janet Olive

Resigned
3 Holly Gardens, LymingtonSO41 0SB
Born March 1935
Director
Appointed N/A
Resigned 08 Jul 2002
Fundings
Financials
Latest Activities

Filing History

191

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Resolution
7 March 2016
RESOLUTIONSResolutions
Notice Restriction On Company Articles
7 March 2016
CC01CC01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Appoint Person Director Company With Name Date
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Appoint Person Director Company With Name Date
17 May 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2011
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288cChange of Particulars
Legacy
14 July 2008
288cChange of Particulars
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2002
AAAnnual Accounts
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
2 May 1999
363aAnnual Return
Legacy
23 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
15 July 1998
363aAnnual Return
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
22 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
6 October 1994
363b363b
Legacy
20 June 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
20 April 1994
363b363b
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
1 November 1993
288288
Legacy
31 October 1993
287Change of Registered Office
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
7 July 1991
363aAnnual Return
Accounts With Accounts Type Full
19 April 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Legacy
5 April 1990
363363
Accounts With Accounts Type Full
15 February 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
1 February 1988
363363
Legacy
1 February 1988
363363
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 June 1986
AC05AC05