Background WavePink WaveYellow Wave

R & A KAY INSPECTION SERVICES LIMITED (01874086)

R & A KAY INSPECTION SERVICES LIMITED (01874086) is an active UK company. incorporated on 27 December 1984. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. R & A KAY INSPECTION SERVICES LIMITED has been registered for 41 years. Current directors include CRANMER, Andrew Graham, KAY, Stewart Thomas.

Company Number
01874086
Status
active
Type
ltd
Incorporated
27 December 1984
Age
41 years
Address
British Engineering Services Unit 718 Eddington Way, Warrington, WA3 6BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
CRANMER, Andrew Graham, KAY, Stewart Thomas
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R & A KAY INSPECTION SERVICES LIMITED

R & A KAY INSPECTION SERVICES LIMITED is an active company incorporated on 27 December 1984 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. R & A KAY INSPECTION SERVICES LIMITED was registered 41 years ago.(SIC: 71200)

Status

active

Active since 41 years ago

Company No

01874086

LTD Company

Age

41 Years

Incorporated 27 December 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington, WA3 6BA,

Previous Addresses

140 Coniscliffe Road Darlington Co Durham DL3 7RT
From: 27 December 1984To: 6 June 2024
Timeline

28 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Dec 84
Loan Cleared
Dec 13
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Director Joined
Mar 18
Director Left
Mar 20
Loan Secured
Apr 21
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CRANMER, Andrew Graham

Active
Birchwood Park, WarringtonWA3 6BA
Born November 1959
Director
Appointed 08 Oct 2025

KAY, Stewart Thomas

Active
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1962
Director
Appointed 17 Nov 2025

JARRETT, Duncan

Resigned
6 Valley Drive, YarmTS15 9JQ
Secretary
Appointed 20 Feb 2007
Resigned 01 May 2007

JARRETT, Mary

Resigned
Coniscliffe Road, DarlingtonDL3 7RT
Secretary
Appointed 01 May 2007
Resigned 24 May 2024

KAY, Anne Patricia

Resigned
Lakewood, WorksopS81 8HR
Secretary
Appointed N/A
Resigned 02 Feb 2007

BENEDETTO, Paolo

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1974
Director
Appointed 25 Apr 2025
Resigned 10 Oct 2025

BREHENY, John Paul James

Resigned
King Street, ManchesterM2 4WQ
Born December 1981
Director
Appointed 13 Jan 2025
Resigned 18 Jul 2025

JACKSON, Philip James

Resigned
Coniscliffe Road, DarlingtonDL3 7RT
Born October 1979
Director
Appointed 06 Mar 2018
Resigned 24 May 2024

JARRETT, Duncan

Resigned
Coniscliffe Road, DarlingtonDL3 7RT
Born April 1963
Director
Appointed 20 Feb 2007
Resigned 24 May 2024

JOHNSTON, Ian

Resigned
Coniscliffe Road, DarlingtonDL3 7RT
Born December 1950
Director
Appointed 02 Feb 2007
Resigned 18 Feb 2020

KAY, Anne Patricia

Resigned
Lakewood, WorksopS81 8HR
Born January 1945
Director
Appointed N/A
Resigned 02 Feb 2007

KAY, Roger

Resigned
Lakewood, WorksopS81 8HR
Born January 1942
Director
Appointed N/A
Resigned 20 Feb 2007

LENNOX, John William

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born November 1960
Director
Appointed 24 May 2024
Resigned 30 Nov 2024

REEVES, James Clifford

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1976
Director
Appointed 24 May 2024
Resigned 22 Apr 2025

ROWE, Walter James

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1981
Director
Appointed 24 May 2024
Resigned 10 May 2025

SIBER, Jana

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1972
Director
Appointed 01 Aug 2025
Resigned 12 Nov 2025

TAYLOR, Mark

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1970
Director
Appointed 18 Jul 2025
Resigned 25 Sept 2025

Persons with significant control

1

Unit 718 Eddington Way, WarringtonWA3 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
5 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
PARENT_ACCPARENT_ACC
Legacy
21 October 2025
GUARANTEE2GUARANTEE2
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Memorandum Articles
12 June 2024
MAMA
Resolution
12 June 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
10 June 2024
CC04CC04
Change Account Reference Date Company Current Shortened
7 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2020
AAAnnual Accounts
Resolution
5 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 October 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Mortgage Satisfy Charge Full
23 December 2013
MR04Satisfaction of Charge
Court Order
28 August 2013
OCOC
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Legacy
2 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Legacy
3 January 2013
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Move Registers To Sail Company
11 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
11 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
287Change of Registered Office
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
15 March 2007
288bResignation of Director or Secretary
Auditors Resignation Company
9 March 2007
AUDAUD
Legacy
6 March 2007
155(6)a155(6)a
Legacy
3 March 2007
287Change of Registered Office
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 2007
AAAnnual Accounts
Legacy
9 January 2007
403aParticulars of Charge Subject to s859A
Legacy
28 December 2006
288cChange of Particulars
Legacy
28 December 2006
288cChange of Particulars
Legacy
28 December 2006
363aAnnual Return
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Small
25 November 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
3 December 2001
88(3)88(3)
Legacy
3 December 2001
88(2)R88(2)R
Legacy
3 December 2001
123Notice of Increase in Nominal Capital
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1998
AAAnnual Accounts
Legacy
18 August 1998
88(2)R88(2)R
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Legacy
11 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1994
AAAnnual Accounts
Legacy
24 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1992
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Accounts With Accounts Type Small
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Accounts With Accounts Type Small
17 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Accounts With Accounts Type Small
10 November 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Accounts With Accounts Type Small
9 October 1987
AAAnnual Accounts
Legacy
9 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 September 1986
AAAnnual Accounts
Legacy
16 September 1986
363363
Incorporation Company
27 December 1984
NEWINCIncorporation