Background WavePink WaveYellow Wave

K & S SECRETARIES LIMITED (02795473)

K & S SECRETARIES LIMITED (02795473) is an active UK company. incorporated on 3 March 1993. with registered office in Staffordshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. K & S SECRETARIES LIMITED has been registered for 33 years. Current directors include BEECH, David Andrew, LEWIS, Kate Louise.

Company Number
02795473
Status
active
Type
ltd
Incorporated
3 March 1993
Age
33 years
Address
The Brampton, Staffordshire, ST5 0QW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEECH, David Andrew, LEWIS, Kate Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K & S SECRETARIES LIMITED

K & S SECRETARIES LIMITED is an active company incorporated on 3 March 1993 with the registered office located in Staffordshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. K & S SECRETARIES LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02795473

LTD Company

Age

33 Years

Incorporated 3 March 1993

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

The Brampton Newcastle Under Lyme Staffordshire, ST5 0QW,

Timeline

15 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Apr 12
Director Left
Sept 12
Director Left
May 14
Director Left
Jan 15
Director Left
Jul 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Sept 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BEECH, David Andrew

Active
The Brampton, StaffordshireST5 0QW
Born November 1965
Director
Appointed 31 Jan 2016

LEWIS, Kate Louise

Active
The Brampton, StaffordshireST5 0QW
Born December 1972
Director
Appointed 31 Jan 2016

DAVENPORT, Nicholas Frederick

Resigned
2 Sneyd Avenue, Newcastle Under LymeST5 2PP
Secretary
Appointed 03 Mar 1993
Resigned 14 Jun 1999

K&S DIRECTORS LIMITED

Resigned
The Brampton, Newcastle Under LymeST5 0QW
Corporate secretary
Appointed 29 Jun 1999
Resigned 31 Jan 2016

BAMFORD, Karl Roger

Resigned
Woodside, Stoke On TrentST7 3BU
Born October 1962
Director
Appointed 19 Jul 1999
Resigned 20 Sept 2021

BELL, Anthony Peter

Resigned
65 Pembroke Court, NewcastleST5 2JN
Born February 1942
Director
Appointed 22 Jul 1993
Resigned 02 Apr 2002

BROWN, Andrew William Law

Resigned
36 Higher Downs, KnutsfordWA16 8AS
Born January 1967
Director
Appointed 01 Oct 2002
Resigned 10 Sept 2007

CHALCRAFT, Stephen Michael

Resigned
25 Nursery Avenue, AltrinchamWA15 0JP
Born February 1964
Director
Appointed 20 Oct 1998
Resigned 30 Apr 1999

DAVENPORT, Nicholas Frederick

Resigned
2 Sneyd Avenue, Newcastle Under LymeST5 2PP
Born September 1953
Director
Appointed 03 Mar 1993
Resigned 14 Jun 1999

ELDER, Stephen Alexander

Resigned
13 Downham Chase, AltrinchamWA15 7TJ
Born September 1944
Director
Appointed 22 Jul 1993
Resigned 11 Jan 1999

HONEYANDS, Susan Violet

Resigned
Henshaw Way, StoneST15 0TY
Born January 1967
Director
Appointed 10 Dec 2010
Resigned 09 Jul 2015

JONES, Charles

Resigned
114 Seabridge Road, NewcastleST5 2HY
Born February 1958
Director
Appointed 29 Jun 1999
Resigned 31 Jan 2016

LASHMORE, Richard Antony

Resigned
1 Emberton Mews, Newcastle-Under-LymeST5 0BA
Born July 1956
Director
Appointed 22 Jul 1993
Resigned 31 Jan 2016

MILLER, David John

Resigned
33 The Avenue, SandbachCW11 3BT
Born March 1974
Director
Appointed 03 Jun 2003
Resigned 10 Dec 2010

MILLER, Derek John

Resigned
35 Greenmeadows Road, CreweCW3 9EY
Born December 1946
Director
Appointed 03 Mar 1993
Resigned 01 Apr 2009

MILLER, Glenda Katherine Helena

Resigned
35 Greenmeadows Road, CreweCW3 9EY
Born March 1956
Director
Appointed 22 Jul 1993
Resigned 08 Jan 2015

QUIRK, Cindy Ann

Resigned
Ardencote, Market DraytonTF9 3RN
Born December 1964
Director
Appointed 17 Jan 1996
Resigned 04 Nov 2004

RUSHTON, Adrian Stuart

Resigned
Greenstack, CreweCW3 9HN
Born September 1972
Director
Appointed 20 Sept 2004
Resigned 30 Apr 2014

SHENTON, Rebekah Herschel

Resigned
Beaumont Court, The Bridle Path, NewcastleST5 3TQ
Born January 1980
Director
Appointed 10 Dec 2010
Resigned 31 Jan 2016

SHERIDAN, James Ian

Resigned
Little Millington, StaffordST21 6QZ
Born December 1970
Director
Appointed 24 Jan 2000
Resigned 14 Aug 2000

THEOFILOPOULOS, Zoe Therese

Resigned
4 Congleton Close, Alderley EdgeSK9 7AJ
Born October 1958
Director
Appointed 24 Jan 2000
Resigned 07 Sept 2012

WHITE, Ian Christopher

Resigned
125 Close Lane, Stoke On TrentST7 2UN
Born April 1960
Director
Appointed 22 Jul 1993
Resigned 16 Apr 2012

Persons with significant control

1

The Brampton, Newcastle-Under-LymeST5 0QW

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

131

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 August 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
6 March 2008
288cChange of Particulars
Legacy
17 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 September 2007
AAAnnual Accounts
Legacy
19 March 2007
288cChange of Particulars
Legacy
19 March 2007
363aAnnual Return
Legacy
16 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 August 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 August 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2003
AAAnnual Accounts
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2002
AAAnnual Accounts
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
4 July 1999
288aAppointment of Director or Secretary
Legacy
4 July 1999
288aAppointment of Director or Secretary
Legacy
4 July 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288cChange of Particulars
Legacy
10 May 1999
288cChange of Particulars
Legacy
10 May 1999
288cChange of Particulars
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
31 March 1996
363sAnnual Return (shuttle)
Legacy
24 January 1996
288288
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Legacy
18 October 1993
224224
Memorandum Articles
5 August 1993
MEM/ARTSMEM/ARTS
Resolution
5 August 1993
RESOLUTIONSResolutions
Legacy
5 August 1993
288288
Legacy
5 August 1993
288288
Legacy
5 August 1993
288288
Legacy
5 August 1993
288288
Legacy
5 August 1993
288288
Resolution
5 June 1993
RESOLUTIONSResolutions
Resolution
5 June 1993
RESOLUTIONSResolutions
Resolution
5 June 1993
RESOLUTIONSResolutions
Incorporation Company
3 March 1993
NEWINCIncorporation