Background WavePink WaveYellow Wave

KUHNODICE LIMITED (05592954)

KUHNODICE LIMITED (05592954) is an active UK company. incorporated on 14 October 2005. with registered office in Haydock. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. KUHNODICE LIMITED has been registered for 20 years. Current directors include KOPP, Thomas Michael, NISBET, Peter George, REINERS, Jens Oliver, Dr.

Company Number
05592954
Status
active
Type
ltd
Incorporated
14 October 2005
Age
20 years
Address
International House, Haydock, WA11 9GA
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
KOPP, Thomas Michael, NISBET, Peter George, REINERS, Jens Oliver, Dr
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUHNODICE LIMITED

KUHNODICE LIMITED is an active company incorporated on 14 October 2005 with the registered office located in Haydock. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. KUHNODICE LIMITED was registered 20 years ago.(SIC: 46180)

Status

active

Active since 20 years ago

Company No

05592954

LTD Company

Age

20 Years

Incorporated 14 October 2005

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 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 14 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

C H MATERIALS LIMITED
From: 14 October 2005To: 22 September 2025
Contact
Address

International House Millfield Lane Haydock, WA11 9GA,

Previous Addresses

Unit 5-6 Lansil Way Lansil Industrial Estate Caton Road Lancaster LA1 3QY United Kingdom
From: 29 November 2023To: 22 September 2025
Priory Close St Marys Gate Lancaster LA1 1XB
From: 14 October 2005To: 29 November 2023
Timeline

23 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Oct 11
Loan Secured
Sept 16
Director Left
Oct 16
Share Issue
Jan 17
Capital Reduction
Jan 17
Share Buyback
Feb 17
Director Left
May 17
Owner Exit
Oct 17
Director Joined
Feb 18
Director Joined
Apr 18
Loan Cleared
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Oct 25
3
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KOPP, Thomas Michael

Active
Millfield Lane, HaydockWA11 9GA
Born October 1968
Director
Appointed 25 Jul 2022

NISBET, Peter George

Active
Millfield Lane, HaydockWA11 9GA
Born November 1957
Director
Appointed 20 Feb 2018

REINERS, Jens Oliver, Dr

Active
Millfield Lane, HaydockWA11 9GA
Born July 1972
Director
Appointed 17 Dec 2024

COOKE, Lynda Margaret

Resigned
Kearstwick House, CarnforthLA6 2EA
Secretary
Appointed 24 Apr 2009
Resigned 01 Sept 2011

HALE, Sandra

Resigned
4 St. Andrews Grove, MorecambeLA4 5BL
Secretary
Appointed 14 Oct 2005
Resigned 24 Apr 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Oct 2005
Resigned 14 Oct 2005

COOKE, Ronald Anthony

Resigned
2 Kearstwick House, CarnforthLA6 2EA
Born September 1943
Director
Appointed 14 Oct 2005
Resigned 31 Dec 2009

HALE, Helen Lorraine

Resigned
St Marys Gate, LancasterLA1 1XB
Born September 1979
Director
Appointed 06 Apr 2018
Resigned 25 Jul 2022

HALE, Sandra

Resigned
St Marys Gate, LancasterLA1 1XB
Born September 1952
Director
Appointed 14 Oct 2005
Resigned 25 Jul 2022

STEINER, Frank Andreas

Resigned
Lansil Industrial Estate, LancasterLA1 3QY
Born May 1970
Director
Appointed 25 Jul 2022
Resigned 17 Dec 2024

WALLACE, Philip

Resigned
St Marys Gate, LancasterLA1 1XB
Born July 1952
Director
Appointed 28 Sept 2011
Resigned 31 Oct 2016

Persons with significant control

4

0 Active
4 Ceased

Svt Holding Gmbh

Ceased
21217, Seevetal

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2022
Ceased 25 Jul 2022
Main Road, CarnforthLA5 8DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Feb 2018
Ceased 25 Jul 2022

Mrs Sandra Hale

Ceased
St Marys Gate, LancasterLA1 1XB
Born September 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Jul 2022

Mr Philip Wallace

Ceased
St Marys Gate, LancasterLA1 1XB
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
30 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Memorandum Articles
28 July 2022
MAMA
Resolution
28 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
27 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
22 July 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
28 February 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 February 2018
SH10Notice of Particulars of Variation
Resolution
27 February 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Capital Return Purchase Own Shares
13 February 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 January 2017
SH06Cancellation of Shares
Resolution
25 January 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 January 2017
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 October 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
6 June 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 June 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
6 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Resolution
12 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Termination Director Company
22 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
4 November 2008
353353
Legacy
4 November 2008
287Change of Registered Office
Legacy
15 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Resolution
2 December 2005
RESOLUTIONSResolutions
Legacy
2 December 2005
88(2)R88(2)R
Legacy
2 December 2005
225Change of Accounting Reference Date
Legacy
14 October 2005
288bResignation of Director or Secretary
Incorporation Company
14 October 2005
NEWINCIncorporation