Background WavePink WaveYellow Wave

KLM NATURAL SUPPLIES LIMITED (06967601)

KLM NATURAL SUPPLIES LIMITED (06967601) is an active UK company. incorporated on 21 July 2009. with registered office in Dunstable. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. KLM NATURAL SUPPLIES LIMITED has been registered for 16 years. Current directors include DARTON, Hazel, DARTON, Kelvyn Paul, DARTON, Lesley Jane and 1 others.

Company Number
06967601
Status
active
Type
ltd
Incorporated
21 July 2009
Age
16 years
Address
28 West Street, Dunstable, LU6 1TA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DARTON, Hazel, DARTON, Kelvyn Paul, DARTON, Lesley Jane, DARTON, Marc Leslie
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLM NATURAL SUPPLIES LIMITED

KLM NATURAL SUPPLIES LIMITED is an active company incorporated on 21 July 2009 with the registered office located in Dunstable. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. KLM NATURAL SUPPLIES LIMITED was registered 16 years ago.(SIC: 46900)

Status

active

Active since 16 years ago

Company No

06967601

LTD Company

Age

16 Years

Incorporated 21 July 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

28 West Street Dunstable, LU6 1TA,

Previous Addresses

Brigham House High Street Biggleswade Bedfordshire SG18 0LD
From: 21 July 2009To: 14 March 2017
Timeline

3 key events • 2009 - 2013

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Jan 13
Director Joined
Jan 13
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DARTON, Hazel

Active
Kirby Road, DunstableLU6 3JH
Born January 1983
Director
Appointed 31 Dec 2012

DARTON, Kelvyn Paul

Active
Foster Grove, SandySG19 1HP
Born January 1955
Director
Appointed 21 Jul 2009

DARTON, Lesley Jane

Active
Foster Grove, SandySG19 1HP
Born August 1955
Director
Appointed 21 Jul 2009

DARTON, Marc Leslie

Active
Foster Grove, SandySG19 1HP
Born May 1982
Director
Appointed 21 Jul 2009

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 21 Jul 2009
Resigned 21 Jul 2009

Persons with significant control

2

Mr Marc Leslie Darton

Active
DunstableLU6 3JH
Born May 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Hazel Darton

Active
DunstableLU6 3JH
Born January 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
21 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
88(2)Return of Allotment of Shares
Legacy
22 August 2009
395Particulars of Mortgage or Charge
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Incorporation Company
21 July 2009
NEWINCIncorporation