Background WavePink WaveYellow Wave

K&G DISTRIBUTION LTD (10410724)

K&G DISTRIBUTION LTD (10410724) is an active UK company. incorporated on 5 October 2016. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130) and 1 other business activities. K&G DISTRIBUTION LTD has been registered for 9 years. Current directors include BOEREFIJN, Remco, CANT, Paul, RENNEY, Steven Gordon James.

Company Number
10410724
Status
active
Type
ltd
Incorporated
5 October 2016
Age
9 years
Address
Unit 1 Newstet Road, Liverpool, L33 7TJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
BOEREFIJN, Remco, CANT, Paul, RENNEY, Steven Gordon James
SIC Codes
46130, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K&G DISTRIBUTION LTD

K&G DISTRIBUTION LTD is an active company incorporated on 5 October 2016 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130) and 1 other business activity. K&G DISTRIBUTION LTD was registered 9 years ago.(SIC: 46130, 96090)

Status

active

Active since 9 years ago

Company No

10410724

LTD Company

Age

9 Years

Incorporated 5 October 2016

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 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

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

Unit 1 Newstet Road Knowsley Industrial Park Liverpool, L33 7TJ,

Previous Addresses

Unit 1 Tarran Way South Tarran Way Industrial Estate Moreton Wirral CH46 4TP United Kingdom
From: 5 October 2016To: 27 September 2017
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Oct 17
Loan Secured
Aug 18
Director Left
May 19
Director Joined
Oct 20
New Owner
May 21
New Owner
May 21
New Owner
May 21
Loan Secured
Mar 24
Share Buyback
Jun 24
Loan Cleared
Oct 24
Capital Reduction
Dec 24
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
3
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOEREFIJN, Remco

Active
Double Row Delaval Trading Estate, Whitley BayNE25 0QT
Born May 1973
Director
Appointed 01 Apr 2025

CANT, Paul

Active
Newstet Road, LiverpoolL33 7TJ
Born April 1964
Director
Appointed 10 Oct 2019

RENNEY, Steven Gordon James

Active
Newbridge Trading Estate, BristolBS4 4AX
Born May 1977
Director
Appointed 01 Apr 2025

DARBYSHIRE, Karl

Resigned
Newstet Road, LiverpoolL33 7TJ
Born June 1964
Director
Appointed 01 Aug 2017
Resigned 01 Apr 2025

GRATTON, Gary William

Resigned
Newstet Road, LiverpoolL33 7TJ
Born July 1975
Director
Appointed 05 Oct 2016
Resigned 14 May 2019

HOY, Gary Wayne

Resigned
Newstet Road, LiverpoolL33 7TJ
Born April 1966
Director
Appointed 01 Aug 2017
Resigned 01 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Double Row Delaval Trading Estate, Whitley BayNE25 0QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025

Mr Karl Derbyshire

Ceased
Newstet Road, LiverpoolL33 7TJ
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2021
Ceased 01 Apr 2025

Mr Gary Wayne Hoy

Ceased
Newstet Road, LiverpoolL33 7TJ
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2021
Ceased 01 Apr 2025

Mr Paul Cant

Ceased
Newstet Road, LiverpoolL33 7TJ
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2021
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Resolution
12 May 2025
RESOLUTIONSResolutions
Resolution
17 April 2025
RESOLUTIONSResolutions
Memorandum Articles
17 April 2025
MAMA
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Capital Cancellation Shares
19 December 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
27 June 2024
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 May 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Incorporation Company
5 October 2016
NEWINCIncorporation