Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kes 86 Limited
Kes 86 Limited is a dissolved company incorporated on 16 June 1988 with the registered office located in Derby, Derbyshire. Kes 86 Limited was registered 37 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 May 2018
(7 years ago)
Was
29 years old
at the time of dissolution
Company No
02268304
Private limited company
Age
37 years
Incorporated
16 June 1988
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Kes 86 Limited
Contact
Update Details
Address
St Helens House
King Street
Derby
Derbyshire
DE1 3EE
Same address for the past
12 years
Companies in DE1 3EE
Telephone
Unreported
Email
Unreported
Website
Broughtonbrothers.co.uk
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
-
Mr Niall Alexander Goulding
Director • Secretary • Chartered Accountant • British • Lives in England • Born in Jan 1969
Jonathan David Broughton
Director • Retailer • British • Lives in England • Born in May 1965
James Mark Broughton
Director • Retailer • British • Lives in England • Born in Jan 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Shirebrook Developments Limited
James Mark Broughton and Jonathan David Broughton are mutual people.
Active
Broughton Brothers Ltd
James Mark Broughton and Jonathan David Broughton are mutual people.
Active
Racing Reach Management Company Limited
James Mark Broughton and Jonathan David Broughton are mutual people.
Active
Shirebrook Retail Limited
James Mark Broughton and Jonathan David Broughton are mutual people.
Active
Shirebrook Services Limited
Jonathan David Broughton is a mutual person.
Active
Jonathan James Limited
Jonathan David Broughton is a mutual person.
Active
Shirebrook Properties Limited
Jonathan David Broughton is a mutual person.
Active
Racing Reach Limited
Jonathan David Broughton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Jul 2011
For period
31 Jul
⟶
31 Jul 2011
Traded for
12 months
Cash in Bank
£1.37M
Decreased by £1.34M (-49%)
Turnover
£15.84M
Decreased by £2.98M (-16%)
Employees
460
Decreased by 36 (-7%)
Total Assets
£3.91M
Decreased by £1.66M (-30%)
Total Liabilities
-£1.84M
Decreased by £1.28M (-41%)
Net Assets
£2.07M
Decreased by £378K (-15%)
Debt Ratio (%)
47%
Decreased by 9% (-16%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
12 Years Ago on 11 Apr 2013
Registered Address Changed
12 Years Ago on 31 Jan 2013
Voluntary Liquidator Appointed
13 Years Ago on 5 Nov 2012
Declaration of Solvency
13 Years Ago on 5 Nov 2012
Sally Broughton Resigned
13 Years Ago on 15 Oct 2012
Wendy Broughton Resigned
13 Years Ago on 15 Oct 2012
Confirmation Submitted
13 Years Ago on 27 Mar 2012
Mrs Sally Ann Broughton Appointed
13 Years Ago on 1 Feb 2012
Mrs Wendy Louise Broughton Appointed
13 Years Ago on 1 Feb 2012
Group Accounts Submitted
13 Years Ago on 17 Jan 2012
Get Alerts
Get Credit Report
Discover Kes 86 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 26 May 2018
Return of final meeting in a members' voluntary winding up
Submitted on 26 Feb 2018
Liquidators' statement of receipts and payments to 24 October 2017
Submitted on 3 Jan 2018
Liquidators' statement of receipts and payments to 24 October 2016
Submitted on 9 Jan 2017
Liquidators' statement of receipts and payments to 24 October 2015
Submitted on 31 Dec 2015
Liquidators' statement of receipts and payments to 24 October 2014
Submitted on 31 Dec 2014
Liquidators' statement of receipts and payments to 24 October 2013
Submitted on 30 Dec 2013
Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 11 April 2013
Submitted on 11 Apr 2013
Registered office address changed from Carter Lane, Shirebrook, Mansfield, Notts. NG20 8AH. on 31 January 2013
Submitted on 31 Jan 2013
Declaration of solvency
Submitted on 5 Nov 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs