The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Simpson, Christian Edwin
    Managing Director born in March 1968
    Individual (6 offsprings)
    Officer
    2006-05-02 ~ now
    OF - Director → CIF 0
  • 2
    KAYE-DEE MARKING SOLUTIONS LIMITED - now
    KAYE-DEE LIMITED - 1998-02-27
    Kaye-dee, Stamford Street, Newhall Road Trading Estate, Sheffield, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    610,264 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Ellis, Donald
    Individual
    Officer
    ~ 1999-01-05
    OF - Secretary → CIF 0
  • 2
    Vine, Frederick Austin
    Sales Dir born in June 1946
    Individual
    Officer
    1995-06-01 ~ 2006-06-07
    OF - Director → CIF 0
  • 3
    Barnsley, John Turton
    Chartered Accountant born in March 1941
    Individual
    Officer
    ~ 2006-03-10
    OF - Director → CIF 0
  • 4
    Hostombe, Roger Eric
    Chairman & Director born in December 1942
    Individual (6 offsprings)
    Officer
    ~ 2013-06-10
    OF - Director → CIF 0
  • 5
    Sneller, Kevin John
    Managing Director born in January 1958
    Individual (2 offsprings)
    Officer
    2013-06-10 ~ 2018-03-23
    OF - Director → CIF 0
  • 6
    Righton, Philip Anthony
    Group Management Accountant
    Individual (1 offspring)
    Officer
    2006-01-31 ~ 2015-12-31
    OF - Secretary → CIF 0
  • 7
    Cochrane, Kenneth Russel
    General Manager born in November 1943
    Individual
    Officer
    ~ 2001-03-30
    OF - Director → CIF 0
  • 8
    Connolly, Linda
    Individual (1 offspring)
    Officer
    1999-01-05 ~ 2006-01-31
    OF - Secretary → CIF 0
parent relation
Company in focus

KAYE-DEE MARKING SOLUTIONS LIMITED

Previous name
KAYE-DEE LIMITED - 1998-02-27
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Property, Plant & Equipment
39,412 GBP2024-03-31
56,333 GBP2023-03-31
Debtors
783,947 GBP2024-03-31
618,590 GBP2023-03-31
Cash at bank and in hand
121,603 GBP2024-03-31
142,714 GBP2023-03-31
Current Assets
1,185,889 GBP2024-03-31
1,007,012 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-590,077 GBP2024-03-31
-406,538 GBP2023-03-31
Net Current Assets/Liabilities
595,812 GBP2024-03-31
600,474 GBP2023-03-31
Total Assets Less Current Liabilities
635,224 GBP2024-03-31
656,807 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-15,660 GBP2024-03-31
-25,779 GBP2023-03-31
Net Assets/Liabilities
610,264 GBP2024-03-31
617,628 GBP2023-03-31
Equity
Called up share capital
10 GBP2024-03-31
10 GBP2023-03-31
Retained earnings (accumulated losses)
610,254 GBP2024-03-31
617,618 GBP2023-03-31
Equity
610,264 GBP2024-03-31
617,628 GBP2023-03-31
Average Number of Employees
212023-04-01 ~ 2024-03-31
212022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Net goodwill
95,000 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
95,000 GBP2023-03-31
Intangible Assets
Net goodwill
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Other
397,850 GBP2024-03-31
394,472 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
358,438 GBP2024-03-31
338,139 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
20,299 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Other
39,412 GBP2024-03-31
56,333 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
323,682 GBP2024-03-31
399,881 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
307,256 GBP2024-03-31
174,286 GBP2023-03-31
Other Debtors
Current
0 GBP2024-03-31
1,243 GBP2023-03-31
Prepayments/Accrued Income
Current
153,009 GBP2024-03-31
43,180 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
783,947 GBP2024-03-31
618,590 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
10,119 GBP2024-03-31
9,870 GBP2023-03-31
Trade Creditors/Trade Payables
Current
293,184 GBP2024-03-31
227,721 GBP2023-03-31
Corporation Tax Payable
Current
2,917 GBP2024-03-31
30,141 GBP2023-03-31
Other Taxation & Social Security Payable
Current
50,618 GBP2024-03-31
60,530 GBP2023-03-31
Other Creditors
Current
198 GBP2024-03-31
0 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
233,041 GBP2024-03-31
78,276 GBP2023-03-31
Creditors
Current
590,077 GBP2024-03-31
406,538 GBP2023-03-31
Other Creditors
Non-current
15,660 GBP2024-03-31
25,779 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10 shares2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-04-01 ~ 2024-03-31
Equity
Called up share capital
10 GBP2024-03-31
10 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
792,875 GBP2024-03-31
5,318 GBP2023-03-31

Related profiles found in government register
  • KAYE-DEE MARKING SOLUTIONS LIMITED
    Info
    KAYE-DEE LIMITED - 1998-02-27
    Registered number 00992743
    Stamford Street, Newhall Road Trading Estate, Sheffield, South Yorkshire S9 2TX
    Private Limited Company incorporated on 1970-10-27 (54 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-24
    CIF 0
  • KAYE-DEE MARKING SOLUTIONS LTD
    S
    Registered number 00992743
    Kaye-dee, Stamford Street, Newhall Road Trading Estate, Sheffield, England, S9 2TX
    Limited Company in Companies House, England And Wales, United Kingdom
    CIF 1
  • KAYE-DEE MARKING SOLUTIONS LTD
    S
    Registered number 00992743
    Kaye-dee, Stamford Street, Newhall Road Trading Estate, Sheffield, United Kingdom, S9 2TX
    Limited Company in Companies House England And Wales, England
    CIF 2
  • HOSTOMBE GROUP LIMITED
    S
    Registered number 348068
    Fullwood Hall, Harrison Lane, Sheffield, South Yorkshire, England, S10 4PA
    Limited Company in Companies House England And Wales, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    Fullwood Hall, Harrison Lane, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    Venture, Way, Grantham, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    880,146 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    Fullwood Hall, Harrison Lane, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    DEREK LANE CABLES LIMITED - 1993-04-14
    DEREK LANE (ELECTRICAL WHOLESALERS) LIMITED - 1986-02-19
    WEDMEL LIMITED - 1979-12-31
    Fullwood Hall, Harrison Lane, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,356 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    KAYE-DEE LIMITED - 1998-02-27
    Stamford Street, Newhall Road Trading Estate, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    610,264 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    ACTASH LIMITED - 1990-04-02
    Fullwood Hall, Harrison Lane, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,002,438 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 7
    Stamford Street, Newhall Road Trading Estate, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    TUNEMIT LIMITED - 1989-03-01
    Stamford Street, Newhall Road Trading Estate, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • THE REFERENCE ELECTRODE COMPANY LTD - 2016-05-26
    Stamford Street, Newhall Road Trading Estate, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-23
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.