Sheffield
S12 3GL
Secretary Name | Ms Cheryl Louise Theaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2009(37 years, 3 months after company formation) |
Appointment Duration | 15 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 210 White Lane Sheffield S12 3GL |
Director Name | Brogan Lauren Silcock |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2012(40 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 White Lane Sheffield S12 3GL |
Director Name | Ms Cheryl Louise Theaker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2012(40 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 White Lane Sheffield S12 3GL |
Director Name | Mr John Gordon Kirby |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 October 2007) |
Role | Electrical Engineer |
Correspondence Address | Walton Cottage Matlock Road Walton Chesterfield Derbyshire S42 7LG |
Director Name | Mrs Susan Patricia Kirby |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 09 April 2009) |
Role | Secretary |
Correspondence Address | Halewood Butterley Lane Tansley Matlock Derbyshire DE4 5GE |
Secretary Name | Mrs Susan Patricia Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 09 April 2009) |
Role | Company Director |
Correspondence Address | Halewood Butterley Lane Tansley Matlock Derbyshire DE4 5GE |
Director Name | Mr Christopher Todd |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Redlands Business Centre 3/5 Tapton House Road, Broomhill Sheffield South Yorkshire S10 5BY |
Director Name | Mr David John Coleman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Winchester Close North Wingfield Chesterfield Derbyshire S42 5RT |
Director Name | Mr Joseph Daniel Grapes |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 White Lane Sheffield South Yorkshire S12 3GL |
Website | thekirbygroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2416777 |
Telephone region | Unknown |
Registered Address | 210 White Lane Sheffield S12 3GL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Birley |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
6k at £1 | Mr Mark Anthony Silcock 99.17% Ordinary |
---|---|
10 at £1 | Cheryl Theaker 0.17% F |
10 at £1 | Ian Thompson 0.17% E |
10 at £1 | Martin Quirke 0.17% D |
10 at £1 | Steve Wood 0.17% B |
10 at £1 | Tim Gill 0.17% C |
Year | 2014 |
---|---|
Net Worth | £20,059 |
Current Liabilities | £125,419 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (6 months, 3 weeks from now) |
13 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
14 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
17 November 2021 | Confirmation statement made on 13 November 2021 with updates (5 pages) |
9 August 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
15 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2021 | Statement of capital on 8 January 2021
|
8 January 2021 | Solvency Statement dated 21/12/20 (1 page) |
8 January 2021 | Statement by Directors (1 page) |
8 January 2021 | Resolutions
|
8 December 2020 | Confirmation statement made on 13 November 2020 with updates (6 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
25 November 2019 | Confirmation statement made on 13 November 2019 with updates (6 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
11 October 2016 | Termination of appointment of Joseph Daniel Grapes as a director on 30 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Joseph Daniel Grapes as a director on 30 September 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 June 2015 | Appointment of Joseph Grapes as a director on 1 June 2015 (3 pages) |
17 June 2015 | Appointment of Joseph Grapes as a director on 1 June 2015 (3 pages) |
17 June 2015 | Appointment of Joseph Grapes as a director on 1 June 2015 (3 pages) |
23 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 August 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
1 August 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
3 March 2014 | Amended accounts made up to 31 January 2013 (4 pages) |
3 March 2014 | Amended accounts made up to 31 January 2013 (4 pages) |
9 December 2013 | Director's details changed for Mr Mark Anthony Silcock on 31 March 2013 (2 pages) |
9 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Director's details changed for Ms Cheryl Louise Theaker on 31 March 2013 (2 pages) |
9 December 2013 | Director's details changed for Ms Cheryl Louise Theaker on 31 March 2013 (2 pages) |
9 December 2013 | Director's details changed for Brogan Lauren Silcock on 31 March 2013 (2 pages) |
9 December 2013 | Termination of appointment of David Coleman as a director (1 page) |
9 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Termination of appointment of David Coleman as a director (1 page) |
9 December 2013 | Director's details changed for Mr Mark Anthony Silcock on 31 March 2013 (2 pages) |
9 December 2013 | Director's details changed for Brogan Lauren Silcock on 31 March 2013 (2 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
4 November 2013 | Resolutions
|
4 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
4 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
19 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Termination of appointment of Christopher Todd as a director (1 page) |
19 November 2012 | Termination of appointment of Christopher Todd as a director (1 page) |
19 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Appointment of Brogan Lauren Silcock as a director (2 pages) |
14 November 2012 | Appointment of Ms Cheryl Louise Theaker as a director (2 pages) |
14 November 2012 | Appointment of Ms Cheryl Louise Theaker as a director (2 pages) |
14 November 2012 | Appointment of Brogan Lauren Silcock as a director (2 pages) |
18 September 2012 | Resolutions
|
18 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
18 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
18 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
18 September 2012 | Resolutions
|
15 June 2012 | Director's details changed for Mr Mark Anthony Silcock on 15 June 2012 (2 pages) |
15 June 2012 | Secretary's details changed for Ms Cheryl Louise Theaker on 15 June 2012 (1 page) |
15 June 2012 | Director's details changed for Mr Mark Anthony Silcock on 15 June 2012 (2 pages) |
15 June 2012 | Secretary's details changed for Ms Cheryl Louise Theaker on 15 June 2012 (1 page) |
8 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
8 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 March 2012 | Registered office address changed from Unit 4 Storforth Lane Trading Estate Hasland Chesterfield Derby S41 0QD on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from Unit 4 Storforth Lane Trading Estate Hasland Chesterfield Derby S41 0QD on 20 March 2012 (1 page) |
15 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Resolutions
|
18 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
16 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Appointment of Mr David John Coleman as a director (2 pages) |
3 June 2010 | Appointment of Mr David John Coleman as a director (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Christopher Todd on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Christopher Todd on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Christopher Todd on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 June 2009 | Director appointed mr christopher todd (2 pages) |
10 June 2009 | Director appointed mr christopher todd (2 pages) |
10 June 2009 | Secretary appointed ms cheryl louise theaker (1 page) |
10 June 2009 | Secretary appointed ms cheryl louise theaker (1 page) |
28 May 2009 | Director appointed mr mark anthony silcock (2 pages) |
28 May 2009 | Director appointed mr mark anthony silcock (2 pages) |
28 May 2009 | Appointment terminated director susan kirby (1 page) |
28 May 2009 | Appointment terminated secretary susan kirby (1 page) |
28 May 2009 | Appointment terminated director susan kirby (1 page) |
28 May 2009 | Appointment terminated secretary susan kirby (1 page) |
21 November 2008 | Director and secretary's change of particulars / susan kirby / 13/11/2008 (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 4-5 storforth lane trading estate hasland chesterfield derby S41 0QD (1 page) |
21 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
21 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
21 November 2008 | Director and secretary's change of particulars / susan kirby / 13/11/2008 (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 4-5 storforth lane trading estate hasland chesterfield derby S41 0QD (1 page) |
25 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
25 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
15 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
15 November 2007 | Director resigned (1 page) |
16 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
16 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
8 December 2006 | Return made up to 13/11/06; full list of members (3 pages) |
8 December 2006 | Return made up to 13/11/06; full list of members (3 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
21 August 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
1 December 2005 | Return made up to 13/11/05; full list of members (3 pages) |
1 December 2005 | Return made up to 13/11/05; full list of members (3 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
20 June 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
14 December 2004 | Return made up to 13/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 13/11/04; full list of members (7 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (8 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (8 pages) |
1 December 2003 | Return made up to 13/11/03; full list of members (7 pages) |
1 December 2003 | Return made up to 13/11/03; full list of members (7 pages) |
6 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
6 November 2002 | Full accounts made up to 31 January 2002 (8 pages) |
6 November 2002 | Full accounts made up to 31 January 2002 (8 pages) |
3 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
3 December 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
3 December 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
3 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
28 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
16 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
16 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
25 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
25 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
17 May 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
17 May 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
3 December 1998 | Return made up to 13/11/98; no change of members
|
3 December 1998 | Return made up to 13/11/98; no change of members
|
28 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
28 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
31 December 1996 | Return made up to 13/11/96; full list of members (6 pages) |
31 December 1996 | Return made up to 13/11/96; full list of members (6 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
23 November 1995 | Return made up to 13/11/95; no change of members (4 pages) |
23 November 1995 | Return made up to 13/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
11 January 1972 | Certificate of incorporation (2 pages) |
11 January 1972 | Certificate of incorporation (2 pages) |