Company NameKirby Electrical Limited
Company StatusActive
Company Number01037768
CategoryPrivate Limited Company
Incorporation Date11 January 1972(52 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Mark Anthony Silcock
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2009(37 years, 3 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 White Lane
Sheffield
S12 3GL
Secretary NameMs Cheryl Louise Theaker
NationalityBritish
StatusCurrent
Appointed09 April 2009(37 years, 3 months after company formation)
Appointment Duration15 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address210 White Lane
Sheffield
S12 3GL
Director NameBrogan Lauren Silcock
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(40 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 White Lane
Sheffield
S12 3GL
Director NameMs Cheryl Louise Theaker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(40 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 White Lane
Sheffield
S12 3GL
Director NameMr John Gordon Kirby
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(19 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 October 2007)
RoleElectrical Engineer
Correspondence AddressWalton Cottage Matlock Road
Walton
Chesterfield
Derbyshire
S42 7LG
Director NameMrs Susan Patricia Kirby
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(19 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 09 April 2009)
RoleSecretary
Correspondence AddressHalewood Butterley Lane
Tansley
Matlock
Derbyshire
DE4 5GE
Secretary NameMrs Susan Patricia Kirby
NationalityBritish
StatusResigned
Appointed13 November 1991(19 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 09 April 2009)
RoleCompany Director
Correspondence AddressHalewood Butterley Lane
Tansley
Matlock
Derbyshire
DE4 5GE
Director NameMr Christopher Todd
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(37 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRedlands Business Centre
3/5 Tapton House Road, Broomhill
Sheffield
South Yorkshire
S10 5BY
Director NameMr David John Coleman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(38 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Winchester Close
North Wingfield
Chesterfield
Derbyshire
S42 5RT
Director NameMr Joseph Daniel Grapes
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(43 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 White Lane
Sheffield
South Yorkshire
S12 3GL

Contact

Websitethekirbygroup.co.uk
Email address[email protected]
Telephone0845 2416777
Telephone regionUnknown

Location

Registered Address210 White Lane
Sheffield
S12 3GL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBirley
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6k at £1Mr Mark Anthony Silcock
99.17%
Ordinary
10 at £1Cheryl Theaker
0.17%
F
10 at £1Ian Thompson
0.17%
E
10 at £1Martin Quirke
0.17%
D
10 at £1Steve Wood
0.17%
B
10 at £1Tim Gill
0.17%
C

Financials

Year2014
Net Worth£20,059
Current Liabilities£125,419

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 3 weeks ago)
Next Return Due27 November 2024 (6 months, 3 weeks from now)

Filing History

13 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
14 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
17 November 2021Confirmation statement made on 13 November 2021 with updates (5 pages)
9 August 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
15 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
8 January 2021Statement of capital on 8 January 2021
  • GBP 6,000
(3 pages)
8 January 2021Solvency Statement dated 21/12/20 (1 page)
8 January 2021Statement by Directors (1 page)
8 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 December 2020Confirmation statement made on 13 November 2020 with updates (6 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 November 2019Confirmation statement made on 13 November 2019 with updates (6 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
11 October 2016Termination of appointment of Joseph Daniel Grapes as a director on 30 September 2016 (1 page)
11 October 2016Termination of appointment of Joseph Daniel Grapes as a director on 30 September 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 6,050
(7 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 6,050
(7 pages)
17 June 2015Appointment of Joseph Grapes as a director on 1 June 2015 (3 pages)
17 June 2015Appointment of Joseph Grapes as a director on 1 June 2015 (3 pages)
17 June 2015Appointment of Joseph Grapes as a director on 1 June 2015 (3 pages)
23 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 6,050
(6 pages)
23 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 6,050
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
1 August 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
3 March 2014Amended accounts made up to 31 January 2013 (4 pages)
3 March 2014Amended accounts made up to 31 January 2013 (4 pages)
9 December 2013Director's details changed for Mr Mark Anthony Silcock on 31 March 2013 (2 pages)
9 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 6,050
(6 pages)
9 December 2013Director's details changed for Ms Cheryl Louise Theaker on 31 March 2013 (2 pages)
9 December 2013Director's details changed for Ms Cheryl Louise Theaker on 31 March 2013 (2 pages)
9 December 2013Director's details changed for Brogan Lauren Silcock on 31 March 2013 (2 pages)
9 December 2013Termination of appointment of David Coleman as a director (1 page)
9 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 6,050
(6 pages)
9 December 2013Termination of appointment of David Coleman as a director (1 page)
9 December 2013Director's details changed for Mr Mark Anthony Silcock on 31 March 2013 (2 pages)
9 December 2013Director's details changed for Brogan Lauren Silcock on 31 March 2013 (2 pages)
4 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 6,050
(8 pages)
4 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 6,050
(8 pages)
4 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
19 November 2012Termination of appointment of Christopher Todd as a director (1 page)
19 November 2012Termination of appointment of Christopher Todd as a director (1 page)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
14 November 2012Appointment of Brogan Lauren Silcock as a director (2 pages)
14 November 2012Appointment of Ms Cheryl Louise Theaker as a director (2 pages)
14 November 2012Appointment of Ms Cheryl Louise Theaker as a director (2 pages)
14 November 2012Appointment of Brogan Lauren Silcock as a director (2 pages)
18 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 6,010
(4 pages)
18 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 6,010
(4 pages)
18 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 6,010
(4 pages)
18 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2012Director's details changed for Mr Mark Anthony Silcock on 15 June 2012 (2 pages)
15 June 2012Secretary's details changed for Ms Cheryl Louise Theaker on 15 June 2012 (1 page)
15 June 2012Director's details changed for Mr Mark Anthony Silcock on 15 June 2012 (2 pages)
15 June 2012Secretary's details changed for Ms Cheryl Louise Theaker on 15 June 2012 (1 page)
8 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 March 2012Registered office address changed from Unit 4 Storforth Lane Trading Estate Hasland Chesterfield Derby S41 0QD on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Unit 4 Storforth Lane Trading Estate Hasland Chesterfield Derby S41 0QD on 20 March 2012 (1 page)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
20 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
3 June 2010Appointment of Mr David John Coleman as a director (2 pages)
3 June 2010Appointment of Mr David John Coleman as a director (2 pages)
9 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Christopher Todd on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Christopher Todd on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Christopher Todd on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 June 2009Director appointed mr christopher todd (2 pages)
10 June 2009Director appointed mr christopher todd (2 pages)
10 June 2009Secretary appointed ms cheryl louise theaker (1 page)
10 June 2009Secretary appointed ms cheryl louise theaker (1 page)
28 May 2009Director appointed mr mark anthony silcock (2 pages)
28 May 2009Director appointed mr mark anthony silcock (2 pages)
28 May 2009Appointment terminated director susan kirby (1 page)
28 May 2009Appointment terminated secretary susan kirby (1 page)
28 May 2009Appointment terminated director susan kirby (1 page)
28 May 2009Appointment terminated secretary susan kirby (1 page)
21 November 2008Director and secretary's change of particulars / susan kirby / 13/11/2008 (1 page)
21 November 2008Registered office changed on 21/11/2008 from 4-5 storforth lane trading estate hasland chesterfield derby S41 0QD (1 page)
21 November 2008Return made up to 13/11/08; full list of members (3 pages)
21 November 2008Return made up to 13/11/08; full list of members (3 pages)
21 November 2008Director and secretary's change of particulars / susan kirby / 13/11/2008 (1 page)
21 November 2008Registered office changed on 21/11/2008 from 4-5 storforth lane trading estate hasland chesterfield derby S41 0QD (1 page)
25 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
25 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Return made up to 13/11/07; full list of members (3 pages)
15 November 2007Return made up to 13/11/07; full list of members (3 pages)
15 November 2007Director resigned (1 page)
16 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
16 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
8 December 2006Return made up to 13/11/06; full list of members (3 pages)
8 December 2006Return made up to 13/11/06; full list of members (3 pages)
21 August 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
21 August 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
1 December 2005Return made up to 13/11/05; full list of members (3 pages)
1 December 2005Return made up to 13/11/05; full list of members (3 pages)
20 June 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
20 June 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
14 December 2004Return made up to 13/11/04; full list of members (7 pages)
14 December 2004Return made up to 13/11/04; full list of members (7 pages)
8 September 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
8 September 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
2 December 2003Full accounts made up to 31 January 2003 (8 pages)
2 December 2003Full accounts made up to 31 January 2003 (8 pages)
1 December 2003Return made up to 13/11/03; full list of members (7 pages)
1 December 2003Return made up to 13/11/03; full list of members (7 pages)
6 December 2002Return made up to 13/11/02; full list of members (7 pages)
6 December 2002Return made up to 13/11/02; full list of members (7 pages)
6 November 2002Full accounts made up to 31 January 2002 (8 pages)
6 November 2002Full accounts made up to 31 January 2002 (8 pages)
3 December 2001Return made up to 13/11/01; full list of members (6 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (5 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (5 pages)
3 December 2001Return made up to 13/11/01; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 November 2000Return made up to 13/11/00; full list of members (6 pages)
28 November 2000Return made up to 13/11/00; full list of members (6 pages)
16 December 1999Return made up to 13/11/99; full list of members (6 pages)
16 December 1999Return made up to 13/11/99; full list of members (6 pages)
25 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
25 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
17 May 1999Accounts for a small company made up to 31 January 1998 (7 pages)
17 May 1999Accounts for a small company made up to 31 January 1998 (7 pages)
3 December 1998Return made up to 13/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 December 1998Return made up to 13/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 November 1997Return made up to 13/11/97; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
28 November 1997Return made up to 13/11/97; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
31 December 1996Return made up to 13/11/96; full list of members (6 pages)
31 December 1996Return made up to 13/11/96; full list of members (6 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 November 1995Return made up to 13/11/95; no change of members (4 pages)
23 November 1995Return made up to 13/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 January 1972Certificate of incorporation (2 pages)
11 January 1972Certificate of incorporation (2 pages)