Company NameKRM Limited
DirectorsJean Martin and Sonia Jean Anderson
Company StatusActive
Company Number01508457
CategoryPrivate Limited Company
Incorporation Date21 July 1980(43 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jean Martin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Bank Skipton
Bradley
Keighley
West Yorkshire
BD20 9HA
Secretary NameMrs Jean Martin
NationalityBritish
StatusCurrent
Appointed24 August 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Bank Skipton Road
Bradley
Keighley
West Yorkshire
BD20 9HA
Director NameMrs Sonia Jean Anderson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2001(20 years, 9 months after company formation)
Appointment Duration23 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThistle Croft Hetton
Skipton
North Yorkshire
BD23 6LR
Director NameMr Kenneth Richard Martin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(11 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 08 April 2001)
RoleCompany Director
Correspondence AddressEshton House
Eshton
Skipton
North Yorkshire
BD23 3QL
Director NameLyndsay Caroline Mackenzie
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2001(21 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 24 March 2016)
RoleHR Advisor
Country of ResidenceUnited Kingdom
Correspondence Address17 Marton Road
Gargrave
Skipton
North Yorkshire
BD23 3NN

Contact

Websitefirststepsnurseries.com
Email address[email protected]
Telephone01756 799339
Telephone regionSkipton

Location

Registered AddressAireside House Aireside Business Centre
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Shareholders

50 at £1Mrs Jean Martin
50.00%
Ordinary
25 at £1Lyndsay Caroline Mckenzie
25.00%
Ordinary
25 at £1Sonia Jean Anderson
25.00%
Ordinary

Financials

Year2014
Net Worth£90,207
Cash£63,964
Current Liabilities£29,109

Accounts

Latest Accounts30 September 2023 (7 months, 2 weeks ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 July 2023 (10 months, 1 week ago)
Next Return Due22 July 2024 (2 months, 1 week from now)

Charges

18 April 1994Delivered on: 26 April 1994
Satisfied on: 6 April 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old laithe and cross keys garage and yard, shortbank road, skipton, north yorkshire t/nos. NYK50433 and NYK95191.
Fully Satisfied

Filing History

30 October 2023Registered office address changed from 21 Water Street Skipton BD23 1PQ England to Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 30 October 2023 (1 page)
8 August 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
1 January 2023Previous accounting period shortened from 31 March 2023 to 30 September 2022 (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
8 July 2022Confirmation statement made on 8 July 2022 with updates (4 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
13 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
21 December 2020Registered office address changed from Bankfield House, Skipton Road Bradley Keighley West Yorkshire BD20 9HA to 21 Water Street Skipton BD23 1PQ on 21 December 2020 (1 page)
1 December 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 October 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
24 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
2 October 2018Change of details for Mrs Jean Martin as a person with significant control on 20 September 2018 (2 pages)
2 October 2018Secretary's details changed for Mrs Jean Martin on 20 September 2018 (1 page)
2 October 2018Director's details changed for Mrs Jean Martin on 20 September 2018 (2 pages)
3 September 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
4 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
7 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 April 2016Termination of appointment of Lyndsay Caroline Mackenzie as a director on 24 March 2016 (2 pages)
7 April 2016Termination of appointment of Lyndsay Caroline Mackenzie as a director on 24 March 2016 (2 pages)
11 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(6 pages)
11 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
16 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
3 January 2014Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 February 2011Director's details changed for Sonia Jean Anderson on 3 February 2011 (3 pages)
3 February 2011Director's details changed for Sonia Jean Anderson on 3 February 2011 (3 pages)
3 February 2011Director's details changed for Sonia Jean Anderson on 3 February 2011 (3 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Sonia Jean Anderson on 24 August 2010 (2 pages)
7 September 2010Director's details changed for Lyndsay Caroline Mackenzie on 24 August 2010 (2 pages)
7 September 2010Director's details changed for Mrs Jean Martin on 24 August 2010 (2 pages)
7 September 2010Director's details changed for Lyndsay Caroline Mackenzie on 24 August 2010 (2 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Mrs Jean Martin on 24 August 2010 (2 pages)
7 September 2010Director's details changed for Sonia Jean Anderson on 24 August 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 September 2009Return made up to 24/08/09; full list of members (4 pages)
24 September 2009Return made up to 24/08/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
9 October 2008Return made up to 24/08/08; full list of members (4 pages)
9 October 2008Return made up to 24/08/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 October 2007Return made up to 24/08/07; full list of members (3 pages)
29 October 2007Return made up to 24/08/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Secretary's particulars changed;director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Return made up to 24/08/06; full list of members (3 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Location of debenture register (1 page)
11 September 2006Location of register of members (1 page)
11 September 2006Registered office changed on 11/09/06 from: the stables eshton skipton north yorkshire BD23 3QL (1 page)
11 September 2006Location of register of members (1 page)
11 September 2006Location of debenture register (1 page)
11 September 2006Secretary's particulars changed;director's particulars changed (1 page)
11 September 2006Return made up to 24/08/06; full list of members (3 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Registered office changed on 11/09/06 from: the stables eshton skipton north yorkshire BD23 3QL (1 page)
16 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 September 2005Return made up to 24/08/05; full list of members (7 pages)
13 September 2005Return made up to 24/08/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 September 2004Return made up to 24/08/04; full list of members (7 pages)
3 September 2004Return made up to 24/08/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 April 2004Registered office changed on 16/04/04 from: eshton house eshton skipton north yorkshire BD23 3QL (1 page)
16 April 2004Registered office changed on 16/04/04 from: eshton house eshton skipton north yorkshire BD23 3QL (1 page)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
11 December 2003Return made up to 24/08/03; full list of members (7 pages)
11 December 2003Return made up to 24/08/03; full list of members (7 pages)
9 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
9 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 October 2002Return made up to 24/08/02; full list of members (7 pages)
1 October 2002Return made up to 24/08/02; full list of members (7 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
12 December 2001Accounts for a small company made up to 30 September 2001 (8 pages)
12 December 2001Accounts for a small company made up to 30 September 2001 (8 pages)
5 September 2001Return made up to 24/08/01; change of members (6 pages)
5 September 2001Return made up to 24/08/01; change of members (6 pages)
10 August 2001Company name changed K.R. martin LIMITED\certificate issued on 10/08/01 (2 pages)
10 August 2001Company name changed K.R. martin LIMITED\certificate issued on 10/08/01 (2 pages)
4 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
4 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
4 December 2000Return made up to 24/08/00; no change of members (6 pages)
4 December 2000Return made up to 24/08/00; no change of members (6 pages)
29 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 November 1999Return made up to 24/08/99; full list of members (6 pages)
9 November 1999Return made up to 24/08/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 August 1999Return made up to 24/08/98; no change of members (4 pages)
1 August 1999Return made up to 24/08/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 October 1997Return made up to 24/08/97; full list of members (4 pages)
13 October 1997Return made up to 24/08/97; full list of members (4 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
24 September 1996Return made up to 24/08/96; no change of members
  • 363(287) ‐ Registered office changed on 24/09/96
(4 pages)
24 September 1996Return made up to 24/08/96; no change of members
  • 363(287) ‐ Registered office changed on 24/09/96
(4 pages)
19 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
28 September 1995Director's particulars changed (2 pages)
28 September 1995Return made up to 24/08/95; full list of members (6 pages)
28 September 1995Secretary's particulars changed (2 pages)
28 September 1995Director's particulars changed (2 pages)
28 September 1995Return made up to 24/08/95; full list of members (6 pages)
28 September 1995Secretary's particulars changed (2 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 July 1980Incorporation (15 pages)
21 July 1980Incorporation (15 pages)