Company NameKRL Group Limited
DirectorsGeorge Alan Baker and Nicola Baker
Company StatusActive
Company Number01815578
CategoryPrivate Limited Company
Incorporation Date11 May 1984(39 years, 12 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr George Alan Baker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(16 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence AddressBillwin House Malmo Road
Hull
HU7 0YF
Director NameMrs Nicola Baker
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(35 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 1-4 Market Place
Hull
East Yorkshire
HU1 1RS
Director NameMr Julian Andrew Harper
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(7 years after company formation)
Appointment Duration18 years, 2 months (resigned 21 August 2009)
RoleGroup Director
Country of ResidenceEngland
Correspondence AddressCanada House Church Lane
Patrington
Hull
East Yorkshire
HU12 0RJ
Secretary NameMichael Sanderson
NationalityBritish
StatusResigned
Appointed01 June 1991(7 years after company formation)
Appointment Duration18 years, 5 months (resigned 10 November 2009)
RoleCompany Director
Correspondence Address65 Swanland Road
Hessle
Hull
East Yorkshire
HU13 0NN
Director NameMr Michael Sandeson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2008(24 years, 7 months after company formation)
Appointment Duration8 months (resigned 21 August 2009)
RoleGroup Director
Correspondence Address65 Swanland Road
Hessle
East Yorkshire
Hu13 Onn
Director NameMr Glenn Patrick Parrish
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(25 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBillwin House Malmo Road
Hull
HU7 0YF
Director NameVanessa Baker
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(29 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBillwin House Malmo Road
Hull
HU7 0YF
Director NameDavid Michael Cook
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(32 years after company formation)
Appointment Duration1 month, 1 week (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBillwin House Malmo Road
Hull
East Yorkshire
HU7 0YF
Director NameStephen Hutchinson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(32 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBillwin House Malmo Road
Hull
East Yorkshire
HU7 0YF
Secretary NameDavid Michael Cook
StatusResigned
Appointed13 June 2016(32 years, 1 month after company formation)
Appointment Duration7 months (resigned 10 January 2017)
RoleCompany Director
Correspondence AddressBillwin House Malmo Road
Hull
East Yorkshire
HU7 0YF

Contact

Websitewww.krlgroup.net/
Telephone01482 657007
Telephone regionHull

Location

Registered AddressAldgate House
1-4 Market Place
Hull
East Yorkshire
HU1 1RS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5k at £1Krl Holdings LTD
50.00%
Ordinary A
5k at £1Krl Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,026,845
Cash£223
Current Liabilities£1,085,481

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

17 April 2012Delivered on: 3 May 2012
Satisfied on: 10 August 2013
Persons entitled: Olivetti UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge other assets present and future, including goodwill, book debts, uncalled capital, fixed plant see image for full details.
Fully Satisfied
1 November 2011Delivered on: 4 November 2011
Satisfied on: 6 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
9 April 1996Delivered on: 19 April 1996
Satisfied on: 23 December 2010
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: Land and buildings on the north west side of ferndale avenue willerby kingston upon hull humberside.
Fully Satisfied
14 December 1992Delivered on: 30 December 1992
Satisfied on: 23 December 2010
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: 921 hedon road, kingston upon hull, humberside - title no. HS215071.
Fully Satisfied
22 December 1987Delivered on: 6 January 1988
Satisfied on: 23 December 2010
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: F/H property k/a frodsham house, 4 frodsham street, hedon road kingston upon hull humberside.
Fully Satisfied
19 November 1985Delivered on: 9 December 1985
Satisfied on: 5 November 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 February 2012Delivered on: 21 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money payable under the policy being:. Person whose life is assured: george baker. Date of policy: 16/1/2012. insurer: pulse insurance limited. Policy number: 2012012. sum assured: £200,000 see image for full details.
Outstanding
12 January 2012Delivered on: 13 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 September 2010Delivered on: 1 October 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 March 2023Delivered on: 2 March 2023
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual property”).
Outstanding
1 March 2023Delivered on: 2 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All of the company's present and future rights, titles and interests in or to any: a) freehold (including commonhold or leasehold land and all buildings, fixtures and fittings on it; and b) all intellectual property.
Outstanding
3 May 2022Delivered on: 3 May 2022
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
14 May 2019Delivered on: 22 May 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Billwin house, malmo road, hull, HU7 0YF.
Outstanding
14 May 2019Delivered on: 22 May 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as billwin house, malmo road, hull, HU7 0YF registered at the land registry under title number HS316016.
Outstanding
4 April 2019Delivered on: 12 April 2019
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
4 April 2019Delivered on: 10 April 2019
Persons entitled: Npif Tvc Debt LP

Classification: A registered charge
Particulars: The property known as land on the north side of malmo road, kingston upon hull and registered at H.M. land registry with title number HS316016.
Outstanding
3 July 2018Delivered on: 4 July 2018
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
3 August 2017Delivered on: 3 August 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

19 October 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
20 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
15 March 2023Satisfaction of charge 018155780015 in full (1 page)
15 March 2023Satisfaction of charge 018155780014 in full (1 page)
2 March 2023Registration of charge 018155780017, created on 1 March 2023 (17 pages)
2 March 2023Registration of charge 018155780018, created on 1 March 2023 (47 pages)
2 March 2023Satisfaction of charge 018155780016 in full (1 page)
9 February 2023Satisfaction of charge 8 in full (1 page)
4 January 2023Total exemption full accounts made up to 31 December 2021 (11 pages)
16 November 2022Satisfaction of charge 7 in full (1 page)
21 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
3 May 2022Registration of charge 018155780016, created on 3 May 2022 (36 pages)
28 April 2022Satisfaction of charge 018155780011 in full (1 page)
27 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
15 September 2020Change of details for Krl Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 January 2020Director's details changed for Mr George Alan Baker on 23 January 2020 (2 pages)
23 January 2020Change of details for Krl Holdings Limited as a person with significant control on 15 January 2020 (2 pages)
23 January 2020Appointment of Mrs Nicola Baker as a director on 1 January 2020 (2 pages)
16 January 2020Registered office address changed from Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS on 16 January 2020 (1 page)
19 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 October 2017Termination of appointment of Stephen Hutchinson as a director on 28 September 2017 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
3 August 2017Registration of charge 018155780010, created on 3 August 2017 (25 pages)
2 March 2017Registered office address changed from Genesis 5 Innovation Way Heslington York YO10 5DQ England to Garbutt & Elliott Llp Arabesque House, Monks Cross Drive Huntington York YO32 9GW on 2 March 2017 (1 page)
19 January 2017Termination of appointment of David Michael Cook as a secretary on 10 January 2017 (2 pages)
19 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 September 2016Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT to Genesis 5 Innovation Way Heslington York YO10 5DQ on 8 September 2016 (1 page)
29 June 2016Appointment of David Michael Cook as a secretary on 13 June 2016 (3 pages)
27 June 2016Termination of appointment of Vanessa Baker as a director on 22 June 2016 (2 pages)
22 June 2016Termination of appointment of David Michael Cook as a director on 13 June 2016 (2 pages)
2 June 2016Appointment of Stephen Hutchinson as a director on 5 May 2016 (3 pages)
2 June 2016Appointment of David Michael Cook as a director on 5 May 2016 (3 pages)
11 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,000
(6 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2014Registered office address changed from Billwin House Malmo Road Hull HU7 0YF England to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 3 October 2014 (1 page)
3 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(6 pages)
3 October 2014Registered office address changed from Billwin House Malmo Road Hull HU7 0YF England to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 3 October 2014 (1 page)
18 March 2014Appointment of Vanessa Baker as a director (3 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,000
(5 pages)
10 August 2013Satisfaction of charge 9 in full (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
1 May 2013Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 1 May 2013 (1 page)
2 April 2013Director's details changed for Glenn Parrish on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Glenn Parrish on 2 April 2013 (2 pages)
2 April 2013Director's details changed for George Alan Baker on 2 April 2013 (2 pages)
2 April 2013Director's details changed for George Alan Baker on 2 April 2013 (2 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 June 2010Director's details changed for George Alan Baker on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for George Alan Baker on 1 June 2010 (2 pages)
18 February 2010Appointment of Glenn Parrish as a director (3 pages)
19 November 2009Termination of appointment of Michael Sanderson as a secretary (2 pages)
24 August 2009Appointment terminated director michael sandeson (1 page)
24 August 2009Appointment terminated director julian harper (1 page)
5 June 2009Director appointed mr michael sandeson (1 page)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 April 2009Company name changed krl (yorkshire) LIMITED\certificate issued on 09/04/09 (2 pages)
12 March 2009Company name changed kingston reprographics LIMITED\certificate issued on 13/03/09 (2 pages)
25 November 2008Registered office changed on 25/11/2008 from the courtyard, ferndale avenue willerby east yorkshire HU10 6AF (1 page)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 June 2008Return made up to 01/06/08; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 July 2007Return made up to 01/06/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 June 2006Return made up to 01/06/06; full list of members (4 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 July 2005Return made up to 01/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
19 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 June 2003Return made up to 01/06/03; full list of members (7 pages)
25 July 2002Return made up to 01/06/02; full list of members (7 pages)
21 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 August 2001Return made up to 01/06/01; no change of members (6 pages)
23 January 2001New director appointed (2 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 July 2000Return made up to 01/06/00; no change of members (7 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 June 1999Return made up to 01/06/99; full list of members (5 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 June 1998Return made up to 01/06/98; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 June 1997Return made up to 01/06/97; full list of members
  • 363(287) ‐ Registered office changed on 09/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
12 June 1996Return made up to 01/06/96; no change of members (4 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
20 April 1989Conve (1 page)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
27 January 1989£ nc 100/100000 (1 page)
27 January 1989Wd 04/01/89 ad 30/12/88--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages)
6 January 1988Particulars of mortgage/charge (3 pages)
17 September 1986Director resigned (2 pages)
11 May 1984Incorporation (13 pages)