Hull
HU7 0YF
Director Name | Mrs Nicola Baker |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS |
Director Name | Mr Julian Andrew Harper |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(7 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 21 August 2009) |
Role | Group Director |
Country of Residence | England |
Correspondence Address | Canada House Church Lane Patrington Hull East Yorkshire HU12 0RJ |
Secretary Name | Michael Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(7 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 10 November 2009) |
Role | Company Director |
Correspondence Address | 65 Swanland Road Hessle Hull East Yorkshire HU13 0NN |
Director Name | Mr Michael Sandeson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2008(24 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 21 August 2009) |
Role | Group Director |
Correspondence Address | 65 Swanland Road Hessle East Yorkshire Hu13 Onn |
Director Name | Mr Glenn Patrick Parrish |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Billwin House Malmo Road Hull HU7 0YF |
Director Name | Vanessa Baker |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Billwin House Malmo Road Hull HU7 0YF |
Director Name | David Michael Cook |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(32 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Billwin House Malmo Road Hull East Yorkshire HU7 0YF |
Director Name | Stephen Hutchinson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(32 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Billwin House Malmo Road Hull East Yorkshire HU7 0YF |
Secretary Name | David Michael Cook |
---|---|
Status | Resigned |
Appointed | 13 June 2016(32 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 10 January 2017) |
Role | Company Director |
Correspondence Address | Billwin House Malmo Road Hull East Yorkshire HU7 0YF |
Website | www.krlgroup.net/ |
---|---|
Telephone | 01482 657007 |
Telephone region | Hull |
Registered Address | Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 70 other UK companies use this postal address |
5k at £1 | Krl Holdings LTD 50.00% Ordinary A |
---|---|
5k at £1 | Krl Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,026,845 |
Cash | £223 |
Current Liabilities | £1,085,481 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
17 April 2012 | Delivered 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 2011 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2023 | Delivered 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 propertyâ€). Outstanding |
1 March 2023 | Delivered 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 2022 | Delivered 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 2019 | Delivered on: 22 May 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Billwin house, malmo road, hull, HU7 0YF. Outstanding |
14 May 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 |
19 October 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
15 March 2023 | Satisfaction of charge 018155780015 in full (1 page) |
15 March 2023 | Satisfaction of charge 018155780014 in full (1 page) |
2 March 2023 | Registration of charge 018155780017, created on 1 March 2023 (17 pages) |
2 March 2023 | Registration of charge 018155780018, created on 1 March 2023 (47 pages) |
2 March 2023 | Satisfaction of charge 018155780016 in full (1 page) |
9 February 2023 | Satisfaction of charge 8 in full (1 page) |
4 January 2023 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
16 November 2022 | Satisfaction of charge 7 in full (1 page) |
21 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
3 May 2022 | Registration of charge 018155780016, created on 3 May 2022 (36 pages) |
28 April 2022 | Satisfaction of charge 018155780011 in full (1 page) |
27 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
15 September 2020 | Change of details for Krl Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
23 January 2020 | Director's details changed for Mr George Alan Baker on 23 January 2020 (2 pages) |
23 January 2020 | Change of details for Krl Holdings Limited as a person with significant control on 15 January 2020 (2 pages) |
23 January 2020 | Appointment of Mrs Nicola Baker as a director on 1 January 2020 (2 pages) |
16 January 2020 | Registered 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 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 May 2019 | Resolutions
|
5 October 2017 | Termination of appointment of Stephen Hutchinson as a director on 28 September 2017 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
3 August 2017 | Registration of charge 018155780010, created on 3 August 2017 (25 pages) |
2 March 2017 | Registered 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 2017 | Termination of appointment of David Michael Cook as a secretary on 10 January 2017 (2 pages) |
19 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 September 2016 | Registered 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 2016 | Appointment of David Michael Cook as a secretary on 13 June 2016 (3 pages) |
27 June 2016 | Termination of appointment of Vanessa Baker as a director on 22 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of David Michael Cook as a director on 13 June 2016 (2 pages) |
2 June 2016 | Appointment of Stephen Hutchinson as a director on 5 May 2016 (3 pages) |
2 June 2016 | Appointment of David Michael Cook as a director on 5 May 2016 (3 pages) |
11 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2014 | Registered 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 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Registered 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 2014 | Appointment of Vanessa Baker as a director (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
10 August 2013 | Satisfaction of charge 9 in full (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 1 May 2013 (1 page) |
2 April 2013 | Director's details changed for Glenn Parrish on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Glenn Parrish on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for George Alan Baker on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for George Alan Baker on 2 April 2013 (2 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 June 2010 | Director's details changed for George Alan Baker on 1 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for George Alan Baker on 1 June 2010 (2 pages) |
18 February 2010 | Appointment of Glenn Parrish as a director (3 pages) |
19 November 2009 | Termination of appointment of Michael Sanderson as a secretary (2 pages) |
24 August 2009 | Appointment terminated director michael sandeson (1 page) |
24 August 2009 | Appointment terminated director julian harper (1 page) |
5 June 2009 | Director appointed mr michael sandeson (1 page) |
5 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 April 2009 | Company name changed krl (yorkshire) LIMITED\certificate issued on 09/04/09 (2 pages) |
12 March 2009 | Company name changed kingston reprographics LIMITED\certificate issued on 13/03/09 (2 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from the courtyard, ferndale avenue willerby east yorkshire HU10 6AF (1 page) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members
|
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
19 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
25 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
21 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 August 2001 | Return made up to 01/06/01; no change of members (6 pages) |
23 January 2001 | New director appointed (2 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 July 2000 | Return made up to 01/06/00; no change of members (7 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 June 1999 | Return made up to 01/06/99; full list of members (5 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
20 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 June 1997 | Return made up to 01/06/97; full list of members
|
15 September 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
12 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
20 April 1989 | Conve (1 page) |
20 April 1989 | Resolutions
|
27 January 1989 | £ nc 100/100000 (1 page) |
27 January 1989 | Wd 04/01/89 ad 30/12/88--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages) |
6 January 1988 | Particulars of mortgage/charge (3 pages) |
17 September 1986 | Director resigned (2 pages) |
11 May 1984 | Incorporation (13 pages) |