Sheffield
S12 3GL
Director Name | Mark Kirby |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2011(26 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Hotel Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 24970 Le Royal Meridien Beach Resort & Spa Dubai Marina United Arab Emirates |
Director Name | Brogan Lauren Theaker |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2012(27 years, 12 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(27 years, 12 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 | Brogan Lauren Silcock |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2012(27 years, 12 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 | 30 November 1991(7 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 October 2007) |
Role | Electrical Contractor |
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 | 30 November 1991(7 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 October 2009) |
Role | Secretary |
Correspondence Address | Halewood Butterley Lane Tansley Matlock Derbyshire DE4 5GE |
Secretary Name | Mrs Susan Patricia Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Halewood Butterley Lane Tansley Matlock Derbyshire DE4 5GE |
Director Name | Mr Anthony Martin Jackson Ball |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(23 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 75 Banner Cross Road Sheffield South Yorkshire S11 9HQ |
Director Name | Christopher Todd |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Bullen Road Foxhill Sheffield South Yorkshire S6 1DE |
Director Name | Mr David John Coleman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 May 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Winchester Close North Wingfield Chesterfield Derbyshire S42 5RT |
Director Name | Mr Steve Wood |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2013) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 210 White Lane Sheffield 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 |
10k at £1 | Mark Anthony Silcock 99.58% Ordinary |
---|---|
10 at £1 | Brogan Silcock 0.10% D |
10 at £1 | Dave Coleman 0.10% B |
10 at £1 | Michael Cooper 0.10% F |
10 at £1 | Robert Theaker 0.10% C |
2 at £1 | Nicholas Evans 0.02% E |
Year | 2014 |
---|---|
Net Worth | £185,333 |
Cash | £1,507 |
Current Liabilities | £317,872 |
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 | 15 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (6 months, 4 weeks from now) |
17 August 2009 | Delivered on: 19 August 2009 Persons entitled: Hsbc 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 |
---|---|
26 September 1986 | Delivered on: 2 October 1986 Satisfied on: 27 September 2011 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: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
25 January 2024 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
15 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
8 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
21 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
17 November 2021 | Confirmation statement made on 15 November 2021 with updates (5 pages) |
17 September 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
15 July 2021 | Second filing for the appointment of Brogan Lauren Silcock as a director (4 pages) |
28 June 2021 | Statement of capital on 28 June 2021
|
15 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2021 | Resolutions
|
10 June 2021 | Statement by Directors (1 page) |
10 June 2021 | Solvency Statement dated 21/12/20 (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
25 November 2019 | Confirmation statement made on 15 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 15 November 2018 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 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) |
30 March 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
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 15 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
23 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 15 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 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 July 2014 | Termination of appointment of David John Coleman as a director on 20 May 2014 (1 page) |
21 July 2014 | Termination of appointment of David John Coleman as a director on 20 May 2014 (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Director's details changed for Brogan Lauren Theaker on 30 March 2013 (2 pages) |
9 December 2013 | Director's details changed for Ms Cheryl Louise Theaker on 30 March 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr Mark Anthony Silcock on 30 March 2013 (2 pages) |
9 December 2013 | Director's details changed for Ms Cheryl Louise Theaker on 30 March 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr Mark Anthony Silcock on 30 March 2013 (2 pages) |
9 December 2013 | Director's details changed for Brogan Lauren Theaker on 30 March 2013 (2 pages) |
9 December 2013 | Termination of appointment of Steve Wood as a director (1 page) |
9 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Termination of appointment of Steve Wood as a director (1 page) |
25 July 2013 | Resolutions
|
25 July 2013 | Statement of company's objects (2 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Statement of company's objects (2 pages) |
5 June 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
5 June 2013 | Resolutions
|
5 June 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
5 June 2013 | Resolutions
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (8 pages) |
19 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (8 pages) |
14 November 2012 | Appointment of Ms Cheryl Louise Theaker as a director (2 pages) |
14 November 2012 | Appointment of Brogan Lauren Theaker as a director (2 pages) |
14 November 2012 | Appointment of Brogan Lauren Theaker as a director
|
14 November 2012 | Appointment of Ms Cheryl Louise Theaker as a director (2 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
4 September 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
4 September 2012 | Resolutions
|
10 July 2012 | Termination of appointment of Christopher Todd as a director (1 page) |
10 July 2012 | Termination of appointment of Christopher Todd as a director (1 page) |
15 June 2012 | Director's details changed for Mr Steve Wood on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Mark Anthony Silcock on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Steve Wood on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Mark Anthony Silcock on 15 June 2012 (2 pages) |
8 June 2012 | Appointment of Mr Steve Wood as a director (2 pages) |
8 June 2012 | Appointment of Mr Steve Wood as a director (2 pages) |
20 March 2012 | Registered office address changed from Unit 4 Storforth Lane Trading Estate Chesterfield S41 0QD on 20 March 2012 (1 page) |
20 March 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
20 March 2012 | Registered office address changed from Unit 4 Storforth Lane Trading Estate Chesterfield S41 0QD on 20 March 2012 (1 page) |
20 March 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Appointment of Mark Kirby as a director (3 pages) |
15 November 2011 | Appointment of Mark Kirby as a director (3 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 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) |
16 April 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
16 April 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
15 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Christopher Todd on 1 October 2009 (2 pages) |
7 January 2010 | Termination of appointment of Susan Kirby as a director (1 page) |
7 January 2010 | Director's details changed for Christopher Todd on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Christopher Todd on 1 October 2009 (2 pages) |
7 January 2010 | Termination of appointment of Susan Kirby as a secretary (1 page) |
7 January 2010 | Termination of appointment of Susan Kirby as a secretary (1 page) |
7 January 2010 | Termination of appointment of David Coleman as a director (1 page) |
7 January 2010 | Termination of appointment of David Coleman as a director (1 page) |
7 January 2010 | Termination of appointment of Susan Kirby as a director (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 September 2009 | Director appointed david coleman (1 page) |
29 September 2009 | Director appointed david coleman (1 page) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Appointment terminated director anthony ball (1 page) |
8 April 2009 | Memorandum and Articles of Association (10 pages) |
8 April 2009 | Appointment terminated director anthony ball (1 page) |
8 April 2009 | Director appointed mark silcock (3 pages) |
8 April 2009 | Director appointed christopher todd (2 pages) |
8 April 2009 | Director appointed mark silcock (3 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Memorandum and Articles of Association (10 pages) |
8 April 2009 | Director appointed christopher todd (2 pages) |
21 November 2008 | Return made up to 15/11/08; 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 | Director and secretary's change of particulars / susan kirby / 13/11/2008 (1 page) |
21 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
7 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 December 2006 | Return made up to 15/11/06; full list of members (3 pages) |
8 December 2006 | Return made up to 15/11/06; full list of members (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
30 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
14 May 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
14 May 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
1 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
1 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
6 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
6 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
6 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
3 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
3 December 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
3 December 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
3 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
7 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
28 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
2 February 2000 | Return made up to 15/11/99; full list of members (6 pages) |
2 February 2000 | Return made up to 15/11/99; 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) |
7 May 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
7 May 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
3 December 1998 | Return made up to 15/11/98; full list of members (6 pages) |
3 December 1998 | Return made up to 15/11/98; full list of members (6 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
28 November 1997 | Return made up to 15/11/97; no change of members (4 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
28 November 1997 | Return made up to 15/11/97; no change of members (4 pages) |
31 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
31 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
23 November 1995 | Return made up to 15/11/95; full list of members (6 pages) |
23 November 1995 | Return made up to 15/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
2 October 1986 | Particulars of mortgage/charge (3 pages) |
2 October 1986 | Particulars of mortgage/charge (3 pages) |
22 November 1984 | Incorporation (14 pages) |
22 November 1984 | Incorporation (14 pages) |