Company NameKirby Security (UK) Limited
Company StatusActive
Company Number01865793
CategoryPrivate Limited Company
Incorporation Date22 November 1984(39 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Mark Anthony Silcock
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2009(24 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 White Lane
Sheffield
S12 3GL
Director NameMark Kirby
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(26 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleHotel Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 24970
Le Royal Meridien Beach Resort & Spa
Dubai Marina
United Arab Emirates
Director NameBrogan Lauren Theaker
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(27 years, 12 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(27 years, 12 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
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(27 years, 12 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
Appointed30 November 1991(7 years after company formation)
Appointment Duration15 years, 11 months (resigned 30 October 2007)
RoleElectrical Contractor
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
Appointed30 November 1991(7 years after company formation)
Appointment Duration17 years, 10 months (resigned 01 October 2009)
RoleSecretary
Correspondence AddressHalewood Butterley Lane
Tansley
Matlock
Derbyshire
DE4 5GE
Secretary NameMrs Susan Patricia Kirby
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years after company formation)
Appointment Duration17 years, 10 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressHalewood Butterley Lane
Tansley
Matlock
Derbyshire
DE4 5GE
Director NameMr Anthony Martin Jackson Ball
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(23 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address75 Banner Cross Road
Sheffield
South Yorkshire
S11 9HQ
Director NameChristopher Todd
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(24 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Bullen Road
Foxhill
Sheffield
South Yorkshire
S6 1DE
Director NameMr David John Coleman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(25 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 20 May 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Winchester Close
North Wingfield
Chesterfield
Derbyshire
S42 5RT
Director NameMr Steve Wood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(27 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2013)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address210 White Lane
Sheffield
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

10k at £1Mark Anthony Silcock
99.58%
Ordinary
10 at £1Brogan Silcock
0.10%
D
10 at £1Dave Coleman
0.10%
B
10 at £1Michael Cooper
0.10%
F
10 at £1Robert Theaker
0.10%
C
2 at £1Nicholas Evans
0.02%
E

Financials

Year2014
Net Worth£185,333
Cash£1,507
Current Liabilities£317,872

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 Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 4 weeks from now)

Charges

17 August 2009Delivered 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 1986Delivered 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

Filing History

25 January 2024Total exemption full accounts made up to 31 March 2023 (13 pages)
15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
21 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (15 pages)
17 November 2021Confirmation statement made on 15 November 2021 with updates (5 pages)
17 September 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
15 July 2021Second filing for the appointment of Brogan Lauren Silcock as a director (4 pages)
28 June 2021Statement of capital on 28 June 2021
  • GBP 10,000
(3 pages)
15 June 2021Compulsory strike-off action has been discontinued (1 page)
10 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
10 June 2021Statement by Directors (1 page)
10 June 2021Solvency Statement dated 21/12/20 (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
5 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 November 2019Confirmation statement made on 15 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 15 November 2018 with no updates (3 pages)
20 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 15 November 2017 with updates (4 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)
30 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 10,052
(4 pages)
30 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 10,052
(4 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 15 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,042
(7 pages)
17 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,042
(7 pages)
23 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,042
(7 pages)
23 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,042
(7 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Termination of appointment of David John Coleman as a director on 20 May 2014 (1 page)
21 July 2014Termination of appointment of David John Coleman as a director on 20 May 2014 (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,042
(8 pages)
9 December 2013Director's details changed for Brogan Lauren Theaker on 30 March 2013 (2 pages)
9 December 2013Director's details changed for Ms Cheryl Louise Theaker on 30 March 2013 (2 pages)
9 December 2013Director's details changed for Mr Mark Anthony Silcock on 30 March 2013 (2 pages)
9 December 2013Director's details changed for Ms Cheryl Louise Theaker on 30 March 2013 (2 pages)
9 December 2013Director's details changed for Mr Mark Anthony Silcock on 30 March 2013 (2 pages)
9 December 2013Director's details changed for Brogan Lauren Theaker on 30 March 2013 (2 pages)
9 December 2013Termination of appointment of Steve Wood as a director (1 page)
9 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,042
(8 pages)
9 December 2013Termination of appointment of Steve Wood as a director (1 page)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 22/07/2013
(29 pages)
25 July 2013Statement of company's objects (2 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 22/07/2013
(29 pages)
25 July 2013Statement of company's objects (2 pages)
5 June 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 10,032
(7 pages)
5 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 June 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 10,032
(7 pages)
5 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
14 November 2012Appointment of Ms Cheryl Louise Theaker as a director (2 pages)
14 November 2012Appointment of Brogan Lauren Theaker as a director (2 pages)
14 November 2012Appointment of Brogan Lauren Theaker as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 15.07.2021.
(3 pages)
14 November 2012Appointment of Ms Cheryl Louise Theaker as a director (2 pages)
4 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 10,030
(5 pages)
4 September 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 10,030
(5 pages)
4 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2012Termination of appointment of Christopher Todd as a director (1 page)
10 July 2012Termination of appointment of Christopher Todd as a director (1 page)
15 June 2012Director's details changed for Mr Steve Wood on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Mark Anthony Silcock on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Steve Wood on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Mark Anthony Silcock on 15 June 2012 (2 pages)
8 June 2012Appointment of Mr Steve Wood as a director (2 pages)
8 June 2012Appointment of Mr Steve Wood as a director (2 pages)
20 March 2012Registered office address changed from Unit 4 Storforth Lane Trading Estate Chesterfield S41 0QD on 20 March 2012 (1 page)
20 March 2012Amended accounts made up to 31 March 2011 (6 pages)
20 March 2012Registered office address changed from Unit 4 Storforth Lane Trading Estate Chesterfield S41 0QD on 20 March 2012 (1 page)
20 March 2012Amended accounts made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
15 November 2011Appointment of Mark Kirby as a director (3 pages)
15 November 2011Appointment of Mark Kirby as a director (3 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 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)
16 April 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
16 April 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
15 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Christopher Todd on 1 October 2009 (2 pages)
7 January 2010Termination of appointment of Susan Kirby as a director (1 page)
7 January 2010Director's details changed for Christopher Todd on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Christopher Todd on 1 October 2009 (2 pages)
7 January 2010Termination of appointment of Susan Kirby as a secretary (1 page)
7 January 2010Termination of appointment of Susan Kirby as a secretary (1 page)
7 January 2010Termination of appointment of David Coleman as a director (1 page)
7 January 2010Termination of appointment of David Coleman as a director (1 page)
7 January 2010Termination of appointment of Susan Kirby as a director (1 page)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 September 2009Director appointed david coleman (1 page)
29 September 2009Director appointed david coleman (1 page)
19 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 April 2009Appointment terminated director anthony ball (1 page)
8 April 2009Memorandum and Articles of Association (10 pages)
8 April 2009Appointment terminated director anthony ball (1 page)
8 April 2009Director appointed mark silcock (3 pages)
8 April 2009Director appointed christopher todd (2 pages)
8 April 2009Director appointed mark silcock (3 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 April 2009Memorandum and Articles of Association (10 pages)
8 April 2009Director appointed christopher todd (2 pages)
21 November 2008Return made up to 15/11/08; full list of members (3 pages)
21 November 2008Director and secretary's change of particulars / susan kirby / 13/11/2008 (1 page)
21 November 2008Director and secretary's change of particulars / susan kirby / 13/11/2008 (1 page)
21 November 2008Return made up to 15/11/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 December 2007Return made up to 15/11/07; full list of members (3 pages)
7 December 2007Return made up to 15/11/07; full list of members (3 pages)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 December 2006Return made up to 15/11/06; full list of members (3 pages)
8 December 2006Return made up to 15/11/06; full list of members (3 pages)
12 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 November 2005Return made up to 15/11/05; full list of members (3 pages)
30 November 2005Return made up to 15/11/05; full list of members (3 pages)
23 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 December 2004Return made up to 15/11/04; full list of members (7 pages)
14 December 2004Return made up to 15/11/04; full list of members (7 pages)
14 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
14 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
1 December 2003Return made up to 15/11/03; full list of members (7 pages)
1 December 2003Return made up to 15/11/03; full list of members (7 pages)
6 December 2002Return made up to 15/11/02; full list of members (7 pages)
6 December 2002Return made up to 15/11/02; full list of members (7 pages)
6 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
6 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
3 December 2001Return made up to 15/11/01; full list of members (6 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
3 December 2001Return made up to 15/11/01; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
28 November 2000Return made up to 15/11/00; full list of members (6 pages)
28 November 2000Return made up to 15/11/00; full list of members (6 pages)
2 February 2000Return made up to 15/11/99; full list of members (6 pages)
2 February 2000Return made up to 15/11/99; 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)
7 May 1999Accounts for a small company made up to 31 January 1998 (7 pages)
7 May 1999Accounts for a small company made up to 31 January 1998 (7 pages)
3 December 1998Return made up to 15/11/98; full list of members (6 pages)
3 December 1998Return made up to 15/11/98; full list of members (6 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
28 November 1997Return made up to 15/11/97; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
28 November 1997Return made up to 15/11/97; no change of members (4 pages)
31 December 1996Return made up to 15/11/96; no change of members (4 pages)
31 December 1996Return made up to 15/11/96; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
23 November 1995Return made up to 15/11/95; full list of members (6 pages)
23 November 1995Return made up to 15/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
2 October 1986Particulars of mortgage/charge (3 pages)
2 October 1986Particulars of mortgage/charge (3 pages)
22 November 1984Incorporation (14 pages)
22 November 1984Incorporation (14 pages)