South Cave
Brough
East Yorkshire
HU15 2AL
Secretary Name | Mrs Jacqueline Kirkby |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 The Stray Little Wold Lane South Cave Brough East Yorkshire HU15 2AL |
Director Name | Mr Paul Julian Hopley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowle Street Hedon Road Kingston Upon Hull HU9 1RH |
Director Name | Kenneth Hohn Ward |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(4 years, 11 months after company formation) |
Appointment Duration | -2 years, 1 month (resigned 30 January 1990) |
Role | Electrical Engineer |
Correspondence Address | 32 Waveney Road Hull North Humberside HU8 9ES |
Director Name | Mr Brian Thomas Kirkby |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 25 May 2020) |
Role | Electrical Engineer |
Correspondence Address | 90 The Stray Little Wold Lane South Cave Brough East Yorkshire HU15 2AL |
Website | kirkbylindsey.co.uk |
---|---|
Telephone | 01482 223937 |
Telephone region | Hull |
Registered Address | Crowle Street Hedon Road Kingston Upon Hull HU9 1RH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
56 at £1 | Mr Brian Thomas Kirkby 58.95% Ordinary |
---|---|
39 at £1 | Mrs Jacqueline Kirkby 41.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £222,631 |
Cash | £145 |
Current Liabilities | £290,408 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 1 week from now) |
17 April 1996 | Delivered on: 25 April 1996 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or kirkby lindsey electrical company limited to the chargee on any account whatsoever. Particulars: L/H land and buildings at crowle street kingston upon hull comprising approx 750 sq yds, assigns the related rights and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
11 March 1987 | Delivered on: 24 April 1987 Persons entitled: Yorkshire 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: L/H - on the north side of crowle street kingston upon hull. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 March 1987 | Delivered on: 11 March 1987 Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 August 1990 | Delivered on: 14 August 1990 Satisfied on: 15 June 1995 Persons entitled: Yorskhire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: L/H land & premises at armstrong street/charlton street, west marsh industrial estate, great grimsby fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 December 2023 | Confirmation statement made on 9 December 2023 with updates (5 pages) |
---|---|
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
12 December 2022 | Confirmation statement made on 9 December 2022 with updates (5 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
22 December 2021 | Cessation of Brian Thomas Kirkby as a person with significant control on 7 September 2021 (1 page) |
21 December 2021 | Confirmation statement made on 9 December 2021 with updates (5 pages) |
21 December 2021 | Change of details for Mrs Jacqueline Kirkby as a person with significant control on 7 September 2021 (2 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
16 December 2020 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
8 June 2020 | Termination of appointment of Brian Thomas Kirkby as a director on 25 May 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
10 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 September 2018 | Appointment of Mr Paul Julian Hopley as a director on 11 June 2018 (2 pages) |
13 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
17 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
9 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
8 January 2007 | Return made up to 09/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 09/12/06; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
29 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
29 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
13 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
13 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
28 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 January 1999 | Return made up to 21/12/98; full list of members (5 pages) |
11 January 1999 | Return made up to 21/12/98; full list of members (5 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 March 1998 | Company name changed kirkby electrical rewinding serv ices LIMITED\certificate issued on 27/03/98 (2 pages) |
27 March 1998 | Company name changed kirkby electrical rewinding serv ices LIMITED\certificate issued on 27/03/98 (2 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
5 February 1997 | Return made up to 21/12/96; full list of members (6 pages) |
5 February 1997 | Return made up to 21/12/96; full list of members (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
25 April 1996 | Particulars of mortgage/charge (8 pages) |
25 April 1996 | Particulars of mortgage/charge (8 pages) |
31 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
31 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
11 April 1995 | £ ic 100/95 29/03/95 £ sr 5@1=5 (1 page) |
11 April 1995 | £ ic 100/95 29/03/95 £ sr 5@1=5 (1 page) |
29 March 1995 | Auditor's resignation (2 pages) |
29 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
23 September 1988 | Return made up to 09/09/88; full list of members (4 pages) |
23 September 1988 | Return made up to 09/09/88; full list of members (4 pages) |
13 October 1987 | Wd 08/10/87 ad 25/09/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 1987 | Wd 08/10/87 ad 25/09/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 1987 | Certificate of Incorporation (1 page) |
22 January 1987 | Certificate of Incorporation (1 page) |