Company NameKirkella Estates Limited
DirectorLindsay Joan Roberts
Company StatusActive
Company Number02306178
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Lindsay Joan Roberts
StatusCurrent
Appointed01 July 2013(24 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address34 Middle Street South
Driffield
East Yorkshire
YO25 6PS
Director NameMrs Lindsay Joan Roberts
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(33 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Worcester Road
Droitwich
WR9 8AS
Director NameMr Frank Berry
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 1993)
RoleCompany Director
Correspondence Address31 Ellesmere Avenue
Hull
North Humberside
HU8 9BS
Director NameMrs Joan Mabel Berry
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(2 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 December 1997)
RoleCompany Director
Correspondence Address31a Ellesmere Avenue
Hull
North Humberside
HU8 9BS
Director NameMr Nigel Berry
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(2 years, 4 months after company formation)
Appointment Duration30 years, 5 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Old Pond Place
North Ferriby
East Yorkshire
HU14 3JE
Secretary NameMrs Joan Mabel Berry
NationalityBritish
StatusResigned
Appointed15 February 1991(2 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 December 1997)
RoleCompany Director
Correspondence Address31a Ellesmere Avenue
Hull
North Humberside
HU8 9BS
Secretary NameKarl Beautiman
NationalityBritish
StatusResigned
Appointed17 December 1997(9 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Pond Place
North Ferriby
East Yorkshire
HU14 3JE

Location

Registered Address34 Middle Street South
Driffield
East Yorkshire
YO25 6PS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£24,342
Cash£236
Current Liabilities£135,456

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due7 May 2024 (1 week, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months from now)

Charges

24 November 2016Delivered on: 24 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 September 2008Delivered on: 1 October 2008
Persons entitled: Nigel Berry

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 see image for full details.
Outstanding
16 May 2005Delivered on: 21 May 2005
Satisfied on: 10 May 2006
Persons entitled: Robert Roy Evans & Jean Evans

Classification: Legal charge
Secured details: £30,283.20 due or to become due from the company to.
Particulars: 68 gilda road worsley manchester lancashire.
Fully Satisfied
13 July 1992Delivered on: 29 July 1992
Satisfied on: 23 September 1998
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: 13 ruskin square sheffield south yorkshire t/no syk 273971.
Fully Satisfied
9 April 1991Delivered on: 17 April 1991
Satisfied on: 23 September 1998
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: 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
20 December 1990Delivered on: 10 January 1991
Satisfied on: 23 September 1998
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: 174 marsh lane, belper derbyshire.
Fully Satisfied

Filing History

30 May 2023Micro company accounts made up to 31 August 2022 (6 pages)
20 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 August 2021 (6 pages)
8 April 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
7 April 2022Appointment of Mrs Lindsay Joan Roberts as a director on 7 April 2022 (2 pages)
15 December 2021Notification of a person with significant control statement (2 pages)
26 November 2021Cessation of Nigel Berry as a person with significant control on 5 August 2021 (1 page)
26 November 2021Termination of appointment of Nigel Berry as a director on 5 August 2021 (1 page)
27 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
16 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 August 2019 (6 pages)
21 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
1 April 2019Current accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
25 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 28 February 2018 (6 pages)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
24 November 2016Registration of charge 023061780006, created on 24 November 2016 (23 pages)
24 November 2016Registration of charge 023061780006, created on 24 November 2016 (23 pages)
18 November 2016Satisfaction of charge 5 in full (4 pages)
18 November 2016Satisfaction of charge 5 in full (4 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
22 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
22 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
8 April 2015Previous accounting period shortened from 31 August 2015 to 28 February 2015 (1 page)
8 April 2015Previous accounting period shortened from 31 August 2015 to 28 February 2015 (1 page)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
11 November 2014Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
11 November 2014Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
1 July 2013Termination of appointment of Karl Beautiman as a secretary (1 page)
1 July 2013Appointment of Mrs Lindsay Joan Roberts as a secretary (1 page)
1 July 2013Termination of appointment of Karl Beautiman as a secretary (1 page)
1 July 2013Appointment of Mrs Lindsay Joan Roberts as a secretary (1 page)
14 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
3 May 2011Registered office address changed from 24 Old Pond Place North Ferriby East Yorkshire HU14 3JE on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 24 Old Pond Place North Ferriby East Yorkshire HU14 3JE on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 24 Old Pond Place North Ferriby East Yorkshire HU14 3JE on 3 May 2011 (1 page)
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
17 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Nigel Berry on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Nigel Berry on 16 February 2010 (2 pages)
6 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 June 2008Return made up to 15/02/08; full list of members (3 pages)
12 June 2008Return made up to 15/02/08; full list of members (3 pages)
12 March 2008Curr sho from 30/04/2008 to 29/02/2008 (1 page)
12 March 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
12 March 2008Curr sho from 30/04/2008 to 29/02/2008 (1 page)
12 March 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 April 2007Return made up to 15/02/07; full list of members (6 pages)
23 April 2007Return made up to 15/02/07; full list of members (6 pages)
5 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2006Return made up to 15/02/06; full list of members (6 pages)
20 March 2006Return made up to 15/02/06; full list of members (6 pages)
20 March 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
20 March 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
24 March 2005Return made up to 15/02/05; full list of members (6 pages)
24 March 2005Return made up to 15/02/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 March 2004Return made up to 15/02/04; full list of members (6 pages)
22 March 2004Return made up to 15/02/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 March 2003Return made up to 15/02/03; full list of members (6 pages)
1 March 2003Registered office changed on 01/03/03 from: 31A ellesmere avenue hull north humberside HU8 9BS (1 page)
1 March 2003Return made up to 15/02/03; full list of members (6 pages)
1 March 2003Registered office changed on 01/03/03 from: 31A ellesmere avenue hull north humberside HU8 9BS (1 page)
20 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
24 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
12 July 2001Total exemption small company accounts made up to 31 January 2000 (5 pages)
12 July 2001Total exemption small company accounts made up to 31 January 2000 (5 pages)
23 March 2001Return made up to 15/02/01; full list of members (6 pages)
23 March 2001Return made up to 15/02/01; full list of members (6 pages)
30 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
22 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
12 July 1999Registered office changed on 12/07/99 from: 156 high street hull east yorkshire HU1 1NP (1 page)
12 July 1999Registered office changed on 12/07/99 from: 156 high street hull east yorkshire HU1 1NP (1 page)
12 April 1999Return made up to 15/02/99; no change of members (4 pages)
12 April 1999Return made up to 15/02/99; no change of members (4 pages)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
9 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
25 August 1998Registered office changed on 25/08/98 from: lowgate house lowgate hull HU1 1JJ (1 page)
25 August 1998Registered office changed on 25/08/98 from: lowgate house lowgate hull HU1 1JJ (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997Secretary resigned (1 page)
30 October 1997Full accounts made up to 31 January 1997 (8 pages)
30 October 1997Full accounts made up to 31 January 1997 (8 pages)
5 March 1997Return made up to 15/02/97; no change of members (4 pages)
5 March 1997Return made up to 15/02/97; no change of members (4 pages)
27 November 1996Full accounts made up to 31 January 1996 (10 pages)
27 November 1996Full accounts made up to 31 January 1996 (10 pages)
26 February 1996Return made up to 15/02/96; no change of members (4 pages)
26 February 1996Return made up to 15/02/96; no change of members (4 pages)
14 November 1995Full accounts made up to 31 January 1995 (8 pages)
14 November 1995Full accounts made up to 31 January 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 December 1988Company name changed\certificate issued on 01/12/88 (2 pages)
1 December 1988Company name changed\certificate issued on 01/12/88 (2 pages)
17 October 1988Incorporation (13 pages)
17 October 1988Incorporation (13 pages)