Company NameKirkella Limited
Company StatusActive
Company Number03817237
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameDiederik Parlevliet
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDutch
StatusCurrent
Appointed31 January 2006(6 years, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressParlevliet & Van Der Plas Voorschoterweg 31
2235 Se Valkenburg Zh
Netherlands
Director NameJan Cornelis Van Der Plas
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusCurrent
Appointed31 January 2006(6 years, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressParlevliet & Van Der Plas Voorschoterweg 31
2235 Se Valkenburg Zh
Netherlands
Director NameMrs Jane Vanessa Sandell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2015(15 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orangery
Hesslewood Country Business Park
Ferriby Road Hessle
East Yorkshire
HU13 0LH
Director NameMr Baldvin Thorsteinsson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIcelandic
StatusCurrent
Appointed31 December 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Orangery
Hesslewood Country Business Park
Ferriby Road Hessle
East Yorkshire
HU13 0LH
Secretary NameMackinnons Solicitors (Corporation)
StatusCurrent
Appointed31 January 2006(6 years, 6 months after company formation)
Appointment Duration18 years, 2 months
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameCharles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleChairman
Correspondence AddressWyton Hall
Wyton
Hull
East Yorkshire
HU11 4DJ
Director NameMr Nigel Douglas Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery
Hesslewood Country Business Park
Ferriby Road Hessle
East Yorkshire
HU13 0LH
Secretary NameAnthony Baxter
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Millbeck Lane
Cottingham
East Yorkshire
HU16 4EU
Secretary NameMr Simon Andrew Keane
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRusset Lodge
North End
Goxhill
North Lincolnshire
DN19 7JN
Director NameThorsteinn Mar Baldvinsson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIcelandic
StatusResigned
Appointed31 January 2006(6 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 November 2019)
RoleManaging Director
Country of ResidenceIceland
Correspondence AddressGlerargatu 30 Glerargatu 30
Is - 600 Akureyri
Iceland
Director NameHaraldur Gretarsson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIcelandic
StatusResigned
Appointed31 January 2006(6 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDffu Bie Der Alten Liebe 5
27472 Cuxhaven
Germany
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01534 726420
Telephone regionJersey

Location

Registered AddressThe Orangery
Hesslewood Country Business Park
Ferriby Road Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1J Marr Fishing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£926,837
Cash£18,240
Current Liabilities£7,510,515

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

6 October 2017Delivered on: 6 October 2017
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Particulars: The mortgagor hereby mortgages to the mortgagee sixty-four/sixty-fourths shares of which the mortgagor is the owner in the ship (ship being the vessel named 'kirkella' with official number C20512) and in its appurtenances.
Outstanding
6 October 2017Delivered on: 6 October 2017
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Particulars: By way of security for payment of the outstanding indebtedness and the performance of the obligations under the security documents by the borrower and by the obligors, the mortgagor with full title guarantee hereby mortgages and charges and agrees to mortgage and charge to and in favour of the mortgagee all its right, title and interest (present and future) to and in the vessel, the vessel meaning the motor fishing vessel 'kirkella' registered under the british flag at the port of hull, under official number C20512 and includes any share or interest therein and the engines, machinery, boats, tackle, outfits, gear, fishing gear and nets, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere, whether now belonging to it or hereafter acquired and all additions, improvements or replacements thereto.
Outstanding
6 October 2017Delivered on: 6 October 2017
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Particulars: By way of security for payment of the outstanding indebtedness and the performance of the obligations under the security documents by the borrower and by the obligors, the mortgagor with full title guarantee hereby mortgages and charges and agrees to mortgage and charge to and in favour of the mortgagee all its right, title and interest (present and future) to and in the vessel, the vessel meaning the motor fishing vessel 'kirkella' registered under the british flag at the port of hull, under official number C20512 and includes any share or interest therein and the engines, machinery, boats, tackle, outfits, gear, fishing gear and nets, instruments, parts, spare parts, fuel, consumable and other stores, belongings, appurtenances, accessories, furnishings and all other equipment of whatever kind onboard or ashore or elsewhere, whether now belonging to it or hereafter acquired and all additions, improvements or replacements thereto.
Outstanding
6 October 2017Delivered on: 6 October 2017
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Particulars: The mortgagor hereby mortgages to the mortgagee sixty-four/sixty-fourths shares of which the mortgagor is the owner in the ship (ship being the vessel named 'kirkella' with official number C20512) and in its appurtenances.
Outstanding
4 February 2015Delivered on: 11 February 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Particulars: All the mortgagor's rights, title and interest present and future in;. (1) mfv "kirkella" registered in the name of the company under the british flag with official number C20512. (2) earnings, insurances and requisition compensation. (3) the fishing licence.
Outstanding
4 February 2015Delivered on: 11 February 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Particulars: 64/64TH shares in mfv "kirkella" registered in the united kingdom with official number C20512.
Outstanding

Filing History

27 September 2023Full accounts made up to 31 December 2022 (20 pages)
4 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
16 August 2022Full accounts made up to 31 December 2021 (21 pages)
15 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (17 pages)
18 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
15 July 2021Appointment of Mr Baldvin Thorsteinsson as a director on 31 December 2020 (2 pages)
2 July 2021Termination of appointment of Haraldur Gretarsson as a director on 31 December 2020 (1 page)
9 January 2021Full accounts made up to 31 December 2019 (16 pages)
2 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
26 November 2019Termination of appointment of Thorsteinn Mar Baldvinsson as a director on 20 November 2019 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (16 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
3 April 2019Satisfaction of charge 038172370004 in full (4 pages)
26 October 2018Satisfaction of charge 038172370006 in full (4 pages)
26 October 2018Satisfaction of charge 038172370005 in full (4 pages)
26 October 2018Satisfaction of charge 038172370003 in full (4 pages)
27 September 2018Full accounts made up to 31 December 2017 (16 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
26 January 2018Satisfaction of charge 038172370002 in full (1 page)
26 January 2018Satisfaction of charge 038172370001 in full (1 page)
6 October 2017Registration of charge 038172370003, created on 6 October 2017 (9 pages)
6 October 2017Registration of charge 038172370004, created on 6 October 2017 (46 pages)
6 October 2017Registration of charge 038172370005, created on 6 October 2017 (45 pages)
6 October 2017Registration of charge 038172370004, created on 6 October 2017 (46 pages)
6 October 2017Registration of charge 038172370006, created on 6 October 2017 (9 pages)
6 October 2017Registration of charge 038172370003, created on 6 October 2017 (9 pages)
6 October 2017Registration of charge 038172370005, created on 6 October 2017 (45 pages)
6 October 2017Registration of charge 038172370006, created on 6 October 2017 (9 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Secretary's details changed for Mackinnons on 26 July 2017 (1 page)
31 July 2017Secretary's details changed for Mackinnons on 26 July 2017 (1 page)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
9 October 2016Full accounts made up to 31 December 2015 (19 pages)
9 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(8 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(8 pages)
8 June 2015Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page)
8 June 2015Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page)
8 June 2015Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages)
8 June 2015Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages)
8 June 2015Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page)
8 June 2015Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages)
11 February 2015Registration of charge 038172370001, created on 4 February 2015 (10 pages)
11 February 2015Registration of charge 038172370002, created on 4 February 2015 (44 pages)
11 February 2015Registration of charge 038172370002, created on 4 February 2015 (44 pages)
11 February 2015Registration of charge 038172370001, created on 4 February 2015 (10 pages)
11 February 2015Registration of charge 038172370001, created on 4 February 2015 (10 pages)
11 February 2015Registration of charge 038172370002, created on 4 February 2015 (44 pages)
11 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
19 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(7 pages)
19 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(7 pages)
15 August 2013Director's details changed for Jan Cornelis Van Der Plas on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Haraldur Gretarsson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Thorsteinn Mar Baldvinsson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Diederik Parlevliet on 15 August 2013 (2 pages)
15 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(7 pages)
15 August 2013Director's details changed for Jan Cornelis Van Der Plas on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Nigel Douglas Atkins on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Thorsteinn Mar Baldvinsson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Diederik Parlevliet on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Nigel Douglas Atkins on 15 August 2013 (2 pages)
15 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(7 pages)
15 August 2013Director's details changed for Haraldur Gretarsson on 15 August 2013 (2 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (8 pages)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (8 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
10 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
10 September 2010Secretary's details changed for Mackinnons on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
10 September 2010Secretary's details changed for Mackinnons on 1 October 2009 (2 pages)
10 September 2010Secretary's details changed for Mackinnons on 1 October 2009 (2 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
16 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
10 August 2009Return made up to 30/07/09; full list of members (4 pages)
10 August 2009Return made up to 30/07/09; full list of members (4 pages)
30 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 August 2008Return made up to 30/07/08; full list of members (4 pages)
21 August 2008Return made up to 30/07/08; full list of members (4 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 September 2007Return made up to 30/07/07; full list of members (3 pages)
13 September 2007Return made up to 30/07/07; full list of members (3 pages)
7 December 2006Full accounts made up to 31 January 2006 (14 pages)
7 December 2006Full accounts made up to 31 January 2006 (14 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 30/07/06; full list of members (3 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
21 August 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
21 August 2006Return made up to 30/07/06; full list of members (3 pages)
18 May 2006Auditor's resignation (1 page)
18 May 2006Auditor's resignation (1 page)
6 March 2006Registered office changed on 06/03/06 from: st andrews dock hull east yorkshire HU3 4PN (1 page)
6 March 2006Registered office changed on 06/03/06 from: st andrews dock hull east yorkshire HU3 4PN (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
6 February 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
6 February 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
25 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 August 2005Return made up to 30/07/05; full list of members (2 pages)
4 August 2005Return made up to 30/07/05; full list of members (2 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
13 August 2004Return made up to 30/07/04; full list of members (7 pages)
13 August 2004Return made up to 30/07/04; full list of members (7 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 August 2003Return made up to 30/07/03; no change of members
  • 363(287) ‐ Registered office changed on 28/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003Return made up to 30/07/03; no change of members
  • 363(287) ‐ Registered office changed on 28/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 August 2002Director's particulars changed (1 page)
17 August 2002Return made up to 30/07/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2002Director's particulars changed (1 page)
17 August 2002Return made up to 30/07/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
27 November 2001Auditor's resignation (1 page)
27 November 2001Auditor's resignation (1 page)
21 November 2001Auditor's resignation (1 page)
21 November 2001Auditor's resignation (1 page)
12 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 October 2001Return made up to 30/07/01; full list of members (6 pages)
31 October 2001Return made up to 30/07/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 August 2000Return made up to 30/07/00; full list of members (4 pages)
23 August 2000Return made up to 30/07/00; full list of members (4 pages)
3 September 1999£ nc 100/1000 26/08/99 (1 page)
3 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 September 1999£ nc 100/1000 26/08/99 (1 page)
3 September 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
3 September 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
3 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 August 1999New director appointed (3 pages)
8 August 1999New director appointed (4 pages)
8 August 1999New secretary appointed (3 pages)
8 August 1999New secretary appointed (3 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (4 pages)
8 August 1999New director appointed (3 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999Secretary resigned (1 page)
30 July 1999Incorporation (20 pages)
30 July 1999Incorporation (20 pages)