Company NameKirkminster Engineering Limited
DirectorJohn David Coidan
Company StatusActive
Company Number05362394
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 1 month ago)
Previous NameKirkminster Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John David Coidan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRievaulx House 1 St Marys Court
Blossom Street
York
North Yorkshire
YO24 1AH
Secretary NameClare Elizabeth Coidan
NationalityBritish
StatusCurrent
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRievaulx House 1 St Marys Court
Blossom Street
York
North Yorkshire
YO24 1AH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRievaulx House 1 St Marys Court
Blossom Street
York
North Yorkshire
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

26 at £1Clare Elizabeth Coidan
26.00%
Ordinary
26 at £1John David Coidan
26.00%
Ordinary
16 at £1Edward Christopher Coidan
16.00%
Ordinary
16 at £1Sarah Elizabeth Coidan
16.00%
Ordinary
16 at £1William David Coidan
16.00%
Ordinary

Financials

Year2014
Net Worth£223,016
Cash£55,993
Current Liabilities£164,494

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Charges

7 September 2012Delivered on: 12 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h 4 davygate, york, north yorkshire and land lying to the north west of new street, york, t/no: NYK309980 (f/h) and NYK67623 (l/h) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 August 2012Delivered on: 22 August 2012
Persons entitled: Lloyds Tsb 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

Filing History

8 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 July 2023Director's details changed for Mr John David Coidan on 31 July 2022 (2 pages)
19 July 2023Change of details for Mr John David Coidan as a person with significant control on 31 July 2022 (2 pages)
13 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 September 2022Satisfaction of charge 2 in full (2 pages)
2 March 2022Notification of Clare Elizabeth Coidan as a person with significant control on 2 March 2022 (2 pages)
2 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 May 2019Change of details for Mr John David Coidan as a person with significant control on 3 May 2019 (2 pages)
3 May 2019Secretary's details changed for Clare Elizabeth Coidan on 3 May 2019 (1 page)
3 May 2019Director's details changed for Mr John David Coidan on 3 May 2019 (2 pages)
15 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
16 November 2017Registered office address changed from Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 16 November 2017 (3 pages)
16 November 2017Registered office address changed from Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 16 November 2017 (3 pages)
8 November 2017Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 8 November 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 August 2017Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2 August 2017 (2 pages)
2 August 2017Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2 August 2017 (2 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 March 2014Director's details changed for Mr John David Coidan on 19 June 2013 (2 pages)
13 March 2014Director's details changed for Mr John David Coidan on 19 June 2013 (2 pages)
13 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Secretary's details changed for Clare Elizabeth Coidan on 19 June 2013 (1 page)
13 March 2014Secretary's details changed for Clare Elizabeth Coidan on 19 June 2013 (1 page)
13 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 March 2010Director's details changed for Mr John David Coidan on 8 February 2010 (2 pages)
17 March 2010Director's details changed for Mr John David Coidan on 8 February 2010 (2 pages)
17 March 2010Director's details changed for Mr John David Coidan on 8 February 2010 (2 pages)
17 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 March 2009Return made up to 08/02/09; full list of members (4 pages)
25 March 2009Return made up to 08/02/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 March 2008Return made up to 08/02/08; full list of members (4 pages)
13 March 2008Return made up to 08/02/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 March 2007Return made up to 08/02/07; full list of members (7 pages)
21 March 2007Return made up to 08/02/07; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 March 2006Registered office changed on 14/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
14 March 2006Registered office changed on 14/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
8 March 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
8 March 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
21 February 2006Return made up to 08/02/06; full list of members (7 pages)
21 February 2006Return made up to 08/02/06; full list of members (7 pages)
24 June 2005Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2005Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2005Company name changed kirkminster developments LIMITED\certificate issued on 06/04/05 (2 pages)
6 April 2005Company name changed kirkminster developments LIMITED\certificate issued on 06/04/05 (2 pages)
4 April 2005Registered office changed on 04/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Registered office changed on 04/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 April 2005New secretary appointed (2 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
11 February 2005Incorporation (16 pages)
11 February 2005Incorporation (16 pages)