Company NameS & M Kirkgate Limited
Company StatusActive
Company Number06591044
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Iqbal Singh Sekhon
NationalityBritish
StatusCurrent
Appointed14 October 2008(5 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawsons House Owlcotes Lane
Pudsey
LS28 6PY
Director NameJarair Imtiaz Malik
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2008(5 months, 1 week after company formation)
Appointment Duration15 years, 6 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address926
Stockport Road
Manchester
Lancashire
M19 3AB
Director NameMs Jasjit Kaur Sekhon
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(11 months, 1 week after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Apperley Lane
Bradford
West Yorkshire
BD10 0PD
Director NameMr Balbir Singh Panesar
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(1 year, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lynmoor Court
Bradford
BD10 8TF
Director NameMr Iqbal Singh Sekhon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(1 year, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDawsons House Owlcotes Lane
Pudsey
LS28 6PY
Secretary NameMr Jarair Imtiaz Malik
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address68 Erwood Road
Manchester
Lancashire
M19 2QH
Director NameMr Iqbal Singh Sekhon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(9 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 02 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWalkhill Farm
Apperley Lane
Bradford
West Yorkshire
BD10 0PD
Director NameMr Iqbal Singh Sekhon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(9 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 02 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWalkhill Farm
Apperley Lane
Bradford
West Yorkshire
BD10 0PD

Location

Registered AddressDawsons House
Owlcotes Lane
Pudsey
LS28 6PY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£3,693,738
Cash£28,166
Current Liabilities£437,570

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

28 July 2010Delivered on: 31 July 2010
Persons entitled: Santander UK PLC

Classification: Charge over building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed legal charge all rights, title and interest in and to each relevant agreement and all sums, see image for full details.
Outstanding
5 March 2010Delivered on: 10 March 2010
Persons entitled: Alliance & Leicester 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 see image for full details.
Outstanding
16 December 2008Delivered on: 18 December 2008
Satisfied on: 11 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re s&m kirkgate limited and numbered 00817502 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
16 December 2008Delivered on: 18 December 2008
Satisfied on: 11 April 2015
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.
Fully Satisfied
16 December 2008Delivered on: 18 December 2008
Satisfied on: 12 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a kirkgate tenements oldgate huddersfield west yorkshire t/nos WYK176815 & WYK116342 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 June 2008Delivered on: 7 July 2008
Satisfied on: 29 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property kirkgate tenements oldgate huddersfield with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied

Filing History

23 July 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (3 pages)
26 July 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
2 July 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
24 July 2017Notification of Iqbal Singh Sekhon as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Iqbal Singh Sekhon as a person with significant control on 1 May 2017 (2 pages)
24 July 2017Notification of Iqbal Singh Sekhon as a person with significant control on 1 May 2017 (2 pages)
19 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
9 May 2017Registered office address changed from 19 Peckover Street Bradford BD1 5BD England to Merchants House 19 Peckover Street Bradford West Yorkshire BD1 5BD on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 19 Peckover Street Bradford BD1 5BD England to Merchants House 19 Peckover Street Bradford West Yorkshire BD1 5BD on 9 May 2017 (1 page)
27 April 2017Registered office address changed from Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 27 April 2017 (1 page)
27 April 2017Registered office address changed from Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 27 April 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(6 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(7 pages)
26 May 2015Secretary's details changed for Mr Iqbal Singh Sekhon on 1 May 2015 (1 page)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(7 pages)
26 May 2015Director's details changed for Mr Iqbal Singh Sekhon on 1 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Iqbal Singh Sekhon on 1 May 2015 (2 pages)
26 May 2015Secretary's details changed for Mr Iqbal Singh Sekhon on 1 May 2015 (1 page)
26 May 2015Secretary's details changed for Mr Iqbal Singh Sekhon on 1 May 2015 (1 page)
26 May 2015Director's details changed for Mr Iqbal Singh Sekhon on 1 May 2015 (2 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(8 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(8 pages)
11 April 2015Satisfaction of charge 4 in full (4 pages)
11 April 2015Satisfaction of charge 3 in full (4 pages)
11 April 2015Satisfaction of charge 4 in full (4 pages)
11 April 2015Satisfaction of charge 3 in full (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(8 pages)
2 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (8 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (14 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (14 pages)
25 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (16 pages)
25 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (16 pages)
16 March 2012Accounts for a small company made up to 31 May 2011 (8 pages)
16 March 2012Accounts for a small company made up to 31 May 2011 (8 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 October 2011Amended accounts made up to 31 May 2009 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 October 2011Amended accounts made up to 31 May 2009 (4 pages)
25 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (13 pages)
25 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (13 pages)
25 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (13 pages)
5 May 2011Amended accounts made up to 31 May 2009 (4 pages)
5 May 2011Amended accounts made up to 31 May 2009 (4 pages)
20 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (12 pages)
20 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (12 pages)
20 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (12 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 July 2010Registered office address changed from 926 Stockport Road Longsight Manchester Lancashire M19 3AB United Kingdom on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 926 Stockport Road Longsight Manchester Lancashire M19 3AB United Kingdom on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 926 Stockport Road Longsight Manchester Lancashire M19 3AB United Kingdom on 1 July 2010 (1 page)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
3 March 2010Appointment of Balbir Singh Panesar as a director (3 pages)
3 March 2010Appointment of Balbir Singh Panesar as a director (3 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
2 March 2010Appointment of Iqbal Singh Sekhon as a director (3 pages)
2 March 2010Appointment of Iqbal Singh Sekhon as a director (3 pages)
7 September 2009Return made up to 08/06/09; full list of members (10 pages)
7 September 2009Return made up to 08/06/09; full list of members (10 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 July 2009Appointment terminated director iqbal sekhon (1 page)
6 July 2009Appointment terminated director iqbal sekhon (1 page)
27 April 2009Director appointed jasjit sekhon (1 page)
27 April 2009Director appointed jasjit sekhon (1 page)
2 March 2009Director appointed iqbal singh sekhon sekhon (1 page)
2 March 2009Director appointed iqbal singh sekhon sekhon (1 page)
18 December 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 October 2008Director appointed jarair imtiaz malik (2 pages)
24 October 2008Director appointed jarair imtiaz malik (2 pages)
20 October 2008Secretary appointed iqbal singh sekhon (2 pages)
20 October 2008Secretary appointed iqbal singh sekhon (2 pages)
16 October 2008Appointment terminated director iqbal sekhon (1 page)
16 October 2008Appointment terminated secretary jarair malik (1 page)
16 October 2008Appointment terminated secretary jarair malik (1 page)
16 October 2008Appointment terminated director iqbal sekhon (1 page)
7 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 May 2008Incorporation (15 pages)
13 May 2008Incorporation (15 pages)