Company NameKridan Handling Limited
Company StatusActive
Company Number08116359
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Anne Wilkinson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Director NameMr John David Wilkinson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Director NameMr Daniel James Wilkinson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX

Location

Registered AddressRowan House
7 West Bank
Scarborough
YO12 4DX
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardFalsgrave Park
Built Up AreaScarborough
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Anne Wilkinson
25.00%
Ordinary B
25 at £1Anne Wilkinson
25.00%
Ordinary D
25 at £1John David Wilkinson
25.00%
Ordinary A
25 at £1John David Wilkinson
25.00%
Ordinary C

Financials

Year2014
Net Worth£102,935
Cash£90,392
Current Liabilities£159,170

Accounts

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

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

8 February 2019Delivered on: 20 February 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land and buildings lying to the south-west of old spital beck barton-le-willows north yorkshire.
Outstanding
8 February 2019Delivered on: 20 February 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
10 July 2023Change of details for Mr John David Wilkinson as a person with significant control on 10 July 2023 (2 pages)
10 July 2023Change of details for Mrs Anne Wilkinson as a person with significant control on 10 July 2023 (2 pages)
10 July 2023Notification of Daniel James Wilkinson as a person with significant control on 22 May 2020 (2 pages)
29 June 2023Confirmation statement made on 22 June 2023 with updates (5 pages)
6 January 2023Director's details changed for Mrs Anne Wilkinson on 6 January 2023 (2 pages)
6 January 2023Change of details for Mrs Anne Wilkinson as a person with significant control on 6 January 2023 (2 pages)
6 January 2023Director's details changed for Mr John David Wilkinson on 6 January 2023 (2 pages)
6 January 2023Change of details for Mr John David Wilkinson as a person with significant control on 6 January 2023 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
1 July 2022Confirmation statement made on 22 June 2022 with updates (5 pages)
2 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
30 June 2021Confirmation statement made on 22 June 2021 with updates (5 pages)
23 June 2021Director's details changed for Mr John David Wilkinson on 22 June 2021 (2 pages)
23 June 2021Director's details changed for Mrs Anne Wilkinson on 22 June 2021 (2 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
6 July 2020Confirmation statement made on 22 June 2020 with updates (6 pages)
3 July 2020Resolutions
  • RES13 ‐ Shareholders cosent 22/05/2020
(1 page)
3 July 2020Particulars of variation of rights attached to shares (2 pages)
3 July 2020Memorandum and Articles of Association (19 pages)
25 June 2020Appointment of Mr Daniel James Wilkinson as a director on 22 May 2020 (2 pages)
24 June 2020Statement of capital following an allotment of shares on 22 May 2020
  • GBP 150
(4 pages)
5 July 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
20 February 2019Registration of charge 081163590001, created on 8 February 2019 (51 pages)
20 February 2019Registration of charge 081163590002, created on 8 February 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(44 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
11 July 2017Notification of Anne Wilkinson as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of John David Wilkinson as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Anne Wilkinson as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of John David Wilkinson as a person with significant control on 6 April 2016 (2 pages)
7 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
17 January 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 January 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
17 January 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
17 January 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)