About

Registered Number: 02578077
Date of Incorporation: 30/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Woodrow Business Centre Woodrow Way, Irlam, Manchester, M44 6NN,

 

Established in 1991, Kaberry Building Ltd have registered office in Manchester, it's status at Companies House is "Active". The companies directors are Cullen, Michael John, Kay, Walter, Place, Brian, Walker, Jonathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEN, Michael John 27 January 1994 28 June 2002 1
KAY, Walter 27 January 1994 01 February 2010 1
PLACE, Brian 01 February 2011 31 August 2015 1
WALKER, Jonathan 28 June 2002 29 November 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 July 2020
TM01 - Termination of appointment of director 20 February 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 31 January 2019
AD01 - Change of registered office address 11 January 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 23 February 2018
PSC02 - N/A 23 February 2018
PSC07 - N/A 23 February 2018
AA - Annual Accounts 29 November 2017
AD01 - Change of registered office address 05 October 2017
CS01 - N/A 03 February 2017
AA01 - Change of accounting reference date 04 November 2016
AR01 - Annual Return 24 March 2016
AD04 - Change of location of company records to the registered office 24 March 2016
CH01 - Change of particulars for director 24 March 2016
AA - Annual Accounts 11 February 2016
TM01 - Termination of appointment of director 12 December 2015
AP01 - Appointment of director 12 December 2015
TM01 - Termination of appointment of director 16 September 2015
AP01 - Appointment of director 09 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 15 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2015
AA - Annual Accounts 03 July 2014
AUD - Auditor's letter of resignation 02 June 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 11 May 2011
AP01 - Appointment of director 22 March 2011
AR01 - Annual Return 01 February 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 05 November 2010
CH01 - Change of particulars for director 23 July 2010
MG01 - Particulars of a mortgage or charge 30 June 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2010
SH03 - Return of purchase of own shares 18 November 2009
363a - Annual Return 04 April 2009
AA - Annual Accounts 25 March 2009
RESOLUTIONS - N/A 02 May 2008
169 - Return by a company purchasing its own shares 02 May 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 17 March 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
363s - Annual Return 16 March 2007
AA - Annual Accounts 27 January 2007
RESOLUTIONS - N/A 04 September 2006
RESOLUTIONS - N/A 04 September 2006
123 - Notice of increase in nominal capital 04 September 2006
AA - Annual Accounts 06 March 2006
363a - Annual Return 15 February 2006
363a - Annual Return 07 February 2005
AA - Annual Accounts 29 December 2004
363a - Annual Return 30 March 2004
AA - Annual Accounts 24 March 2004
AA - Annual Accounts 23 July 2003
363a - Annual Return 24 March 2003
353 - Register of members 24 March 2003
288b - Notice of resignation of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288c - Notice of change of directors or secretaries or in their particulars 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
AA - Annual Accounts 08 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2002
363a - Annual Return 27 February 2002
395 - Particulars of a mortgage or charge 27 November 2001
AA - Annual Accounts 19 July 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
363a - Annual Return 20 February 2001
AA - Annual Accounts 19 July 2000
363a - Annual Return 06 March 2000
AA - Annual Accounts 19 July 1999
363a - Annual Return 12 February 1999
395 - Particulars of a mortgage or charge 29 October 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 27 January 1998
288c - Notice of change of directors or secretaries or in their particulars 15 January 1998
395 - Particulars of a mortgage or charge 18 September 1997
363a - Annual Return 03 March 1997
AA - Annual Accounts 25 February 1997
363a - Annual Return 15 May 1996
AA - Annual Accounts 24 April 1996
AA - Annual Accounts 09 February 1995
363x - Annual Return 07 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 March 1994
288 - N/A 20 February 1994
288 - N/A 20 February 1994
363x - Annual Return 20 February 1994
AA - Annual Accounts 09 February 1994
363x - Annual Return 09 February 1993
AA - Annual Accounts 02 December 1992
363s - Annual Return 03 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 May 1991
CERTNM - Change of name certificate 30 April 1991
288 - N/A 05 April 1991
288 - N/A 05 April 1991
RESOLUTIONS - N/A 22 March 1991
287 - Change in situation or address of Registered Office 21 March 1991
NEWINC - New incorporation documents 30 January 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 June 2010 Outstanding

N/A

Debenture 28 June 2010 Outstanding

N/A

Guarantee & debenture 08 November 2001 Fully Satisfied

N/A

Legal charge 23 October 1998 Fully Satisfied

N/A

Debenture 12 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.