About

Registered Number: 04189291
Date of Incorporation: 28/03/2001 (23 years ago)
Company Status: Active
Registered Address: 1 Castletown Road, Sunderland, SR5 3HT

 

Kail Holdings Ltd was established in 2001. There are 2 directors listed as Pattison, Judith Anne, Pattison, Steven for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTISON, Judith Anne 28 March 2001 - 1
PATTISON, Steven 28 March 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH03 - Change of particulars for secretary 19 May 2016
AR01 - Annual Return 19 April 2016
MR01 - N/A 17 March 2016
MR04 - N/A 23 February 2016
AA - Annual Accounts 10 January 2016
RESOLUTIONS - N/A 02 December 2015
SH08 - Notice of name or other designation of class of shares 02 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 18 July 2014
AR01 - Annual Return 10 July 2014
AR01 - Annual Return 23 April 2014
RESOLUTIONS - N/A 28 February 2014
SH08 - Notice of name or other designation of class of shares 28 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 22 November 2006
395 - Particulars of a mortgage or charge 06 September 2006
395 - Particulars of a mortgage or charge 24 August 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 14 September 2004
287 - Change in situation or address of Registered Office 10 May 2004
363s - Annual Return 26 March 2004
395 - Particulars of a mortgage or charge 17 March 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 11 May 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 16 April 2002
225 - Change of Accounting Reference Date 01 February 2002
395 - Particulars of a mortgage or charge 21 July 2001
395 - Particulars of a mortgage or charge 13 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
NEWINC - New incorporation documents 28 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2016 Outstanding

N/A

Legal charge 24 August 2006 Fully Satisfied

N/A

Debenture 16 August 2006 Outstanding

N/A

Legal mortgage 15 March 2004 Fully Satisfied

N/A

Legal mortgage 03 July 2001 Fully Satisfied

N/A

Debenture 11 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.