About

Registered Number: 06929375
Date of Incorporation: 10/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Albion Works, Albion Works, Haltwhistle, Northumberland, NE49 0HJ,

 

Established in 2009, Kilfrost Group Ltd has its registered office in Haltwhistle, Northumberland, it's status at Companies House is "Active". The companies directors are listed as Halbert, Jane Louise, Halbert, Josephine Clare, Halbert, Mark Stuart, Lydiate, Gary, Davison, Andrew John, Davison, Andrew John, Davison, Andrew John, Davison, Andrew, Elgie, Ross Michael, Potter, Iain, Sellers, Andrew, Sims, Adam Duncan. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALBERT, Jane Louise 09 September 2009 - 1
HALBERT, Josephine Clare 09 September 2009 - 1
HALBERT, Mark Stuart 09 September 2009 - 1
LYDIATE, Gary 09 September 2009 - 1
Secretary Name Appointed Resigned Total Appointments
DAVISON, Andrew John 28 January 2014 01 October 2014 1
DAVISON, Andrew John 09 May 2012 01 August 2012 1
DAVISON, Andrew John 29 March 2011 08 September 2011 1
DAVISON, Andrew 10 June 2009 09 September 2009 1
ELGIE, Ross Michael 06 November 2018 30 April 2020 1
POTTER, Iain 01 October 2014 30 September 2016 1
SELLERS, Andrew 01 August 2012 28 January 2014 1
SIMS, Adam Duncan 08 September 2011 09 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 11 June 2020
AP04 - Appointment of corporate secretary 01 May 2020
TM02 - Termination of appointment of secretary 01 May 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 17 July 2019
MR01 - N/A 30 April 2019
MR04 - N/A 30 April 2019
TM02 - Termination of appointment of secretary 07 November 2018
AP03 - Appointment of secretary 07 November 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 05 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2018
RESOLUTIONS - N/A 18 December 2017
AA - Annual Accounts 04 September 2017
TM01 - Termination of appointment of director 13 June 2017
CS01 - N/A 13 June 2017
RESOLUTIONS - N/A 13 March 2017
MAR - Memorandum and Articles - used in re-registration 13 March 2017
CERT10 - Re-registration of a company from public to private 13 March 2017
RR02 - Application by a public company for re-registration as a private limited company 13 March 2017
AA - Annual Accounts 01 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2016
TM02 - Termination of appointment of secretary 04 November 2016
AP04 - Appointment of corporate secretary 04 November 2016
MR04 - N/A 22 October 2016
MR04 - N/A 22 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
MR01 - N/A 26 September 2016
AR01 - Annual Return 15 June 2016
AUD - Auditor's letter of resignation 20 April 2016
AUD - Auditor's letter of resignation 06 April 2016
AA - Annual Accounts 25 January 2016
AD01 - Change of registered office address 14 December 2015
AR01 - Annual Return 25 June 2015
AA01 - Change of accounting reference date 24 March 2015
AP03 - Appointment of secretary 03 October 2014
TM02 - Termination of appointment of secretary 03 October 2014
AD04 - Change of location of company records to the registered office 03 October 2014
RESOLUTIONS - N/A 11 August 2014
SH01 - Return of Allotment of shares 29 July 2014
AR01 - Annual Return 25 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 June 2014
SH01 - Return of Allotment of shares 25 June 2014
RESOLUTIONS - N/A 19 June 2014
AP01 - Appointment of director 03 April 2014
AP03 - Appointment of secretary 28 January 2014
TM02 - Termination of appointment of secretary 28 January 2014
AA - Annual Accounts 31 December 2013
SH06 - Notice of cancellation of shares 25 June 2013
SH03 - Return of purchase of own shares 25 June 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 28 February 2013
MG01 - Particulars of a mortgage or charge 20 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 August 2012
MG01 - Particulars of a mortgage or charge 20 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AP03 - Appointment of secretary 01 August 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AP03 - Appointment of secretary 15 May 2012
TM02 - Termination of appointment of secretary 15 May 2012
AA - Annual Accounts 22 February 2012
TM02 - Termination of appointment of secretary 20 September 2011
AP03 - Appointment of secretary 15 September 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
AR01 - Annual Return 14 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2011
CH01 - Change of particulars for director 14 June 2011
TM02 - Termination of appointment of secretary 01 April 2011
AP03 - Appointment of secretary 01 April 2011
RESOLUTIONS - N/A 21 February 2011
CC04 - Statement of companies objects 21 February 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 18 June 2010
TM01 - Termination of appointment of director 09 February 2010
AA01 - Change of accounting reference date 03 December 2009
RESOLUTIONS - N/A 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
225 - Change of Accounting Reference Date 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
123 - Notice of increase in nominal capital 28 September 2009
395 - Particulars of a mortgage or charge 22 September 2009
395 - Particulars of a mortgage or charge 11 September 2009
CERT8A - N/A 09 September 2009
117 - Application by a public company for certificate to commence business and statutory declaration in support 09 September 2009
NEWINC - New incorporation documents 10 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2019 Outstanding

N/A

A registered charge 06 September 2016 Fully Satisfied

N/A

Debenture 13 August 2012 Fully Satisfied

N/A

Legal charge 13 August 2012 Fully Satisfied

N/A

Debenture 29 June 2011 Fully Satisfied

N/A

Fixed & floating charge 09 September 2009 Fully Satisfied

N/A

Debenture 09 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.