About

Registered Number: 00297731
Date of Incorporation: 28/02/1935 (89 years and 1 month ago)
Company Status: Active
Registered Address: Albion Works, Albion Works, Haltwhistle, Northumberland, NE49 0HJ,

 

Kilfrost Ltd was registered on 28 February 1935 and are based in Haltwhistle, Northumberland, it's status is listed as "Active". We don't currently know the number of employees at Kilfrost Ltd. The company has 15 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALBERT, Douglas Stuart N/A 10 April 1995 1
HALBERT, Enid Lavinia N/A 30 April 1999 1
HALBERT, Joan N/A 30 September 2002 1
HALBERT, Joseph Robin N/A 08 October 2001 1
HALBERT, Margaret N/A 30 September 2002 1
HALBERT, Simon Aubrey N/A 30 April 2006 1
HALBERT, Stuart N/A 20 July 1998 1
Secretary Name Appointed Resigned Total Appointments
ELGIE, Ross Michael 06 November 2018 30 April 2020 1
LONG, Malcolm Stuart 28 February 1998 15 July 2007 1
POTTER, Iain 01 October 2014 30 September 2016 1
SELLERS, Andrew 05 September 2012 28 January 2014 1
SELLERS, Andrew 01 August 2012 05 September 2012 1
SIMS, Adam Duncan 08 September 2011 30 November 2011 1
WATON, Denis N/A 28 February 1998 1
PRIMA SECRETARY LIMITED 05 October 2016 06 November 2018 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AP04 - Appointment of corporate secretary 01 May 2020
TM02 - Termination of appointment of secretary 01 May 2020
MR01 - N/A 24 September 2019
MR01 - N/A 24 September 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 17 July 2019
MR01 - N/A 07 May 2019
MR01 - N/A 01 May 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
CS01 - N/A 16 July 2018
AA - Annual Accounts 13 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 18 July 2017
PSC05 - N/A 13 July 2017
AA - Annual Accounts 01 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2016
AP04 - Appointment of corporate secretary 04 November 2016
TM02 - Termination of appointment of 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
CS01 - N/A 21 July 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
MR04 - N/A 04 September 2015
AR01 - Annual Return 03 August 2015
AA01 - Change of accounting reference date 24 March 2015
TM02 - Termination of appointment of secretary 03 October 2014
AP03 - Appointment of secretary 03 October 2014
AD04 - Change of location of company records to the registered office 03 October 2014
AR01 - Annual Return 18 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 July 2014
AP04 - Appointment of corporate secretary 28 January 2014
TM02 - Termination of appointment of secretary 28 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 28 February 2013
MG01 - Particulars of a mortgage or charge 26 September 2012
AP03 - Appointment of secretary 18 September 2012
TM02 - Termination of appointment of secretary 05 September 2012
RESOLUTIONS - N/A 24 August 2012
RESOLUTIONS - N/A 24 August 2012
MG02 - Statement of satisfaction in full or in part of 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
AP03 - Appointment of secretary 01 August 2012
AR01 - Annual Return 24 July 2012
CH01 - Change of particulars for director 24 July 2012
AD04 - Change of location of company records to the registered office 24 July 2012
AA - Annual Accounts 22 February 2012
TM02 - Termination of appointment of secretary 14 December 2011
TM02 - Termination of appointment of secretary 15 September 2011
AP03 - Appointment of secretary 15 September 2011
AR01 - Annual Return 19 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2011
MG01 - Particulars of a mortgage or charge 28 June 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
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
RP04 - N/A 27 April 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 06 January 2011
MG01 - Particulars of a mortgage or charge 13 August 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH04 - Change of particulars for corporate secretary 21 July 2010
AA01 - Change of accounting reference date 03 December 2009
RESOLUTIONS - N/A 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
RESOLUTIONS - N/A 21 January 2009
287 - Change in situation or address of Registered Office 24 December 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 17 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
RESOLUTIONS - N/A 06 June 2008
353 - Register of members 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
RESOLUTIONS - N/A 23 April 2008
RESOLUTIONS - N/A 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
RESOLUTIONS - N/A 16 April 2008
169 - Return by a company purchasing its own shares 10 April 2008
AA - Annual Accounts 18 February 2008
RESOLUTIONS - N/A 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
RESOLUTIONS - N/A 28 November 2007
363a - Annual Return 05 November 2007
363a - Annual Return 05 November 2007
363a - Annual Return 05 November 2007
363a - Annual Return 05 November 2007
363a - Annual Return 05 November 2007
363a - Annual Return 05 November 2007
363a - Annual Return 05 November 2007
363a - Annual Return 31 October 2007
363(353) - N/A 31 October 2007
395 - Particulars of a mortgage or charge 11 October 2007
363a - Annual Return 14 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
395 - Particulars of a mortgage or charge 22 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
AA - Annual Accounts 27 February 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
363s - Annual Return 09 August 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
AA - Annual Accounts 16 February 2006
395 - Particulars of a mortgage or charge 15 December 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 10 August 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 11 July 2003
AA - Annual Accounts 09 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
363s - Annual Return 12 August 2002
169 - Return by a company purchasing its own shares 03 July 2002
RESOLUTIONS - N/A 20 June 2002
RESOLUTIONS - N/A 20 June 2002
MEM/ARTS - N/A 20 June 2002
AA - Annual Accounts 19 February 2002
288b - Notice of resignation of directors or secretaries 16 October 2001
363s - Annual Return 27 July 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 26 July 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 16 July 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 15 July 1997
MEM/ARTS - N/A 05 July 1997
RESOLUTIONS - N/A 28 May 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 15 July 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 25 July 1995
288 - N/A 13 April 1995
AA - Annual Accounts 16 February 1995
363s - Annual Return 26 July 1994
AA - Annual Accounts 25 February 1994
363s - Annual Return 22 July 1993
287 - Change in situation or address of Registered Office 05 May 1993
363s - Annual Return 05 August 1992
288 - N/A 17 July 1992
AA - Annual Accounts 17 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 November 1991
363a - Annual Return 05 August 1991
AA - Annual Accounts 10 June 1991
AA - Annual Accounts 01 August 1990
363 - Annual Return 01 August 1990
288 - N/A 04 May 1990
AA - Annual Accounts 11 August 1989
363 - Annual Return 11 August 1989
AA - Annual Accounts 16 December 1988
363 - Annual Return 16 December 1988
288 - N/A 12 October 1988
288 - N/A 12 October 1988
288 - N/A 12 October 1988
RESOLUTIONS - N/A 02 August 1988
AA - Annual Accounts 25 November 1987
363 - Annual Return 25 November 1987
287 - Change in situation or address of Registered Office 22 September 1987
288 - N/A 20 August 1986
AA - Annual Accounts 20 August 1986
363 - Annual Return 20 August 1986
CERTNM - Change of name certificate 28 June 1954
NEWINC - New incorporation documents 28 February 1935
MISC - Miscellaneous document 28 February 1935

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2019 Outstanding

N/A

A registered charge 24 September 2019 Outstanding

N/A

A registered charge 01 May 2019 Outstanding

N/A

A registered charge 30 April 2019 Outstanding

N/A

A registered charge 29 April 2019 Outstanding

N/A

A registered charge 06 September 2016 Fully Satisfied

N/A

Legal charge 24 September 2012 Fully Satisfied

N/A

Debenture 13 August 2012 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 24 June 2011 Fully Satisfied

N/A

Debenture 30 July 2010 Fully Satisfied

N/A

Debenture 04 October 2007 Fully Satisfied

N/A

Debenture 15 August 2007 Fully Satisfied

N/A

Debenture 12 December 2005 Fully Satisfied

N/A

Legal mortgage 25 February 1975 Fully Satisfied

N/A

Legal mortgage 25 February 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.