About

Registered Number: 02740587
Date of Incorporation: 18/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 36 Tyndall Court Commerce Road, Lynchwood, Peterborough, PE2 6LR

 

Kirby & Wells Ltd was registered on 18 August 1992 with its registered office in Peterborough, it's status in the Companies House registry is set to "Active". This company has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTLAKE, Lesley 31 December 2010 - 1
WESTLAKE, Richard Frank 01 May 1998 - 1
KIRBY, Nicholas Simon 18 August 1992 31 December 2010 1
KIRBY, Ronald Frederick 18 August 1992 31 December 2010 1
WELLS, Peter John 18 August 1992 01 November 2005 1
WESTLAKE, Ben James 01 August 2018 31 August 2019 1
Secretary Name Appointed Resigned Total Appointments
KIRBY, Jennifer Susan 18 August 1992 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 03 June 2020
TM01 - Termination of appointment of director 02 September 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 20 August 2018
AP01 - Appointment of director 02 August 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 16 May 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 25 August 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 12 June 2014
AD01 - Change of registered office address 21 February 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 20 August 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 18 July 2011
AP01 - Appointment of director 25 January 2011
TM01 - Termination of appointment of director 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 04 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
MG01 - Particulars of a mortgage or charge 21 November 2009
MG01 - Particulars of a mortgage or charge 07 November 2009
MG01 - Particulars of a mortgage or charge 27 October 2009
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 18 April 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 16 September 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 22 September 1995
AA - Annual Accounts 05 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 26 April 1994
287 - Change in situation or address of Registered Office 01 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1994
123 - Notice of increase in nominal capital 17 January 1994
RESOLUTIONS - N/A 13 December 1993
123 - Notice of increase in nominal capital 13 December 1993
395 - Particulars of a mortgage or charge 27 October 1993
363s - Annual Return 10 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1992
288 - N/A 07 September 1992
NEWINC - New incorporation documents 18 August 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 November 2009 Outstanding

N/A

Legal charge 06 November 2009 Fully Satisfied

N/A

Debenture 23 October 2009 Outstanding

N/A

Mortgage debenture 22 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.