About

Registered Number: 03492421
Date of Incorporation: 14/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 4315 Park Approach, Thorpe Park, Leeds, LS15 8GB

 

Having been setup in 1998, Kirk Newsholme Ltd has its registered office in Leeds, it's status is listed as "Active". Kirk Newsholme Ltd has 6 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAUGHAN, Ben James 01 August 2018 - 1
PARNABY, Stephen Andrew 01 August 2018 - 1
RAYLAND, Neill Antony 02 September 2008 - 1
THOMAS, Andrew Richard 01 August 2018 - 1
Secretary Name Appointed Resigned Total Appointments
KIRK, Graham 30 April 2015 - 1
KIRK, Tracey Ann 03 November 2000 30 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 22 August 2018
AP01 - Appointment of director 06 August 2018
AP01 - Appointment of director 06 August 2018
AP01 - Appointment of director 06 August 2018
CS01 - N/A 12 January 2018
PSC07 - N/A 12 January 2018
PSC02 - N/A 09 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 16 January 2017
SH06 - Notice of cancellation of shares 26 September 2016
SH03 - Return of purchase of own shares 25 August 2016
TM01 - Termination of appointment of director 01 August 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 09 October 2015
AP03 - Appointment of secretary 30 April 2015
TM02 - Termination of appointment of secretary 30 April 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 15 January 2013
CH03 - Change of particulars for secretary 15 January 2013
CH03 - Change of particulars for secretary 14 January 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 14 January 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 16 October 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
RESOLUTIONS - N/A 21 July 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 16 October 2007
RESOLUTIONS - N/A 01 June 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
363a - Annual Return 15 January 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 30 September 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 23 October 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 03 April 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
395 - Particulars of a mortgage or charge 11 February 2000
363s - Annual Return 20 January 2000
RESOLUTIONS - N/A 17 January 2000
AA - Annual Accounts 17 January 2000
225 - Change of Accounting Reference Date 17 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
AA - Annual Accounts 22 October 1999
287 - Change in situation or address of Registered Office 08 September 1999
363s - Annual Return 22 January 1999
288a - Notice of appointment of directors or secretaries 02 December 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
NEWINC - New incorporation documents 14 January 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.