About

Registered Number: 02059747
Date of Incorporation: 30/09/1986 (38 years and 6 months ago)
Company Status: Active
Registered Address: Viaduct Works, Crumlin Road, Crumlin, Newport, Gwent, NP11 3PL

 

Kirkdale Mail Order Ltd was founded on 30 September 1986 with its registered office in Newport, Gwent, it's status is listed as "Active". The current directors of this company are listed as Woodland, Lisa, Woodland, Lisa, Cordukes, Suzanne, Gray, Ian Paul, Mccarthy, John Patrick, Waite, Julian John, Williams, Kathleen Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODLAND, Lisa 01 April 2017 - 1
MCCARTHY, John Patrick 01 January 1997 28 January 2005 1
WAITE, Julian John 22 April 2002 29 January 2010 1
WILLIAMS, Kathleen Anne 14 May 1998 20 July 2001 1
Secretary Name Appointed Resigned Total Appointments
WOODLAND, Lisa 18 May 2011 - 1
CORDUKES, Suzanne 20 July 2001 01 July 2002 1
GRAY, Ian Paul 01 July 2002 18 May 2011 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 18 December 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 21 September 2017
AP01 - Appointment of director 07 April 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 04 November 2015
TM01 - Termination of appointment of director 15 July 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH01 - Change of particulars for director 23 December 2011
TM01 - Termination of appointment of director 23 December 2011
AP03 - Appointment of secretary 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 29 December 2010
TM01 - Termination of appointment of director 25 February 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
TM01 - Termination of appointment of director 14 October 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 11 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 28 February 2006
363a - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
AA - Annual Accounts 28 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 05 March 2003
363s - Annual Return 15 January 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 07 January 2002
288b - Notice of resignation of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
288c - Notice of change of directors or secretaries or in their particulars 15 October 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 16 January 2001
288b - Notice of resignation of directors or secretaries 06 April 2000
288c - Notice of change of directors or secretaries or in their particulars 27 March 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 23 December 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 18 December 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 30 December 1997
287 - Change in situation or address of Registered Office 25 November 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 23 December 1996
288 - N/A 20 February 1996
288 - N/A 06 February 1996
288 - N/A 06 February 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 22 December 1995
AA - Annual Accounts 20 January 1995
363s - Annual Return 23 December 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 15 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 February 1993
AA - Annual Accounts 18 December 1992
363s - Annual Return 18 December 1992
AA - Annual Accounts 30 January 1992
363b - Annual Return 12 December 1991
288 - N/A 13 November 1991
288 - N/A 13 November 1991
288 - N/A 29 January 1991
AA - Annual Accounts 15 January 1991
363a - Annual Return 15 January 1991
AA - Annual Accounts 29 November 1989
363 - Annual Return 23 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1989
363 - Annual Return 19 December 1988
363(C) - N/A 05 December 1988
AA - Annual Accounts 05 December 1988
287 - Change in situation or address of Registered Office 27 October 1988
RESOLUTIONS - N/A 28 September 1987
RESOLUTIONS - N/A 28 September 1987
288 - N/A 28 September 1987
395 - Particulars of a mortgage or charge 27 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 April 1987
288 - N/A 11 March 1987
GAZ(U) - N/A 05 February 1987
288 - N/A 28 January 1987
287 - Change in situation or address of Registered Office 28 January 1987
GAZ(U) - N/A 21 January 1987
RESOLUTIONS - N/A 19 January 1987
RESOLUTIONS - N/A 19 January 1987
CERTNM - Change of name certificate 12 January 1987
RESOLUTIONS - N/A 18 December 1986
CERTINC - N/A 30 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.