About

Registered Number: 02306178
Date of Incorporation: 17/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 34 Middle Street South, Driffield, East Yorkshire, YO25 6PS

 

Kirkella Estates Ltd was founded on 17 October 1988 and has its registered office in Driffield in East Yorkshire, it has a status of "Active". There are 3 directors listed as Roberts, Lindsay Joan, Berry, Frank, Berry, Joan Mabel for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Frank N/A 27 June 1993 1
BERRY, Joan Mabel N/A 17 December 1997 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Lindsay Joan 01 July 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 21 February 2020
AA01 - Change of accounting reference date 01 April 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 30 November 2016
MR01 - N/A 24 November 2016
MR04 - N/A 18 November 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 22 May 2015
AA01 - Change of accounting reference date 08 April 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 26 November 2014
AA01 - Change of accounting reference date 11 November 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 25 November 2013
AP03 - Appointment of secretary 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 19 October 2011
AD01 - Change of registered office address 03 May 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 16 February 2009
395 - Particulars of a mortgage or charge 01 October 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 12 March 2008
225 - Change of Accounting Reference Date 12 March 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 23 April 2007
AA - Annual Accounts 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
363s - Annual Return 20 March 2006
225 - Change of Accounting Reference Date 20 March 2006
AA - Annual Accounts 06 December 2005
395 - Particulars of a mortgage or charge 21 May 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 01 March 2003
287 - Change in situation or address of Registered Office 01 March 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 24 July 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 23 March 2001
363s - Annual Return 30 March 2000
AA - Annual Accounts 22 September 1999
287 - Change in situation or address of Registered Office 12 July 1999
363s - Annual Return 12 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1998
AA - Annual Accounts 09 September 1998
287 - Change in situation or address of Registered Office 25 August 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
363b - Annual Return 27 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 22 December 1997
AA - Annual Accounts 30 October 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 14 November 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 25 February 1994
AA - Annual Accounts 30 November 1993
288 - N/A 29 July 1993
363s - Annual Return 21 February 1993
395 - Particulars of a mortgage or charge 29 July 1992
AA - Annual Accounts 11 March 1992
363s - Annual Return 20 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 October 1991
395 - Particulars of a mortgage or charge 17 April 1991
AA - Annual Accounts 05 March 1991
363a - Annual Return 05 March 1991
395 - Particulars of a mortgage or charge 10 January 1991
AA - Annual Accounts 12 April 1990
363 - Annual Return 12 April 1990
288 - N/A 10 April 1990
288 - N/A 17 January 1989
287 - Change in situation or address of Registered Office 17 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 December 1988
CERTNM - Change of name certificate 01 December 1988
CERTNM - Change of name certificate 01 December 1988
NEWINC - New incorporation documents 17 October 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2016 Outstanding

N/A

Debenture 30 September 2008 Fully Satisfied

N/A

Legal charge 16 May 2005 Fully Satisfied

N/A

Legal charge 13 July 1992 Fully Satisfied

N/A

Debenture 09 April 1991 Fully Satisfied

N/A

Legal charge 20 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.