About

Registered Number: 03860019
Date of Incorporation: 15/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Units 33 & 34 The Washford Industrial Estate, Heming Road, Redditch, Worcestershire, B98 0DP

 

Founded in 1999, Kirkfield Ltd are based in Redditch, Worcestershire. We don't know the number of employees at this business. The current directors of the business are listed as Balchin, Sarah Louise, Barrett, Paul Francis Jonathan, Allen, Norman Arthur, Edwards-clarke, Darren James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Norman Arthur 09 December 1999 10 October 2003 1
EDWARDS-CLARKE, Darren James 01 May 2008 15 November 2010 1
Secretary Name Appointed Resigned Total Appointments
BALCHIN, Sarah Louise 04 April 2000 24 April 2001 1
BARRETT, Paul Francis Jonathan 09 December 1999 04 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 05 November 2016
CS01 - N/A 18 October 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 06 November 2015
AA01 - Change of accounting reference date 31 October 2015
AD01 - Change of registered office address 26 March 2015
MR01 - N/A 02 February 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 31 October 2014
MR01 - N/A 03 October 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 21 October 2011
TM01 - Termination of appointment of director 16 November 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
AA - Annual Accounts 10 October 2009
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
AA - Annual Accounts 03 June 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 20 April 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 28 October 2003
395 - Particulars of a mortgage or charge 25 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 15 October 2002
363s - Annual Return 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
AA - Annual Accounts 17 September 2001
287 - Change in situation or address of Registered Office 09 July 2001
395 - Particulars of a mortgage or charge 22 June 2001
287 - Change in situation or address of Registered Office 11 June 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
395 - Particulars of a mortgage or charge 07 April 2001
363s - Annual Return 13 November 2000
287 - Change in situation or address of Registered Office 07 November 2000
225 - Change of Accounting Reference Date 17 October 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
288b - Notice of resignation of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
NEWINC - New incorporation documents 15 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Outstanding

N/A

A registered charge 18 September 2014 Outstanding

N/A

Fixed and floating charge 15 October 2003 Outstanding

N/A

Deed of rent deposit 01 June 2001 Outstanding

N/A

Mortgage debenture 03 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.