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.
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 |
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 |
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 |