About

Registered Number: 02224090
Date of Incorporation: 24/02/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: 3 Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire, NN17 5LU

 

Founded in 1988, Kookaburra Sport Ltd has its registered office in Corby, Northamptonshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are Gorrod, Christopher, Thompson, Bruce Muntz.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Bruce Muntz N/A 31 August 2014 1
Secretary Name Appointed Resigned Total Appointments
GORROD, Christopher 07 April 1992 30 January 1998 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 31 March 2015
AP01 - Appointment of director 17 February 2015
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 25 May 2010
AD01 - Change of registered office address 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 13 February 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 30 December 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
CERTNM - Change of name certificate 01 July 2002
AA - Annual Accounts 20 June 2002
CERTNM - Change of name certificate 14 June 2002
363s - Annual Return 12 June 2002
AAMD - Amended Accounts 07 March 2002
AA - Annual Accounts 05 April 2001
363s - Annual Return 16 February 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 23 March 2000
AA - Annual Accounts 15 March 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 12 March 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
363s - Annual Return 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288c - Notice of change of directors or secretaries or in their particulars 12 February 1998
AA - Annual Accounts 10 April 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 26 March 1996
363s - Annual Return 01 February 1996
287 - Change in situation or address of Registered Office 20 October 1995
AA - Annual Accounts 22 June 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 29 April 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 18 March 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 10 July 1992
288 - N/A 27 April 1992
363a - Annual Return 01 February 1992
AA - Annual Accounts 02 September 1991
AA - Annual Accounts 02 September 1991
363a - Annual Return 23 July 1991
363 - Annual Return 14 May 1991
RESOLUTIONS - N/A 24 August 1990
363 - Annual Return 02 July 1990
287 - Change in situation or address of Registered Office 06 April 1990
288 - N/A 12 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 April 1988
CERTNM - Change of name certificate 05 April 1988
NEWINC - New incorporation documents 24 February 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.