About

Registered Number: 06442735
Date of Incorporation: 03/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR

 

Founded in 2007, Kukri Gb Ltd has its registered office in Bury, it's status is listed as "Active". The companies directors are listed as Mawdsley, Siobhan, Batchelor, Andrew John, Brisley, Jane Marie, Morris, Philip John Douglas, Gamble, Scott David, Thomas, Laura. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMBLE, Scott David 04 July 2011 28 November 2014 1
THOMAS, Laura 04 April 2008 15 May 2012 1
Secretary Name Appointed Resigned Total Appointments
MAWDSLEY, Siobhan 01 October 2015 - 1
BATCHELOR, Andrew John 24 September 2014 01 October 2015 1
BRISLEY, Jane Marie 05 September 2011 24 September 2014 1
MORRIS, Philip John Douglas 22 December 2010 19 June 2014 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 01 November 2019
CS01 - N/A 12 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 December 2018
AP01 - Appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
AA - Annual Accounts 29 October 2018
CH01 - Change of particulars for director 20 April 2018
PSC02 - N/A 15 February 2018
PSC09 - N/A 15 February 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 07 November 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 13 November 2015
AP03 - Appointment of secretary 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AP01 - Appointment of director 17 March 2015
AP04 - Appointment of corporate secretary 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AR01 - Annual Return 11 December 2014
CH01 - Change of particulars for director 10 December 2014
TM01 - Termination of appointment of director 09 December 2014
AA - Annual Accounts 07 November 2014
TM02 - Termination of appointment of secretary 04 November 2014
AP03 - Appointment of secretary 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
TM01 - Termination of appointment of director 02 July 2014
AUD - Auditor's letter of resignation 08 May 2014
CH01 - Change of particulars for director 06 May 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 05 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2013
RESOLUTIONS - N/A 06 February 2013
SH01 - Return of Allotment of shares 06 February 2013
CC04 - Statement of companies objects 06 February 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 06 November 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 09 December 2011
AA01 - Change of accounting reference date 04 October 2011
AP01 - Appointment of director 09 September 2011
AP01 - Appointment of director 08 September 2011
AP03 - Appointment of secretary 08 September 2011
AP01 - Appointment of director 08 September 2011
TM01 - Termination of appointment of director 19 August 2011
AD01 - Change of registered office address 12 August 2011
MISC - Miscellaneous document 01 August 2011
AP01 - Appointment of director 01 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 02 March 2011
AP03 - Appointment of secretary 02 March 2011
TM02 - Termination of appointment of secretary 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 26 January 2011
TM02 - Termination of appointment of secretary 26 January 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 09 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
AA - Annual Accounts 27 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2009
395 - Particulars of a mortgage or charge 21 February 2009
363a - Annual Return 12 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
395 - Particulars of a mortgage or charge 09 September 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
395 - Particulars of a mortgage or charge 14 March 2008
395 - Particulars of a mortgage or charge 14 March 2008
225 - Change of Accounting Reference Date 05 March 2008
395 - Particulars of a mortgage or charge 09 February 2008
CERTNM - Change of name certificate 27 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
NEWINC - New incorporation documents 03 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2009 Outstanding

N/A

Debenture 08 September 2008 Outstanding

N/A

Floating charge (all assets) 11 March 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 11 March 2008 Fully Satisfied

N/A

Debenture 08 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.