About

Registered Number: 03706105
Date of Incorporation: 02/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR

 

Kukri Sports Ltd was registered on 02 February 1999, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mawdsley, Siobhan, Batchelor, Andrew John, Brisley, Jane Marie, Jagger, Timothy James at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAGGER, Timothy James 24 June 2005 24 April 2009 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 August 2011 24 September 2014 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 12 February 2019
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 13 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
AA - Annual Accounts 13 October 2016
RESOLUTIONS - N/A 23 February 2016
SH10 - Notice of particulars of variation of rights attached to shares 23 February 2016
SH08 - Notice of name or other designation of class of shares 23 February 2016
CC04 - Statement of companies objects 23 February 2016
AR01 - Annual Return 09 February 2016
SH08 - Notice of name or other designation of class of shares 31 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 31 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
TM01 - Termination of appointment of director 17 March 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 07 November 2014
AP03 - Appointment of secretary 01 October 2014
TM02 - Termination of appointment of secretary 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 11 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 21 January 2014
SH08 - Notice of name or other designation of class of shares 21 January 2014
AP04 - Appointment of corporate secretary 17 January 2014
AA - Annual Accounts 05 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 06 November 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 09 February 2012
AA01 - Change of accounting reference date 04 October 2011
AP03 - Appointment of secretary 12 August 2011
AP01 - Appointment of director 12 August 2011
AD01 - Change of registered office address 12 August 2011
SH08 - Notice of name or other designation of class of shares 01 August 2011
MISC - Miscellaneous document 01 August 2011
CH01 - Change of particulars for director 11 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2011
CH01 - Change of particulars for director 08 July 2011
CH01 - Change of particulars for director 08 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2011
CH01 - Change of particulars for director 07 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2011
AA - Annual Accounts 08 April 2011
SH01 - Return of Allotment of shares 03 March 2011
AR01 - Annual Return 02 March 2011
RESOLUTIONS - N/A 22 February 2011
SH08 - Notice of name or other designation of class of shares 22 February 2011
TM01 - Termination of appointment of director 17 February 2011
AP01 - Appointment of director 17 February 2011
AP01 - Appointment of director 17 February 2011
MG01 - Particulars of a mortgage or charge 12 February 2011
TM02 - Termination of appointment of secretary 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM02 - Termination of appointment of secretary 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 16 March 2010
288b - Notice of resignation of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 25 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
395 - Particulars of a mortgage or charge 21 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 29 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
395 - Particulars of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 21 August 2007
395 - Particulars of a mortgage or charge 21 August 2007
363a - Annual Return 10 July 2007
287 - Change in situation or address of Registered Office 29 March 2007
225 - Change of Accounting Reference Date 25 January 2007
287 - Change in situation or address of Registered Office 26 October 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
AA - Annual Accounts 08 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 18 February 2004
RESOLUTIONS - N/A 15 July 2003
RESOLUTIONS - N/A 15 July 2003
RESOLUTIONS - N/A 15 July 2003
RESOLUTIONS - N/A 15 July 2003
RESOLUTIONS - N/A 15 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 20 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
395 - Particulars of a mortgage or charge 22 January 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
RESOLUTIONS - N/A 16 October 2002
RESOLUTIONS - N/A 16 October 2002
RESOLUTIONS - N/A 16 October 2002
RESOLUTIONS - N/A 16 October 2002
RESOLUTIONS - N/A 16 October 2002
RESOLUTIONS - N/A 16 October 2002
RESOLUTIONS - N/A 16 October 2002
RESOLUTIONS - N/A 16 October 2002
123 - Notice of increase in nominal capital 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
123 - Notice of increase in nominal capital 16 October 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 August 2002
287 - Change in situation or address of Registered Office 13 August 2002
AA - Annual Accounts 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2002
363s - Annual Return 05 March 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 05 March 2002
395 - Particulars of a mortgage or charge 06 February 2002
395 - Particulars of a mortgage or charge 03 August 2001
AA - Annual Accounts 04 May 2001
395 - Particulars of a mortgage or charge 25 April 2001
363s - Annual Return 31 March 2000
CERTNM - Change of name certificate 26 October 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1999
NEWINC - New incorporation documents 02 February 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 February 2011 Outstanding

N/A

Debenture 12 February 2009 Fully Satisfied

N/A

Debenture 20 August 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 17 August 2007 Fully Satisfied

N/A

Floating charge 17 August 2007 Fully Satisfied

N/A

Debenture 17 January 2003 Fully Satisfied

N/A

Debenture 25 January 2002 Fully Satisfied

N/A

All assets debenture 27 July 2001 Fully Satisfied

N/A

Charge on debts 24 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.