Company NameFrancis Kirk & Son Limited
DirectorsFrancis Stuart Kirk and Thomas Francis Kirk
Company StatusActive
Company Number00393337
CategoryPrivate Limited Company
Incorporation Date21 February 1945(79 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Francis Stuart Kirk
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(46 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Oakden Drive
Denton
Manchester
M34 2QN
Secretary NameMrs Susan Elizabeth Doolin
StatusCurrent
Appointed01 March 2012(67 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressUnit 1 Oakden Drive
Denton
Manchester
M34 2QN
Director NameMr Thomas Francis Kirk
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(69 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Oakden Drive
Denton
Manchester
M34 2QN
Director NameAudrey Alberta Cooper Kirk
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(46 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 02 August 2007)
RoleHousewife
Correspondence AddressTwo Trees 14 Chadkirk Road
Romiley
Stockport
Cheshire
SK6 3JY
Director NameJames Spencer Kirk
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(46 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 April 1999)
RoleCompany Chairman
Correspondence AddressTwo Trees 14 Chadkirk Road
Romiley
Stockport
Cheshire
SK6 3JY
Director NameLaurence William Hollings
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(46 years, 3 months after company formation)
Appointment Duration26 years, 2 months (resigned 31 July 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address51 Springfield Road
Gatley
Cheadle
Cheshire
SK8 4PF
Secretary NameAudrey Alberta Cooper Kirk
NationalityBritish
StatusResigned
Appointed11 May 1991(46 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 April 1997)
RoleCompany Director
Correspondence AddressTwo Trees 14 Chadkirk Road
Romiley
Stockport
Cheshire
SK6 3JY
Secretary NameDavid Albert Shawcross
NationalityBritish
StatusResigned
Appointed10 April 1997(52 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address272a Oldham Road
Ashton Under Lyne
Lancashire
OL7 9AZ

Contact

Websitefranciskirk.com

Location

Registered AddressUnit 1 Oakden Drive
Denton
Manchester
M34 2QN
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Edwin Stanton & John Bickmore Hodgson
60.00%
Ordinary B
4.2k at £1John Bickmore Hodgson & Edwin Stanton
16.80%
Ordinary
2.9k at £1Carolyn Jane Kirk
11.60%
Ordinary
2.9k at £1Francis Stuart Kirk
11.60%
Ordinary

Financials

Year2014
Net Worth£2,283,229
Cash£553,868
Current Liabilities£269,901

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

24 June 2020Delivered on: 24 June 2020
Persons entitled: Francis Stuart Kirk, Thomas Kirk and Crj Trustees Limited as Trustees of Francis Kirk and Son Pension Scheme

Classification: A registered charge
Particulars: Land on the east side of denton hall farm road, denton (registered with title number GM941730).
Outstanding
28 August 2018Delivered on: 13 September 2018
Persons entitled: Francis Stuart Kirt, Thomas Francis Kirk and Crj Trustees Limited as Trustees of the Francis Kirk & Son Pension Scheme

Classification: A registered charge
Particulars: Land at the east side of denton hall farm road, denton.
Outstanding
29 May 2013Delivered on: 8 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the east side of denton hall farm road denton title GM941730. Notification of addition to or amendment of charge.
Outstanding
22 May 2013Delivered on: 29 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
13 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
17 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
28 June 2021Director's details changed for Mr Thomas Francis Kirk on 23 June 2021 (2 pages)
12 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
12 November 2020Director's details changed for Mr Francis Stuart Kirk on 24 September 2020 (2 pages)
12 November 2020Director's details changed for Mr Thomas Francis Kirk on 24 September 2020 (2 pages)
24 June 2020Registration of charge 003933370004, created on 24 June 2020 (17 pages)
18 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
15 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
13 September 2018Registration of charge 003933370003, created on 28 August 2018 (17 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
17 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
19 April 2018Termination of appointment of Laurence William Hollings as a director on 31 July 2017 (1 page)
23 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 25,000
(6 pages)
2 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 25,000
(6 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 25,000
(6 pages)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 25,000
(6 pages)
26 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 25,000
(6 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 25,000
(6 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 March 2014Appointment of Mr Thomas Francis Kirk as a director (2 pages)
15 March 2014Appointment of Mr Thomas Francis Kirk as a director (2 pages)
15 July 2013Director's details changed for Francis Stuart Kirk on 1 June 2013 (2 pages)
15 July 2013Director's details changed for Francis Stuart Kirk on 1 June 2013 (2 pages)
15 July 2013Director's details changed for Francis Stuart Kirk on 1 June 2013 (2 pages)
8 June 2013Registration of charge 003933370002 (12 pages)
8 June 2013Registration of charge 003933370002 (12 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
29 May 2013Registration of charge 003933370001 (5 pages)
29 May 2013Registration of charge 003933370001 (5 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
5 April 2012Termination of appointment of David Shawcross as a secretary (1 page)
5 April 2012Appointment of Mrs Susan Elizabeth Doolin as a secretary (1 page)
5 April 2012Termination of appointment of David Shawcross as a secretary (1 page)
5 April 2012Appointment of Mrs Susan Elizabeth Doolin as a secretary (1 page)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 May 2010Secretary's details changed for David Albert Shawcross on 11 May 2010 (1 page)
21 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
21 May 2010Secretary's details changed for David Albert Shawcross on 11 May 2010 (1 page)
21 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 May 2009Return made up to 11/05/09; full list of members (5 pages)
19 May 2009Return made up to 11/05/09; full list of members (5 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 May 2008Appointment terminated director audrey kirk (1 page)
22 May 2008Return made up to 11/05/08; full list of members (5 pages)
22 May 2008Appointment terminated director audrey kirk (1 page)
22 May 2008Return made up to 11/05/08; full list of members (5 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 June 2007Return made up to 11/05/07; full list of members (3 pages)
4 June 2007Return made up to 11/05/07; full list of members (3 pages)
4 June 2007Secretary's particulars changed (1 page)
4 June 2007Secretary's particulars changed (1 page)
24 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 May 2006Return made up to 11/05/06; full list of members (3 pages)
30 May 2006Return made up to 11/05/06; full list of members (3 pages)
15 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 May 2005Return made up to 11/05/05; full list of members (4 pages)
19 May 2005Return made up to 11/05/05; full list of members (4 pages)
12 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
28 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 May 2004Return made up to 11/05/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
(9 pages)
27 May 2004Return made up to 11/05/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
(9 pages)
17 May 2004Registered office changed on 17/05/04 from: saxon street, denton, manchester M34 3AH (1 page)
17 May 2004Registered office changed on 17/05/04 from: saxon street, denton, manchester M34 3AH (1 page)
27 May 2003Return made up to 11/05/03; full list of members (9 pages)
27 May 2003Return made up to 11/05/03; full list of members (9 pages)
13 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
13 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
27 May 2002Return made up to 11/05/02; full list of members (9 pages)
27 May 2002Return made up to 11/05/02; full list of members (9 pages)
8 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
8 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 June 2001Return made up to 11/05/01; full list of members (8 pages)
25 June 2001Return made up to 11/05/01; full list of members (8 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 June 2000Return made up to 11/05/00; full list of members (7 pages)
7 June 2000Return made up to 11/05/00; full list of members (7 pages)
15 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
15 June 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 June 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 May 1998Return made up to 11/05/98; no change of members (4 pages)
24 May 1998Return made up to 11/05/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 May 1997Return made up to 11/05/97; no change of members (4 pages)
29 May 1997Return made up to 11/05/97; no change of members (4 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed (2 pages)
16 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
16 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
10 June 1996Return made up to 11/05/96; full list of members (6 pages)
10 June 1996Return made up to 11/05/96; full list of members (6 pages)
27 July 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
27 July 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
26 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 May 1995Return made up to 11/05/95; no change of members (4 pages)
18 May 1995Return made up to 11/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
21 February 1945Certificate of incorporation (1 page)
21 February 1945Certificate of incorporation (1 page)