Denton
Manchester
M34 2QN
Secretary Name | Mrs Susan Elizabeth Doolin |
---|---|
Status | Current |
Appointed | 01 March 2012(67 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 1 Oakden Drive Denton Manchester M34 2QN |
Director Name | Mr Thomas Francis Kirk |
---|---|
Date of Birth | August 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2014(69 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Oakden Drive Denton Manchester M34 2QN |
Director Name | Audrey Alberta Cooper Kirk |
---|---|
Date of Birth | June 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(46 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 02 August 2007) |
Role | Housewife |
Correspondence Address | Two Trees 14 Chadkirk Road Romiley Stockport Cheshire SK6 3JY |
Director Name | James Spencer Kirk |
---|---|
Date of Birth | April 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(46 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 April 1999) |
Role | Company Chairman |
Correspondence Address | Two Trees 14 Chadkirk Road Romiley Stockport Cheshire SK6 3JY |
Director Name | Laurence William Hollings |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(46 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 31 July 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 51 Springfield Road Gatley Cheadle Cheshire SK8 4PF |
Secretary Name | Audrey Alberta Cooper Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 April 1997) |
Role | Company Director |
Correspondence Address | Two Trees 14 Chadkirk Road Romiley Stockport Cheshire SK6 3JY |
Secretary Name | David Albert Shawcross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(52 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 272a Oldham Road Ashton Under Lyne Lancashire OL7 9AZ |
Website | franciskirk.com |
---|
Registered Address | Unit 1 Oakden Drive Denton Manchester M34 2QN |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Edwin Stanton & John Bickmore Hodgson 60.00% Ordinary B |
---|---|
4.2k at £1 | John Bickmore Hodgson & Edwin Stanton 16.80% Ordinary |
2.9k at £1 | Carolyn Jane Kirk 11.60% Ordinary |
2.9k at £1 | Francis Stuart Kirk 11.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,283,229 |
Cash | £553,868 |
Current Liabilities | £269,901 |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2023 (1 month, 3 weeks from now) |
24 June 2020 | Delivered 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 2018 | Delivered 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 2013 | Delivered 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 2013 | Delivered on: 29 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 June 2021 | Director's details changed for Mr Thomas Francis Kirk on 23 June 2021 (2 pages) |
---|---|
12 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
12 November 2020 | Director's details changed for Mr Thomas Francis Kirk on 24 September 2020 (2 pages) |
12 November 2020 | Director's details changed for Mr Francis Stuart Kirk on 24 September 2020 (2 pages) |
24 June 2020 | Registration of charge 003933370004, created on 24 June 2020 (17 pages) |
18 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
4 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
15 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
13 September 2018 | Registration of charge 003933370003, created on 28 August 2018 (17 pages) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
17 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
19 April 2018 | Termination of appointment of Laurence William Hollings as a director on 31 July 2017 (1 page) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
2 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
26 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 March 2014 | Appointment of Mr Thomas Francis Kirk as a director (2 pages) |
15 March 2014 | Appointment of Mr Thomas Francis Kirk as a director (2 pages) |
15 July 2013 | Director's details changed for Francis Stuart Kirk on 1 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Francis Stuart Kirk on 1 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Francis Stuart Kirk on 1 June 2013 (2 pages) |
8 June 2013 | Registration of charge 003933370002 (12 pages) |
8 June 2013 | Registration of charge 003933370002 (12 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Registration of charge 003933370001 (5 pages) |
29 May 2013 | Registration of charge 003933370001 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Appointment of Mrs Susan Elizabeth Doolin as a secretary (1 page) |
5 April 2012 | Termination of appointment of David Shawcross as a secretary (1 page) |
5 April 2012 | Appointment of Mrs Susan Elizabeth Doolin as a secretary (1 page) |
5 April 2012 | Termination of appointment of David Shawcross as a secretary (1 page) |
27 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Secretary's details changed for David Albert Shawcross on 11 May 2010 (1 page) |
21 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Secretary's details changed for David Albert Shawcross on 11 May 2010 (1 page) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 May 2009 | Return made up to 11/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 11/05/09; full list of members (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 May 2008 | Return made up to 11/05/08; full list of members (5 pages) |
22 May 2008 | Appointment terminated director audrey kirk (1 page) |
22 May 2008 | Return made up to 11/05/08; full list of members (5 pages) |
22 May 2008 | Appointment terminated director audrey kirk (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
4 June 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
4 June 2007 | Secretary's particulars changed (1 page) |
24 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 May 2005 | Return made up to 11/05/05; full list of members (4 pages) |
19 May 2005 | Return made up to 11/05/05; full list of members (4 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
28 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
27 May 2004 | Return made up to 11/05/04; full list of members
|
27 May 2004 | Return made up to 11/05/04; full list of members
|
17 May 2004 | Registered office changed on 17/05/04 from: saxon street, denton, manchester M34 3AH (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: saxon street, denton, manchester M34 3AH (1 page) |
27 May 2003 | Return made up to 11/05/03; full list of members (9 pages) |
27 May 2003 | Return made up to 11/05/03; full list of members (9 pages) |
13 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
13 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
27 May 2002 | Return made up to 11/05/02; full list of members (9 pages) |
27 May 2002 | Return made up to 11/05/02; full list of members (9 pages) |
8 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
8 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
25 June 2001 | Return made up to 11/05/01; full list of members (8 pages) |
25 June 2001 | Return made up to 11/05/01; full list of members (8 pages) |
12 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
7 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
15 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
15 June 1999 | Return made up to 11/05/99; full list of members
|
15 June 1999 | Return made up to 11/05/99; full list of members
|
24 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
29 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
16 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
10 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
10 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
27 July 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
27 July 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
18 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
18 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
21 February 1945 | Certificate of incorporation (1 page) |
21 February 1945 | Certificate of incorporation (1 page) |