Hyde
SK14 1AG
Secretary Name | Carol Ann Kirby |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1991(33 years, 11 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Buildings 5/7 Corporation Street Hyde SK14 1AG |
Director Name | Aaron James Kirby |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1998(41 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Buildings 5/7 Corporation Street Hyde SK14 1AG |
Director Name | Sarah Elisabeth Kirby |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2001(43 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Buildings 5/7 Corporation Street Hyde SK14 1AG |
Director Name | Daniel Thomas Kirby |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(48 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Buildings 5/7 Corporation Street Hyde SK14 1AG |
Director Name | Eric Kirby |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(33 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 17 March 1991) |
Role | Company Director |
Correspondence Address | 2 Barnfield Avenue Romiley Stockport Cheshire SK6 4LF |
Director Name | Hettra Vivien Baillie |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(33 years, 11 months after company formation) |
Appointment Duration | 33 years (resigned 27 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Nant Y Ffynnon Letterston Haverfordwest Dyfed SA62 5SX Wales |
Director Name | Mr Eric Rodney Kirby |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(33 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 03 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Buildings 5/7 Corporation Street Hyde SK14 1AG |
Website | www.dkirby.org |
---|
Registered Address | Central Buildings 5/7 Corporation Street Hyde SK14 1AG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
574 at £1 | H.v. Baillie Settlement 9.79% Ordinary |
---|---|
293 at £1 | Eric Rodney Kirby 4.99% Ordinary |
2.2k at £1 | E.r. Kirby Settlement 36.81% Ordinary |
1.4k at £1 | H. Kirby Will Trust 24.45% Ordinary |
160 at £1 | Aaron James Kirby 2.73% Ordinary |
160 at £1 | Daniel Thomas Kirby 2.73% Ordinary |
160 at £1 | Sarah Elisabeth Kirby 2.73% Ordinary |
926 at £1 | Hettra Vivien Baillie 15.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £444,690 |
Cash | £5,384 |
Current Liabilities | £69,479 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
6 February 1989 | Delivered on: 8 February 1989 Satisfied on: 1 July 2013 Persons entitled: Petrofina (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Queens service station manchester road, hyde greater manchester. Fully Satisfied |
---|---|
23 February 1984 | Delivered on: 24 February 1984 Satisfied on: 1 July 2013 Persons entitled: Petrofina (UK) Limited Classification: Legal charge Secured details: Sterling pounds 82500 and all monies due or to become due from the company to the chargee under the terms of a sales agreement of ever date. Particulars: L/H kirbys of hyde dukinfield road, hyde cheshire title no gm 193578. Fully Satisfied |
28 May 1982 | Delivered on: 29 May 1982 Satisfied on: 1 July 2013 Persons entitled: Sadler and Company Limited Classification: Mortgage Secured details: Sterling pounds 40000 and an other monies due or to become due from the company to the chargee under the terms of a supply agreement dated 28/5/82. Particulars: Queens service station, manchester rd hyde cheshire title no GM253602. Fully Satisfied |
17 September 1979 | Delivered on: 1 October 1979 Satisfied on: 1 July 2013 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as blue star garage, dukinfield road, hyde, greater manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 October 1978 | Delivered on: 19 October 1978 Satisfied on: 1 July 2013 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 manchester road, hyde, greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
22 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
7 February 2023 | Termination of appointment of Eric Rodney Kirby as a director on 3 February 2023 (1 page) |
6 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
6 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
24 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Secretary's details changed for Carol Ann Kirby on 12 January 2016 (1 page) |
17 February 2016 | Secretary's details changed for Carol Ann Kirby on 12 January 2016 (1 page) |
16 February 2016 | Director's details changed for Eric Rodney Kirby on 12 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Sarah Elisabeth Kirby on 12 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Carol Ann Kirby on 12 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Daniel Thomas Kirby on 12 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Daniel Thomas Kirby on 12 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Aaron James Kirby on 12 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Eric Rodney Kirby on 12 January 2016 (2 pages) |
16 February 2016 | Secretary's details changed for Carol Ann Kirby on 12 January 2016 (1 page) |
16 February 2016 | Director's details changed for Carol Ann Kirby on 12 January 2016 (2 pages) |
16 February 2016 | Secretary's details changed for Carol Ann Kirby on 12 January 2016 (1 page) |
16 February 2016 | Director's details changed for Sarah Elisabeth Kirby on 12 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Aaron James Kirby on 12 January 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2015 | Director's details changed for Sarah Elisabeth Kirby on 1 January 2015 (2 pages) |
18 May 2015 | Director's details changed for Sarah Elisabeth Kirby on 1 January 2015 (2 pages) |
18 May 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Sarah Elisabeth Kirby on 1 January 2015 (2 pages) |
18 May 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
4 February 2014 | Registered office address changed from The Green Main Road Tideswell Derbyshire SK17 8RT on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from The Green Main Road Tideswell Derbyshire SK17 8RT on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from The Green Main Road Tideswell Derbyshire SK17 8RT on 4 February 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 July 2013 | Satisfaction of charge 4 in full (1 page) |
1 July 2013 | Satisfaction of charge 1 in full (1 page) |
1 July 2013 | Satisfaction of charge 2 in full (1 page) |
1 July 2013 | Satisfaction of charge 5 in full (1 page) |
1 July 2013 | Satisfaction of charge 5 in full (1 page) |
1 July 2013 | Satisfaction of charge 2 in full (1 page) |
1 July 2013 | Satisfaction of charge 4 in full (1 page) |
1 July 2013 | Satisfaction of charge 1 in full (1 page) |
1 July 2013 | Satisfaction of charge 3 in full (1 page) |
1 July 2013 | Satisfaction of charge 3 in full (1 page) |
11 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (10 pages) |
11 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (10 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (10 pages) |
9 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (10 pages) |
8 February 2012 | Director's details changed for Hettra Vivien Baillie on 1 December 2011 (2 pages) |
8 February 2012 | Director's details changed for Hettra Vivien Baillie on 1 December 2011 (2 pages) |
8 February 2012 | Director's details changed for Hettra Vivien Baillie on 1 December 2011 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (10 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (10 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (9 pages) |
5 February 2010 | Director's details changed for Carol Ann Kirby on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Carol Ann Kirby on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Eric Rodney Kirby on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Eric Rodney Kirby on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (9 pages) |
5 February 2010 | Director's details changed for Sarah Elisabeth Kirby on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Daniel Thomas Kirby on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Aaron James Kirby on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Eric Rodney Kirby on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Carol Ann Kirby on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Hettra Vivien Baillie on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Aaron James Kirby on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Daniel Thomas Kirby on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Hettra Vivien Baillie on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Sarah Elisabeth Kirby on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Sarah Elisabeth Kirby on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Hettra Vivien Baillie on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Daniel Thomas Kirby on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Aaron James Kirby on 1 January 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 February 2009 | Return made up to 12/01/09; full list of members (7 pages) |
10 February 2009 | Return made up to 12/01/09; full list of members (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 12/01/08; full list of members (4 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 12/01/08; full list of members (4 pages) |
11 February 2008 | Director's particulars changed (1 page) |
9 February 2007 | Return made up to 12/01/07; full list of members (4 pages) |
9 February 2007 | Return made up to 12/01/07; full list of members (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 February 2006 | Return made up to 12/01/06; full list of members (4 pages) |
15 February 2006 | Return made up to 12/01/06; full list of members (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: 5 corporation street hyde cheshire SK14 1AG (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 5 corporation street hyde cheshire SK14 1AG (1 page) |
3 February 2005 | Return made up to 12/01/05; full list of members (10 pages) |
3 February 2005 | Return made up to 12/01/05; full list of members (10 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 February 2004 | Return made up to 12/01/04; full list of members (10 pages) |
13 February 2004 | Return made up to 12/01/04; full list of members (10 pages) |
19 February 2003 | Return made up to 12/01/03; full list of members (10 pages) |
19 February 2003 | Return made up to 12/01/03; full list of members (10 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 January 2002 | Return made up to 12/01/02; full list of members (9 pages) |
16 January 2002 | Return made up to 12/01/02; full list of members (9 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
31 January 2001 | Return made up to 18/01/01; full list of members (9 pages) |
31 January 2001 | Return made up to 18/01/01; full list of members (9 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 January 2000 | Return made up to 18/01/00; full list of members (9 pages) |
20 January 2000 | Return made up to 18/01/00; full list of members (9 pages) |
25 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
25 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: dukinfield road hyde cheshire SK14 4QJ (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: dukinfield road hyde cheshire SK14 4QJ (1 page) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 February 1998 | Return made up to 18/01/98; full list of members (6 pages) |
23 February 1998 | Return made up to 18/01/98; full list of members (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 February 1997 | Return made up to 18/01/97; no change of members (5 pages) |
14 February 1997 | Return made up to 18/01/97; no change of members (5 pages) |
4 September 1996 | Return made up to 18/01/96; full list of members (6 pages) |
4 September 1996 | Return made up to 18/01/96; full list of members (6 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 April 1995 | Director's particulars changed (2 pages) |
23 April 1995 | Director's particulars changed (2 pages) |
19 May 1984 | Accounts made up to 5 April 1983 (7 pages) |
19 May 1984 | Accounts made up to 5 April 1983 (7 pages) |
19 May 1984 | Accounts made up to 5 April 1983 (7 pages) |
14 July 1983 | Accounts made up to 5 April 1982 (8 pages) |
14 July 1983 | Accounts made up to 5 April 1982 (8 pages) |
14 July 1983 | Accounts made up to 5 April 1982 (8 pages) |