Company NameKirbys Of Denton Limited
Company StatusActive
Company Number00581515
CategoryPrivate Limited Company
Incorporation Date2 April 1957(67 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCarol Ann Kirby
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(33 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Buildings 5/7 Corporation Street
Hyde
SK14 1AG
Secretary NameCarol Ann Kirby
NationalityBritish
StatusCurrent
Appointed28 February 1991(33 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Buildings 5/7 Corporation Street
Hyde
SK14 1AG
Director NameAaron James Kirby
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(41 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Buildings 5/7 Corporation Street
Hyde
SK14 1AG
Director NameSarah Elisabeth Kirby
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2001(43 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Buildings 5/7 Corporation Street
Hyde
SK14 1AG
Director NameDaniel Thomas Kirby
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(48 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Buildings 5/7 Corporation Street
Hyde
SK14 1AG
Director NameEric Kirby
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(33 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 17 March 1991)
RoleCompany Director
Correspondence Address2 Barnfield Avenue
Romiley
Stockport
Cheshire
SK6 4LF
Director NameHettra Vivien Baillie
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(33 years, 11 months after company formation)
Appointment Duration33 years (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nant Y Ffynnon
Letterston
Haverfordwest
Dyfed
SA62 5SX
Wales
Director NameMr Eric Rodney Kirby
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(33 years, 11 months after company formation)
Appointment Duration31 years, 11 months (resigned 03 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Buildings 5/7 Corporation Street
Hyde
SK14 1AG

Contact

Websitewww.dkirby.org

Location

Registered AddressCentral Buildings
5/7 Corporation Street
Hyde
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

574 at £1H.v. Baillie Settlement
9.79%
Ordinary
293 at £1Eric Rodney Kirby
4.99%
Ordinary
2.2k at £1E.r. Kirby Settlement
36.81%
Ordinary
1.4k at £1H. Kirby Will Trust
24.45%
Ordinary
160 at £1Aaron James Kirby
2.73%
Ordinary
160 at £1Daniel Thomas Kirby
2.73%
Ordinary
160 at £1Sarah Elisabeth Kirby
2.73%
Ordinary
926 at £1Hettra Vivien Baillie
15.79%
Ordinary

Financials

Year2014
Net Worth£444,690
Cash£5,384
Current Liabilities£69,479

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

6 February 1989Delivered 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 1984Delivered 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 1982Delivered 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 1979Delivered 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 1978Delivered 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

Filing History

24 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
22 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 February 2023Termination of appointment of Eric Rodney Kirby as a director on 3 February 2023 (1 page)
6 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
6 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
24 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5,866
(7 pages)
17 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5,866
(7 pages)
17 February 2016Secretary's details changed for Carol Ann Kirby on 12 January 2016 (1 page)
17 February 2016Secretary's details changed for Carol Ann Kirby on 12 January 2016 (1 page)
16 February 2016Director's details changed for Eric Rodney Kirby on 12 January 2016 (2 pages)
16 February 2016Director's details changed for Sarah Elisabeth Kirby on 12 January 2016 (2 pages)
16 February 2016Director's details changed for Carol Ann Kirby on 12 January 2016 (2 pages)
16 February 2016Director's details changed for Daniel Thomas Kirby on 12 January 2016 (2 pages)
16 February 2016Director's details changed for Daniel Thomas Kirby on 12 January 2016 (2 pages)
16 February 2016Director's details changed for Aaron James Kirby on 12 January 2016 (2 pages)
16 February 2016Director's details changed for Eric Rodney Kirby on 12 January 2016 (2 pages)
16 February 2016Secretary's details changed for Carol Ann Kirby on 12 January 2016 (1 page)
16 February 2016Director's details changed for Carol Ann Kirby on 12 January 2016 (2 pages)
16 February 2016Secretary's details changed for Carol Ann Kirby on 12 January 2016 (1 page)
16 February 2016Director's details changed for Sarah Elisabeth Kirby on 12 January 2016 (2 pages)
16 February 2016Director's details changed for Aaron James Kirby on 12 January 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
18 May 2015Director's details changed for Sarah Elisabeth Kirby on 1 January 2015 (2 pages)
18 May 2015Director's details changed for Sarah Elisabeth Kirby on 1 January 2015 (2 pages)
18 May 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5,866
(10 pages)
18 May 2015Director's details changed for Sarah Elisabeth Kirby on 1 January 2015 (2 pages)
18 May 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5,866
(10 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 5,866
(10 pages)
9 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 5,866
(10 pages)
4 February 2014Registered office address changed from The Green Main Road Tideswell Derbyshire SK17 8RT on 4 February 2014 (1 page)
4 February 2014Registered office address changed from The Green Main Road Tideswell Derbyshire SK17 8RT on 4 February 2014 (1 page)
4 February 2014Registered office address changed from The Green Main Road Tideswell Derbyshire SK17 8RT on 4 February 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 July 2013Satisfaction of charge 4 in full (1 page)
1 July 2013Satisfaction of charge 1 in full (1 page)
1 July 2013Satisfaction of charge 2 in full (1 page)
1 July 2013Satisfaction of charge 5 in full (1 page)
1 July 2013Satisfaction of charge 5 in full (1 page)
1 July 2013Satisfaction of charge 2 in full (1 page)
1 July 2013Satisfaction of charge 4 in full (1 page)
1 July 2013Satisfaction of charge 1 in full (1 page)
1 July 2013Satisfaction of charge 3 in full (1 page)
1 July 2013Satisfaction of charge 3 in full (1 page)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (10 pages)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (10 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (10 pages)
9 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (10 pages)
8 February 2012Director's details changed for Hettra Vivien Baillie on 1 December 2011 (2 pages)
8 February 2012Director's details changed for Hettra Vivien Baillie on 1 December 2011 (2 pages)
8 February 2012Director's details changed for Hettra Vivien Baillie on 1 December 2011 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (10 pages)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (10 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (9 pages)
5 February 2010Director's details changed for Carol Ann Kirby on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Carol Ann Kirby on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Eric Rodney Kirby on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Eric Rodney Kirby on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (9 pages)
5 February 2010Director's details changed for Sarah Elisabeth Kirby on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Daniel Thomas Kirby on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Aaron James Kirby on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Eric Rodney Kirby on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Carol Ann Kirby on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Hettra Vivien Baillie on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Aaron James Kirby on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Daniel Thomas Kirby on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Hettra Vivien Baillie on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Sarah Elisabeth Kirby on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Sarah Elisabeth Kirby on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Hettra Vivien Baillie on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Daniel Thomas Kirby on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Aaron James Kirby on 1 January 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2009Return made up to 12/01/09; full list of members (7 pages)
10 February 2009Return made up to 12/01/09; full list of members (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 12/01/08; full list of members (4 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 12/01/08; full list of members (4 pages)
11 February 2008Director's particulars changed (1 page)
9 February 2007Return made up to 12/01/07; full list of members (4 pages)
9 February 2007Return made up to 12/01/07; full list of members (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2006Return made up to 12/01/06; full list of members (4 pages)
15 February 2006Return made up to 12/01/06; full list of members (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
6 December 2005Registered office changed on 06/12/05 from: 5 corporation street hyde cheshire SK14 1AG (1 page)
6 December 2005Registered office changed on 06/12/05 from: 5 corporation street hyde cheshire SK14 1AG (1 page)
3 February 2005Return made up to 12/01/05; full list of members (10 pages)
3 February 2005Return made up to 12/01/05; full list of members (10 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 February 2004Return made up to 12/01/04; full list of members (10 pages)
13 February 2004Return made up to 12/01/04; full list of members (10 pages)
19 February 2003Return made up to 12/01/03; full list of members (10 pages)
19 February 2003Return made up to 12/01/03; full list of members (10 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 January 2002Return made up to 12/01/02; full list of members (9 pages)
16 January 2002Return made up to 12/01/02; full list of members (9 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
31 January 2001Return made up to 18/01/01; full list of members (9 pages)
31 January 2001Return made up to 18/01/01; full list of members (9 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 January 2000Return made up to 18/01/00; full list of members (9 pages)
20 January 2000Return made up to 18/01/00; full list of members (9 pages)
25 January 1999Return made up to 18/01/99; full list of members (6 pages)
25 January 1999Return made up to 18/01/99; full list of members (6 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
18 December 1998Registered office changed on 18/12/98 from: dukinfield road hyde cheshire SK14 4QJ (1 page)
18 December 1998Registered office changed on 18/12/98 from: dukinfield road hyde cheshire SK14 4QJ (1 page)
22 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 February 1998Return made up to 18/01/98; full list of members (6 pages)
23 February 1998Return made up to 18/01/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 February 1997Return made up to 18/01/97; no change of members (5 pages)
14 February 1997Return made up to 18/01/97; no change of members (5 pages)
4 September 1996Return made up to 18/01/96; full list of members (6 pages)
4 September 1996Return made up to 18/01/96; full list of members (6 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 April 1995Director's particulars changed (2 pages)
23 April 1995Director's particulars changed (2 pages)
19 May 1984Accounts made up to 5 April 1983 (7 pages)
19 May 1984Accounts made up to 5 April 1983 (7 pages)
19 May 1984Accounts made up to 5 April 1983 (7 pages)
14 July 1983Accounts made up to 5 April 1982 (8 pages)
14 July 1983Accounts made up to 5 April 1982 (8 pages)
14 July 1983Accounts made up to 5 April 1982 (8 pages)