Company NameKwickill Pest Control Limited
DirectorsJanet Dixon and Timothy James Dixon
Company StatusActive
Company Number01894534
CategoryPrivate Limited Company
Incorporation Date12 March 1985(39 years, 1 month ago)
Previous NameKwikill Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Janet Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2002(17 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RolePest Control Manager
Country of ResidenceEngland
Correspondence Address20 Bridge Street
Milnrow
Rochdale
Lancashire
OL16 3ND
Director NameMr Timothy James Dixon
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(32 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RolePest Control Consultant
Country of ResidenceEngland
Correspondence Address20 Bridge Street
Milnrow
Rochdale
Lancashire
OL16 3ND
Secretary NameMr Timothy James Dixon
StatusCurrent
Appointed11 December 2017(32 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address20 Bridge Street
Milnrow
Rochdale
Lancashire
OL16 3ND
Director NameMr James Duncan Connolly
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 19 July 1999)
RoleCourier
Correspondence Address16 Glen Avenue
Todmorden
Lancashire
OL14 8ER
Director NameMr James Connolly
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(6 years, 4 months after company formation)
Appointment Duration26 years, 4 months (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bridge Street
Milnrow
Rochdale
Lancashire
OL16 3ND
Director NameMrs Sally Connolly
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(6 years, 4 months after company formation)
Appointment Duration26 years, 4 months (resigned 11 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Bridge Street
Milnrow
Rochdale
Lancashire
OL16 3ND
Secretary NameMrs Sally Connolly
NationalityBritish
StatusResigned
Appointed24 July 1991(6 years, 4 months after company formation)
Appointment Duration26 years, 4 months (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bridge Street
Milnrow
Rochdale
Lancashire
OL16 3ND

Contact

Websitekwickill.com
Telephone01706 814100
Telephone regionRochdale

Location

Registered Address20 Bridge Street
Milnrow
Rochdale
Lancashire
OL16 3ND
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester

Shareholders

49 at £1Janet Dixon
49.00%
Ordinary
26 at £1James Connolly
26.00%
Ordinary
25 at £1Sally Connolly
25.00%
Ordinary

Financials

Year2014
Net Worth£12,196
Current Liabilities£15,454

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

15 December 2017Register inspection address has been changed from C/O Connelly & Co. Permanent House 1 Dundas Street Huddersfield HD1 2EX to 33 Hare Hill Road Suite 1 Harehill Business Centre Littleborough OL15 9AD (1 page)
14 December 2017Notification of Timothy James Dixon as a person with significant control on 11 December 2017 (2 pages)
14 December 2017Termination of appointment of Sally Connolly as a director on 11 December 2017 (1 page)
14 December 2017Cessation of James Connolly as a person with significant control on 11 December 2017 (1 page)
14 December 2017Termination of appointment of James Connolly as a director on 11 December 2017 (1 page)
14 December 2017Appointment of Mr Timothy James Dixon as a director on 11 December 2017 (2 pages)
14 December 2017Register(s) moved to registered office address 20 Bridge Street Milnrow Rochdale Lancashire OL16 3nd (1 page)
14 December 2017Appointment of Mr Timothy James Dixon as a secretary on 11 December 2017 (2 pages)
14 December 2017Termination of appointment of Sally Connolly as a secretary on 11 December 2017 (1 page)
14 December 2017Micro company accounts made up to 30 April 2017 (9 pages)
14 December 2017Register(s) moved to registered office address 20 Bridge Street Milnrow Rochdale Lancashire OL16 3nd (1 page)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
14 December 2017Cessation of Sally Connolly as a person with significant control on 11 December 2017 (1 page)
4 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
24 May 2016Registered office address changed from The Old Weavers Arms No. 3 Bridge Street Milnrow Rochdale Lancashire OL16 3nd to 20 Bridge Street Milnrow Rochdale Lancashire OL16 3nd on 24 May 2016 (1 page)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Director's details changed for Mrs Sally Connolly on 24 July 2015 (2 pages)
30 July 2015Director's details changed for Mr James Connolly on 24 July 2015 (2 pages)
30 July 2015Director's details changed for Janet Dixon on 24 July 2015 (2 pages)
30 July 2015Secretary's details changed for Mrs Sally Connolly on 24 July 2015 (1 page)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(7 pages)
1 May 2014Registered office address changed from 3 Bridge Street Todmorden Lancs OL14 5AQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 3 Bridge Street Todmorden Lancs OL14 5AQ on 1 May 2014 (1 page)
26 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
17 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
20 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
16 August 2010Register inspection address has been changed (1 page)
13 August 2010Director's details changed for Janet Dixon on 24 July 2010 (2 pages)
13 August 2010Director's details changed for Mrs Sally Connolly on 24 July 2010 (2 pages)
13 August 2010Director's details changed for Mr James Connolly on 24 July 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 July 2009Return made up to 24/07/09; full list of members (4 pages)
25 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 July 2008Return made up to 24/07/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 August 2007Return made up to 24/07/07; full list of members (3 pages)
23 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 August 2006Return made up to 24/07/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 August 2005Return made up to 24/07/05; full list of members (7 pages)
9 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 August 2003Return made up to 24/07/03; full list of members (7 pages)
8 December 2002New director appointed (2 pages)
3 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 August 2002Return made up to 24/07/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
30 August 2001Return made up to 24/07/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
5 October 2000Return made up to 24/07/00; full list of members (7 pages)
10 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
25 August 1999Director resigned (1 page)
25 August 1999Return made up to 24/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
24 July 1998Return made up to 24/07/98; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
26 September 1997Return made up to 24/07/97; full list of members (6 pages)
13 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
13 November 1996Return made up to 24/07/96; no change of members (4 pages)
20 June 1995Full accounts made up to 30 April 1995 (10 pages)