Bramhall
Stockport
Cheshire
SK7 1JN
Director Name | Mr Rodney Crawford Hogarth |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 5a Woodford Road Bramhall Stockport Cheshire SK7 1JN |
Secretary Name | Mrs Josephine Atrata Hogarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Woodford Road Bramhall Stockport Cheshire SK7 1JN |
Director Name | Peter James Taylor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 February 1998) |
Role | Solicitor |
Correspondence Address | Tan Y Bryn Llanddona Anglesey LL58 8UB Wales |
Website | kirkgroup.co.uk |
---|
Registered Address | 5a Woodford Road Bramhall Stockport Cheshire SK7 1JN |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Kirkland Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£294,987 |
Cash | £25,683 |
Current Liabilities | £430,128 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
16 August 2019 | Delivered on: 30 August 2019 Persons entitled: Rodney Crawford Hogarth Josephine Atrata Hogarth Organon Pension Trustees Limited The Kirkland Developments Limited Directors Pension Scheme Classification: A registered charge Particulars: The fir tree, 257 gorton road, stockport, SK5 6LL. For more details, please refer to instrument. Outstanding |
---|---|
26 June 2015 | Delivered on: 4 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 July 2014 | Delivered on: 26 July 2014 Persons entitled: Rodney Crawford Hogarth Josephine Atrata Hogarth Organon Pension Trustees Limited The Kirkland Developments Limited Directors Pension Scheme Organon Pension Trustees Limited as Trustee of the Kirkland Developments Limited Directors Pension Scheme Josephine Atrata Hogarth as Trustee of the Kirkland Developments Limited Directors Pension Scheme Rodney Crawford Hogarth as Trustee of the Kirkland Developments Limited Directors Pension Scheme Classification: A registered charge Particulars: L/H land k/a land on the east side of princess road manchester t/no GM487779. Outstanding |
30 June 2008 | Delivered on: 3 July 2008 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of princess road manchester by way of floating charge the equipment see image for full details. Outstanding |
25 September 1998 | Delivered on: 6 October 1998 Satisfied on: 15 February 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gables woodbrook road alderley edge cheshire-CH193245. Fully Satisfied |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
---|---|
10 August 2017 | Notification of Kirkland Group Limited as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
25 May 2017 | All of the property or undertaking has been released from charge 3 (2 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
4 July 2015 | Registration of charge 022197680005, created on 26 June 2015 (44 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
26 July 2014 | Registration of charge 022197680004, created on 10 July 2014 (25 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Register inspection address has been changed (1 page) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Secretary's details changed for Mrs Josephine Atrata Hogarth on 2 November 2009 (1 page) |
9 November 2009 | Director's details changed for Mrs Josephine Atrata Hogarth on 2 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Rodney Crawford Hogarth on 2 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Mrs Josephine Atrata Hogarth on 2 November 2009 (1 page) |
9 November 2009 | Director's details changed for Mrs Josephine Atrata Hogarth on 2 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Rodney Crawford Hogarth on 2 November 2009 (2 pages) |
2 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
22 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
12 December 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
16 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
4 May 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
5 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: broomfield house 23 mauldeth road heaton mersey stockport SK4 3NE (1 page) |
8 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
4 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (16 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Return made up to 31/07/98; full list of members
|
12 March 1998 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
15 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
7 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
24 July 1995 | Return made up to 31/07/95; full list of members (6 pages) |
24 January 1989 | Memorandum and Articles of Association (13 pages) |
1 November 1988 | Company name changed lovenudge LIMITED\certificate issued on 02/11/88 (2 pages) |
23 September 1988 | Resolutions
|
10 February 1988 | Certificate of incorporation (1 page) |
10 February 1988 | Incorporation (9 pages) |