Walton Summit Centre
Preston
PR5 8AH
Secretary Name | Ms Nicole Abram |
---|---|
Status | Current |
Appointed | 22 April 2024(16 years, 4 months after company formation) |
Appointment Duration | 4 days |
Role | Company Director |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS |
Director Name | Mr Robert Clive Perkins |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bridge House Staveley Kendal Cumbria LA8 9PQ |
Director Name | Mr Philip John Douglas Morris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Westbourne Road Southport Merseyside PR8 2HZ |
Secretary Name | Mr Philip John Douglas Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Westbourne Road Southport Merseyside PR8 2HZ |
Director Name | Mr Michael James Humble |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 56 Park Road Hale Cheshire WA15 9LR |
Director Name | Mr Graham Pearson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Orchards Pickmere Knutsford Cheshire WA16 0LS |
Director Name | Laura Thomas |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 May 2012) |
Role | Sales Director |
Correspondence Address | 17 Hillside Rd Ashtead Surrey KT21 1RZ |
Secretary Name | Mr Graham Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Orchards Pickmere Knutsford Cheshire WA16 0LS |
Secretary Name | Philip John Douglas Morris |
---|---|
Status | Resigned |
Appointed | 22 December 2010(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 2014) |
Role | Company Director |
Correspondence Address | 11 Westbourne Road Southport Merseyside PR8 2HZ |
Director Name | Scott David Gamble |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 333 Ranglet Road Walton Summit Preston Lancashire PR5 8AR |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(3 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Barry Colin Bown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 2014) |
Role | Retail Executive |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollins Brook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Jane Marie Brisley |
---|---|
Status | Resigned |
Appointed | 05 September 2011(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 24 September 2014) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Michael Ryan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 June 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 333 Ranglet Road Walton Summit Preston Lancashire PR5 8AR |
Secretary Name | Mr Andrew John Batchelor |
---|---|
Status | Resigned |
Appointed | 24 September 2014(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Resigned |
Appointed | 01 October 2015(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 September 2022) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | RÉGis Schultz |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2023) |
Role | CEO |
Country of Residence | United Arab Emirates |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS |
Secretary Name | Nirma Cassidy |
---|---|
Status | Resigned |
Appointed | 28 September 2022(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 April 2023) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Theresa Casey |
---|---|
Status | Resigned |
Appointed | 11 April 2023(15 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 December 2023) |
Role | Company Director |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS |
Director Name | Mr Dominic James Platt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2023(15 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 December 2023) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2015(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 December 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | kukrisports.com |
---|
Registered Address | Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1m at £1 | Kukri Sports LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,371,925 |
Gross Profit | £5,135,714 |
Net Worth | -£6,891,032 |
Cash | £708,850 |
Current Liabilities | £16,845,929 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
12 February 2009 | Delivered on: 21 February 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 September 2008 | Delivered on: 9 September 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 March 2008 | Delivered on: 14 March 2008 Satisfied on: 5 June 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto see image for full details. Fully Satisfied |
11 March 2008 | Delivered on: 14 March 2008 Satisfied on: 23 February 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
8 February 2008 | Delivered on: 9 February 2008 Satisfied on: 23 February 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 October 2023 | Full accounts made up to 31 January 2023 (25 pages) |
---|---|
27 April 2023 | Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page) |
27 April 2023 | Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages) |
7 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
10 October 2022 | Appointment of Régis Schultz as a director on 28 September 2022 (2 pages) |
4 October 2022 | Termination of appointment of Peter Alan Cowgill as a director on 28 September 2022 (1 page) |
4 October 2022 | Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page) |
4 October 2022 | Appointment of Nirma Cassidy as a secretary on 28 September 2022 (2 pages) |
3 August 2022 | Full accounts made up to 31 January 2022 (24 pages) |
8 December 2021 | Second filing of Confirmation Statement dated 3 December 2021 (3 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with no updates
|
26 October 2021 | Full accounts made up to 31 January 2021 (22 pages) |
8 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
12 January 2021 | Satisfaction of charge 4 in full (1 page) |
11 December 2020 | Full accounts made up to 31 January 2020 (21 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
5 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
1 November 2019 | Full accounts made up to 31 January 2019 (21 pages) |
12 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
6 December 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
7 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
7 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages) |
29 October 2018 | Full accounts made up to 31 January 2018 (23 pages) |
20 April 2018 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages) |
15 February 2018 | Notification of Kukri Sports Ltd. as a person with significant control on 6 April 2016 (2 pages) |
15 February 2018 | Withdrawal of a person with significant control statement on 15 February 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 31 January 2017 (21 pages) |
7 November 2017 | Full accounts made up to 31 January 2017 (21 pages) |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 January 2016 (24 pages) |
13 October 2016 | Full accounts made up to 31 January 2016 (24 pages) |
16 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
13 November 2015 | Full accounts made up to 31 January 2015 (24 pages) |
13 November 2015 | Full accounts made up to 31 January 2015 (24 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
17 March 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 February 2015 (2 pages) |
17 March 2015 | Appointment of Mr Andrew Ronnie as a director on 23 February 2015 (2 pages) |
17 March 2015 | Termination of appointment of Philip John Douglas Morris as a director on 23 February 2015 (1 page) |
17 March 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 February 2015 (2 pages) |
17 March 2015 | Appointment of Mr Andrew Ronnie as a director on 23 February 2015 (2 pages) |
17 March 2015 | Termination of appointment of Philip John Douglas Morris as a director on 23 February 2015 (1 page) |
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
10 December 2014 | Director's details changed for Mr Peter Alan Cowgill on 1 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Peter Alan Cowgill on 1 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Peter Alan Cowgill on 1 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Scott David Gamble as a director on 28 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Scott David Gamble as a director on 28 November 2014 (1 page) |
7 November 2014 | Full accounts made up to 31 January 2014 (23 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (23 pages) |
4 November 2014 | Termination of appointment of Philip John Douglas Morris as a secretary on 19 June 2014 (1 page) |
4 November 2014 | Termination of appointment of Philip John Douglas Morris as a secretary on 19 June 2014 (1 page) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Michael Ryan as a director on 16 June 2014 (1 page) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Michael Ryan as a director on 16 June 2014 (1 page) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
2 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
2 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
8 May 2014 | Auditor's resignation (8 pages) |
8 May 2014 | Auditor's resignation (8 pages) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
23 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
5 November 2013 | Full accounts made up to 31 January 2013 (18 pages) |
5 November 2013 | Full accounts made up to 31 January 2013 (18 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
6 February 2013 | Statement of company's objects (2 pages) |
6 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
6 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
6 February 2013 | Resolutions
|
6 February 2013 | Resolutions
|
6 February 2013 | Statement of company's objects (2 pages) |
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (10 pages) |
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (10 pages) |
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (10 pages) |
6 November 2012 | Full accounts made up to 31 January 2012 (25 pages) |
6 November 2012 | Full accounts made up to 31 January 2012 (25 pages) |
22 May 2012 | Appointment of Michael Ryan as a director (2 pages) |
22 May 2012 | Termination of appointment of Laura Thomas as a director (1 page) |
22 May 2012 | Appointment of Michael Ryan as a director (2 pages) |
22 May 2012 | Termination of appointment of Laura Thomas as a director (1 page) |
2 February 2012 | Full accounts made up to 30 April 2011 (18 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (18 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (10 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (10 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (10 pages) |
4 October 2011 | Current accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages) |
4 October 2011 | Current accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages) |
9 September 2011 | Appointment of Mr Peter Alan Cowgill as a director (2 pages) |
9 September 2011 | Appointment of Mr Peter Alan Cowgill as a director (2 pages) |
8 September 2011 | Appointment of Mrs Jane Marie Brisley as a secretary (2 pages) |
8 September 2011 | Appointment of Mr Brian Michael Small as a director (2 pages) |
8 September 2011 | Appointment of Mr Barry Colin Bown as a director (2 pages) |
8 September 2011 | Appointment of Mr Barry Colin Bown as a director (2 pages) |
8 September 2011 | Appointment of Mr Brian Michael Small as a director (2 pages) |
8 September 2011 | Appointment of Mrs Jane Marie Brisley as a secretary (2 pages) |
19 August 2011 | Termination of appointment of Michael Humble as a director (1 page) |
19 August 2011 | Termination of appointment of Michael Humble as a director (1 page) |
12 August 2011 | Registered office address changed from 333 Ranglet Road, Walton Summitt Preston Lancashire PR5 8AR on 12 August 2011 (1 page) |
12 August 2011 | Registered office address changed from 333 Ranglet Road, Walton Summitt Preston Lancashire PR5 8AR on 12 August 2011 (1 page) |
1 August 2011 | Appointment of Scott David Gamble as a director (3 pages) |
1 August 2011 | Section 519 (1 page) |
1 August 2011 | Section 519 (1 page) |
1 August 2011 | Appointment of Scott David Gamble as a director (3 pages) |
11 July 2011 | Register(s) moved to registered inspection location (1 page) |
11 July 2011 | Register(s) moved to registered inspection location (1 page) |
8 July 2011 | Register inspection address has been changed (1 page) |
8 July 2011 | Register inspection address has been changed (1 page) |
8 April 2011 | Accounts for a medium company made up to 30 April 2010 (20 pages) |
8 April 2011 | Accounts for a medium company made up to 30 April 2010 (20 pages) |
2 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
2 March 2011 | Appointment of Philip John Douglas Morris as a secretary (2 pages) |
2 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
2 March 2011 | Appointment of Philip John Douglas Morris as a secretary (2 pages) |
27 January 2011 | Termination of appointment of Graham Pearson as a secretary (2 pages) |
27 January 2011 | Termination of appointment of Graham Pearson as a secretary (2 pages) |
27 January 2011 | Termination of appointment of Graham Pearson as a director (2 pages) |
27 January 2011 | Termination of appointment of Graham Pearson as a director (2 pages) |
26 January 2011 | Termination of appointment of Graham Pearson as a secretary (1 page) |
26 January 2011 | Termination of appointment of Graham Pearson as a secretary (1 page) |
26 January 2011 | Termination of appointment of Graham Pearson as a director (1 page) |
26 January 2011 | Termination of appointment of Graham Pearson as a director (1 page) |
2 August 2010 | Accounts for a medium company made up to 30 April 2009 (22 pages) |
2 August 2010 | Accounts for a medium company made up to 30 April 2009 (22 pages) |
9 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
9 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
9 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 May 2009 | Appointment terminated director robert perkins (1 page) |
26 May 2009 | Appointment terminated director robert perkins (1 page) |
27 February 2009 | Accounts for a medium company made up to 30 April 2008 (21 pages) |
27 February 2009 | Accounts for a medium company made up to 30 April 2008 (21 pages) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
9 January 2009 | Appointment terminated secretary philip morris (1 page) |
9 January 2009 | Appointment terminated secretary philip morris (1 page) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 May 2008 | Secretary appointed graham pearson (2 pages) |
28 May 2008 | Secretary appointed graham pearson (2 pages) |
22 April 2008 | Director appointed graham pearson (2 pages) |
22 April 2008 | Director appointed graham pearson (2 pages) |
17 April 2008 | Director appointed michael james humble (2 pages) |
17 April 2008 | Director appointed laura thomas (2 pages) |
17 April 2008 | Director appointed laura thomas (2 pages) |
17 April 2008 | Director appointed michael james humble (2 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 March 2008 | Curr sho from 31/12/2008 to 30/04/2008 (1 page) |
5 March 2008 | Curr sho from 31/12/2008 to 30/04/2008 (1 page) |
9 February 2008 | Particulars of mortgage/charge (4 pages) |
9 February 2008 | Particulars of mortgage/charge (4 pages) |
27 December 2007 | Company name changed kukri sports (GB) LIMITED\certificate issued on 27/12/07 (2 pages) |
27 December 2007 | Company name changed kukri sports (GB) LIMITED\certificate issued on 27/12/07 (2 pages) |
17 December 2007 | Ad 17/12/07--------- £ si [email protected]=9999 £ ic 1/10000 (1 page) |
17 December 2007 | Ad 17/12/07--------- £ si [email protected]=9999 £ ic 1/10000 (1 page) |
3 December 2007 | Incorporation (32 pages) |
3 December 2007 | Incorporation (32 pages) |