Company NameKukri GB Limited
DirectorAndrew Ronnie
Company StatusActive
Company Number06442735
CategoryPrivate Limited Company
Incorporation Date3 December 2007(16 years, 4 months ago)
Previous NameKukri Sports (GB) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Andrew Ronnie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(7 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address171 Brierley Road
Walton Summit Centre
Preston
PR5 8AH
Secretary NameMs Nicole Abram
StatusCurrent
Appointed22 April 2024(16 years, 4 months after company formation)
Appointment Duration4 days
RoleCompany Director
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS
Director NameMr Robert Clive Perkins
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBridge House
Staveley
Kendal
Cumbria
LA8 9PQ
Director NameMr Philip John Douglas Morris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Westbourne Road
Southport
Merseyside
PR8 2HZ
Secretary NameMr Philip John Douglas Morris
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Westbourne Road
Southport
Merseyside
PR8 2HZ
Director NameMr Michael James Humble
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address56 Park Road
Hale
Cheshire
WA15 9LR
Director NameMr Graham Pearson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 The Orchards
Pickmere
Knutsford
Cheshire
WA16 0LS
Director NameLaura Thomas
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 2012)
RoleSales Director
Correspondence Address17 Hillside Rd
Ashtead
Surrey
KT21 1RZ
Secretary NameMr Graham Pearson
NationalityBritish
StatusResigned
Appointed16 May 2008(5 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 The Orchards
Pickmere
Knutsford
Cheshire
WA16 0LS
Secretary NamePhilip John Douglas Morris
StatusResigned
Appointed22 December 2010(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 2014)
RoleCompany Director
Correspondence Address11 Westbourne Road
Southport
Merseyside
PR8 2HZ
Director NameScott David Gamble
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address333 Ranglet Road Walton Summit
Preston
Lancashire
PR5 8AR
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(3 years, 9 months after company formation)
Appointment Duration11 years (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 2014)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollins Brook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Jane Marie Brisley
StatusResigned
Appointed05 September 2011(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Michael Ryan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address333 Ranglet Road
Walton Summit
Preston
Lancashire
PR5 8AR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed01 October 2015(7 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 September 2022)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(10 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2023)
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS
Secretary NameNirma Cassidy
StatusResigned
Appointed28 September 2022(14 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusResigned
Appointed11 April 2023(15 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 December 2023)
RoleCompany Director
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2023(15 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 December 2023)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed23 February 2015(7 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 December 2023)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitekukrisports.com

Location

Registered AddressLandmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1m at £1Kukri Sports LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,371,925
Gross Profit£5,135,714
Net Worth-£6,891,032
Cash£708,850
Current Liabilities£16,845,929

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

12 February 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

24 October 2023Full accounts made up to 31 January 2023 (25 pages)
27 April 2023Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page)
27 April 2023Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages)
7 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
10 October 2022Appointment of Régis Schultz as a director on 28 September 2022 (2 pages)
4 October 2022Termination of appointment of Peter Alan Cowgill as a director on 28 September 2022 (1 page)
4 October 2022Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page)
4 October 2022Appointment of Nirma Cassidy as a secretary on 28 September 2022 (2 pages)
3 August 2022Full accounts made up to 31 January 2022 (24 pages)
8 December 2021Second filing of Confirmation Statement dated 3 December 2021 (3 pages)
3 December 2021Confirmation statement made on 3 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/12/2021.
(4 pages)
26 October 2021Full accounts made up to 31 January 2021 (22 pages)
8 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 12,911,293
(3 pages)
12 January 2021Satisfaction of charge 4 in full (1 page)
11 December 2020Full accounts made up to 31 January 2020 (21 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
1 November 2019Full accounts made up to 31 January 2019 (21 pages)
12 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
6 December 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
7 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
29 October 2018Full accounts made up to 31 January 2018 (23 pages)
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages)
15 February 2018Notification of Kukri Sports Ltd. as a person with significant control on 6 April 2016 (2 pages)
15 February 2018Withdrawal of a person with significant control statement on 15 February 2018 (2 pages)
18 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
7 November 2017Full accounts made up to 31 January 2017 (21 pages)
7 November 2017Full accounts made up to 31 January 2017 (21 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 January 2016 (24 pages)
13 October 2016Full accounts made up to 31 January 2016 (24 pages)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,010,000
(7 pages)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,010,000
(7 pages)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,010,000
(7 pages)
13 November 2015Full accounts made up to 31 January 2015 (24 pages)
13 November 2015Full accounts made up to 31 January 2015 (24 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
17 March 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 February 2015 (2 pages)
17 March 2015Appointment of Mr Andrew Ronnie as a director on 23 February 2015 (2 pages)
17 March 2015Termination of appointment of Philip John Douglas Morris as a director on 23 February 2015 (1 page)
17 March 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 February 2015 (2 pages)
17 March 2015Appointment of Mr Andrew Ronnie as a director on 23 February 2015 (2 pages)
17 March 2015Termination of appointment of Philip John Douglas Morris as a director on 23 February 2015 (1 page)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,010,000
(7 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,010,000
(7 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,010,000
(7 pages)
10 December 2014Director's details changed for Mr Peter Alan Cowgill on 1 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Peter Alan Cowgill on 1 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Peter Alan Cowgill on 1 December 2014 (2 pages)
9 December 2014Termination of appointment of Scott David Gamble as a director on 28 November 2014 (1 page)
9 December 2014Termination of appointment of Scott David Gamble as a director on 28 November 2014 (1 page)
7 November 2014Full accounts made up to 31 January 2014 (23 pages)
7 November 2014Full accounts made up to 31 January 2014 (23 pages)
4 November 2014Termination of appointment of Philip John Douglas Morris as a secretary on 19 June 2014 (1 page)
4 November 2014Termination of appointment of Philip John Douglas Morris as a secretary on 19 June 2014 (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Michael Ryan as a director on 16 June 2014 (1 page)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Termination of appointment of Michael Ryan as a director on 16 June 2014 (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
8 May 2014Auditor's resignation (8 pages)
8 May 2014Auditor's resignation (8 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,010,000
(10 pages)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,010,000
(10 pages)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,010,000
(10 pages)
5 November 2013Full accounts made up to 31 January 2013 (18 pages)
5 November 2013Full accounts made up to 31 January 2013 (18 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
6 February 2013Statement of company's objects (2 pages)
6 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 1,010,000.00
(4 pages)
6 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 1,010,000.00
(4 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
6 February 2013Statement of company's objects (2 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (10 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (10 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (10 pages)
6 November 2012Full accounts made up to 31 January 2012 (25 pages)
6 November 2012Full accounts made up to 31 January 2012 (25 pages)
22 May 2012Appointment of Michael Ryan as a director (2 pages)
22 May 2012Termination of appointment of Laura Thomas as a director (1 page)
22 May 2012Appointment of Michael Ryan as a director (2 pages)
22 May 2012Termination of appointment of Laura Thomas as a director (1 page)
2 February 2012Full accounts made up to 30 April 2011 (18 pages)
2 February 2012Full accounts made up to 30 April 2011 (18 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (10 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (10 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (10 pages)
4 October 2011Current accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages)
4 October 2011Current accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages)
9 September 2011Appointment of Mr Peter Alan Cowgill as a director (2 pages)
9 September 2011Appointment of Mr Peter Alan Cowgill as a director (2 pages)
8 September 2011Appointment of Mrs Jane Marie Brisley as a secretary (2 pages)
8 September 2011Appointment of Mr Brian Michael Small as a director (2 pages)
8 September 2011Appointment of Mr Barry Colin Bown as a director (2 pages)
8 September 2011Appointment of Mr Barry Colin Bown as a director (2 pages)
8 September 2011Appointment of Mr Brian Michael Small as a director (2 pages)
8 September 2011Appointment of Mrs Jane Marie Brisley as a secretary (2 pages)
19 August 2011Termination of appointment of Michael Humble as a director (1 page)
19 August 2011Termination of appointment of Michael Humble as a director (1 page)
12 August 2011Registered office address changed from 333 Ranglet Road, Walton Summitt Preston Lancashire PR5 8AR on 12 August 2011 (1 page)
12 August 2011Registered office address changed from 333 Ranglet Road, Walton Summitt Preston Lancashire PR5 8AR on 12 August 2011 (1 page)
1 August 2011Appointment of Scott David Gamble as a director (3 pages)
1 August 2011Section 519 (1 page)
1 August 2011Section 519 (1 page)
1 August 2011Appointment of Scott David Gamble as a director (3 pages)
11 July 2011Register(s) moved to registered inspection location (1 page)
11 July 2011Register(s) moved to registered inspection location (1 page)
8 July 2011Register inspection address has been changed (1 page)
8 July 2011Register inspection address has been changed (1 page)
8 April 2011Accounts for a medium company made up to 30 April 2010 (20 pages)
8 April 2011Accounts for a medium company made up to 30 April 2010 (20 pages)
2 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
2 March 2011Appointment of Philip John Douglas Morris as a secretary (2 pages)
2 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
2 March 2011Appointment of Philip John Douglas Morris as a secretary (2 pages)
27 January 2011Termination of appointment of Graham Pearson as a secretary (2 pages)
27 January 2011Termination of appointment of Graham Pearson as a secretary (2 pages)
27 January 2011Termination of appointment of Graham Pearson as a director (2 pages)
27 January 2011Termination of appointment of Graham Pearson as a director (2 pages)
26 January 2011Termination of appointment of Graham Pearson as a secretary (1 page)
26 January 2011Termination of appointment of Graham Pearson as a secretary (1 page)
26 January 2011Termination of appointment of Graham Pearson as a director (1 page)
26 January 2011Termination of appointment of Graham Pearson as a director (1 page)
2 August 2010Accounts for a medium company made up to 30 April 2009 (22 pages)
2 August 2010Accounts for a medium company made up to 30 April 2009 (22 pages)
9 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
9 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
9 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 May 2009Appointment terminated director robert perkins (1 page)
26 May 2009Appointment terminated director robert perkins (1 page)
27 February 2009Accounts for a medium company made up to 30 April 2008 (21 pages)
27 February 2009Accounts for a medium company made up to 30 April 2008 (21 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 January 2009Return made up to 03/12/08; full list of members (4 pages)
12 January 2009Return made up to 03/12/08; full list of members (4 pages)
9 January 2009Appointment terminated secretary philip morris (1 page)
9 January 2009Appointment terminated secretary philip morris (1 page)
9 September 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 May 2008Secretary appointed graham pearson (2 pages)
28 May 2008Secretary appointed graham pearson (2 pages)
22 April 2008Director appointed graham pearson (2 pages)
22 April 2008Director appointed graham pearson (2 pages)
17 April 2008Director appointed michael james humble (2 pages)
17 April 2008Director appointed laura thomas (2 pages)
17 April 2008Director appointed laura thomas (2 pages)
17 April 2008Director appointed michael james humble (2 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 March 2008Curr sho from 31/12/2008 to 30/04/2008 (1 page)
5 March 2008Curr sho from 31/12/2008 to 30/04/2008 (1 page)
9 February 2008Particulars of mortgage/charge (4 pages)
9 February 2008Particulars of mortgage/charge (4 pages)
27 December 2007Company name changed kukri sports (GB) LIMITED\certificate issued on 27/12/07 (2 pages)
27 December 2007Company name changed kukri sports (GB) LIMITED\certificate issued on 27/12/07 (2 pages)
17 December 2007Ad 17/12/07--------- £ si [email protected]=9999 £ ic 1/10000 (1 page)
17 December 2007Ad 17/12/07--------- £ si [email protected]=9999 £ ic 1/10000 (1 page)
3 December 2007Incorporation (32 pages)
3 December 2007Incorporation (32 pages)