Check the

KIRKFIELD LIMITED

Company
KIRKFIELD LIMITED (03860019)

KIRKFIELD

Phone: +44 (0)1527 527 797
B rating

KEY FINANCES

Year
2016
Assets
£711.47k ▲ £17.88k (2.58 %)
Cash
£1.85k ▼ £-9.92k (-84.28 %)
Liabilities
£838.31k ▲ £148.93k (21.60 %)
Net Worth
£-126.84k ▼ £-131.05k (-3,111.30 %)

REGISTRATION INFO

Company name
KIRKFIELD LIMITED
Company number
03860019
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Oct 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
kirkfield.co.uk
Phones
+44 (0)1527 527 797
+44 (0)1527 527 974
01527 527 797
01527 527 974
Registered Address
UNITS 33 & 34 THE WASHFORD INDUSTRIAL ESTATE,
HEMING ROAD,
REDDITCH,
WORCESTERSHIRE,
B98 0DP

ECONOMIC ACTIVITIES

22190
Manufacture of other rubber products

LAST EVENTS

05 Nov 2016
Total exemption small company accounts made up to 31 January 2016
18 Oct 2016
Confirmation statement made on 15 October 2016 with updates
06 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 1,000

CHARGES

30 January 2015
Status
Outstanding
Delivered
2 February 2015
Persons entitled
Lloyds Bank PLC
Description
1. leasehold property at unit 33 washford industrial estate…

18 September 2014
Status
Outstanding
Delivered
3 October 2014
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

15 October 2003
Status
Outstanding
Delivered
25 October 2003
Persons entitled
The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description
Fixed and floating charges over the undertaking and all…

1 June 2001
Status
Outstanding
Delivered
22 June 2001
Persons entitled
Schofield Property Developments Limited
Description
£22,900.50 deposited by the company.

3 April 2001
Status
Outstanding
Delivered
7 April 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

KIRKFIELD LIMITED DIRECTORS

Lisa Jayne Flood

  Acting
Appointed
24 April 2001
Role
Secretary
Address
Units 33 & 34, The Washford Industrial Estate, Heming Road, Redditch, Worcestershire, England, B98 0DP
Name
FLOOD, Lisa Jayne

Anthony Phillip Flood

  Acting PSC
Appointed
24 April 2001
Occupation
Managing Director
Role
Director
Age
62
Nationality
British
Address
Units 33 & 34, The Washford Industrial Estate, Heming Road, Redditch, Worcestershire, England, B98 0DP
Country Of Residence
England
Name
FLOOD, Anthony Phillip
Notified On
1 June 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Lisa Jayne Flood

  Acting PSC
Appointed
01 May 2008
Occupation
Sponge Converters
Role
Director
Age
56
Nationality
British
Address
Units 33 & 34, The Washford Industrial Estate, Heming Road, Redditch, Worcestershire, England, B98 0DP
Country Of Residence
England
Name
FLOOD, Lisa Jayne
Notified On
1 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Sarah Louise Balchin

  Resigned
Appointed
04 April 2000
Resigned
24 April 2001
Role
Secretary
Address
27 Mill Road, Great Ryburgh, Fakenham, Norfolk, NR21 0EB
Name
BALCHIN, Sarah Louise

Paul Francis Jonathan Barrett

  Resigned
Appointed
09 December 1999
Resigned
04 April 2000
Role
Secretary
Address
Apple Cottage Cawston Road, Reepham, Norwich, NR10 4LT
Name
BARRETT, Paul Francis Jonathan

NOMINEE SECRETARIES LTD

  Resigned
Appointed
15 October 1999
Resigned
09 December 1999
Role
Nominee Secretary
Address
3 Garden Walk, London, EC2A 3EQ
Name
NOMINEE SECRETARIES LTD

Norman Arthur Allen

  Resigned
Appointed
09 December 1999
Resigned
10 October 2003
Occupation
Director
Role
Director
Age
77
Nationality
Irish
Address
The Fox And Pheasant, 44 Station Road Great Massingham, Kings Lynn, Norfolk, PE32 2HW
Name
ALLEN, Norman Arthur

Darren James Edwards Clarke

  Resigned
Appointed
01 May 2008
Resigned
15 November 2010
Occupation
Sponge Converters
Role
Director
Age
45
Nationality
British
Address
Units 1 & 2 Schofield Business, Park Sugarbrook Road, Aston Fields Bromsgrove, Worcestershire, B60 3DN
Country Of Residence
United Kingdom
Name
EDWARDS-CLARKE, Darren James

NOMINEE DIRECTORS LTD

  Resigned
Appointed
15 October 1999
Resigned
09 December 1999
Role
Nominee Director
Address
3 Garden Walk, London, EC2A 3EQ
Name
NOMINEE DIRECTORS LTD

REVIEWS


Check The Company
Very good according to the company’s financial health.