Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIRLY REALISATIONS LIMITED
Company Information for

KIRLY REALISATIONS LIMITED

11 Luard Road, Cambridge, CB2 8PJ,
Company Registration Number
02526659
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kirly Realisations Ltd
KIRLY REALISATIONS LIMITED was founded on 1990-07-31 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Kirly Realisations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KIRLY REALISATIONS LIMITED
 
Legal Registered Office
11 Luard Road
Cambridge
CB2 8PJ
Other companies in NR3
 
Previous Names
PADDOCK ST HOLDINGS LIMITED19/06/2018
ANGLIAN ARCHIVES LIMITED05/12/2016
Filing Information
Company Number 02526659
Company ID Number 02526659
Date formed 1990-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2021-07-14
Return next due 2022-07-28
Type of accounts FULL
VAT Number /Sales tax ID GB595062815  
Last Datalog update: 2021-12-09 10:20:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIRLY REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KIRLY REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
MARCUS WALTER JOHNSON
Director 2000-05-17
MARGARET ANN JOHNSON
Director 2016-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
HP SECRETARIAL SERVICES LIMITED
Company Secretary 2001-02-23 2018-08-07
ALAN ROBERT KEFFORD
Director 1991-07-31 2016-12-31
EDWARD CHARLES O'ROURKE
Company Secretary 1999-02-15 2001-02-23
ANDREW DAVID KNOYLE WOOD
Director 2000-03-31 2000-05-17
YVONNE SAVAGE
Director 1999-07-01 2000-03-31
ALLAN FERGUSON HODGSON
Director 1991-07-31 1999-06-20
PHILIP JEREMY HUNTER
Company Secretary 1997-05-01 1999-02-15
DAVID WILLIAM BROWNE
Company Secretary 1995-09-30 1997-04-30
SIMON CHRISTOPHER WOOD
Company Secretary 1992-02-26 1995-09-30
ROGER CHARLES GAWN
Director 1991-07-31 1993-02-18
MALCOLM HENRY ROBSON
Company Secretary 1991-07-31 1992-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS WALTER JOHNSON FREETIME TRAVEL LTD Director 2016-03-21 CURRENT 2016-03-21 Active
MARCUS WALTER JOHNSON OK TO TRAVEL LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active
MARCUS WALTER JOHNSON TRAVEL POSITIVE LIMITED Director 2010-04-01 CURRENT 1994-04-22 Active
MARCUS WALTER JOHNSON OK TO TRAVEL CRUISE INSURANCE SOLUTIONS LTD Director 2010-04-01 CURRENT 2010-04-01 Active
MARCUS WALTER JOHNSON KIRLY FS LTD Director 2009-11-10 CURRENT 1995-03-31 Active
MARCUS WALTER JOHNSON DAN HOLDINGS LIMITED Director 2009-11-10 CURRENT 2008-08-05 Active
MARCUS WALTER JOHNSON CHARIOT (II) UNDERWRITING LIMITED Director 2007-10-30 CURRENT 1997-07-16 Active
MARCUS WALTER JOHNSON FREEDOM INSURANCE SERVICES LIMITED Director 2006-02-22 CURRENT 2002-03-20 Active
MARCUS WALTER JOHNSON N W BROWN & COMPANY LIMITED Director 2006-02-22 CURRENT 2000-01-25 Active
MARCUS WALTER JOHNSON KIRLY GROUP HOLDINGS LTD Director 2005-07-06 CURRENT 2000-01-27 Active
MARCUS WALTER JOHNSON ALM LIMITED Director 2000-03-03 CURRENT 1983-02-10 Active
MARCUS WALTER JOHNSON PADDOCK ST HOLDINGS LTD Director 1999-07-01 CURRENT 1993-07-13 Active
MARCUS WALTER JOHNSON AMBER BARN ASSETS LTD Director 1991-09-09 CURRENT 1991-09-09 Active
MARCUS WALTER JOHNSON KIRLY LIMITED Director 1991-08-10 CURRENT 1973-12-14 Active
MARGARET ANN JOHNSON PADDOCK ST HOLDINGS LTD Director 2018-03-01 CURRENT 1993-07-13 Active
MARGARET ANN JOHNSON CHARIOT (II) UNDERWRITING LIMITED Director 2007-10-30 CURRENT 1997-07-16 Active
MARGARET ANN JOHNSON AMBER BARN ASSETS LTD Director 2001-05-22 CURRENT 1991-09-09 Active
MARGARET ANN JOHNSON KIRLY LIMITED Director 2001-04-19 CURRENT 1973-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-10-12SOAS(A)Voluntary dissolution strike-off suspended
2021-08-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-24DS01Application to strike the company off the register
2021-08-02SH06Cancellation of shares. Statement of capital on 2021-07-13 GBP 2.5
2021-07-19SH19Statement of capital on 2021-07-19 GBP 2.50
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-07-12SH20Statement by Directors
2021-07-12CAP-SSSolvency Statement dated 02/07/21
2021-07-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-07-17AD02Register inspection address changed from Flint Buildings, 1 Bedding Lane Norwich NR3 1RG England to 11 Luard Road Cambridge CB2 8PJ
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07TM02Termination of appointment of Hp Secretarial Services Limited on 2018-08-07
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-06-19RES15CHANGE OF COMPANY NAME 07/12/21
2018-06-19CERTNMCOMPANY NAME CHANGED PADDOCK ST HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/06/18
2018-06-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-09AD02Register inspection address changed to Flint Buildings, 1 Bedding Lane Norwich NR3 1RG
2018-03-09AD03Registers moved to registered inspection location of Flint Buildings, 1 Bedding Lane Norwich NR3 1RG
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/18 FROM Flint Buildings 1 Bedding Lane Norwich NR3 1RG England
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 75000
2017-12-11SH02Consolidation of shares on 2017-11-30
2017-12-05MEM/ARTSARTICLES OF ASSOCIATION
2017-12-05RES01ALTER ARTICLES 30/11/2017
2017-12-05MEM/ARTSARTICLES OF ASSOCIATION
2017-12-05RES01ALTER ARTICLES 30/11/2017
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-24PSC05Change of details for Kirly Limited as a person with significant control on 2017-01-30
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERT KEFFORD
2016-12-19AP01DIRECTOR APPOINTED MRS MARGARET ANN JOHNSON
2016-12-07MEM/ARTSARTICLES OF ASSOCIATION
2016-12-07RES01ADOPT ARTICLES 07/12/16
2016-12-05RES15CHANGE OF COMPANY NAME 05/12/16
2016-12-05CERTNMCOMPANY NAME CHANGED ANGLIAN ARCHIVES LIMITED CERTIFICATE ISSUED ON 05/12/16
2016-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 75000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 51 COLEGATE NORWICH NORFOLK NR3 1DD
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 75000
2015-07-30AR0114/07/15 FULL LIST
2015-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 75000
2014-07-21AR0114/07/14 FULL LIST
2014-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT KEFFORD / 16/09/2013
2014-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-07-26AR0114/07/13 FULL LIST
2013-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-07-23AR0114/07/12 FULL LIST
2012-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-18AR0114/07/11 FULL LIST
2010-07-29AR0114/07/10 FULL LIST
2010-07-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HP SECRETARIAL SERVICES LIMITED / 14/07/2010
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-26CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-10-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-10-26RES02REREG PLC TO PRI; RES02 PASS DATE:06/10/2009
2009-10-26RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2009-07-24363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-04363sRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-07363sRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-0688(2)RAD 18/12/06--------- £ SI 99992@.25=24998 £ IC 50002/75000
2006-09-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-14363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-04-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-28363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-06-23AUDAUDITOR'S RESIGNATION
2005-06-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-21363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-06-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-05363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-06-20RES13TRANSFERS REGISTERRED 09/06/03
2003-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-24363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-13363sRETURN MADE UP TO 31/07/01; CHANGE OF MEMBERS
2001-07-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-21288bSECRETARY RESIGNED
2001-03-21288aNEW SECRETARY APPOINTED
2000-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-07363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-07-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-22288bDIRECTOR RESIGNED
2000-05-22288aNEW DIRECTOR APPOINTED
2000-04-19288aNEW DIRECTOR APPOINTED
2000-04-19288bDIRECTOR RESIGNED
2000-02-23AUDAUDITOR'S RESIGNATION
1999-12-23288cDIRECTOR'S PARTICULARS CHANGED
1999-08-10363(288)SECRETARY'S PARTICULARS CHANGED
1999-08-10363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-08-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-29288cSECRETARY'S PARTICULARS CHANGED
1999-07-13288aNEW DIRECTOR APPOINTED
1999-07-13288bDIRECTOR RESIGNED
1999-03-17395PARTICULARS OF MORTGAGE/CHARGE
1999-02-22288bSECRETARY RESIGNED
1999-02-22288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KIRLY REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KIRLY REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2010-01-06 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2010-01-06 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 1999-03-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KIRLY REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of KIRLY REALISATIONS LIMITED registering or being granted any patents
Domain Names

KIRLY REALISATIONS LIMITED owns 1 domain names.

anglianarchives.co.uk  

Trademarks
We have not found any records of KIRLY REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KIRLY REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2014-07-24 GBP £2,268
Norfolk County Council 2014-05-09 GBP £3,171
South Norfolk Council 2014-03-17 GBP £2,702
Norfolk County Council 2014-03-05 GBP £2,765
Norfolk County Council 2014-01-03 GBP £2,809
Norfolk County Council 2014-01-03 GBP £3,030
South Norfolk Council 2013-12-18 GBP £2,608
South Norfolk Council 2013-09-12 GBP £2,764
Norfolk County Council 2013-07-30 GBP £4,246
South Norfolk Council 2013-06-12 GBP £3,629
Norfolk County Council 2013-02-08 GBP £5,141
Norfolk County Council 2012-10-22 GBP £5,950
Norfolk County Council 2012-09-25 GBP £6,409
Norfolk County Council 2012-06-22 GBP £7,888
Norfolk County Council 2012-01-25 GBP £608
Norfolk County Council 2012-01-25 GBP £5,828
Norfolk County Council 2012-01-25 GBP £715
Norfolk County Council 2011-11-16 GBP £779
Norfolk County Council 2011-11-16 GBP £662
Norfolk County Council 2011-11-16 GBP £6,348
Norfolk County Council 2011-08-12 GBP £706
Norfolk County Council 2011-08-12 GBP £600
Norfolk County Council 2011-08-12 GBP £5,750
Norfolk County Council 2011-05-13 GBP £925
Norfolk County Council 2011-05-13 GBP £786
Norfolk County Council 2011-05-13 GBP £7,538
Norfolk County Council 2011-02-11 GBP £740
Norfolk County Council 2011-02-11 GBP £629
Norfolk County Council 2011-02-11 GBP £6,029

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for KIRLY REALISATIONS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Warehouse and Premises 41 LOWER FARM ROAD MOULTON PARK IND EST NORTHAMPTON NN3 6XF 53,000
Northampton Borough Council Warehouse and Premises 41 LOWER FARM ROAD MOULTON PARK IND EST NORTHAMPTON NN3 6XF 53,000
Northampton Borough Council Warehouse and Premises 41 LOWER FARM ROAD MOULTON PARK IND EST NORTHAMPTON NN3 6XF 53,00010-14-11

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIRLY REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KIRLY REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.