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

KIRKLAND ROWELL LIMITED

1ST FLOOR VANTAGE LONDON, GREAT WEST ROAD, BRENTFORD, TW8 9AG,
Company Registration Number
03604507
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kirkland Rowell Ltd
KIRKLAND ROWELL LIMITED was founded on 1998-07-27 and has its registered office in Brentford. The organisation's status is listed as "Active - Proposal to Strike off". Kirkland Rowell Limited is a Private Limited Company registered in UNITED KINGDOM 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
KIRKLAND ROWELL LIMITED
 
Legal Registered Office
1ST FLOOR VANTAGE LONDON
GREAT WEST ROAD
BRENTFORD
TW8 9AG
Other companies in W4
 
Previous Names
THE SKILLS FACTORY LIMITED20/04/2010
Filing Information
Company Number 03604507
Company ID Number 03604507
Date formed 1998-07-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts FULL
Last Datalog update: 2025-01-05 07:36:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIRKLAND ROWELL 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 KIRKLAND ROWELL LIMITED

Current Directors
Officer Role Date Appointed
ROXBURGH MILKINS LIMITED
Company Secretary 2016-06-27
ROBERT DARGUE
Director 2009-08-01
GREGOR STANLEY WATSON
Director 2013-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROXBURGH MILKINS LLP
Company Secretary 2009-05-06 2016-06-27
ADRIAN ALEXIS EAGLESTONE
Director 2009-08-01 2013-09-02
DOMINIC LESLIE RICHARDSON
Director 2007-06-29 2009-08-01
DAVID JOHN SMITH
Director 2007-06-29 2009-08-01
OVALSEC LIMITED
Nominated Secretary 2007-06-29 2009-05-05
DAVID RICHARD HOLLAND
Company Secretary 2006-04-25 2007-06-29
DAVID RICHARD HOLLAND
Director 2006-04-25 2007-06-29
MARCO SODI
Director 2006-04-25 2007-06-29
NIGEL MAURICE WARD
Director 2002-09-05 2006-12-31
ELEANOR KATE IRVING
Company Secretary 2002-12-03 2006-04-25
HELEN JANE TAUTZ
Company Secretary 2002-09-05 2006-04-25
JOHN CRESSWELL
Director 2002-12-31 2006-04-25
JULIAN DELISLE BURNS
Director 2002-09-05 2002-12-31
MALCOLM BROADBENT
Company Secretary 2001-05-01 2002-09-05
GEOFFREY BROADBENT
Director 1998-09-11 2002-09-05
MALCOLM BROADBENT
Director 1999-06-21 2002-09-05
VICTORIA BELL
Company Secretary 2000-04-28 2001-05-01
JAMES BARRY TYRER
Company Secretary 1998-09-11 2000-04-28
INTERACTIVE FORMATIONS LIMITED
Company Secretary 1998-07-27 1998-09-11
INTERACTIVE FORMATIONS LIMITED
Director 1998-07-27 1998-09-11
DAVID WILLIAM SMITH
Director 1998-07-27 1998-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROXBURGH MILKINS LIMITED WEALTH CLUB ASSET MANAGEMENT LIMITED Company Secretary 2018-01-09 CURRENT 2002-08-30 Active
ROXBURGH MILKINS LIMITED BW RESOURCES LIMITED Company Secretary 2016-12-22 CURRENT 2000-09-04 Liquidation
ROXBURGH MILKINS LIMITED BK HOLDINGS LIMITED Company Secretary 2016-12-22 CURRENT 2006-05-25 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED GLE BIDCO LIMITED Company Secretary 2016-08-17 CURRENT 2016-05-26 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED GLE MIDCO LIMITED Company Secretary 2016-08-17 CURRENT 2016-06-02 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED GLE MIDCO 2 LIMITED Company Secretary 2016-08-17 CURRENT 2016-06-02 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED GLE UK TOPCO LIMITED Company Secretary 2016-08-17 CURRENT 2016-06-02 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED D P PUBLICATIONS LIMITED Company Secretary 2016-06-27 CURRENT 1979-05-04 Active
ROXBURGH MILKINS LIMITED ANGLIA MULTIMEDIA LIMITED Company Secretary 2016-06-27 CURRENT 1995-06-01 Active
ROXBURGH MILKINS LIMITED AOS MEDIA LIMITED Company Secretary 2016-06-27 CURRENT 1995-08-04 Active
ROXBURGH MILKINS LIMITED SPIRE UK TOPCO LIMITED Company Secretary 2016-06-27 CURRENT 2006-03-31 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED ASSESSMENTS MIDCO LIMITED Company Secretary 2016-06-27 CURRENT 2012-02-24 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED ASSESSMENTS BIDCO LIMITED Company Secretary 2016-06-27 CURRENT 2012-02-24 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED W3 INSIGHTS LTD Company Secretary 2016-06-27 CURRENT 2002-02-19 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED SPIRE UK MIDCO LIMITED Company Secretary 2016-06-27 CURRENT 2006-03-31 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED SPIRE ACQUISITION LIMITED Company Secretary 2016-06-27 CURRENT 2006-03-31 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED GL EDUCATION GROUP LIMITED Company Secretary 2016-06-27 CURRENT 1991-04-19 Active
ROXBURGH MILKINS LIMITED ANGLIACAMPUS LIMITED Company Secretary 2016-06-27 CURRENT 1998-11-03 Active
ROXBURGH MILKINS LIMITED GL EDUCATION (NO.2) LIMITED Company Secretary 2016-06-27 CURRENT 1999-08-04 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED ASSESSMENTS MIDCO 2 LIMITED Company Secretary 2016-06-27 CURRENT 2012-02-24 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED ASSESSMENTS TOPCO LIMITED Company Secretary 2016-06-27 CURRENT 2012-02-24 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED GL ASSESSMENT LIMITED Company Secretary 2016-06-27 CURRENT 1980-10-31 Active
ROXBURGH MILKINS LIMITED LUCID RESEARCH LIMITED Company Secretary 2015-06-30 CURRENT 1995-12-13 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED LUCID CREATIVE LIMITED Company Secretary 2015-06-30 CURRENT 1998-05-14 Active
ROXBURGH MILKINS LIMITED LUCID INNOVATIONS LIMITED Company Secretary 2015-06-30 CURRENT 1997-11-21 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED PAXPORT GROUP UK LIMITED Company Secretary 2014-09-24 CURRENT 1989-11-28 Active
ROXBURGH MILKINS LIMITED THE TEST FACTORY LIMITED Company Secretary 2014-08-06 CURRENT 2007-11-13 Active - Proposal to Strike off
ROBERT DARGUE BW RESOURCES LIMITED Director 2016-12-22 CURRENT 2000-09-04 Liquidation
ROBERT DARGUE BK HOLDINGS LIMITED Director 2016-12-22 CURRENT 2006-05-25 Active - Proposal to Strike off
ROBERT DARGUE GL EDUCATION (NO.3) LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active - Proposal to Strike off
ROBERT DARGUE GLE BIDCO LIMITED Director 2016-06-08 CURRENT 2016-05-26 Active - Proposal to Strike off
ROBERT DARGUE GLE MIDCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active - Proposal to Strike off
ROBERT DARGUE GLE MIDCO 2 LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active - Proposal to Strike off
ROBERT DARGUE GLE UK TOPCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active - Proposal to Strike off
ROBERT DARGUE LUCID RESEARCH LIMITED Director 2015-06-30 CURRENT 1995-12-13 Active - Proposal to Strike off
ROBERT DARGUE LUCID CREATIVE LIMITED Director 2015-06-30 CURRENT 1998-05-14 Active
ROBERT DARGUE LUCID INNOVATIONS LIMITED Director 2015-06-30 CURRENT 1997-11-21 Active - Proposal to Strike off
ROBERT DARGUE THE TEST FACTORY LIMITED Director 2014-08-06 CURRENT 2007-11-13 Active - Proposal to Strike off
ROBERT DARGUE ASSESSMENTS MIDCO LIMITED Director 2012-03-15 CURRENT 2012-02-24 Active - Proposal to Strike off
ROBERT DARGUE ASSESSMENTS BIDCO LIMITED Director 2012-03-15 CURRENT 2012-02-24 Active - Proposal to Strike off
ROBERT DARGUE ASSESSMENTS MIDCO 2 LIMITED Director 2012-03-15 CURRENT 2012-02-24 Active - Proposal to Strike off
ROBERT DARGUE ASSESSMENTS TOPCO LIMITED Director 2012-03-15 CURRENT 2012-02-24 Active - Proposal to Strike off
ROBERT DARGUE W3 INSIGHTS LTD Director 2010-06-15 CURRENT 2002-02-19 Active - Proposal to Strike off
ROBERT DARGUE D P PUBLICATIONS LIMITED Director 2009-08-01 CURRENT 1979-05-04 Active
ROBERT DARGUE ANGLIA MULTIMEDIA LIMITED Director 2009-08-01 CURRENT 1995-06-01 Active
ROBERT DARGUE AOS MEDIA LIMITED Director 2009-08-01 CURRENT 1995-08-04 Active
ROBERT DARGUE SPIRE UK TOPCO LIMITED Director 2009-08-01 CURRENT 2006-03-31 Active - Proposal to Strike off
ROBERT DARGUE SPIRE UK MIDCO LIMITED Director 2009-08-01 CURRENT 2006-03-31 Active - Proposal to Strike off
ROBERT DARGUE SPIRE ACQUISITION LIMITED Director 2009-08-01 CURRENT 2006-03-31 Active - Proposal to Strike off
ROBERT DARGUE GL EDUCATION GROUP LIMITED Director 2009-08-01 CURRENT 1991-04-19 Active
ROBERT DARGUE ANGLIACAMPUS LIMITED Director 2009-08-01 CURRENT 1998-11-03 Active
ROBERT DARGUE GL EDUCATION (NO.2) LIMITED Director 2009-08-01 CURRENT 1999-08-04 Active - Proposal to Strike off
ROBERT DARGUE GL ASSESSMENT LIMITED Director 2009-08-01 CURRENT 1980-10-31 Active
GREGOR STANLEY WATSON BW RESOURCES LIMITED Director 2016-12-22 CURRENT 2000-09-04 Liquidation
GREGOR STANLEY WATSON BK HOLDINGS LIMITED Director 2016-12-22 CURRENT 2006-05-25 Active - Proposal to Strike off
GREGOR STANLEY WATSON GL EDUCATION (NO.3) LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active - Proposal to Strike off
GREGOR STANLEY WATSON COHERE CHARITY Director 2016-08-01 CURRENT 2013-05-17 Active
GREGOR STANLEY WATSON GLE BIDCO LIMITED Director 2016-06-08 CURRENT 2016-05-26 Active - Proposal to Strike off
GREGOR STANLEY WATSON GLE MIDCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active - Proposal to Strike off
GREGOR STANLEY WATSON GLE MIDCO 2 LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active - Proposal to Strike off
GREGOR STANLEY WATSON GLE UK TOPCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active - Proposal to Strike off
GREGOR STANLEY WATSON THE DIAMOND LEARNING PARTNERSHIP TRUST Director 2015-12-10 CURRENT 2012-05-09 Active
GREGOR STANLEY WATSON LUCID RESEARCH LIMITED Director 2015-06-30 CURRENT 1995-12-13 Active - Proposal to Strike off
GREGOR STANLEY WATSON LUCID CREATIVE LIMITED Director 2015-06-30 CURRENT 1998-05-14 Active
GREGOR STANLEY WATSON LUCID INNOVATIONS LIMITED Director 2015-06-30 CURRENT 1997-11-21 Active - Proposal to Strike off
GREGOR STANLEY WATSON THE TEST FACTORY LIMITED Director 2014-08-06 CURRENT 2007-11-13 Active - Proposal to Strike off
GREGOR STANLEY WATSON D P PUBLICATIONS LIMITED Director 2013-09-02 CURRENT 1979-05-04 Active
GREGOR STANLEY WATSON ANGLIA MULTIMEDIA LIMITED Director 2013-09-02 CURRENT 1995-06-01 Active
GREGOR STANLEY WATSON AOS MEDIA LIMITED Director 2013-09-02 CURRENT 1995-08-04 Active
GREGOR STANLEY WATSON SPIRE UK TOPCO LIMITED Director 2013-09-02 CURRENT 2006-03-31 Active - Proposal to Strike off
GREGOR STANLEY WATSON ASSESSMENTS MIDCO LIMITED Director 2013-09-02 CURRENT 2012-02-24 Active - Proposal to Strike off
GREGOR STANLEY WATSON ASSESSMENTS BIDCO LIMITED Director 2013-09-02 CURRENT 2012-02-24 Active - Proposal to Strike off
GREGOR STANLEY WATSON W3 INSIGHTS LTD Director 2013-09-02 CURRENT 2002-02-19 Active - Proposal to Strike off
GREGOR STANLEY WATSON SPIRE UK MIDCO LIMITED Director 2013-09-02 CURRENT 2006-03-31 Active - Proposal to Strike off
GREGOR STANLEY WATSON SPIRE ACQUISITION LIMITED Director 2013-09-02 CURRENT 2006-03-31 Active - Proposal to Strike off
GREGOR STANLEY WATSON GL EDUCATION GROUP LIMITED Director 2013-09-02 CURRENT 1991-04-19 Active
GREGOR STANLEY WATSON ANGLIACAMPUS LIMITED Director 2013-09-02 CURRENT 1998-11-03 Active
GREGOR STANLEY WATSON GL EDUCATION (NO.2) LIMITED Director 2013-09-02 CURRENT 1999-08-04 Active - Proposal to Strike off
GREGOR STANLEY WATSON ASSESSMENTS MIDCO 2 LIMITED Director 2013-09-02 CURRENT 2012-02-24 Active - Proposal to Strike off
GREGOR STANLEY WATSON ASSESSMENTS TOPCO LIMITED Director 2013-09-02 CURRENT 2012-02-24 Active - Proposal to Strike off
GREGOR STANLEY WATSON GL ASSESSMENT LIMITED Director 2013-09-02 CURRENT 1980-10-31 Active
GREGOR STANLEY WATSON HIGH GREEN CONSULTING LIMITED Director 2010-09-07 CURRENT 2010-09-07 Dissolved 2014-10-14

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
2024-12-31FIRST GAZETTE notice for voluntary strike-off
2024-12-20Application to strike the company off the register
2024-12-17Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-12-17Solvency Statement dated 16/12/24
2024-12-17Statement by Directors
2024-12-17Statement of capital on GBP 9.38908
2024-11-09DIRECTOR APPOINTED MR TED JEFFREY WOLF
2024-11-08APPOINTMENT TERMINATED, DIRECTOR NATHAN PATRICK BRADY
2024-10-19Resolutions passed:<ul><li>Resolution Co business 10/10/2024</ul>
2024-10-19Resolutions passed:<ul><li>Resolution Co business 10/10/2024<li>Resolution on securities</ul>
2024-10-14FULL ACCOUNTS MADE UP TO 31/12/23
2024-10-11Second filing of capital allotment of shares GBP9,389,080
2024-10-1010/10/24 STATEMENT OF CAPITAL GBP 9389080
2024-05-10APPOINTMENT TERMINATED, DIRECTOR TED JEFFREY WOLF
2024-05-10DIRECTOR APPOINTED MR NATHAN PATRICK BRADY
2024-01-03DIRECTOR APPOINTED MR TED JEFFREY WOLF
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DAVID BROOKS
2023-08-24APPOINTMENT TERMINATED, DIRECTOR DEAN TILSLEY
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-07-10APPOINTMENT TERMINATED, DIRECTOR GREGOR STANLEY WATSON
2023-06-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036045070006
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036045070007
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036045070004
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036045070005
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036045070008
2023-04-13DIRECTOR APPOINTED CHRISTOPHER BAULEKE
2023-04-13DIRECTOR APPOINTED DEAN TILSLEY
2023-04-13DIRECTOR APPOINTED NEAL DITTERSDORF
2023-01-30Director's details changed for Alastair David Brooks on 2023-01-18
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036045070008
2022-06-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036045070007
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036045070006
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DARGUE
2020-01-15AP01DIRECTOR APPOINTED ALASTAIR DAVID BROOKS
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-07-18PSC05Change of details for Gl Education Group Limited as a person with significant control on 2019-07-12
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036045070005
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM 9th Floor East 389 Chiswick High Road London W4 4AL
2016-10-14MEM/ARTSARTICLES OF ASSOCIATION
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28RES01ADOPT ARTICLES 28/09/16
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 036045070004
2016-08-15CH01Director's details changed for Mr Robert Dargue on 2016-08-15
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 80
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-19TM02Termination of appointment of Roxburgh Milkins Llp on 2016-06-27
2016-07-18AP04Appointment of Roxburgh Milkins Limited as company secretary on 2016-06-27
2016-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 80
2015-07-15AR0115/07/15 ANNUAL RETURN FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-23MISCSect 519
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 80
2014-07-31AR0115/07/14 ANNUAL RETURN FULL LIST
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-23AP01DIRECTOR APPOINTED MR GREGOR STANLEY WATSON
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN EAGLESTONE
2013-07-19AR0115/07/13 FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-19AR0115/07/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-18AR0115/07/11 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM THE CHISWICK CENTRE 414 CHISWICK HIGH ROAD LONDON W4 5TF
2010-07-28AR0115/07/10 FULL LIST
2010-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29RES01ALTER ARTICLES 19/05/2010
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-20RES15CHANGE OF NAME 14/04/2010
2010-04-20CERTNMCOMPANY NAME CHANGED THE SKILLS FACTORY LIMITED CERTIFICATE ISSUED ON 20/04/10
2010-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-04288aDIRECTOR APPOINTED ADRIAN EAGLESTONE
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC RICHARDSON
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID SMITH
2009-08-27288aDIRECTOR APPOINTED ROBERT DARGUE
2009-07-29363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-07-25353LOCATION OF REGISTER OF MEMBERS
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17288aSECRETARY APPOINTED ROXBURGH MILKINS LLP
2009-05-12288bAPPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-06RES13175 CONFL DIR 01/10/2008
2008-07-15363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2007-11-05353LOCATION OF REGISTER OF MEMBERS
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-07-16288bDIRECTOR RESIGNED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-07-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-16288aNEW SECRETARY APPOINTED
2006-12-19363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: THE CHISWICK CENTRE 414 CHISWICK HIGH ROAD LONDON W4 5TF W4 5TF
2006-05-16288bSECRETARY RESIGNED
2006-05-16288bSECRETARY RESIGNED
2006-05-16288bDIRECTOR RESIGNED
2006-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09288cSECRETARY'S PARTICULARS CHANGED
2006-01-26288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-21363aRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-16363aRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-05-25287REGISTERED OFFICE CHANGED ON 25/05/04 FROM: THE TELEVISON CENTRE KIRKSTALL ROAD LEEDS YORKSHIRE LS3 1JS
2004-04-15288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to KIRKLAND ROWELL 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 KIRKLAND ROWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2012-04-17 Outstanding LLOYDS TSB BANK PLC AS THE SECURITY AGENT
A COMPOSITE DEBENTURE 2010-06-15 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEED OF ACCESSION 2006-04-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of KIRKLAND ROWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIRKLAND ROWELL LIMITED
Trademarks
We have not found any records of KIRKLAND ROWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIRKLAND ROWELL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as KIRKLAND ROWELL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KIRKLAND ROWELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIRKLAND ROWELL 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 KIRKLAND ROWELL 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.