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

KIRKELLA LIMITED

THE ORANGERY, HESSLEWOOD COUNTRY BUSINESS PARK, FERRIBY ROAD HESSLE, EAST YORKSHIRE, HU13 0LH,
Company Registration Number
03817237
Private Limited Company
Active

Company Overview

About Kirkella Ltd
KIRKELLA LIMITED was founded on 1999-07-30 and has its registered office in Ferriby Road Hessle. The organisation's status is listed as "Active". Kirkella Limited is a Private Limited Company registered in 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
KIRKELLA LIMITED
 
Legal Registered Office
THE ORANGERY
HESSLEWOOD COUNTRY BUSINESS PARK
FERRIBY ROAD HESSLE
EAST YORKSHIRE
HU13 0LH
Other companies in HU13
 
Filing Information
Company Number 03817237
Company ID Number 03817237
Date formed 1999-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 04:01:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIRKELLA 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.
Companies with same name KIRKELLA LIMITED
The following companies were found which have the same name as KIRKELLA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KIRKELLA BUILDING SERVICES LIMITED UNIT 8B, MARINA COURT CASTLE STREET HULL HU1 1TJ Liquidation Company formed on the 2012-02-16
KIRKELLA CRICKET CLUB LIMITED THE PAVILION WELL LANE WILLERBY NORTH HUMBERSIDE HU10 6HB Active Company formed on the 1961-01-10
Kirkella Contracting Inc. 119 Sierra Woods Carp Ontario K0A 1L0 Active Company formed on the 2014-02-26
KIRKELLA CHARITABLE FOUNDATION, INC. % EDWARDS & ANGELL LLP WEST PALM BEACH FL 33401 Inactive Company formed on the 1988-03-07
KIRKELLA DRIVING SCHOOL LTD FAWLEY JUDGE & EASTON 1 PARLIAMENT STREET HULL EAST YORKSHIRE HU1 2AS Dissolved Company formed on the 2002-12-12
KIRKELLA ESTATES LIMITED 34 MIDDLE STREET SOUTH DRIFFIELD EAST YORKSHIRE YO25 6PS Active Company formed on the 1988-10-17
KIRKELLA GARDENING SERVICE'S LIMITED 24 The Vale Kirk Ella Hull HU10 7PS Active Company formed on the 2022-05-09
KIRKELLA HOLDINGS PTY LTD Active Company formed on the 2018-02-21
KIRKELLA HOUSE LIMITED 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2019-04-26
KIRKELLA MANSIONS LIMITED 6 CHURCH LANE KIRKELLA HULL HU10 7TG Active Company formed on the 1992-03-25
KIRKELLA NEWS LIMITED 107 COMPASS ROAD HULL HU6 7AW Dissolved Company formed on the 2004-09-08
KIRKELLA PTY LTD Active Company formed on the 2019-08-14
KIRKELLA TECHNICAL SERVICES LIMITED 7 ALLANHALL WAY KIRK ELLA HULL HU10 7QU Active - Proposal to Strike off Company formed on the 2011-01-18

Company Officers of KIRKELLA LIMITED

Current Directors
Officer Role Date Appointed
MACKINNONS SOLICITORS
Company Secretary 2006-01-31
THORSTEINN MAR BALDVINSSON
Director 2006-01-31
HARALDUR GRETARSSON
Director 2006-01-31
DIEDERIK PARLEVLIET
Director 2006-01-31
JANE VANESSA SANDELL
Director 2015-04-05
JAN CORNELIS VAN DER PLAS
Director 2006-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DOUGLAS ATKINS
Director 1999-07-30 2015-04-05
SIMON ANDREW KEANE
Company Secretary 2002-01-01 2006-01-31
CHARLES ROGER MARR
Director 1999-07-30 2006-01-31
ANTHONY BAXTER
Company Secretary 1999-07-30 2002-01-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-07-30 1999-07-30
WATERLOW NOMINEES LIMITED
Nominated Director 1999-07-30 1999-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THORSTEINN MAR BALDVINSSON ARMANA LIMITED Director 2006-01-31 CURRENT 1987-03-24 Active
THORSTEINN MAR BALDVINSSON JACINTA LIMITED Director 2006-01-31 CURRENT 1987-03-23 Active
THORSTEINN MAR BALDVINSSON J. MARR (FISHING) LIMITED Director 2006-01-31 CURRENT 1897-10-02 Active
THORSTEINN MAR BALDVINSSON MARR MANAGEMENT LIMITED Director 2006-01-18 CURRENT 2005-12-07 Active
THORSTEINN MAR BALDVINSSON UK FISHERIES LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
THORSTEINN MAR BALDVINSSON BOYD LINE LIMITED Director 2004-02-15 CURRENT 1980-06-12 Active
THORSTEINN MAR BALDVINSSON LIONMAN LIMITED Director 2004-02-15 CURRENT 1986-05-13 Active
HARALDUR GRETARSSON SWANELLA LIMITED Director 2006-01-31 CURRENT 1994-10-18 Active
HARALDUR GRETARSSON ARMANA LIMITED Director 2006-01-31 CURRENT 1987-03-24 Active
HARALDUR GRETARSSON JACINTA LIMITED Director 2006-01-31 CURRENT 1987-03-23 Active
HARALDUR GRETARSSON J. MARR (FISHING) LIMITED Director 2006-01-31 CURRENT 1897-10-02 Active
HARALDUR GRETARSSON UK FISHERIES LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
HARALDUR GRETARSSON BOYD LINE LIMITED Director 2004-02-15 CURRENT 1980-06-12 Active
HARALDUR GRETARSSON LIONMAN LIMITED Director 2004-02-15 CURRENT 1986-05-13 Active
HARALDUR GRETARSSON ONWARD FISHING COMPANY LIMITED Director 1999-08-18 CURRENT 1901-01-16 Active
DIEDERIK PARLEVLIET SWANELLA LIMITED Director 2006-01-31 CURRENT 1994-10-18 Active
DIEDERIK PARLEVLIET ARMANA LIMITED Director 2006-01-31 CURRENT 1987-03-24 Active
DIEDERIK PARLEVLIET JACINTA LIMITED Director 2006-01-31 CURRENT 1987-03-23 Active
DIEDERIK PARLEVLIET J. MARR (FISHING) LIMITED Director 2006-01-31 CURRENT 1897-10-02 Active
DIEDERIK PARLEVLIET MARR MANAGEMENT LIMITED Director 2006-01-18 CURRENT 2005-12-07 Active
DIEDERIK PARLEVLIET UK FISHERIES LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
DIEDERIK PARLEVLIET BOYD LINE LIMITED Director 2004-02-15 CURRENT 1980-06-12 Active
DIEDERIK PARLEVLIET LIONMAN LIMITED Director 2004-02-15 CURRENT 1986-05-13 Active
JANE VANESSA SANDELL THE NATIONAL FEDERATION OF FISHERMEN'S ORGANISATION LIMITED Director 2016-10-27 CURRENT 2008-06-12 Active
JANE VANESSA SANDELL FISH PRODUCERS'ORGANISATION LIMITED(THE) Director 2016-01-11 CURRENT 1973-04-02 Active
JANE VANESSA SANDELL SWANELLA LIMITED Director 2015-04-05 CURRENT 1994-10-18 Active
JANE VANESSA SANDELL BOYD LINE LIMITED Director 2015-04-05 CURRENT 1980-06-12 Active
JANE VANESSA SANDELL ARMANA LIMITED Director 2015-04-05 CURRENT 1987-03-24 Active
JANE VANESSA SANDELL MARR MANAGEMENT LIMITED Director 2015-04-05 CURRENT 2005-12-07 Active
JANE VANESSA SANDELL LIONMAN LIMITED Director 2015-04-05 CURRENT 1986-05-13 Active
JANE VANESSA SANDELL JACINTA LIMITED Director 2015-04-05 CURRENT 1987-03-23 Active
JANE VANESSA SANDELL J. MARR (FISHING) LIMITED Director 2015-04-05 CURRENT 1897-10-02 Active
JANE VANESSA SANDELL UK FISHERIES LIMITED Director 2015-04-05 CURRENT 2004-09-01 Active
JAN CORNELIS VAN DER PLAS SWANELLA LIMITED Director 2006-01-31 CURRENT 1994-10-18 Active
JAN CORNELIS VAN DER PLAS ARMANA LIMITED Director 2006-01-31 CURRENT 1987-03-24 Active
JAN CORNELIS VAN DER PLAS JACINTA LIMITED Director 2006-01-31 CURRENT 1987-03-23 Active
JAN CORNELIS VAN DER PLAS J. MARR (FISHING) LIMITED Director 2006-01-31 CURRENT 1897-10-02 Active
JAN CORNELIS VAN DER PLAS MARR MANAGEMENT LIMITED Director 2006-01-18 CURRENT 2005-12-07 Active
JAN CORNELIS VAN DER PLAS UK FISHERIES LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
JAN CORNELIS VAN DER PLAS BOYD LINE LIMITED Director 2004-02-15 CURRENT 1980-06-12 Active
JAN CORNELIS VAN DER PLAS LIONMAN LIMITED Director 2004-02-15 CURRENT 1986-05-13 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
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-04CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-08-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-07-15AP01DIRECTOR APPOINTED MR BALDVIN THORSTEINSSON
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR HARALDUR GRETARSSON
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEINN MAR BALDVINSSON
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038172370004
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038172370006
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038172370002
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038172370001
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038172370003
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038172370005
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038172370006
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038172370004
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-07-31CH04SECRETARY'S DETAILS CHNAGED FOR MACKINNONS on 2017-07-26
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-11AR0130/07/15 ANNUAL RETURN FULL LIST
2015-06-08AP01DIRECTOR APPOINTED MRS JANE VANESSA SANDELL
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DOUGLAS ATKINS
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038172370002
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038172370001
2014-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-19AR0130/07/14 ANNUAL RETURN FULL LIST
2013-08-15AR0130/07/13 ANNUAL RETURN FULL LIST
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN CORNELIS VAN DER PLAS / 15/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DIEDERIK PARLEVLIET / 15/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HARALDUR GRETARSSON / 15/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THORSTEINN MAR BALDVINSSON / 15/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DOUGLAS ATKINS / 15/08/2013
2013-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-16AR0130/07/12 FULL LIST
2011-09-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-16AR0130/07/11 FULL LIST
2010-09-10AR0130/07/10 FULL LIST
2010-09-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACKINNONS / 01/10/2009
2010-07-26AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-10363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-21363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2007-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-13363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2006-12-07AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-08-21225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-08-21363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-08-21288cDIRECTOR'S PARTICULARS CHANGED
2006-08-21288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18AUDAUDITOR'S RESIGNATION
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: ST ANDREWS DOCK HULL EAST YORKSHIRE HU3 4PN
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-08288bDIRECTOR RESIGNED
2006-02-08288bSECRETARY RESIGNED
2006-02-06225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06
2006-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-04363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-13363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-28363(287)REGISTERED OFFICE CHANGED ON 28/08/03
2003-08-28363sRETURN MADE UP TO 30/07/03; NO CHANGE OF MEMBERS
2003-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-17288cDIRECTOR'S PARTICULARS CHANGED
2002-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-17363sRETURN MADE UP TO 30/07/02; NO CHANGE OF MEMBERS
2002-01-17288bSECRETARY RESIGNED
2002-01-17288aNEW SECRETARY APPOINTED
2001-11-27AUDAUDITOR'S RESIGNATION
2001-11-21AUDAUDITOR'S RESIGNATION
2001-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-31363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-23363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
1999-09-03WRES04NC INC ALREADY ADJUSTED 26/08/99
1999-09-03123£ NC 100/1000 26/08/99
1999-09-03225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00
1999-08-08288aNEW DIRECTOR APPOINTED
1999-08-08288bSECRETARY RESIGNED
1999-08-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing




Licences & Regulatory approval
We could not find any licences issued to KIRKELLA 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 KIRKELLA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of KIRKELLA LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KIRKELLA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIRKELLA LIMITED
Trademarks
We have not found any records of KIRKELLA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIRKELLA 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 (03110 - Marine fishing) as KIRKELLA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KIRKELLA 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 KIRKELLA 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 KIRKELLA 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.