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

KIRKSTALL LIMITED

OLD LINEN COURT, 83-85 SHAMBLES STREET, BARNSLEY, S70 2SB,
Company Registration Number
04112948
Private Limited Company
Active

Company Overview

About Kirkstall Ltd
KIRKSTALL LIMITED was founded on 2000-11-23 and has its registered office in Barnsley. The organisation's status is listed as "Active". Kirkstall Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KIRKSTALL LIMITED
 
Legal Registered Office
OLD LINEN COURT
83-85 SHAMBLES STREET
BARNSLEY
S70 2SB
Other companies in S60
 
Filing Information
Company Number 04112948
Company ID Number 04112948
Date formed 2000-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB805736133  
Last Datalog update: 2024-10-05 12:45:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIRKSTALL 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 KIRKSTALL LIMITED
The following companies were found which have the same name as KIRKSTALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KIRKSTALL BREWERY COMPANY LIMITED 100 KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1HJ Active Company formed on the 2009-03-10
KIRKSTALL BRIDGE LIMITED 100 Kirkstall Road Leeds WEST YORKSHIRE LS3 1HJ Active Company formed on the 2002-02-08
KIRKSTALL FISHERIES LIMITED 81A TOWN STREET ARMLEY LEEDS LS12 3HD Dissolved Company formed on the 2011-12-22
KIRKSTALL FLAT MANAGEMENT (DORKING) LIMITED 53 PARKWAY DORKING SURREY RH4 1ET Active Company formed on the 1974-12-18
KIRKSTALL LODGE LIMITED 5TH FLOOR METROPOLITAN HOUSE 3 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG Active Company formed on the 2003-05-28
KIRKSTALL PRECISION LIMITED 85 GREAT PORTLAND STREET LONDON W1W 7LT Active Company formed on the 2006-12-01
KIRKSTALL RESIDENTS ASSOCIATION LIMITED 94 PARK LANE CROYDON CR0 1JB Active Company formed on the 1970-12-07
KIRKSTALL ROAD FREEHOLDERS LTD 26 KIRKSTALL ROAD STREATHAM HILL LONDON SW2 4HF Active Company formed on the 2007-01-16
KIRKSTALL SPECSAVERS LIMITED FORUM 6, PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM PO15 7PA Active Company formed on the 2000-10-05
KIRKSTALL TIMBER LIMITED PELLON LANE SAWMILLS PELLON LANE HALIFAX HX1 4PX Active Company formed on the 1992-10-01
KIRKSTALL VALLEY GOLF CENTRE LIMITED C/O DRIFT BRIDGE GARAGE LTD REIGATE ROAD EPSOM SURREY KT17 3LA Active - Proposal to Strike off Company formed on the 1994-05-06
KIRKSTALL VALLEY PARK HAWKSWORTH WOOD COMMUNITY HUB 6 BROADWAY LEEDS LS5 3PR Active Company formed on the 2004-04-07
KIRKSTALL VENTURES LTD UNIT 1 STRANDS BARN STRANDS FARM LANE HORNBY LANCASTER LANCASHIRE LA2 8JF Dissolved Company formed on the 2012-05-23
KIRKSTALL INVESTMENTS LTD 16 HANOVER SQUARE BRADFORD WEST YORKSHIRE ENGLAND BD1 3BY Dissolved Company formed on the 2014-09-16
KIRKSTALL WORKFORCE LTD UNIT 1C, 55 FOREST ROAD LEICESTER LE5 0BT Active Company formed on the 2014-07-25
KIRKSTALL CONSULTING LIMITED FLAT 1 13 DOWNHILLS PARK ROAD HARINGEY HARINGEY LONDON N17 6PE Dissolved Company formed on the 2014-09-26
KIRKSTALL VALLEY PROPS LTD 61 KIRKSTALL AVENUE KIRKSTALL LEEDS LS5 3DW Active Company formed on the 2014-10-01
KIRKSTALL LIMITED 1, STOKES PLACE, ST. STEPHEN'S GREEN, DUBLIN 2. Dissolved Company formed on the 1985-06-24
KIRKSTALL AIRE VIEW LTD 26 New Street St Helier Jersey JE2 3RA Dissolved Company formed on the 2013-07-05
KIRKSTALL PROPERTY HOLDINGS LIMITED 28 Esplanade St Helier Jersey JE2 3QA Live Company formed on the 2005-07-13

Company Officers of KIRKSTALL LIMITED

Current Directors
Officer Role Date Appointed
GARRY PETER MUMFORD
Company Secretary 2012-02-10
TREVOR EDWARD BROWN
Director 2016-08-10
TIMOTHY MAXWELL COLE
Director 2012-11-27
VIVIAN DAVID HALLAM
Director 2016-11-14
DAVID AUFRERE OXLADE
Director 2009-12-14
JOHN MALCOLM WILKINSON
Director 2001-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
VIKING DIRECTORS LIMITED
Director 2008-10-20 2016-11-14
DAVID JOHN MORAN
Director 2014-05-12 2015-11-16
INSIGHT NOMINEES LIMITED
Company Secretary 2001-08-03 2012-02-03
DAVID JOHN TWEATS
Director 2009-09-13 2011-08-14
GARRY PETER MUMFORD
Director 2001-08-03 2011-06-13
DAVID JAMES HITCHINGS
Director 2001-01-12 2005-06-13
JOHN MALCOLM WILKINSON
Company Secretary 2001-01-12 2001-08-03
FIRST SECRETARIES LIMITED
Nominated Secretary 2000-11-23 2001-01-12
FIRST DIRECTORS LIMITED
Nominated Director 2000-11-23 2001-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR EDWARD BROWN RIDINGS HOLDINGS LIMITED Director 2016-01-11 CURRENT 2004-04-20 Active
TREVOR EDWARD BROWN STONE CHECKER SOFTWARE LTD Director 2015-07-06 CURRENT 2015-06-24 Active
TREVOR EDWARD BROWN BRAVEHEART INVESTMENT GROUP PLC Director 2014-04-01 CURRENT 2003-04-07 Active
TIMOTHY MAXWELL COLE COLE HOLDINGS LIMITED Director 1997-05-12 CURRENT 1997-04-16 Active
TIMOTHY MAXWELL COLE INTEGRATED SCIENTIFIC LIMITED Director 1992-04-20 CURRENT 1988-10-18 Active
VIVIAN DAVID HALLAM FINANCE YORKSHIRE EQUITY GP LIMITED Director 2017-09-01 CURRENT 2010-03-02 Active
VIVIAN DAVID HALLAM BRAVEHEART INVESTMENT GROUP PLC Director 2017-06-07 CURRENT 2003-04-07 Active
VIVIAN DAVID HALLAM PARAYTEC LIMITED Director 2016-09-22 CURRENT 2005-01-25 Active
VIVIAN DAVID HALLAM THE RIDINGS EARLY GROWTH INVESTMENT COMPANY LIMITED Director 2016-01-11 CURRENT 2002-05-24 Active
VIVIAN DAVID HALLAM RIDINGS HOLDINGS LIMITED Director 2016-01-11 CURRENT 2004-04-20 Active
VIVIAN DAVID HALLAM CALEDONIA SPECIALIST FINANCE LIMITED Director 2015-11-13 CURRENT 2008-07-02 Active - Proposal to Strike off
VIVIAN DAVID HALLAM STRATHTAY VENTURES LIMITED Director 2015-11-09 CURRENT 1997-01-07 Active - Proposal to Strike off
VIVIAN DAVID HALLAM BRAVEHEART NOMINEES LIMITED Director 2015-11-09 CURRENT 2004-04-21 Active - Proposal to Strike off
VIVIAN DAVID HALLAM ANTICUS PARTNERS LIMITED Director 2015-07-15 CURRENT 2010-02-12 Active
VIVIAN DAVID HALLAM BALFOUR RHODES LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
VIVIAN DAVID HALLAM NUTRATECH LIMITED Director 2014-01-22 CURRENT 2004-04-05 Active
VIVIAN DAVID HALLAM BRAVEHEART ACADEMIC SEED FUNDING GP LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
VIVIAN DAVID HALLAM NEON CAPITAL PARTNERS LIMITED Director 2004-03-25 CURRENT 2002-02-06 Dissolved 2014-06-03
JOHN MALCOLM WILKINSON TECHNOLOGY FOR INDUSTRY LIMITED Director 1992-08-11 CURRENT 1992-08-11 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
2024-09-1331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-17REGISTERED OFFICE CHANGED ON 17/07/24 FROM York House Outgang Lane Osbaldwick York North Yorkshire YO19 5UP England
2024-03-25APPOINTMENT TERMINATED, DIRECTOR BHUMIKA SINGH
2024-03-25CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2023-11-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-03-1408/03/23 STATEMENT OF CAPITAL GBP 237947.557
2023-03-1408/03/23 STATEMENT OF CAPITAL GBP 240293.167
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2022-08-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-11-25AD02Register inspection address changed from 183 Fraser Road Sheffield S8 0JP England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
2021-11-24PSC07CESSATION OF TIMOTHY MAXWELL COLE AS A PERSON OF SIGNIFICANT CONTROL
2021-09-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK VAUX
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-04-24PSC05Change of details for Braveheart Investment Group Plc as a person with significant control on 2020-04-21
2020-04-24SH0121/04/20 STATEMENT OF CAPITAL GBP 107947.557
2020-04-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-02-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-02-03RES01ADOPT ARTICLES 03/02/20
2020-02-03RES13Resolutions passed:
  • Creation of 5000000 b ordinary shares 20/03/2019
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ALTER ARTICLES
2020-01-30AP04Appointment of Gbac Limited as company secretary on 2020-01-01
2020-01-30TM02Termination of appointment of Knowles Warwick Limited on 2020-01-01
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2020-01-13SH0117/10/19 STATEMENT OF CAPITAL GBP 105019.011
2020-01-12PSC05Change of details for Braveheart Investment Group Plc as a person with significant control on 2019-10-17
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/19 FROM York House Outgang Lane Osbaldwick York YO19 5UP England
2019-09-25AP01DIRECTOR APPOINTED MR MARK VAUX
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AUFRERE OXLADE
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM Unit 3 Aspen Court Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAXWELL COLE
2019-05-08SH0120/03/19 STATEMENT OF CAPITAL GBP 102880.478
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2019-01-14AP04Appointment of Knowles Warwick Limited as company secretary on 2018-12-31
2019-01-14TM02Termination of appointment of Garry Peter Mumford on 2018-12-31
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27PSC04Change of details for Mr Trevor Brown as a person with significant control on 2018-11-27
2018-10-17AA01Previous accounting period extended from 31/01/18 TO 31/03/18
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-12-11AD03Registers moved to registered inspection location of 183 Fraser Road Sheffield S8 0JP
2017-12-11AD02Register inspection address changed from Nabarro Llp 1 South Quay Sheffield S2 5SY England to 183 Fraser Road Sheffield S8 0JP
2017-09-01AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 101795
2017-05-12SH0102/05/17 STATEMENT OF CAPITAL GBP 101795
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-12-01AP01DIRECTOR APPOINTED MR VIVIAN DAVID HALLAM
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR VIKING DIRECTORS LIMITED
2016-11-30AD03Registers moved to registered inspection location of Nabarro Llp 1 South Quay Sheffield S2 5SY
2016-11-30AD02Register inspection address changed to Nabarro Llp 1 South Quay Sheffield S2 5SY
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 88257.1
2016-10-25SH0111/10/16 STATEMENT OF CAPITAL GBP 88257.1
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 80565.1
2016-08-23SH0108/08/16 STATEMENT OF CAPITAL GBP 80565.1
2016-08-23SH0108/07/16 STATEMENT OF CAPITAL GBP 75858.9
2016-08-17AP01DIRECTOR APPOINTED MR TREVOR BROWN
2016-05-19AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-05RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-11-23
2016-01-05ANNOTATIONClarification
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MORAN
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 54628.1
2015-11-26AR0123/11/15 ANNUAL RETURN FULL LIST
2015-07-01AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 54628.1
2014-12-17AR0123/11/14 ANNUAL RETURN FULL LIST
2014-09-07AP01DIRECTOR APPOINTED DAVID JOHN MORAN
2014-08-19AA31/01/14 TOTAL EXEMPTION SMALL
2014-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2014 FROM THE SHEFFIELD BIOINCUBATOR 40 LEAVYGREAVE ROAD SHEFFIELD S3 7QB
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 54628.1
2014-01-09AR0110/12/13 FULL LIST
2013-12-18AR0123/11/13 FULL LIST
2013-10-17AA31/01/13 TOTAL EXEMPTION SMALL
2013-03-15AR0124/11/12 FULL LIST
2013-03-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-01-15AR0123/11/12 FULL LIST
2013-01-14AD02SAIL ADDRESS CHANGED FROM: INSIGHT HOUSE RIVERSIDE BUSINESS PARK STONEY COMMON ROAD STANSTED ESSEX CM24 8PL
2013-01-14AP01DIRECTOR APPOINTED MR TIMOTHY MAXWELL COLE
2013-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MALCOLM WILKINSON / 23/11/2012
2013-01-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VIKING DIRECTORS LIMITED / 23/11/2012
2012-10-27AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-03AP03SECRETARY APPOINTED MR GARRY PETER MUMFORD
2012-02-03TM02APPOINTMENT TERMINATED, SECRETARY INSIGHT NOMINEES LIMITED
2012-01-30AR0123/11/11 FULL LIST
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TWEATS
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GARRY MUMFORD
2011-06-07AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-13AR0123/11/10 FULL LIST
2011-01-07SH0110/12/10 STATEMENT OF CAPITAL GBP 4776.3
2010-12-07AD02SAIL ADDRESS CREATED
2010-03-23AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-19SH0119/03/10 STATEMENT OF CAPITAL GBP 4776.3
2010-01-22AP01DIRECTOR APPOINTED DAVID AUFRERE OXLADE
2009-12-10AR0123/11/09 FULL LIST
2009-12-08SH0102/12/09 STATEMENT OF CAPITAL GBP 4776.3
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PETER MUMFORD / 03/11/2009
2009-09-18288aDIRECTOR APPOINTED PROFESSOR DAVID TWEATS
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WILKINSON / 31/07/2009
2009-06-17AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WILKINSON / 22/05/2009
2009-01-0588(2)CAPITALS NOT ROLLED UP
2009-01-0588(2)CAPITALS NOT ROLLED UP
2008-12-22122S-DIV
2008-12-22RES13SUBDIVIDE 100,000 SHARES @ £1 EACH TO 1,000,000 SHARES @ £0.10 EACH 20/10/2008
2008-12-22RES01ADOPT ARTICLES 20/10/2008
2008-12-12363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-12-1288(2)AD 04/12/08 GBP SI 6630@0.1=663 GBP IC 4113.3/4776.3
2008-11-24AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-21288aDIRECTOR APPOINTED VIKING DIRECTORS LTD
2008-09-0488(2)AD 15/08/08 GBP SI 102@1=102 GBP IC 3056/3158
2008-02-0488(2)RAD 31/01/08--------- £ SI 178@1=178 £ IC 2878/3056
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: INSIGHT HOUSE RIVERSIDE BUS PARK STONEY COMMON ROAD STANSTED MOUNTFITCHET ESSEX CM24 8PL
2007-11-23363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-10-2188(2)RAD 18/09/07--------- £ SI 152@1=152 £ IC 2726/2878
2007-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-2188(2)RAD 20/08/07--------- £ SI 76@1=76 £ IC 2650/2726
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-0488(2)RAD 10/04/07--------- £ SI 100@1=100 £ IC 2550/2650
2006-11-24363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-11-24288bDIRECTOR RESIGNED
2005-11-24363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-06-14288cDIRECTOR'S PARTICULARS CHANGED
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-15363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2003-12-31363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-08123£ NC 1000/100000 23/01/03
2003-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-08RES04NC INC ALREADY ADJUSTED 23/01/02
2002-12-09363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/01
2001-12-14363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-10-11287REGISTERED OFFICE CHANGED ON 11/10/01 FROM: 6 HINTON WAY WILBURTON ELY CAMBRIDGESHIRE CB6 3SE
2001-10-11288aNEW DIRECTOR APPOINTED
2001-10-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies

72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities



Licences & Regulatory approval
We could not find any licences issued to KIRKSTALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Overseas Territories and Dependencies2018-05-30
Fines / Sanctions
No fines or sanctions have been issued against KIRKSTALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIRKSTALL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.489
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies

Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 KIRKSTALL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 54,628
Called Up Share Capital 2012-01-31 £ 5,155
Cash Bank In Hand 2013-01-31 £ 31,163
Cash Bank In Hand 2012-01-31 £ 9,892
Current Assets 2013-01-31 £ 102,299
Current Assets 2012-01-31 £ 89,052
Debtors 2013-01-31 £ 68,397
Debtors 2012-01-31 £ 75,823
Fixed Assets 2013-01-31 £ 54,283
Fixed Assets 2012-01-31 £ 62,423
Shareholder Funds 2013-01-31 £ 24,421
Shareholder Funds 2012-01-31 £ -84,499
Stocks Inventory 2013-01-31 £ 2,739
Stocks Inventory 2012-01-31 £ 3,337
Tangible Fixed Assets 2013-01-31 £ 2,312
Tangible Fixed Assets 2012-01-31 £ 850

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by KIRKSTALL LIMITED

KIRKSTALL LIMITED has registered 1 patents

GB2470227 ,

Domain Names
We do not have the domain name information for KIRKSTALL LIMITED
Trademarks

Trademark applications by KIRKSTALL LIMITED

KIRKSTALL LIMITED is the Original registrant for the trademark QUASI-VIVO ™ (77742813) through the USPTO on the 2009-05-22
Scientific apparatus and instruments, namely, toxicity screening multichamber bioreactor for use in cell based toxicology and metabolic pathway research; scientific apparatus and instruments, namely, inter-connected cell culture system producing in-vivo like conditions consisting of bioreactor chambers, connecting tubes and adapters, tube connectors, loading tray, mounting tray, glass coverslips, reservoir bottle, cell culture chambers and peristaltic pump; scientific apparatus and instruments for controlling and monitoring cell cultures in the nature of bioreactor chambers, connecting tubes and adapters, tube connectors, loading tray, mounting tray, glass coverslips, reservoir bottle, cell culture chambers and peristaltic pump for use in biotechnology, pharmaceutical, chemical, cosmetic and research industries; laboratory equipment, namely, cartridges used in the culture of cells; measuring equipment, apparatus and instruments for measuring temperature, pressure, flow rate, oxygen level, pH level in cell cultures; equipment, apparatus and instruments for use in liquid chromatography, mass spectroscopy and enzyme linked immunosorbent assay, namely, chromatography columns, bioreactor chambers, connecting tubes and adapters, tube connectors, loading tray, mounting tray, glass coverslips, reservoir bottle, cell culture chambers and peristaltic pump; parts and fittings for all the aforesaid goods
Income
Government Income
We have not found government income sources for KIRKSTALL 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 (32500 - Manufacture of medical and dental instruments and supplies) as KIRKSTALL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KIRKSTALL 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.
Import/Export of Goods
Goods imported/exported by KIRKSTALL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
KIRKSTALL LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 249,615

CategoryAward Date Award/Grant
Sensor Integrated Bioreactors (SIBs) : Collaborative Research and Development 2012-09-01 £ 112,991
Quasi-Vivo Toxicity Testing : Regional Development Agency 2010-05-01 £ 136,624

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded KIRKSTALL 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.