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

KILFROST GROUP LIMITED

Albion Works, Albion Works, Haltwhistle, NORTHUMBERLAND, NE49 0HJ,
Company Registration Number
06929375
Private Limited Company
Active

Company Overview

About Kilfrost Group Ltd
KILFROST GROUP LIMITED was founded on 2009-06-10 and has its registered office in Haltwhistle. The organisation's status is listed as "Active". Kilfrost Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KILFROST GROUP LIMITED
 
Legal Registered Office
Albion Works
Albion Works
Haltwhistle
NORTHUMBERLAND
NE49 0HJ
Other companies in NE1
 
Filing Information
Company Number 06929375
Company ID Number 06929375
Date formed 2009-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-10
Return next due 2025-06-24
Type of accounts GROUP
Last Datalog update: 2024-06-12 07:43:42
Primary Source:Companies House
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 KILFROST GROUP LIMITED

Current Directors
Officer Role Date Appointed
PRIMA SECRETARY LIMITED
Company Secretary 2016-10-05
JANE LOUISE HALBERT
Director 2009-09-09
JOSEPHINE CLARE HALBERT
Director 2009-09-09
MARK STUART HALBERT
Director 2009-09-09
GARY LYDIATE
Director 2009-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH ROBERT BEATY
Director 2014-04-01 2017-06-12
IAIN POTTER
Company Secretary 2014-10-01 2016-09-30
ANDREW JOHN DAVISON
Company Secretary 2014-01-28 2014-10-01
ANDREW SELLERS
Company Secretary 2012-08-01 2014-01-28
ANDREW JOHN DAVISON
Company Secretary 2012-05-09 2012-08-01
ADAM DUNCAN SIMS
Company Secretary 2011-09-08 2012-05-09
ANDREW JOHN DAVISON
Company Secretary 2011-03-29 2011-09-08
CHRISTOPHER STANLEY BLAXALL
Company Secretary 2009-09-09 2011-03-29
CHRISTOPHER STANLEY BLAXALL
Director 2009-09-09 2010-02-01
ANDREW DAVISON
Company Secretary 2009-06-10 2009-09-09
ANDREW JOHN DAVISON
Director 2009-06-10 2009-09-09
HUGH BENSON WELCH
Director 2009-06-10 2009-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRIMA SECRETARY LIMITED CLEAR ANALYTICS LIMITED Company Secretary 2018-04-10 CURRENT 2018-04-10 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED BOND DICKINSON HOLDINGS LIMITED Company Secretary 2017-11-13 CURRENT 2017-10-24 Active
PRIMA SECRETARY LIMITED BOND DICKINSON FINANCIAL SERVICES LIMITED Company Secretary 2017-11-13 CURRENT 2017-10-24 Active
PRIMA SECRETARY LIMITED BOND DICKINSON WEALTH LIMITED Company Secretary 2017-11-13 CURRENT 2017-02-20 Active
PRIMA SECRETARY LIMITED BOND DICKINSON LIMITED Company Secretary 2017-11-13 CURRENT 2017-08-31 Active
PRIMA SECRETARY LIMITED BOND DICKINSON (TRUST CORPORATION) LIMITED Company Secretary 2017-11-13 CURRENT 2017-10-24 Active
PRIMA SECRETARY LIMITED MANITOWOC CRANE GROUP (UK) SUBCO LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active
PRIMA SECRETARY LIMITED H G THOMPSON & SONS LIMITED Company Secretary 2016-10-01 CURRENT 1995-10-18 Active
PRIMA SECRETARY LIMITED GUISBOROUGH HOTELS LIMITED Company Secretary 2016-10-01 CURRENT 1972-03-10 Active
PRIMA SECRETARY LIMITED VISION ACADEMY LEARNING TRUST Company Secretary 2016-06-24 CURRENT 2016-06-24 Active
PRIMA SECRETARY LIMITED OMSCO PARTNERS LIMITED Company Secretary 2016-06-01 CURRENT 2004-01-28 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED OMSCO CYMRU CYFYNGEDIG Company Secretary 2016-06-01 CURRENT 2013-07-19 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED ORGANIC MILK SUPPLIERS CO-OPERATIVE LIMITED Company Secretary 2016-06-01 CURRENT 1997-06-02 Active
PRIMA SECRETARY LIMITED WELBILT FOODSERVICE HOLDING LIMITED Company Secretary 2015-12-23 CURRENT 2015-12-23 Active
PRIMA SECRETARY LIMITED WELBILT FSG UK LIMITED Company Secretary 2015-10-22 CURRENT 2015-10-22 Active
PRIMA SECRETARY LIMITED CRESSWELL HALL ESTATES LIMITED Company Secretary 2015-05-20 CURRENT 2002-03-05 Active
PRIMA SECRETARY LIMITED NORTHUMBRIAN LEISURE LIMITED Company Secretary 2015-05-20 CURRENT 1999-03-17 Active
PRIMA SECRETARY LIMITED LINGFIELD EDUCATION TRUST Company Secretary 2014-11-06 CURRENT 2012-04-12 Active
PRIMA SECRETARY LIMITED PENTAGON FINE CHEMICALS (PROPERTIES) LIMITED Company Secretary 2014-10-31 CURRENT 2003-08-13 Dissolved 2018-01-12
PRIMA SECRETARY LIMITED PENTAGON FINE CHEMICALS LIMITED Company Secretary 2014-10-31 CURRENT 2003-08-13 Liquidation
PRIMA SECRETARY LIMITED PENTAGON CHEMICALS (PROPERTIES) LIMITED Company Secretary 2014-10-31 CURRENT 2002-03-28 Dissolved 2018-01-12
PRIMA SECRETARY LIMITED PENTAGON CHEMICAL SPECIALTIES LIMITED Company Secretary 2014-10-31 CURRENT 2002-03-28 Liquidation
PRIMA SECRETARY LIMITED PENTAGON CHEMICALS (HOLDINGS) LIMITED Company Secretary 2014-10-31 CURRENT 2001-11-19 Liquidation
PRIMA SECRETARY LIMITED ASCENT EXTRA LIMITED Company Secretary 2014-10-17 CURRENT 2014-08-29 Active
PRIMA SECRETARY LIMITED THE ASCENT ACADEMIES' TRUST Company Secretary 2014-10-17 CURRENT 2012-06-08 Active
PRIMA SECRETARY LIMITED PERINTI LIMITED Company Secretary 2014-10-16 CURRENT 2014-10-16 Active
PRIMA SECRETARY LIMITED NICHOLAS POSTGATE CATHOLIC ACADEMY TRUST Company Secretary 2014-09-04 CURRENT 2014-09-04 Active
PRIMA SECRETARY LIMITED SOUTH TYNESIDE LOCAL ENTERPRISE GROWTH INITIATIVE LIMITED Company Secretary 2014-08-28 CURRENT 2007-03-13 Dissolved 2016-10-11
PRIMA SECRETARY LIMITED THE ENDOWMENT FUND FOR TACRI Company Secretary 2014-05-02 CURRENT 2006-04-19 Active
PRIMA SECRETARY LIMITED GUINNESS SUSTAINABLE SCHOOLS 2 LTD Company Secretary 2014-03-31 CURRENT 2014-03-31 Active
PRIMA SECRETARY LIMITED BD 1234 LIMITED Company Secretary 2014-02-14 CURRENT 2014-02-14 Dissolved 2015-08-18
PRIMA SECRETARY LIMITED CASTLE TRUST Company Secretary 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED WOMBLE BOND DICKINSON FINANCIAL SERVICES LIMITED Company Secretary 2014-01-06 CURRENT 2013-01-15 Active
PRIMA SECRETARY LIMITED GROVE EUROPE PENSION TRUSTEES LIMITED Company Secretary 2013-12-01 CURRENT 1985-05-01 Active
PRIMA SECRETARY LIMITED BBA PENSION SCHEME TRUSTEE LIMITED Company Secretary 2013-06-19 CURRENT 2013-06-19 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED WOMBLE BOND DICKINSON WEALTH LIMITED Company Secretary 2013-04-11 CURRENT 2013-01-25 Active
PRIMA SECRETARY LIMITED WOMBLE BOND DICKINSON HOLDINGS LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Active
PRIMA SECRETARY LIMITED BISHOP HOGARTH CATHOLIC EDUCATION TRUST Company Secretary 2013-04-03 CURRENT 2011-10-13 Active
PRIMA SECRETARY LIMITED RIBBON ACADEMY TRUST Company Secretary 2012-07-05 CURRENT 2012-07-05 Active
PRIMA SECRETARY LIMITED ST BEDE'S CATHOLIC ACADEMY (LANCHESTER) Company Secretary 2012-05-09 CURRENT 2012-05-09 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED SKILLS FOR LIFE TRUST Company Secretary 2012-02-27 CURRENT 2012-02-27 Active
PRIMA SECRETARY LIMITED VA TECH (UK) PENSION SCHEME TRUSTEE LIMITED Company Secretary 2012-01-01 CURRENT 1998-12-02 Active
PRIMA SECRETARY LIMITED BOND DICKINSON SERVICE COMPANY LIMITED Company Secretary 2011-06-23 CURRENT 2011-02-03 Active
PRIMA SECRETARY LIMITED PATHFINDER MULTI ACADEMY TRUST Company Secretary 2011-03-10 CURRENT 2011-03-10 Active
PRIMA SECRETARY LIMITED AMAZING MEDIA GROUP LIMITED Company Secretary 2010-10-22 CURRENT 2007-01-23 Active
PRIMA SECRETARY LIMITED GREY STREET RENOVATIONS LIMITED Company Secretary 2010-10-22 CURRENT 2007-01-23 Liquidation
PRIMA SECRETARY LIMITED DOWNSITE LIMITED Company Secretary 2010-04-20 CURRENT 1994-11-14 Dissolved 2017-09-22
PRIMA SECRETARY LIMITED HALLS FARM MANAGEMENT COMPANY LIMITED Company Secretary 2010-04-20 CURRENT 1998-06-08 Dissolved 2017-09-06
PRIMA SECRETARY LIMITED MANYDOWN PROPERTIES LIMITED Company Secretary 2010-04-20 CURRENT 1992-03-02 Dissolved 2017-09-22
PRIMA SECRETARY LIMITED MANYDOWN 2007 LIMITED Company Secretary 2010-04-20 CURRENT 2007-04-03 Active
PRIMA SECRETARY LIMITED THE MANYDOWN COMPANY LIMITED Company Secretary 2010-04-20 CURRENT 1962-02-23 Active
PRIMA SECRETARY LIMITED MANITOWOC EUROPE Company Secretary 2009-07-31 CURRENT 1979-02-14 Dissolved 2016-12-06
PRIMA SECRETARY LIMITED MANITOWOC POTAIN Company Secretary 2009-07-31 CURRENT 1961-11-10 Dissolved 2017-03-14
PRIMA SECRETARY LIMITED AURORIUM HOLDINGS UK LIMITED Company Secretary 2009-07-14 CURRENT 2003-10-29 Active
PRIMA SECRETARY LIMITED AURORIUM UK LIMITED Company Secretary 2009-07-14 CURRENT 1993-10-20 Active
PRIMA SECRETARY LIMITED SAW TECHNOLOGIES LIMITED Company Secretary 2009-03-20 CURRENT 1996-05-08 Dissolved 2014-04-15
PRIMA SECRETARY LIMITED MERRYCHEF HOLDINGS LIMITED Company Secretary 2009-03-20 CURRENT 1996-11-07 Dissolved 2013-10-08
PRIMA SECRETARY LIMITED ECCLESFIELD PROPERTIES LIMITED Company Secretary 2009-03-20 CURRENT 1992-02-04 Dissolved 2013-10-15
PRIMA SECRETARY LIMITED VISCOUNT CATERING LIMITED Company Secretary 2009-03-20 CURRENT 1972-01-07 Dissolved 2013-10-15
PRIMA SECRETARY LIMITED MELIORA SPECTARE LIMITED Company Secretary 2009-03-20 CURRENT 1993-08-18 Dissolved 2013-10-15
PRIMA SECRETARY LIMITED MERRYCHEF LIMITED Company Secretary 2009-03-20 CURRENT 1950-10-27 Dissolved 2013-10-01
PRIMA SECRETARY LIMITED J.H.RAYNER(MINCING LANE)LIMITED Company Secretary 2009-03-20 CURRENT 1961-09-25 Dissolved 2013-09-03
PRIMA SECRETARY LIMITED PUMPCROFT LIMITED Company Secretary 2009-03-20 CURRENT 1959-06-24 Dissolved 2013-10-01
PRIMA SECRETARY LIMITED CONVOTHERM LIMITED Company Secretary 2009-03-20 CURRENT 1974-06-05 Dissolved 2014-02-18
PRIMA SECRETARY LIMITED TWILIGHT BAND LIMITED Company Secretary 2009-03-20 CURRENT 1970-02-25 Dissolved 2013-10-01
PRIMA SECRETARY LIMITED ENODICOM LIMITED Company Secretary 2009-03-20 CURRENT 1991-06-28 Dissolved 2013-10-15
PRIMA SECRETARY LIMITED ELVADENE LIMITED Company Secretary 2009-03-20 CURRENT 1982-11-22 Dissolved 2013-10-08
PRIMA SECRETARY LIMITED MERRYCHEF PROJECTS LIMITED Company Secretary 2009-03-20 CURRENT 1979-06-07 Dissolved 2013-10-01
PRIMA SECRETARY LIMITED HOMARK HOLDINGS LIMITED Company Secretary 2009-03-20 CURRENT 1992-04-30 Dissolved 2014-04-15
PRIMA SECRETARY LIMITED KITCHEN VENTILATION SERVICES LIMITED Company Secretary 2009-03-20 CURRENT 1954-11-12 Dissolved 2013-12-24
PRIMA SECRETARY LIMITED STEAMHAMMER LIMITED Company Secretary 2009-03-20 CURRENT 1975-05-06 Dissolved 2013-09-17
PRIMA SECRETARY LIMITED THE HOMARK GROUP LIMITED Company Secretary 2009-03-20 CURRENT 1963-06-06 Dissolved 2014-04-15
PRIMA SECRETARY LIMITED ENODICOM NUMBER 2 LIMITED Company Secretary 2009-03-20 CURRENT 1979-05-24 Dissolved 2014-08-12
PRIMA SECRETARY LIMITED MEALSTREAM (UK) LIMITED Company Secretary 2009-03-20 CURRENT 1994-08-02 Dissolved 2013-10-08
PRIMA SECRETARY LIMITED TURNER CURZON LIMITED Company Secretary 2009-03-20 CURRENT 1975-03-10 Dissolved 2013-09-03
PRIMA SECRETARY LIMITED ENODIS CLIFTON PARK LIMITED Company Secretary 2009-03-20 CURRENT 1984-04-16 Dissolved 2013-11-26
PRIMA SECRETARY LIMITED WHITLENGE DRINK EQUIPMENT LIMITED Company Secretary 2009-03-20 CURRENT 1994-01-04 Dissolved 2015-06-09
PRIMA SECRETARY LIMITED WHITLENGE ACQUISITION LIMITED Company Secretary 2009-03-20 CURRENT 1991-12-10 Dissolved 2015-05-19
PRIMA SECRETARY LIMITED WATERROAD COMPANY LIMITED Company Secretary 2009-03-20 CURRENT 1998-09-22 Dissolved 2016-01-19
PRIMA SECRETARY LIMITED MANITOWOC (UK) LIMITED Company Secretary 2009-03-20 CURRENT 1984-03-28 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED ENODIS INVESTMENTS LIMITED Company Secretary 2009-03-20 CURRENT 1948-06-15 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED ENODIS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2009-03-20 CURRENT 1951-03-30 Active
PRIMA SECRETARY LIMITED ENODIS PROPERTY GROUP LIMITED Company Secretary 2009-03-20 CURRENT 1991-07-15 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED ENODIS GROUP LIMITED Company Secretary 2009-03-20 CURRENT 2001-11-28 Active
PRIMA SECRETARY LIMITED ENODIS HANOVER Company Secretary 2009-03-20 CURRENT 2006-05-19 Active
PRIMA SECRETARY LIMITED ENODIS REGENT Company Secretary 2009-03-20 CURRENT 2006-05-19 Active
PRIMA SECRETARY LIMITED ENODIS STRAND LTD Company Secretary 2009-03-20 CURRENT 2006-06-15 Active
PRIMA SECRETARY LIMITED WELBILT UK LIMITED Company Secretary 2009-03-20 CURRENT 1991-10-23 Active
PRIMA SECRETARY LIMITED MERRYCHEF LIMITED Company Secretary 2009-03-20 CURRENT 1992-08-14 Active
PRIMA SECRETARY LIMITED BERISFORD HOLDINGS LIMITED Company Secretary 2009-03-20 CURRENT 1991-07-15 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED ENODIS INDUSTRIAL HOLDINGS LIMITED Company Secretary 2009-03-20 CURRENT 1994-01-14 Active
PRIMA SECRETARY LIMITED ENODIS INTERNATIONAL LIMITED Company Secretary 2009-03-20 CURRENT 1994-11-18 Active
PRIMA SECRETARY LIMITED ENODIS HOLDINGS LIMITED Company Secretary 2009-03-20 CURRENT 2001-11-28 Active
PRIMA SECRETARY LIMITED ENODIS MAPLE LEAF LTD Company Secretary 2009-03-20 CURRENT 2007-02-21 Active
PRIMA SECRETARY LIMITED MTW COUNTY LIMITED Company Secretary 2009-03-20 CURRENT 2008-01-24 Active
PRIMA SECRETARY LIMITED WELBILT (HALESOWEN) LIMITED Company Secretary 2009-03-20 CURRENT 1976-08-03 Active
PRIMA SECRETARY LIMITED MANITOWOC GROUP (UK) LIMITED Company Secretary 2009-03-20 CURRENT 1910-05-26 Active
PRIMA SECRETARY LIMITED MANITOWOC HOLDINGS (UK) LIMITED Company Secretary 2009-03-20 CURRENT 1937-09-02 Active
PRIMA SECRETARY LIMITED ENODIS OXFORD Company Secretary 2009-03-20 CURRENT 2006-05-19 Active
PRIMA SECRETARY LIMITED CROSSCO (1080) LIMITED Company Secretary 2008-01-24 CURRENT 2008-01-24 Dissolved 2016-01-19
PRIMA SECRETARY LIMITED PASSDOWN PROPERTY COMPANY LIMITED Company Secretary 2007-10-18 CURRENT 2007-04-03 Active
PRIMA SECRETARY LIMITED JPL ENVIRONMENTAL LIMITED Company Secretary 2007-10-02 CURRENT 2001-11-06 Dissolved 2014-12-11
PRIMA SECRETARY LIMITED DICKINSON DEES LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active
PRIMA SECRETARY LIMITED BERNHARD SCHULTE SHIPMANAGEMENT (UK) LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
PRIMA SECRETARY LIMITED TOM GAISFORD FENCING LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
PRIMA SECRETARY LIMITED DICKINSON DEES (CAMDEN HOUSE) LIMITED Company Secretary 2005-10-19 CURRENT 2005-10-19 Dissolved 2014-10-28
PRIMA SECRETARY LIMITED THE PROPERTY PARTNERSHIP (DORSET HOUSE) LIMITED Company Secretary 2005-10-19 CURRENT 2005-10-19 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED DICKINSON DEES (ST ANN'S WHARF) LIMITED Company Secretary 2005-05-18 CURRENT 2005-05-18 Dissolved 2014-10-28
PRIMA SECRETARY LIMITED DICKINSON DEES (TRINITY GARDENS) LIMITED Company Secretary 2005-05-18 CURRENT 2005-05-18 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED NORTH NOMINEES LIMITED Company Secretary 2004-11-09 CURRENT 1993-10-07 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED WOMBLE BOND DICKINSON (TRUST CORPORATION) LIMITED Company Secretary 2004-11-09 CURRENT 1996-09-26 Active
PRIMA SECRETARY LIMITED IMMI LTD Company Secretary 2004-11-09 CURRENT 1999-07-21 Active
PRIMA SECRETARY LIMITED BIZDOCS LIMITED Company Secretary 2002-04-08 CURRENT 2001-02-28 Dissolved 2014-05-06
JOSEPHINE CLARE HALBERT STUART HALBERT FOUNDATION Director 2010-07-08 CURRENT 2010-07-08 Active
MARK STUART HALBERT STUART HALBERT FOUNDATION Director 2010-07-08 CURRENT 2010-07-08 Active
MARK STUART HALBERT BURNING BLUE MEDIA LIMITED Director 2008-09-22 CURRENT 2007-11-27 Dissolved 2014-07-08
GARY LYDIATE X-FORCES (XF) C.I.C. Director 2017-09-01 CURRENT 2012-04-17 Active
GARY LYDIATE STUART HALBERT FOUNDATION Director 2010-07-08 CURRENT 2010-07-08 Active
GARY LYDIATE KILFROST LIMITED Director 2008-06-26 CURRENT 1935-02-28 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
2024-06-12CONFIRMATION STATEMENT MADE ON 10/06/24, WITH NO UPDATES
2024-02-14Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE England to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2024-02-13Appointment of Muckle Secretary Limited as company secretary on 2024-02-07
2024-02-06Termination of appointment of Prima Secretary Limited on 2024-02-06
2023-09-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-07CESSATION OF GARY LYDIATE AS A PERSON OF SIGNIFICANT CONTROL
2023-07-07CESSATION OF JANE LOUISE HALBERT AS A PERSON OF SIGNIFICANT CONTROL
2023-07-07CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-06-15SECRETARY'S DETAILS CHNAGED FOR PRIMA SECRETARY LIMITED on 2023-06-10
2023-01-06Resolutions passed:<ul><li>Resolution Cancel share premium account 27/12/2022</ul>
2023-01-06Solvency Statement dated 27/12/22
2023-01-06Statement by Directors
2023-01-06Statement of capital on GBP 74,280
2022-09-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-20AD02Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5D...
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-05-17CH01Director's details changed for Gary Lydiate on 2022-05-10
2022-05-17PSC04Change of details for Gary Lydiate as a person with significant control on 2022-05-10
2021-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2020-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-05-01AP04Appointment of Prima Secretary Limited as company secretary on 2020-04-30
2020-05-01TM02Termination of appointment of Ross Michael Elgie on 2020-04-30
2019-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069293750006
2019-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 069293750007
2018-11-07TM02Termination of appointment of Prima Secretary Limited on 2018-11-06
2018-11-07AP03Appointment of Mr Ross Michael Elgie as company secretary on 2018-11-06
2018-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-06-08AD02Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-12-18RES01ADOPT ARTICLES 18/12/17
2017-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERT BEATY
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 74280
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-03-13CERT10Certificate of re-registration from Public Limited Company to Private
2017-03-13MARRe-registration of memorandum and articles of association
2017-03-13RES02Resolutions passed:
  • Resolution of re-registration
2017-03-13RR02Re-registration from a public company to a private limited company
2017-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-07AD03Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2016-12-07AD02Register inspection address changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2016-11-04TM02Termination of appointment of Iain Potter on 2016-09-30
2016-11-04AP04Appointment of Prima Secretary Limited as company secretary on 2016-10-05
2016-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-03TM02Termination of appointment of Iain Potter on 2016-09-30
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 069293750006
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 74280
2016-06-15AR0110/06/16 ANNUAL RETURN FULL LIST
2016-04-20AUDAUDITOR'S RESIGNATION
2016-04-06AUDAUDITOR'S RESIGNATION
2016-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2015 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4SN
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2015 FROM, TIME CENTRAL 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 4SN
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 74280
2015-06-25AR0110/06/15 FULL LIST
2015-03-24AA01CURREXT FROM 30/09/2014 TO 31/03/2015
2014-10-03AP03SECRETARY APPOINTED MR IAIN POTTER
2014-10-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW DAVISON
2014-10-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-29SH0119/06/14 STATEMENT OF CAPITAL GBP 74280
2014-06-25AR0110/06/14 FULL LIST
2014-06-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-06-25SH0119/05/14 STATEMENT OF CAPITAL GBP 71280
2014-06-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-19RES01ADOPT ARTICLES 16/05/2014
2014-04-03AP01DIRECTOR APPOINTED MR KENNETH ROBERT BEATY
2014-01-28AP03SECRETARY APPOINTED MR ANDREW JOHN DAVISON
2014-01-28TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SELLERS
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-06-25SH0625/06/13 STATEMENT OF CAPITAL GBP 69280
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-11AR0110/06/13 FULL LIST
2013-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-20ANNOTATIONOther
2012-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW DAVISON
2012-08-01AP03SECRETARY APPOINTED ANDREW SELLERS
2012-06-12AR0110/06/12 FULL LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY LYDIATE / 10/06/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART HALBERT / 10/06/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE CLARE HALBERT / 10/06/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE HALBERT / 10/06/2012
2012-05-15AP03SECRETARY APPOINTED ANDREW JOHN DAVISON
2012-05-15TM02APPOINTMENT TERMINATED, SECRETARY ADAM SIMS
2012-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-09-20TM02APPOINTMENT TERMINATED, SECRETARY ANDREW DAVISON
2011-09-15AP03SECRETARY APPOINTED ADAM DUNCAN SIMS
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-14AR0110/06/11 FULL LIST
2011-06-14AD02SAIL ADDRESS CREATED
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE HALBERT / 10/06/2011
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BLAXALL
2011-04-01AP03SECRETARY APPOINTED MR ANDREW JOHN DAVISON
2011-02-21RES01ADOPT ARTICLES 11/02/2011
2011-02-21CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM, TIME CENTRAL 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 4BF
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-06-18AR0110/06/10 FULL LIST
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAXALL
2009-12-03AA01CURREXT FROM 30/04/2010 TO 30/09/2010
2009-09-28288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANDREW DAVISON LOGGED FORM
2009-09-28225CURRSHO FROM 30/06/2010 TO 30/04/2010
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR HUGH WELCH
2009-09-28288aDIRECTOR AND SECRETARY APPOINTED CHRISTOPHER STANLEY BLAXALL
2009-09-28288aDIRECTOR APPOINTED MARK STUART HALBERT
2009-09-28288aDIRECTOR APPOINTED JOSEPHINE CLARE HALBERT
2009-09-28288aDIRECTOR APPOINTED JANE LOUISE HALBERT
2009-09-28288aDIRECTOR APPOINTED GARY LYDIATE
2009-09-28123NC INC ALREADY ADJUSTED 09/09/09
2009-09-28RES01ADOPT ARTICLES 09/09/2009
2009-09-28RES04GBP NC 50000/85120 09/09/2009
2009-09-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-09-2888(2)AD 09/09/09 GBP SI 76422@1=76422 GBP IC 2/76424
2009-09-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-09CERT8ACOMMENCE BUSINESS AND BORROW
2009-09-09117APPLICATION COMMENCE BUSINESS
2009-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KILFROST GROUP 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 KILFROST GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-06 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
LEGAL CHARGE 2012-08-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-08-20 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-06-29 Satisfied HSBC BANK PLC
DEBENTURE 2009-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED & FLOATING CHARGE 2009-09-09 Satisfied RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2020-03-31
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 KILFROST GROUP LIMITED

Intangible Assets
Patents
We have not found any records of KILFROST GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KILFROST GROUP LIMITED
Trademarks

Trademark applications by KILFROST GROUP LIMITED

KILFROST GROUP LIMITED is the for the trademark KILFROST ™ (73776216) through the USPTO on the 1989-01-23
CHEMICAL PREPARATION FOR PREVENTION AND MELTING OF ICE AND FROST; CHEMICALS FOR INHIBITING ADHESION OF ICE AND/OR SNOW TO EXPOSED SURFACES
Income
Government Income
We have not found government income sources for KILFROST GROUP 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 (20590 - Manufacture of other chemical products n.e.c.) as KILFROST GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KILFROST GROUP 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 KILFROST GROUP 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 KILFROST GROUP 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.
    Other companies at postcode NE49 0HJ