KIRKSTALL LIMITED
Overview
| Company Name | KIRKSTALL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04112948 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KIRKSTALL LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
- Research and experimental development on social sciences and humanities (72200) / Professional, scientific and technical activities
Where is KIRKSTALL LIMITED located?
| Registered Office Address | Old Linen Court 83-85 Shambles Street S70 2SB Barnsley England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KIRKSTALL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KIRKSTALL LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2026 |
| Overdue | No |
What are the latest filings for KIRKSTALL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 11, 2026 with updates | 8 pages | CS01 | ||||||||||||||
Cessation of Vivian David Hallam as a person with significant control on Oct 27, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of Malcolm Wilkinson as a person with significant control on Oct 27, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of Truetide Plc as a person with significant control on Oct 27, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of Trevor Edward Brown as a person with significant control on Oct 27, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of Imaging Biometrics Limited as a person with significant control on Oct 27, 2025 | 2 pages | PSC02 | ||||||||||||||
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||||||||||||||
Termination of appointment of Vivian David Hallam as a director on Oct 14, 2025 | 1 pages | TM01 | ||||||||||||||
Change of details for Braveheart Investment Group Plc as a person with significant control on Oct 09, 2025 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Mar 14, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||||||
Registered office address changed from York House Outgang Lane Osbaldwick York North Yorkshire YO19 5UP England to Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on Jul 17, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Mar 14, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Bhumika Singh as a director on Feb 12, 2024 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 14, 2023 with updates | 8 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 08, 2023
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 08, 2023
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on Nov 24, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Dr Bhumika Singh as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Nov 24, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Register inspection address has been changed from 183 Fraser Road Sheffield S8 0JP England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB | 1 pages | AD02 | ||||||||||||||
Who are the officers of KIRKSTALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GBAC LIMITED | Secretary | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England |
| 170866550001 | ||||||||||
| BROWN, Trevor Edward | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court England | Switzerland | British | 32021910002 | |||||||||
| WILKINSON, John Malcolm, Dr | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court England | England | British | 28966180004 | |||||||||
| MUMFORD, Garry Peter | Secretary | Centurion Business Park Bessemer Way S60 1FB Rotherham Unit 3 Aspen Court South Yorkshire | 168867210001 | |||||||||||
| WILKINSON, John Malcolm, Dr | Secretary | Walnut Cottage 6 Hinton Way Wilburton CB6 3SE Ely Cambridgeshire | British | 28966180001 | ||||||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||
| INSIGHT NOMINEES LIMITED | Secretary | Insight House Riverside Business Park Stoney Common Road CM24 8PL Stansted Mountfitchet Essex | 78349340001 | |||||||||||
| KNOWLES WARWICK LIMITED | Secretary | Fraser Road S8 0JP Sheffield 183 England |
| 254226800001 | ||||||||||
| COLE, Timothy Maxwell | Director | Centurion Business Park Bessemer Way S60 1FB Rotherham Unit 3 Aspen Court South Yorkshire | England | British | 53040640001 | |||||||||
| HALLAM, Vivian David | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court England | England | British | 91949990002 | |||||||||
| HITCHINGS, David James, Dr | Director | 5 Airdale Road ST15 8DP Stone Staffordshire | United Kingdom | British | 54280930001 | |||||||||
| MORAN, David John | Director | Aspen Court Centuron Business Park Templeborough S60 1FB Rotherham Kirkstall Ltd Unit 3 South Yorkshire United Kingdom | United Kingdom | British | 259213950001 | |||||||||
| MUMFORD, Garry Peter | Director | Riverside Business Park Stoney Common Road CM24 8PL Stansted Insight House Essex United Kingdom | England | British | 29084460001 | |||||||||
| OXLADE, David Aufrere | Director | Outgang Lane Osbaldwick YO19 5UP York York House England | United Kingdom | British | 148391280001 | |||||||||
| SINGH, Bhumika, Dr | Director | Outgang Lane Osbaldwick YO19 5UP York York House North Yorkshire England | England | British | 170108640001 | |||||||||
| TWEATS, David John, Professor | Director | Macaulay Rise WR14 2UN Malvern 3 Worcestershire United Kingdom | England | British | 140894950001 | |||||||||
| VAUX, Mark | Director | Outgang Lane Osbaldwick YO19 5UP York York House England | England | British | 40238950003 | |||||||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 | |||||||||||
| VIKING DIRECTORS LIMITED | Director | Ripley Drive Normanton Industrial Estate WF6 1QT Normanton Metic House West Yorkshire United Kingdom |
| 103837470001 |
Who are the persons with significant control of KIRKSTALL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Imaging Biometrics Limited | Oct 27, 2025 | . JE1 1ST St Helier Ifc5 Channel Islands Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr Malcolm Wilkinson | Nov 24, 2016 | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Trevor Edward Brown | Nov 24, 2016 | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court England | Yes | ||||||||||
Nationality: British Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Vivian David Hallam | Nov 24, 2016 | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Truetide Plc | Nov 24, 2016 | George Square G2 1AL Glasgow 1 Lanarkshire Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Aufrere Oxlade | Nov 24, 2016 | Outgang Lane Osbaldwick YO19 5UP York York House North Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy Maxwell Cole | Nov 24, 2016 | Outgang Lane Osbaldwick YO19 5UP York York House North Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for KIRKSTALL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 23, 2016 | Nov 23, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0