KIRKSTALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKIRKSTALL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04112948
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for KIRKSTALL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for KIRKSTALL LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2027
    Next Confirmation Statement DueMar 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2026
    OverdueNo

    What are the latest filings for KIRKSTALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 11, 2026 with updates

    8 pagesCS01

    Cessation of Vivian David Hallam as a person with significant control on Oct 27, 2025

    1 pagesPSC07

    Cessation of Malcolm Wilkinson as a person with significant control on Oct 27, 2025

    1 pagesPSC07

    Cessation of Truetide Plc as a person with significant control on Oct 27, 2025

    1 pagesPSC07

    Cessation of Trevor Edward Brown as a person with significant control on Oct 27, 2025

    1 pagesPSC07

    Notification of Imaging Biometrics Limited as a person with significant control on Oct 27, 2025

    2 pagesPSC02

    Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2025

    11 pagesAA

    Termination of appointment of Vivian David Hallam as a director on Oct 14, 2025

    1 pagesTM01

    Change of details for Braveheart Investment Group Plc as a person with significant control on Oct 09, 2025

    2 pagesPSC05

    Confirmation statement made on Mar 14, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 14, 2024 with updates

    5 pagesCS01

    Termination of appointment of Bhumika Singh as a director on Feb 12, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Mar 14, 2023 with updates

    8 pagesCS01

    Statement of capital following an allotment of shares on Mar 08, 2023

    • Capital: GBP 240,293.167
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 08, 2023

    • Capital: GBP 237,947.557
    4 pagesSH01

    Confirmation statement made on Nov 24, 2022 with updates

    5 pagesCS01

    Appointment of Dr Bhumika Singh as a director on Oct 01, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Nov 24, 2021 with updates

    5 pagesCS01

    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 pagesAD02

    Who are the officers of KIRKSTALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GBAC LIMITED
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    South Yorkshire
    England
    Secretary
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    South Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number04246760
    170866550001
    BROWN, Trevor Edward
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    England
    Director
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    England
    SwitzerlandBritish32021910002
    WILKINSON, John Malcolm, Dr
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    England
    Director
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    England
    EnglandBritish28966180004
    MUMFORD, Garry Peter
    Centurion Business Park
    Bessemer Way
    S60 1FB Rotherham
    Unit 3 Aspen Court
    South Yorkshire
    Secretary
    Centurion Business Park
    Bessemer Way
    S60 1FB Rotherham
    Unit 3 Aspen Court
    South Yorkshire
    168867210001
    WILKINSON, John Malcolm, Dr
    Walnut Cottage 6 Hinton Way
    Wilburton
    CB6 3SE Ely
    Cambridgeshire
    Secretary
    Walnut Cottage 6 Hinton Way
    Wilburton
    CB6 3SE Ely
    Cambridgeshire
    British28966180001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    INSIGHT NOMINEES LIMITED
    Insight House Riverside Business
    Park Stoney Common Road
    CM24 8PL Stansted Mountfitchet
    Essex
    Secretary
    Insight House Riverside Business
    Park Stoney Common Road
    CM24 8PL Stansted Mountfitchet
    Essex
    78349340001
    KNOWLES WARWICK LIMITED
    Fraser Road
    S8 0JP Sheffield
    183
    England
    Secretary
    Fraser Road
    S8 0JP Sheffield
    183
    England
    Identification TypeEuropean Economic Area
    Registration Number02649822
    254226800001
    COLE, Timothy Maxwell
    Centurion Business Park
    Bessemer Way
    S60 1FB Rotherham
    Unit 3 Aspen Court
    South Yorkshire
    Director
    Centurion Business Park
    Bessemer Way
    S60 1FB Rotherham
    Unit 3 Aspen Court
    South Yorkshire
    EnglandBritish53040640001
    HALLAM, Vivian David
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    England
    Director
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    England
    EnglandBritish91949990002
    HITCHINGS, David James, Dr
    5 Airdale Road
    ST15 8DP Stone
    Staffordshire
    Director
    5 Airdale Road
    ST15 8DP Stone
    Staffordshire
    United KingdomBritish54280930001
    MORAN, David John
    Aspen Court Centuron Business Park
    Templeborough
    S60 1FB Rotherham
    Kirkstall Ltd Unit 3
    South Yorkshire
    United Kingdom
    Director
    Aspen Court Centuron Business Park
    Templeborough
    S60 1FB Rotherham
    Kirkstall Ltd Unit 3
    South Yorkshire
    United Kingdom
    United KingdomBritish259213950001
    MUMFORD, Garry Peter
    Riverside Business Park
    Stoney Common Road
    CM24 8PL Stansted
    Insight House
    Essex
    United Kingdom
    Director
    Riverside Business Park
    Stoney Common Road
    CM24 8PL Stansted
    Insight House
    Essex
    United Kingdom
    EnglandBritish29084460001
    OXLADE, David Aufrere
    Outgang Lane
    Osbaldwick
    YO19 5UP York
    York House
    England
    Director
    Outgang Lane
    Osbaldwick
    YO19 5UP York
    York House
    England
    United KingdomBritish148391280001
    SINGH, Bhumika, Dr
    Outgang Lane
    Osbaldwick
    YO19 5UP York
    York House
    North Yorkshire
    England
    Director
    Outgang Lane
    Osbaldwick
    YO19 5UP York
    York House
    North Yorkshire
    England
    EnglandBritish170108640001
    TWEATS, David John, Professor
    Macaulay Rise
    WR14 2UN Malvern
    3
    Worcestershire
    United Kingdom
    Director
    Macaulay Rise
    WR14 2UN Malvern
    3
    Worcestershire
    United Kingdom
    EnglandBritish140894950001
    VAUX, Mark
    Outgang Lane
    Osbaldwick
    YO19 5UP York
    York House
    England
    Director
    Outgang Lane
    Osbaldwick
    YO19 5UP York
    York House
    England
    EnglandBritish40238950003
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001
    VIKING DIRECTORS LIMITED
    Ripley Drive
    Normanton Industrial Estate
    WF6 1QT Normanton
    Metic House
    West Yorkshire
    United Kingdom
    Director
    Ripley Drive
    Normanton Industrial Estate
    WF6 1QT Normanton
    Metic House
    West Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05364559
    103837470001

    Who are the persons with significant control of KIRKSTALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Imaging Biometrics Limited
    .
    JE1 1ST St Helier
    Ifc5
    Channel Islands
    Jersey
    Oct 27, 2025
    .
    JE1 1ST St Helier
    Ifc5
    Channel Islands
    Jersey
    No
    Legal FormRegistered Company Public
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJersey
    Registration Number2044
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dr Malcolm Wilkinson
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    England
    Nov 24, 2016
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Trevor Edward Brown
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    England
    Nov 24, 2016
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    England
    Yes
    Nationality: British
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Vivian David Hallam
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    England
    Nov 24, 2016
    83-85 Shambles Street
    S70 2SB Barnsley
    Old Linen Court
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Truetide Plc
    George Square
    G2 1AL Glasgow
    1
    Lanarkshire
    Scotland
    Nov 24, 2016
    George Square
    G2 1AL Glasgow
    1
    Lanarkshire
    Scotland
    Yes
    Legal FormPlc
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredScotland
    Registration NumberSc247376
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Aufrere Oxlade
    Outgang Lane
    Osbaldwick
    YO19 5UP York
    York House
    North Yorkshire
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Timothy Maxwell Cole
    Outgang Lane
    Osbaldwick
    YO19 5UP York
    York House
    North Yorkshire
    England
    Nov 24, 2016
    Outgang Lane
    Osbaldwick
    YO19 5UP York
    York House
    North Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for KIRKSTALL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 23, 2016Nov 23, 2016The 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