KUKRI GB LIMITED

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

    Company NameKUKRI GB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06442735
    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 KUKRI GB LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is KUKRI GB LIMITED located?

    Registered Office Address
    Landmark House Station Road
    Cheadle Hulme
    SK8 7BS Cheadle
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KUKRI GB LIMITED?

    Previous Company Names
    Company NameFromUntil
    KUKRI SPORTS (GB) LIMITEDDec 03, 2007Dec 03, 2007

    What are the latest accounts for KUKRI GB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for KUKRI GB LIMITED?

    Last Confirmation Statement Made Up ToDec 03, 2026
    Next Confirmation Statement DueDec 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2025
    OverdueNo

    What are the latest filings for KUKRI GB LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 03, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2025

    11 pagesAA

    Change of details for Kukri Sports Ltd. as a person with significant control on May 12, 2025

    2 pagesPSC05

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2024

    23 pagesAA

    Appointment of Ms Nicole Abram as a secretary on Apr 22, 2024

    2 pagesAP03

    Director's details changed for Mr Andrew Ronnie on Jan 11, 2024

    2 pagesCH01

    Register(s) moved to registered inspection location The Hart Shaw Building Europa Link Sheffield S9 1XU

    1 pagesAD03

    Register inspection address has been changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to The Hart Shaw Building Europa Link Sheffield S9 1XU

    1 pagesAD02

    Register(s) moved to registered office address Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS

    1 pagesAD04

    Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS

    1 pagesAD02

    Termination of appointment of Régis Schultz as a director on Dec 20, 2023

    1 pagesTM01

    Termination of appointment of Dominic James Platt as a director on Dec 20, 2023

    1 pagesTM01

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Dec 20, 2023

    1 pagesTM02

    Termination of appointment of Theresa Casey as a secretary on Dec 20, 2023

    1 pagesTM02

    Registered office address changed from Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on Jan 15, 2024

    1 pagesAD01

    Confirmation statement made on Dec 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Dominic James Platt as a director on Nov 02, 2023

    2 pagesAP01

    Termination of appointment of Neil James Greenhalgh as a director on Oct 03, 2023

    1 pagesTM01

    Full accounts made up to Jan 31, 2023

    25 pagesAA

    Appointment of Theresa Casey as a secretary on Apr 11, 2023

    2 pagesAP03

    Termination of appointment of Nirma Cassidy as a secretary on Apr 10, 2023

    1 pagesTM02

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Appointment of Régis Schultz as a director on Sep 28, 2022

    2 pagesAP01

    Termination of appointment of Peter Alan Cowgill as a director on Sep 28, 2022

    1 pagesTM01

    Who are the officers of KUKRI GB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRAM, Nicole
    Station Road
    Cheadle Hulme
    SK8 7BS Cheadle
    Landmark House
    England
    Secretary
    Station Road
    Cheadle Hulme
    SK8 7BS Cheadle
    Landmark House
    England
    322320790001
    RONNIE, Andrew
    Brierley Road
    Walton Summit Centre
    PR5 8AH Preston
    171
    United Kingdom
    Director
    Brierley Road
    Walton Summit Centre
    PR5 8AH Preston
    171
    United Kingdom
    United KingdomBritish112017750003
    BATCHELOR, Andrew John
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    191433140001
    BRISLEY, Jane Marie
    Pilsworth
    BL9 8RR Bury
    Hollinsbrook Way
    Lancashire
    United Kingdom
    Secretary
    Pilsworth
    BL9 8RR Bury
    Hollinsbrook Way
    Lancashire
    United Kingdom
    162894980001
    CASEY, Theresa
    Station Road
    Cheadle Hulme
    SK8 7BS Cheadle
    Landmark House
    England
    Secretary
    Station Road
    Cheadle Hulme
    SK8 7BS Cheadle
    Landmark House
    England
    308395630001
    CASSIDY, Nirma
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    300776730001
    MAWDSLEY, Siobhan
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    202439980001
    MORRIS, Philip John Douglas
    Westbourne Road
    PR8 2HZ Southport
    11
    Merseyside
    United Kingdom
    Secretary
    Westbourne Road
    PR8 2HZ Southport
    11
    Merseyside
    United Kingdom
    158181140001
    MORRIS, Philip John Douglas
    11 Westbourne Road
    PR8 2HZ Southport
    Merseyside
    Secretary
    11 Westbourne Road
    PR8 2HZ Southport
    Merseyside
    British86948070002
    PEARSON, Graham
    21 The Orchards
    Pickmere
    WA16 0LS Knutsford
    Cheshire
    Secretary
    21 The Orchards
    Pickmere
    WA16 0LS Knutsford
    Cheshire
    British95884040002
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BOWN, Barry Colin
    Hollins Brook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollins Brook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritish71232240003
    COWGILL, Peter Alan
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    EnglandBritish84147460004
    GAMBLE, Scott David
    Walton Summit
    PR5 8AR Preston
    333 Ranglet Road
    Lancashire
    England Uk
    Director
    Walton Summit
    PR5 8AR Preston
    333 Ranglet Road
    Lancashire
    England Uk
    EnglandBritish161972960001
    GREENHALGH, Neil James
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritish165421500001
    HUMBLE, Michael James
    Park Road
    WA15 9LR Hale
    56
    Cheshire
    Director
    Park Road
    WA15 9LR Hale
    56
    Cheshire
    EnglandBritish176627940001
    MORRIS, Philip John Douglas
    11 Westbourne Road
    PR8 2HZ Southport
    Merseyside
    Director
    11 Westbourne Road
    PR8 2HZ Southport
    Merseyside
    EnglandBritish86948070002
    PEARSON, Graham
    21 The Orchards
    Pickmere
    WA16 0LS Knutsford
    Cheshire
    Director
    21 The Orchards
    Pickmere
    WA16 0LS Knutsford
    Cheshire
    United KingdomBritish95884040002
    PERKINS, Robert Clive
    Bridge House
    Staveley
    LA8 9PQ Kendal
    Cumbria
    Director
    Bridge House
    Staveley
    LA8 9PQ Kendal
    Cumbria
    EnglandBritish57922200001
    PLATT, Dominic James
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritish107684220002
    RYAN, Michael
    Ranglet Road
    Walton Summit
    PR5 8AR Preston
    333
    Lancashire
    United Kingdom
    Director
    Ranglet Road
    Walton Summit
    PR5 8AR Preston
    333
    Lancashire
    United Kingdom
    EnglandBritish102764520001
    SCHULTZ, Régis
    Station Road
    Cheadle Hulme
    SK8 7BS Cheadle
    Landmark House
    England
    Director
    Station Road
    Cheadle Hulme
    SK8 7BS Cheadle
    Landmark House
    England
    United Arab EmiratesFrench300952330001
    SMALL, Brian Michael
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritish45198750002
    THOMAS, Laura
    Hillside Rd
    KT21 1RZ Ashtead
    17
    Surrey
    Director
    Hillside Rd
    KT21 1RZ Ashtead
    17
    Surrey
    British129713420001

    Who are the persons with significant control of KUKRI GB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    Cheadle Hulme
    SK8 7BS Cheadle
    Landmark House
    United Kingdom
    Apr 06, 2016
    Station Road
    Cheadle Hulme
    SK8 7BS Cheadle
    Landmark House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3706105
    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.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 03, 2016Jan 26, 2018The 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