KILFROST GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

16/05/2516 May 2025 Resolutions

View Document

25/11/2425 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Register inspection address has been 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

View Document

13/02/2413 February 2024 Appointment of Muckle Secretary Limited as a secretary on 2024-02-07

View Document

06/02/246 February 2024 Termination of appointment of Prima Secretary Limited as a secretary on 2024-02-06

View Document

31/10/2331 October 2023 Satisfaction of charge 069293750007 in full

View Document

27/10/2327 October 2023 All of the property or undertaking has been released from charge 069293750007

View Document

11/09/2311 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-10 with updates

View Document

07/07/237 July 2023 Cessation of Jane Louise Halbert as a person with significant control on 2020-12-23

View Document

07/07/237 July 2023 Cessation of Gary Lydiate as a person with significant control on 2016-04-06

View Document

15/06/2315 June 2023 Secretary's details changed for Prima Secretary Limited on 2023-06-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Statement of capital on 2023-01-06

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023

View Document

17/05/2217 May 2022 Change of details for Josephine Clare Halbert as a person with significant control on 2022-05-10

View Document

17/05/2217 May 2022 Change of details for Jane Louise Halbert as a person with significant control on 2022-05-10

View Document

17/05/2217 May 2022 Director's details changed for Josephine Clare Halbert on 2022-05-10

View Document

17/05/2217 May 2022 Director's details changed for Gary Lydiate on 2022-05-10

View Document

17/05/2217 May 2022 Change of details for Gary Lydiate as a person with significant control on 2022-05-10

View Document

17/05/2217 May 2022 Director's details changed for Mr Mark Stuart Halbert on 2022-05-10

View Document

17/05/2217 May 2022 Director's details changed for Jane Louise Halbert on 2022-05-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/09/2127 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

01/05/201 May 2020 CORPORATE SECRETARY APPOINTED PRIMA SECRETARY LIMITED

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, SECRETARY ROSS ELGIE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/07/1918 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069293750006

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069293750007

View Document

07/11/187 November 2018 SECRETARY APPOINTED MR ROSS MICHAEL ELGIE

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, SECRETARY PRIMA SECRETARY LIMITED

View Document

13/07/1813 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

08/06/188 June 2018 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

18/12/1718 December 2017 ADOPT ARTICLES 03/03/2017

View Document

04/09/174 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH BEATY

View Document

13/03/1713 March 2017 REREG PLC TO PRI; RES02 PASS DATE:08/03/2017

View Document

13/03/1713 March 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

13/03/1713 March 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/03/1713 March 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/02/171 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

07/12/167 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

07/12/167 December 2016 SAIL ADDRESS CREATED

View Document

04/11/164 November 2016 CORPORATE SECRETARY APPOINTED PRIMA SECRETARY LIMITED

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, SECRETARY IAIN POTTER

View Document

22/10/1622 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/10/1622 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY IAIN POTTER

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069293750006

View Document

15/06/1615 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 AUDITOR'S RESIGNATION

View Document

06/04/166 April 2016 AUDITOR'S RESIGNATION

View Document

25/01/1625 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM, TIME CENTRAL 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 4SN

View Document

25/06/1525 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW DAVISON

View Document

03/10/143 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/10/143 October 2014 SECRETARY APPOINTED MR IAIN POTTER

View Document

11/08/1411 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1429 July 2014 19/06/14 STATEMENT OF CAPITAL GBP 74280

View Document

25/06/1425 June 2014 19/05/14 STATEMENT OF CAPITAL GBP 71280

View Document

25/06/1425 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/06/1425 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ADOPT ARTICLES 16/05/2014

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR KENNETH ROBERT BEATY

View Document

28/01/1428 January 2014 SECRETARY APPOINTED MR ANDREW JOHN DAVISON

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW SELLERS

View Document

31/12/1331 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

25/06/1325 June 2013 25/06/13 STATEMENT OF CAPITAL GBP 69280

View Document

25/06/1325 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1311 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

20/08/1220 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/08/1220 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/08/1220 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/08/121 August 2012 SECRETARY APPOINTED ANDREW SELLERS

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW DAVISON

View Document

12/06/1212 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY LYDIATE / 10/06/2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART HALBERT / 10/06/2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE CLARE HALBERT / 10/06/2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE HALBERT / 10/06/2012

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY ADAM SIMS

View Document

15/05/1215 May 2012 SECRETARY APPOINTED ANDREW JOHN DAVISON

View Document

22/02/1222 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW DAVISON

View Document

15/09/1115 September 2011 SECRETARY APPOINTED ADAM DUNCAN SIMS

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/06/1121 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/06/1121 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE HALBERT / 10/06/2011

View Document

14/06/1114 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 SAIL ADDRESS CREATED

View Document

01/04/111 April 2011 SECRETARY APPOINTED MR ANDREW JOHN DAVISON

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BLAXALL

View Document

21/02/1121 February 2011 ADOPT ARTICLES 11/02/2011

View Document

21/02/1121 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM, TIME CENTRAL 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 4BF

View Document

06/01/116 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

18/06/1018 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAXALL

View Document

03/12/093 December 2009 CURREXT FROM 30/04/2010 TO 30/09/2010

View Document

28/09/0928 September 2009 CURRSHO FROM 30/06/2010 TO 30/04/2010

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED GARY LYDIATE

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR HUGH WELCH

View Document

28/09/0928 September 2009 GBP NC 50000/85120 09/09/2009

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANDREW DAVISON LOGGED FORM

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED JANE LOUISE HALBERT

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED MARK STUART HALBERT

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED JOSEPHINE CLARE HALBERT

View Document

28/09/0928 September 2009 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER STANLEY BLAXALL

View Document

28/09/0928 September 2009 NC INC ALREADY ADJUSTED 09/09/09

View Document

22/09/0922 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/09/0911 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/09/099 September 2009 COMMENCE BUSINESS AND BORROW

View Document

09/09/099 September 2009 APPLICATION COMMENCE BUSINESS

View Document

10/06/0910 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company