KIRKELLA ESTATES LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 6PS

Company number 02306178
Status Active
Incorporation Date 17 October 1988
Company Type Private Limited Company
Address 34 MIDDLE STREET SOUTH, DRIFFIELD, EAST YORKSHIRE, YO25 6PS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Registration of charge 023061780006, created on 24 November 2016. The most likely internet sites of KIRKELLA ESTATES LIMITED are www.kirkellaestates.co.uk, and www.kirkella-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Nafferton Rail Station is 2.1 miles; to Hutton Cranswick Rail Station is 3.3 miles; to Arram Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kirkella Estates Limited is a Private Limited Company. The company registration number is 02306178. Kirkella Estates Limited has been working since 17 October 1988. The present status of the company is Active. The registered address of Kirkella Estates Limited is 34 Middle Street South Driffield East Yorkshire Yo25 6ps. . ROBERTS, Lindsay Joan is a Secretary of the company. BERRY, Nigel is a Director of the company. Secretary BEAUTIMAN, Karl has been resigned. Secretary BERRY, Joan Mabel has been resigned. Director BERRY, Frank has been resigned. Director BERRY, Joan Mabel has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ROBERTS, Lindsay Joan
Appointed Date: 01 July 2013

Director
BERRY, Nigel

72 years old

Resigned Directors

Secretary
BEAUTIMAN, Karl
Resigned: 30 June 2013
Appointed Date: 17 December 1997

Secretary
BERRY, Joan Mabel
Resigned: 17 December 1997

Director
BERRY, Frank
Resigned: 27 June 1993
104 years old

Director
BERRY, Joan Mabel
Resigned: 17 December 1997
101 years old

Persons With Significant Control

Mr Nigel Berry
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

KIRKELLA ESTATES LIMITED Events

20 Feb 2017
Confirmation statement made on 15 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
24 Nov 2016
Registration of charge 023061780006, created on 24 November 2016
18 Nov 2016
Satisfaction of charge 5 in full
02 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

...
... and 80 more events
04 Jan 1989
Wd 09/12/88 ad 25/11/88--------- £ si 98@1=98 £ ic 2/100

30 Dec 1988
Accounting reference date notified as 30/11

01 Dec 1988
Company name changed bartonglen LIMITED\certificate issued on 02/12/88

01 Dec 1988
Company name changed\certificate issued on 01/12/88
17 Oct 1988
Incorporation

KIRKELLA ESTATES LIMITED Charges

24 November 2016
Charge code 0230 6178 0006
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
30 September 2008
Debenture
Delivered: 1 October 2008
Status: Satisfied on 18 November 2016
Persons entitled: Nigel Berry
Description: Fixed and floating charge over the undertaking and all…
16 May 2005
Legal charge
Delivered: 21 May 2005
Status: Satisfied on 10 May 2006
Persons entitled: Robert Roy Evans & Jean Evans
Description: 68 gilda road worsley manchester lancashire.
13 July 1992
Legal charge
Delivered: 29 July 1992
Status: Satisfied on 23 September 1998
Persons entitled: Barclays Bank PLC
Description: 13 ruskin square sheffield south yorkshire t/no syk 273971.
9 April 1991
Debenture
Delivered: 17 April 1991
Status: Satisfied on 23 September 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1990
Legal charge
Delivered: 10 January 1991
Status: Satisfied on 23 September 1998
Persons entitled: Barclays Bank PLC
Description: 174 marsh lane, belper derbyshire.