KALRO LIMITED
BUXTON

Hellopages » Derbyshire » High Peak » SK17 6EQ

Company number 01377397
Status Active
Incorporation Date 6 July 1978
Company Type Private Limited Company
Address 11 EAGLE PARADE, BUXTON, DERBYSHIRE, SK17 6EQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 1,000 . The most likely internet sites of KALRO LIMITED are www.kalro.co.uk, and www.kalro.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. The distance to to Dove Holes Rail Station is 3.2 miles; to Chapel-en-le-Frith Rail Station is 3.9 miles; to Chinley Rail Station is 5.9 miles; to Edale Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kalro Limited is a Private Limited Company. The company registration number is 01377397. Kalro Limited has been working since 06 July 1978. The present status of the company is Active. The registered address of Kalro Limited is 11 Eagle Parade Buxton Derbyshire Sk17 6eq. . CRITCHLOW, Robert Godwin is a Director of the company. Secretary CRITCHLOW, Kathleen Mary has been resigned. Director CRITCHLOW, Hannah has been resigned. Director CRITCHLOW, Jonathon has been resigned. Director CRITCHLOW, Joyce has been resigned. Director CRITCHLOW, Kathleen Mary has been resigned. The company operates in "Dormant Company".


Current Directors

Director

Resigned Directors

Secretary
CRITCHLOW, Kathleen Mary
Resigned: 10 October 2009

Director
CRITCHLOW, Hannah
Resigned: 10 October 2009
Appointed Date: 01 July 2000
49 years old

Director
CRITCHLOW, Jonathon
Resigned: 30 November 2007
Appointed Date: 01 July 2000
48 years old

Director
CRITCHLOW, Joyce
Resigned: 30 November 1996
107 years old

Director
CRITCHLOW, Kathleen Mary
Resigned: 02 March 1998
77 years old

Persons With Significant Control

Mr Robert Godwin Critchlow
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

KALRO LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000

11 Sep 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000

...
... and 82 more events
07 Feb 1989
Accounts for a small company made up to 31 March 1988

09 Feb 1988
Accounts for a small company made up to 31 March 1987

09 Feb 1988
Return made up to 31/12/87; full list of members

17 Jan 1987
Accounts for a small company made up to 31 March 1986

17 Jan 1987
Return made up to 31/12/86; full list of members

KALRO LIMITED Charges

15 August 2005
Mortgage deed
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: Cheshire Building Society
Description: All that f/h land and buildings k/a flats 1-6, 4 eagle…
15 August 2005
Mortgage deed
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: Cheshire Building Society
Description: All that f/h land and buildings k/a albert court, 117-123…
15 August 2005
Debenture
Delivered: 20 August 2005
Status: Satisfied on 26 June 2008
Persons entitled: Cheshire Building Society
Description: Fixed and floating charges over the undertaking and all…
14 April 1999
Guarantee & debenture
Delivered: 28 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1998
Legal charge
Delivered: 9 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1/1A concert place,buxton,derbyshire.
6 May 1998
Legal charge
Delivered: 18 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land to the rear of hallsteads off betlow close dove holes…
6 May 1998
Guarantee & debenture
Delivered: 15 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 1997
Legal charge
Delivered: 13 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east side of the A6 (halsteads) at doveholes…
6 October 1992
Debenture
Delivered: 10 October 1992
Status: Satisfied on 20 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 1982
Legal mortgage
Delivered: 29 November 1982
Status: Satisfied on 28 January 1992
Persons entitled: National Westminster Bank PLC
Description: F/H land & premises at holker avenue buxton derbyshire…
25 June 1979
Legal charge
Delivered: 3 July 1979
Status: Satisfied on 28 January 1992
Persons entitled: National Westminster Bank PLC
Description: Warehouse premises in hobsons court, higgher buxton…
25 June 1979
Legal charge
Delivered: 3 July 1979
Status: Satisfied on 28 January 1992
Persons entitled: National Westminster Bank PLC
Description: 4 eagle parade, buxton derbyshire. Floating charge over all…