Company NameKirkdale Supplies,Limited
DirectorsIan Golder and Rebecca Jane Golder
Company StatusActive
Company Number00290114
CategoryPrivate Limited Company
Incorporation Date12 July 1934(89 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameIan Golder
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(65 years, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWendene Wendene
Quinton Close
Beckenham
BR3 2RF
Director NameMrs Rebecca Jane Golder
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(87 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWendene
Quinton Close
Beckenham
Kent
BR3 2RF
Secretary NameMrs Rebecca Jane Golder
StatusCurrent
Appointed10 November 2021(87 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressWendene
Quinton Close
Beckenham
Kent
BR3 2RF
Director NameMr Gerald Golder
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(57 years, 2 months after company formation)
Appointment Duration23 years, 7 months (resigned 26 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWendene Quinton Close
Beckenham
Kent
BR3 2RF
Director NameJean Francis Golder
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(57 years, 2 months after company formation)
Appointment Duration30 years, 1 month (resigned 10 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWendene Quinton Close
Beckenham
Kent
BR3 2RF
Secretary NameJean Francis Golder
NationalityBritish
StatusResigned
Appointed25 September 1991(57 years, 2 months after company formation)
Appointment Duration30 years, 1 month (resigned 10 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWendene Quinton Close
Beckenham
Kent
BR3 2RF
Director NameGavin Golder
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1999(64 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 April 1999)
RoleTransport Manager
Correspondence Address10 Everard Avenue
Bromley
BR2 7LR

Location

Registered AddressWendene
Quinton Close
Beckenham
Kent
BR3 2RF
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.5k at £1Iain Golder
69.00%
Ordinary
1000 at £1Otway & Golder LTD
20.00%
Ordinary
550 at £1D. Duncan
11.00%
Ordinary

Financials

Year2014
Net Worth£736,496
Cash£85,069
Current Liabilities£91,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

29 June 2007Delivered on: 11 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land to the rear of 98/106 somerset road redhill surrey t/no SY608545. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 October 1977Delivered on: 26 October 1977
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold depot at sunny croft road, london, SE25. Title no sy 105243 and sy 203580.
Outstanding
6 April 1977Delivered on: 12 April 1977
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & property 40A jasmine grove, penge london SE20.
Outstanding
31 March 1960Delivered on: 12 April 1960
Persons entitled: Lloyds Bank LTD

Classification: Charge
Secured details: All moneys due etc not exceeding £12000.
Particulars: Land at the eastern end of sunny croft road, smith norwood, surrey.
Outstanding
31 March 1960Delivered on: 12 April 1960
Persons entitled: Lloyds Bank LTD

Classification: Charge
Secured details: All moneys due etc not exceeding £500.
Particulars: Land lying at the back of 48, 49, 50 sunny bank south norwood, surrey.
Outstanding

Filing History

23 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
4 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 August 2022Change of details for Mr Iain Golder as a person with significant control on 22 August 2022 (2 pages)
22 August 2022Director's details changed for Iain Golder on 22 August 2022 (2 pages)
20 August 2022Director's details changed for Iain Golder on 20 August 2022 (2 pages)
11 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 November 2021Appointment of Mrs Rebecca Jane Golder as a director on 10 November 2021 (2 pages)
10 November 2021Appointment of Mrs Rebecca Jane Golder as a secretary on 10 November 2021 (2 pages)
10 November 2021Termination of appointment of Jean Francis Golder as a director on 10 November 2021 (1 page)
10 November 2021Termination of appointment of Jean Francis Golder as a secretary on 10 November 2021 (1 page)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
2 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 March 2019 (6 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 October 2015Termination of appointment of Gerald Golder as a director on 26 April 2015 (1 page)
6 October 2015Termination of appointment of Gerald Golder as a director on 26 April 2015 (1 page)
6 October 2015Termination of appointment of Gerald Golder as a director on 26 April 2015 (1 page)
6 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5,000
(5 pages)
6 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5,000
(5 pages)
6 October 2015Termination of appointment of Gerald Golder as a director on 26 April 2015 (1 page)
29 September 2014Director's details changed for Jean Francis Golder on 30 September 2013 (2 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 5,000
(6 pages)
29 September 2014Director's details changed for Jean Francis Golder on 30 September 2013 (2 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 5,000
(6 pages)
7 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
7 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5,000
(6 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5,000
(6 pages)
4 September 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
4 September 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 September 2010Director's details changed for Iain Golder on 23 September 2010 (2 pages)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
30 September 2010Director's details changed for Iain Golder on 23 September 2010 (2 pages)
30 September 2010Director's details changed for Jean Francis Golder on 23 September 2010 (2 pages)
30 September 2010Director's details changed for Jean Francis Golder on 23 September 2010 (2 pages)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
11 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 November 2008Return made up to 25/09/08; full list of members (7 pages)
4 November 2008Return made up to 25/09/08; full list of members (7 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2007Return made up to 25/09/07; change of members (7 pages)
27 November 2007Return made up to 25/09/07; change of members (7 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 July 2007Particulars of mortgage/charge (4 pages)
11 July 2007Particulars of mortgage/charge (4 pages)
10 October 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 October 2005Return made up to 25/09/05; full list of members (8 pages)
10 October 2005Return made up to 25/09/05; full list of members (8 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 October 2004Return made up to 25/09/04; full list of members (8 pages)
15 October 2004Return made up to 25/09/04; full list of members (8 pages)
13 October 2003Return made up to 25/09/03; full list of members (8 pages)
13 October 2003Return made up to 25/09/03; full list of members (8 pages)
21 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
21 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
21 October 2002Return made up to 25/09/02; full list of members (8 pages)
21 October 2002Return made up to 25/09/02; full list of members (8 pages)
22 February 2002Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2002Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2002Registered office changed on 22/02/02 from: 40A jasmine grove penge london SE20 8JP (1 page)
22 February 2002Registered office changed on 22/02/02 from: 40A jasmine grove penge london SE20 8JP (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 January 2001Return made up to 25/09/00; full list of members (8 pages)
15 January 2001Full accounts made up to 31 March 2000 (13 pages)
15 January 2001Return made up to 25/09/00; full list of members (8 pages)
15 January 2001Full accounts made up to 31 March 2000 (13 pages)
7 December 1999Full accounts made up to 31 March 1999 (10 pages)
7 December 1999Full accounts made up to 31 March 1999 (10 pages)
23 November 1999Return made up to 25/09/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 November 1999Return made up to 25/09/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
18 February 1999Full accounts made up to 31 March 1998 (10 pages)
18 February 1999Full accounts made up to 31 March 1998 (10 pages)
21 October 1998Return made up to 25/09/98; no change of members (4 pages)
21 October 1998Return made up to 25/09/98; no change of members (4 pages)
23 January 1998Full accounts made up to 31 March 1997 (11 pages)
23 January 1998Full accounts made up to 31 March 1997 (11 pages)
24 November 1997Return made up to 25/09/97; full list of members (6 pages)
24 November 1997Return made up to 25/09/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
31 October 1996Return made up to 25/09/96; no change of members (4 pages)
31 October 1996Return made up to 25/09/96; no change of members (4 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
14 November 1995Return made up to 25/09/95; no change of members (4 pages)
14 November 1995Return made up to 25/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)