Company NameKirkland Rowell Limited
Company StatusActive
Company Number03604507
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Previous NameThe Skills Factory Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameChristopher Bauleke
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2023(24 years, 8 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceUnited States
Correspondence Address2911 Peach Street
Wisconsin Rapids
Wi 54494
United States
Director NameNeal Dittersdorf
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2023(24 years, 8 months after company formation)
Appointment Duration1 year
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address2911 Peach Street
Wisconsin Rapids
Wi 54494
United States
Director NameMr Ted Jeffrey Wolf
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2024(25 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleInterim Cfo/Svp Global Controller
Country of ResidenceUnited States
Correspondence Address2911 Peach Street
Wisconsin Rapids
Wi 54494
United States
Secretary NameRoxburgh Milkins Limited (Corporation)
StatusCurrent
Appointed27 June 2016(17 years, 11 months after company formation)
Appointment Duration7 years, 10 months
Correspondence AddressMerchants House North Wapping Road
Bristol
BS1 4RW
Director NameDavid William Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address12 Queensville Road
London
SW12 0JJ
Director NameGeoffrey Broadbent
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 05 September 2002)
RoleTeacher
Correspondence Address45 Greenfield Road
Holmfirth
Huddersfield
West Yorkshire
HD9 2LP
Secretary NameMr James Barry Tyrer
NationalityBritish
StatusResigned
Appointed11 September 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Lodge
Alder Road
Liverpool
L12 2BA
Director NameMalcolm Broadbent
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(10 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 05 September 2002)
RoleIT
Correspondence Address22 Pickhill
Uppermill
Oldham
Lancashire
OL3 6BN
Secretary NameVictoria Bell
NationalityBritish
StatusResigned
Appointed28 April 2000(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 01 May 2001)
RoleCompany Director
Correspondence Address22 Pickhall Lane
Uppermill
Oldham
Lancashire
OL3 6BN
Secretary NameMalcolm Broadbent
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2002)
RoleIT
Correspondence Address22 Pickhill Lane
Uppermill
Lancashire
OL3 6BN
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(4 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gayton Road
Hampstead
London
NW3 1TX
Director NameMr Nigel Maurice Ward
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Pavillion Square
London
SW17 7DN
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed05 September 2002(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 25 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Director NameDavid Richard Holland
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Coniger Road
London
SW6 3TB
Director NameMarco Sodi
Date of BirthOctober 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed25 April 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2007)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address27 Pembridge Crescent
Notting Hill
W11 3DS
Secretary NameDavid Richard Holland
NationalityAustralian
StatusResigned
Appointed25 April 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Coniger Road
London
SW6 3TB
Director NameMr David John Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Close
Wokingham
Berkshire
RG40 2DJ
Director NameMr Dominic Leslie Richardson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address297 Woodstock Road
Oxford
Oxfordshire
OX2 7NY
Director NameMr Adrian Alexis Eaglestone
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmeadow
Downington
Lechlade
Gloucestershire
GL7 3DL
Wales
Director NameMr Robert Dargue
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(11 years after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Vantage London
Great West Road
Brentford
TW8 9AG
Director NameMr Gregor Stanley Watson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(15 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Vantage London
Great West Road
Brentford
TW8 9AG
Director NameMr Alastair David Brooks
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Vantage London
Great West Road
Brentford
TW8 9AG
Director NameDean Tilsley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2023(24 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2911 Peach Street
Wisconsin Rapids
Wi 54494
United States
Director NameInteractive Formations Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence AddressInteractive House
12 Queensville Road
London
SW12 0JJ
Secretary NameInteractive Formations Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence AddressInteractive House
12 Queensville Road
London
SW12 0JJ
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed29 June 2007(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 2009)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameRoxburgh Milkins Llp (Corporation)
StatusResigned
Appointed06 May 2009(10 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 June 2016)
Correspondence AddressMerchants House North
Wapping Road
Bristol
BS1 4RW

Contact

Websitenfernelson-training.com
Telephone020 89963369
Telephone regionLondon

Location

Registered Address1st Floor Vantage London
Great West Road
Brentford
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

80 at £1Gl Education Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,008,000
Gross Profit£900,000
Net Worth-£9,399,000
Current Liabilities£187,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

24 June 2022Delivered on: 5 July 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (as Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
25 June 2021Delivered on: 7 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
27 February 2020Delivered on: 6 March 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Secured Parties (as Set Out in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
27 March 2018Delivered on: 4 April 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for Each of the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
22 September 2016Delivered on: 27 September 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for Each of the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
10 April 2012Delivered on: 17 April 2012
Persons entitled: Lloyds Tsb Bank PLC as the Security Agent

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 June 2010Delivered on: 29 June 2010
Satisfied on: 23 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A composite debenture
Secured details: All monies due or to become due from the company to the finance parties (whether indebtness or liabilities originally owed to all or any of the finance parties and/or any receiver or any other person or persons) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 April 2006Delivered on: 4 May 2006
Satisfied on: 1 July 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h and l/h land in england and wales at the date of the deed,all other land,all plant and machinery,all rental and other income and all debts and claims under or in connection with any lease,agreement or licence. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 September 2017Full accounts made up to 31 December 2016 (20 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
9 January 2017Registered office address changed from 9th Floor East 389 Chiswick High Road London W4 4AL to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017 (1 page)
14 October 2016Memorandum and Articles of Association (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
28 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 September 2016Registration of charge 036045070004, created on 22 September 2016 (23 pages)
15 August 2016Director's details changed for Mr Robert Dargue on 15 August 2016 (2 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
19 July 2016Termination of appointment of Roxburgh Milkins Llp as a secretary on 27 June 2016 (1 page)
18 July 2016Appointment of Roxburgh Milkins Limited as a secretary on 27 June 2016 (2 pages)
9 June 2016Satisfaction of charge 3 in full (4 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 80
(5 pages)
13 July 2015Full accounts made up to 31 December 2014 (16 pages)
23 September 2014Sect 519 (2 pages)
31 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 80
(5 pages)
2 June 2014Full accounts made up to 31 December 2013 (17 pages)
23 September 2013Termination of appointment of Adrian Eaglestone as a director (2 pages)
23 September 2013Appointment of Mr Gregor Stanley Watson as a director (3 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
27 June 2013Full accounts made up to 31 December 2012 (17 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
6 July 2012Full accounts made up to 31 December 2011 (17 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
6 July 2011Full accounts made up to 31 December 2010 (18 pages)
10 March 2011Registered office address changed from the Chiswick Centre 414 Chiswick High Road London W4 5TF on 10 March 2011 (1 page)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 2 (31 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 June 2010Full accounts made up to 31 December 2009 (14 pages)
20 April 2010Company name changed the skills factory LIMITED\certificate issued on 20/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
20 April 2010Change of name notice (2 pages)
4 September 2009Director appointed adrian eaglestone (3 pages)
27 August 2009Director appointed robert dargue (3 pages)
27 August 2009Appointment terminated director dominic richardson (1 page)
27 August 2009Appointment terminated director david smith (1 page)
29 July 2009Return made up to 15/07/09; full list of members (3 pages)
25 July 2009Location of register of members (1 page)
2 July 2009Full accounts made up to 31 December 2008 (14 pages)
17 June 2009Secretary appointed roxburgh milkins LLP (2 pages)
12 May 2009Appointment terminated secretary ovalsec LIMITED (1 page)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
6 October 2008Resolutions
  • RES13 ‐ 175 confl dir 01/10/2008
(3 pages)
15 July 2008Return made up to 15/07/08; full list of members (3 pages)
5 November 2007Location of register of members (1 page)
30 July 2007Full accounts made up to 31 December 2006 (15 pages)
19 July 2007Return made up to 15/07/07; full list of members (4 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007New director appointed (2 pages)
19 December 2006Return made up to 15/07/06; full list of members (7 pages)
3 November 2006Full accounts made up to 31 December 2005 (18 pages)
20 June 2006Registered office changed on 20/06/06 from: the chiswick centre 414 chiswick high road london W4 5TF W4 5TF (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006New director appointed (2 pages)
4 May 2006Particulars of mortgage/charge (7 pages)
9 February 2006Secretary's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (17 pages)
21 September 2005Return made up to 15/07/05; full list of members (3 pages)
29 October 2004Full accounts made up to 31 December 2003 (16 pages)
16 July 2004Return made up to 15/07/04; full list of members (3 pages)
25 May 2004Registered office changed on 25/05/04 from: the televison centre kirkstall road leeds yorkshire LS3 1JS (1 page)
15 April 2004Director's particulars changed (1 page)
7 April 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
7 November 2003Registered office changed on 07/11/03 from: the television centre kirkstall road leeds west yorkshire LS3 1JS (1 page)
31 July 2003Return made up to 15/07/03; full list of members (4 pages)
30 January 2003New director appointed (4 pages)
21 January 2003Director resigned (1 page)
9 December 2002New secretary appointed (2 pages)
30 October 2002Memorandum and Articles of Association (16 pages)
25 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: valley mills millgate delph saddleworth oldham lancashire OL3 5DG (1 page)
9 October 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
9 October 2002Secretary resigned;director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
25 September 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
19 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 August 2001Return made up to 27/07/01; full list of members (6 pages)
25 July 2001Memorandum and Articles of Association (14 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 May 2001Registered office changed on 11/05/01 from: 22 pickhill uppermill oldham lancashire OL3 6BN (1 page)
8 May 2001New secretary appointed (2 pages)
25 April 2001Secretary resigned (1 page)
27 October 2000Accounts for a small company made up to 31 July 1999 (5 pages)
5 September 2000Ad 21/08/00--------- £ si 78@1=78 £ ic 2/80 (2 pages)
9 August 2000Return made up to 27/07/00; full list of members (6 pages)
5 June 2000Registered office changed on 05/06/00 from: 70 rodney street liverpool merseyside L1 9AF (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Director's particulars changed (1 page)
7 April 2000Return made up to 27/07/99; full list of members (6 pages)
13 October 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
17 September 1998Director resigned (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998Registered office changed on 17/09/98 from: interactive house 12 queensville road london SW12 0JJ (1 page)
17 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned;director resigned (1 page)
27 July 1998Incorporation (20 pages)