Company NameKilbride Holdings Limited
DirectorsColin Roderick Banyard and Ian Peter Steer
Company StatusActive
Company Number07027618
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin Roderick Banyard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury House 1-3 Bury Street
Guildford
GU2 4AW
Director NameMr Ian Peter Steer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury House 1-3 Bury Street
Guildford
GU2 4AW
Director NameMr David Marc Grossbard
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Harman Drive
Cricklewood
London
NW2 2EB
Director NameJohn Richard Broomfield
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLutidine House Newark Lane
Ripley
Surrey
GU23 6BS
Director NameTimothy Patrick Martin Carroll
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanger Park House
Hinton Parva
Swindon
SN4 0DH
Director NameMr Peter James Frost
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury House 1-3 Bury Street
Guildford
Surrey
GU2 4AW
Director NameJacqueline Anne Burns
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 30 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBury House 1-3 Bury Street
Guildford
GU2 4AW

Contact

Websitekilbridegroup.com

Location

Registered Address14th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.5k at £1Cracknore Investment LTD
90.00%
Ordinary
500 at £1Peter James Frost
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,215,246
Cash£26,768
Current Liabilities£2,009,026

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 Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

24 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
8 November 2021Confirmation statement made on 7 October 2021 with updates (4 pages)
13 October 2021Termination of appointment of Peter James Frost as a director on 5 October 2021 (1 page)
21 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 August 2021Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 (1 page)
6 August 2021Change of details for Cracknore Investment Limited as a person with significant control on 2 August 2021 (2 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
8 June 2020Director's details changed for Mr Ian Peter Steer on 28 June 2013 (2 pages)
8 June 2020Director's details changed for Jacqueline Anne Burns on 28 June 2013 (2 pages)
8 June 2020Director's details changed for Mr Peter James Frost on 28 June 2013 (2 pages)
8 June 2020Director's details changed for Mr Colin Roderick Banyard on 28 June 2013 (2 pages)
8 June 2020Director's details changed for Mr Peter James Frost on 28 June 2013 (2 pages)
9 April 2020Director's details changed for Jacqueline Anne Burns on 25 March 2020 (2 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
19 November 2018Accounts for a small company made up to 31 March 2018 (7 pages)
8 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
17 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
17 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
24 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
11 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
3 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
7 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5,000
(6 pages)
7 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5,000
(6 pages)
27 January 2015Termination of appointment of Timothy Patrick Martin Carroll as a director on 14 January 2015 (1 page)
27 January 2015Termination of appointment of Timothy Patrick Martin Carroll as a director on 14 January 2015 (1 page)
6 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
24 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5,000
(7 pages)
24 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5,000
(7 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
26 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 5,000
(7 pages)
26 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 5,000
(7 pages)
15 May 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 15 May 2013 (1 page)
19 April 2013Director's details changed for Jacqueline Anne Burns on 10 April 2013 (2 pages)
19 April 2013Director's details changed for Jacqueline Anne Burns on 10 April 2013 (2 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 November 2012Director's details changed for Jacqueline Anne Burns on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Jacqueline Anne Burns on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Jacqueline Anne Burns on 1 November 2012 (2 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
28 September 2011Director's details changed for Mr Colin Roderick Banyard on 15 September 2011 (3 pages)
28 September 2011Director's details changed for Mr Colin Roderick Banyard on 15 September 2011 (3 pages)
2 August 2011Termination of appointment of John Broomfield as a director (1 page)
2 August 2011Termination of appointment of John Broomfield as a director (1 page)
21 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 5,000
(4 pages)
21 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 5,000
(4 pages)
21 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 5,000
(4 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (8 pages)
21 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (8 pages)
21 October 2010Director's details changed for Ian Peter Steer on 20 September 2010 (2 pages)
21 October 2010Director's details changed for Ian Peter Steer on 20 September 2010 (2 pages)
23 November 2009Appointment of Ian Peter Steer as a director (3 pages)
23 November 2009Appointment of Ian Peter Steer as a director (3 pages)
16 November 2009Appointment of Colin Roderick Banyard as a director (3 pages)
16 November 2009Appointment of Jacqueline Anne Burns as a director (3 pages)
16 November 2009Termination of appointment of David Grossbard as a director (2 pages)
16 November 2009Appointment of John Richard Broomfield as a director (3 pages)
16 November 2009Appointment of Colin Roderick Banyard as a director (3 pages)
16 November 2009Registered office address changed from Heron Place 3 George Street London W1U 3QG on 16 November 2009 (2 pages)
16 November 2009Appointment of Timothy Patrick Martin Carroll as a director (3 pages)
16 November 2009Appointment of Jacqueline Anne Burns as a director (3 pages)
16 November 2009Termination of appointment of David Grossbard as a director (2 pages)
16 November 2009Registered office address changed from Heron Place 3 George Street London W1U 3QG on 16 November 2009 (2 pages)
16 November 2009Appointment of Timothy Patrick Martin Carroll as a director (3 pages)
16 November 2009Appointment of Peter Frost as a director (3 pages)
16 November 2009Appointment of John Richard Broomfield as a director (3 pages)
16 November 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
16 November 2009Appointment of Peter Frost as a director (3 pages)
16 November 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
23 September 2009Incorporation (19 pages)
23 September 2009Incorporation (19 pages)