Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEORGE KIRKHAM LIMITED
Company Information for

GEORGE KIRKHAM LIMITED

6 THE QUADRANGLE C/O S&U PLC CRANMORE AVENUE, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LE,
Company Registration Number
00414823
Private Limited Company
Active - Proposal to Strike off

Company Overview

About George Kirkham Ltd
GEORGE KIRKHAM LIMITED was founded on 1946-07-11 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". George Kirkham Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GEORGE KIRKHAM LIMITED
 
Legal Registered Office
6 THE QUADRANGLE C/O S&U PLC CRANMORE AVENUE
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 4LE
Other companies in B91
 
Filing Information
Company Number 00414823
Company ID Number 00414823
Date formed 1946-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-01-31
Account next due 2018-10-31
Latest return 2017-06-28
Return next due 2018-07-12
Type of accounts DORMANT
Last Datalog update: 2017-10-10 05:49:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE KIRKHAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GEORGE KIRKHAM LIMITED
The following companies were found which have the same name as GEORGE KIRKHAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEORGE KIRKHAM & ASSOCIATES, INC. 1402 JAMES BAY ROAD PALM BEACH GARDENS FL 33410 Active Company formed on the 1978-03-23
GEORGE KIRKHAM ASSOCIATES INC Georgia Unknown
GEORGE KIRKHAM ASSOCIATES INC Georgia Unknown
GEORGE KIRKHAM ASSOCIATES INC Georgia Unknown

Company Officers of GEORGE KIRKHAM LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER HUGH REDFORD
Company Secretary 2015-08-01
ANTHONY MICHAEL VINCENT COOMBS
Director 2002-04-09
CHRISTOPHER HUGH REDFORD
Director 2008-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
MANJEET KAUR BHOGAL
Company Secretary 2014-06-27 2015-07-31
CHRISTOPHER HUGH REDFORD
Company Secretary 2004-03-01 2014-06-27
DEREK MICHAEL COOMBS
Director 1992-06-28 2008-05-16
EDWARD DAVID MAIDEN
Company Secretary 1995-07-03 2004-03-01
ROBERT ERIC JOHN FISHER
Director 1998-07-13 2002-04-09
CLIFFORD KEITH COOMBS
Director 1992-06-28 1998-07-13
THELMA JOAN AMBLER
Company Secretary 1992-06-28 1995-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MICHAEL VINCENT COOMBS CASH KANGAROO LIMITED Director 2013-03-08 CURRENT 2013-03-08 Active
ANTHONY MICHAEL VINCENT COOMBS GREVAYNE PROPERTIES (KINGS HEATH) LTD Director 2002-05-22 CURRENT 2002-05-22 Dissolved 2014-02-04
ANTHONY MICHAEL VINCENT COOMBS S.& U.MAIL ORDER HOLDINGS LIMITED Director 2002-04-09 CURRENT 1934-11-14 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS GREENDALE REGISTER LIMITED Director 2002-04-09 CURRENT 1953-10-16 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS M.APPLETON & CO.LIMITED. Director 2002-04-09 CURRENT 1953-04-29 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS GREENBANK WAREHOUSES LIMITED Director 2002-04-09 CURRENT 1960-06-27 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS LEONARD HUGHES (SUPPLIES) LIMITED Director 2002-04-09 CURRENT 1934-01-04 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS LEONARD HUGHES LIMITED Director 2002-04-09 CURRENT 1955-04-25 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS DEEPDALE MANUFACTURING COMPANY (PRESTON) LIMITED Director 2002-04-09 CURRENT 1960-07-11 Dissolved 2017-10-24
ANTHONY MICHAEL VINCENT COOMBS S & U STORES LIMITED Director 2002-04-09 CURRENT 1948-01-31 Active
ANTHONY MICHAEL VINCENT COOMBS E.C. CLOTHES LIMITED Director 2002-04-09 CURRENT 1932-10-01 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS GREVAYNE PROPERTIES (ABBEY END) LIMITED Director 2000-03-27 CURRENT 2000-03-27 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS ADVANTAGE MOTOR FINANCE LIMITED Director 1999-05-14 CURRENT 1999-05-14 Active
ANTHONY MICHAEL VINCENT COOMBS ADVANTAGE FINANCE LIMITED Director 1999-05-14 CURRENT 1999-05-14 Active
ANTHONY MICHAEL VINCENT COOMBS WILSON TUPHOLME LIMITED Director 1998-04-23 CURRENT 1909-02-05 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS S & U PLC Director 1997-07-01 CURRENT 1938-07-01 Active
ANTHONY MICHAEL VINCENT COOMBS GREVAYNE PROPERTIES LIMITED Director 1997-06-01 CURRENT 1972-01-20 Active
ANTHONY MICHAEL VINCENT COOMBS TWEEDIES SPORTS CENTRES LIMITED Director 1992-06-28 CURRENT 1946-05-21 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS SARTORIAL SHOPS LIMITED Director 1992-06-28 CURRENT 1951-02-13 Active - Proposal to Strike off
ANTHONY MICHAEL VINCENT COOMBS ANNETTE (WOLVERHAMPTON) LIMITED Director 1992-06-28 CURRENT 1956-07-27 Dissolved 2017-10-24
CHRISTOPHER HUGH REDFORD TWEEDIES SPORTS CENTRES LIMITED Director 2008-05-16 CURRENT 1946-05-21 Active - Proposal to Strike off
CHRISTOPHER HUGH REDFORD S.& U.MAIL ORDER HOLDINGS LIMITED Director 2008-05-16 CURRENT 1934-11-14 Active - Proposal to Strike off
CHRISTOPHER HUGH REDFORD GREENDALE REGISTER LIMITED Director 2008-05-16 CURRENT 1953-10-16 Active - Proposal to Strike off
CHRISTOPHER HUGH REDFORD M.APPLETON & CO.LIMITED. Director 2008-05-16 CURRENT 1953-04-29 Active - Proposal to Strike off
CHRISTOPHER HUGH REDFORD GREENBANK WAREHOUSES LIMITED Director 2008-05-16 CURRENT 1960-06-27 Active - Proposal to Strike off
CHRISTOPHER HUGH REDFORD SARTORIAL SHOPS LIMITED Director 2008-05-16 CURRENT 1951-02-13 Active - Proposal to Strike off
CHRISTOPHER HUGH REDFORD LEONARD HUGHES (SUPPLIES) LIMITED Director 2008-05-16 CURRENT 1934-01-04 Active - Proposal to Strike off
CHRISTOPHER HUGH REDFORD ANNETTE (WOLVERHAMPTON) LIMITED Director 2008-05-16 CURRENT 1956-07-27 Dissolved 2017-10-24
CHRISTOPHER HUGH REDFORD DEEPDALE MANUFACTURING COMPANY (PRESTON) LIMITED Director 2008-05-16 CURRENT 1960-07-11 Dissolved 2017-10-24
CHRISTOPHER HUGH REDFORD A.E.HOLT(LEICESTER)LIMITED Director 2008-05-16 CURRENT 1925-07-16 Active - Proposal to Strike off
CHRISTOPHER HUGH REDFORD S & U STORES LIMITED Director 2008-05-16 CURRENT 1948-01-31 Active
CHRISTOPHER HUGH REDFORD E.C. CLOTHES LIMITED Director 2008-05-16 CURRENT 1932-10-01 Active - Proposal to Strike off
CHARLES PATRICK ANTHONY GORDON TAYLOR DAVIDSEN CATAMARANS LIMITED Company Secretary 2007-09-21 - 2009-02-10 RESIGNED 2007-09-21 Dissolved 2018-05-01
CHRISTOPHER HUGH REDFORD WILSON TUPHOLME LIMITED Director 2004-03-01 CURRENT 1909-02-05 Active - Proposal to Strike off
CHRISTOPHER HUGH REDFORD ADVANTAGE MOTOR FINANCE LIMITED Director 2000-01-21 CURRENT 1999-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-08-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-08-01DS01Application to strike the company off the register
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 15000
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S & U PLC
2017-06-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD HUGHES LTD
2017-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 15000
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-15AP03Appointment of Mr Christopher Hugh Redford as company secretary on 2015-08-01
2016-06-15TM02Termination of appointment of Manjeet Kaur Bhogal on 2015-07-31
2016-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2015-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM C/O S & U Plc Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 15000
2015-07-01AR0128/06/15 ANNUAL RETURN FULL LIST
2014-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 15000
2014-06-30AR0128/06/14 ANNUAL RETURN FULL LIST
2014-06-30AP03Appointment of Mrs Manjeet Kaur Bhogal as company secretary
2014-06-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER REDFORD
2013-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-07-08AR0128/06/13 ANNUAL RETURN FULL LIST
2012-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-07-19AR0128/06/12 ANNUAL RETURN FULL LIST
2011-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-07-01AR0128/06/11 ANNUAL RETURN FULL LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGH REDFORD / 10/03/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL VINCENT COOMBS / 10/03/2011
2011-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGH REDFORD / 10/03/2011
2010-06-29AR0128/06/10 FULL LIST
2010-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2009-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-07-07363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-07-03363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-03288aDIRECTOR APPOINTED MR CHRISTOPHER HUGH REDFORD
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR DEREK COOMBS
2007-07-04363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2006-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-08-01363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-07-05363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-05363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-07-26363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-26363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-03-11288bSECRETARY RESIGNED
2004-03-10288aNEW SECRETARY APPOINTED
2003-07-21363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-07-21AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-07-20288cSECRETARY'S PARTICULARS CHANGED
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-07-09363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-04-26288aNEW DIRECTOR APPOINTED
2002-04-18288bDIRECTOR RESIGNED
2001-08-31AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-07-30363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-24363sRETURN MADE UP TO 28/06/00; NO CHANGE OF MEMBERS
1999-08-25AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-07-27363sRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1998-10-20363sRETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS
1998-10-06287REGISTERED OFFICE CHANGED ON 06/10/98 FROM: ROYAL HOUSE PRINCES GATE HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QQ
1998-07-28288aNEW DIRECTOR APPOINTED
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-07-26288bDIRECTOR RESIGNED
1998-07-01AUDAUDITOR'S RESIGNATION
1997-08-04363sRETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS
1997-07-27AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-02-26287REGISTERED OFFICE CHANGED ON 26/02/97 FROM: 51-53 EDGBASTON STREET BIRMINGHAM B66 4LG
1996-08-01AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-08-01363(288)SECRETARY'S PARTICULARS CHANGED
1996-08-01363sRETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS
1995-08-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-28AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-07-28363sRETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS
1994-08-25AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-08-25363sRETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GEORGE KIRKHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEORGE KIRKHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1975-02-25 Outstanding MIDLAND BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEORGE KIRKHAM LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE KIRKHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE KIRKHAM LIMITED
Trademarks
We have not found any records of GEORGE KIRKHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE KIRKHAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GEORGE KIRKHAM LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GEORGE KIRKHAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE KIRKHAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEORGE KIRKHAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.