CHARLES KIRK LIMITED

Register to unlock more data on OkredoRegister

CHARLES KIRK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02867461

Incorporation date

29/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

193 Gloucester Crescent, South Wigston, Leicester LE18 4YHCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1993)
dot icon07/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon23/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon12/03/2026
Registration of charge 028674610006, created on 2026-03-09
dot icon03/03/2026
Registration of charge 028674610005, created on 2026-02-27
dot icon12/06/2025
Purchase of own shares.
dot icon24/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon31/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon30/08/2023
Purchase of own shares.
dot icon05/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/12/2022
Appointment of Mr Hardeep Singh Loyal as a director on 2022-10-01
dot icon15/12/2022
Termination of appointment of Baljit Singh Loyal as a director on 2022-08-31
dot icon15/12/2022
Appointment of Mr Kamal Singh Loyal as a director on 2022-10-01
dot icon15/12/2022
Appointment of Mr Amandeep Singh Loyal as a director on 2022-10-01
dot icon15/12/2022
Appointment of Mr Sandeep Singh Loyal as a director on 2022-10-01
dot icon01/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/11/2021
Certificate of change of name
dot icon08/11/2021
Change of name notice
dot icon01/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon23/09/2019
Registered office address changed from 57 New Walk Leicester LE1 7JB to 193 Gloucester Crescent South Wigston Leicester LE18 4YH on 2019-09-23
dot icon07/08/2019
Current accounting period shortened from 2019-12-31 to 2019-09-30
dot icon23/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/02/2019
Registration of charge 028674610004, created on 2019-02-11
dot icon15/11/2018
Satisfaction of charge 028674610003 in full
dot icon06/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/01/2017
Statement of capital on 2017-01-24
dot icon21/12/2016
Statement by Directors
dot icon21/12/2016
Solvency Statement dated 22/11/16
dot icon21/12/2016
Resolutions
dot icon05/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon05/12/2016
Termination of appointment of Balvinder Singh Loyal as a director on 2016-02-04
dot icon21/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/03/2015
Satisfaction of charge 2 in full
dot icon26/03/2015
Satisfaction of charge 1 in full
dot icon13/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/07/2014
Registration of charge 028674610003, created on 2014-07-04
dot icon25/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/11/2011
Registered office address changed from 9 University Road Leicester LE1 7RA on 2011-11-30
dot icon24/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon05/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon19/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mr Daljit Singh Loyal on 2009-10-29
dot icon27/11/2009
Director's details changed for Baljit Singh Loyal on 2009-10-29
dot icon27/11/2009
Director's details changed for Mr Balvinder Singh Loyal on 2009-10-29
dot icon04/11/2009
Memorandum and Articles of Association
dot icon04/11/2009
Resolutions
dot icon25/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/04/2009
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon20/11/2008
Return made up to 29/10/08; full list of members
dot icon11/11/2008
Accounts for a dormant company made up to 2008-04-30
dot icon07/11/2008
Certificate of change of name
dot icon13/09/2008
Certificate of change of name
dot icon10/12/2007
Accounts for a dormant company made up to 2007-04-30
dot icon23/11/2007
Return made up to 29/10/07; full list of members
dot icon02/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon05/12/2006
Return made up to 29/10/06; full list of members
dot icon03/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon02/11/2005
Return made up to 29/10/05; full list of members
dot icon23/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon17/11/2004
Return made up to 29/10/04; full list of members
dot icon02/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon23/10/2003
Return made up to 29/10/03; full list of members
dot icon20/05/2003
Registered office changed on 20/05/03 from: 73 evington road leicester LE2 1QH
dot icon28/11/2002
Accounts for a dormant company made up to 2002-04-30
dot icon18/11/2002
Return made up to 29/10/02; full list of members
dot icon15/11/2001
Accounts for a dormant company made up to 2001-04-30
dot icon04/11/2001
Return made up to 29/10/01; full list of members
dot icon22/11/2000
Return made up to 29/10/00; full list of members
dot icon29/09/2000
Accounts for a dormant company made up to 2000-04-30
dot icon12/11/1999
Return made up to 29/10/99; full list of members
dot icon01/06/1999
Accounts for a dormant company made up to 1999-04-30
dot icon12/11/1998
Return made up to 29/10/98; no change of members
dot icon31/07/1998
Accounts for a dormant company made up to 1998-04-30
dot icon15/05/1998
Secretary's particulars changed
dot icon31/12/1997
Accounts for a dormant company made up to 1997-04-30
dot icon02/11/1997
Director's particulars changed
dot icon02/11/1997
Return made up to 29/10/97; full list of members
dot icon19/01/1997
Accounts for a dormant company made up to 1996-04-30
dot icon19/01/1997
Resolutions
dot icon04/11/1996
Return made up to 29/10/96; no change of members
dot icon10/11/1995
Return made up to 29/10/95; no change of members
dot icon13/06/1995
Accounts for a small company made up to 1995-04-30
dot icon25/01/1995
Accounts for a dormant company made up to 1994-04-30
dot icon25/01/1995
Resolutions
dot icon09/11/1994
Return made up to 29/10/94; full list of members
dot icon09/11/1994
Ad 29/10/93--------- £ si 58@1=58 £ ic 2/60
dot icon28/06/1994
Accounting reference date notified as 30/04
dot icon12/11/1993
Secretary resigned
dot icon29/10/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

20
2022
change arrow icon-7.62 % *

* during past year

Cash in Bank

£906,620.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.04M
-
0.00
981.42K
-
2022
20
1.25M
-
0.00
906.62K
-
2022
20
1.25M
-
0.00
906.62K
-

Employees

2022

Employees

20 Descended-5 % *

Net Assets(GBP)

1.25M £Ascended19.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

906.62K £Descended-7.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loyal, Daljit Singh
Director
29/10/1993 - Present
1
Loyal, Hardeep Singh
Director
01/10/2022 - Present
-
Loyal, Baljit Singh
Director
29/10/1993 - 31/08/2022
1
Loyal, Kamal Singh
Director
01/10/2022 - Present
-
Loyal, Amandeep Singh
Director
01/10/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHARLES KIRK LIMITED

CHARLES KIRK LIMITED is an(a) Active company incorporated on 29/10/1993 with the registered office located at 193 Gloucester Crescent, South Wigston, Leicester LE18 4YH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES KIRK LIMITED?

toggle

CHARLES KIRK LIMITED is currently Active. It was registered on 29/10/1993 .

Where is CHARLES KIRK LIMITED located?

toggle

CHARLES KIRK LIMITED is registered at 193 Gloucester Crescent, South Wigston, Leicester LE18 4YH.

What does CHARLES KIRK LIMITED do?

toggle

CHARLES KIRK LIMITED operates in the Manufacture of knitted and crocheted fabrics (13.91 - SIC 2007) sector.

How many employees does CHARLES KIRK LIMITED have?

toggle

CHARLES KIRK LIMITED had 20 employees in 2022.

What is the latest filing for CHARLES KIRK LIMITED?

toggle

The latest filing was on 07/04/2026: Total exemption full accounts made up to 2025-09-30.