Background WavePink WaveYellow Wave

KIRBY ELECTRICAL LIMITED (01037768)

KIRBY ELECTRICAL LIMITED (01037768) is an active UK company. incorporated on 11 January 1972. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (33140) and 1 other business activities. KIRBY ELECTRICAL LIMITED has been registered for 54 years. Current directors include SILCOCK, Brogan Lauren, SILCOCK, Mark Anthony, THEAKER, Cheryl Louise.

Company Number
01037768
Status
active
Type
ltd
Incorporated
11 January 1972
Age
54 years
Address
210 White Lane, Sheffield, S12 3GL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33140)
Directors
SILCOCK, Brogan Lauren, SILCOCK, Mark Anthony, THEAKER, Cheryl Louise
SIC Codes
33140, 33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRBY ELECTRICAL LIMITED

KIRBY ELECTRICAL LIMITED is an active company incorporated on 11 January 1972 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33140) and 1 other business activity. KIRBY ELECTRICAL LIMITED was registered 54 years ago.(SIC: 33140, 33200)

Status

active

Active since 54 years ago

Company No

01037768

LTD Company

Age

54 Years

Incorporated 11 January 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

210 White Lane Sheffield, S12 3GL,

Previous Addresses

Unit 4 Storforth Lane Trading Estate Hasland Chesterfield Derby S41 0QD
From: 11 January 1972To: 20 March 2012
Timeline

10 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
Jun 10
Funding Round
Sept 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Funding Round
Nov 13
Director Left
Dec 13
Director Joined
Jun 15
Director Left
Oct 16
Capital Update
Jan 21
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

THEAKER, Cheryl Louise

Active
White Lane, SheffieldS12 3GL
Secretary
Appointed 09 Apr 2009

SILCOCK, Brogan Lauren

Active
White Lane, SheffieldS12 3GL
Born August 1994
Director
Appointed 14 Nov 2012

SILCOCK, Mark Anthony

Active
White Lane, SheffieldS12 3GL
Born July 1966
Director
Appointed 09 Apr 2009

THEAKER, Cheryl Louise

Active
White Lane, SheffieldS12 3GL
Born August 1965
Director
Appointed 14 Nov 2012

KIRBY, Susan Patricia

Resigned
Butterley Lane, MatlockDE4 5GE
Secretary
Appointed N/A
Resigned 09 Apr 2009

COLEMAN, David John

Resigned
Winchester Close, ChesterfieldS42 5RT
Born December 1969
Director
Appointed 01 Jun 2010
Resigned 31 Mar 2013

GRAPES, Joseph Daniel

Resigned
White Lane, SheffieldS12 3GL
Born January 1990
Director
Appointed 01 Jun 2015
Resigned 30 Sept 2016

KIRBY, John Gordon

Resigned
Walton Cottage Matlock Road, ChesterfieldS42 7LG
Born October 1937
Director
Appointed N/A
Resigned 30 Oct 2007

KIRBY, Susan Patricia

Resigned
Butterley Lane, MatlockDE4 5GE
Born March 1946
Director
Appointed N/A
Resigned 09 Apr 2009

TODD, Christopher

Resigned
Redlands Business Centre, SheffieldS10 5BY
Born July 1970
Director
Appointed 09 Apr 2009
Resigned 17 Jul 2012

Persons with significant control

1

Mr Mark Anthony Silcock

Active
White Lane, SheffieldS12 3GL
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 January 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 January 2021
SH19Statement of Capital
Legacy
8 January 2021
CAP-SSCAP-SS
Resolution
8 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 August 2014
AA01Change of Accounting Reference Date
Accounts Amended With Made Up Date
3 March 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Capital Allotment Shares
4 November 2013
SH01Allotment of Shares
Resolution
4 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Capital Allotment Shares
18 September 2012
SH01Allotment of Shares
Resolution
18 September 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Resolution
20 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
287Change of Registered Office
Legacy
21 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
25 April 2008
AAAnnual Accounts
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
363aAnnual Return
Legacy
15 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Accounts With Accounts Type Small
3 December 2001
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2000
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1997
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1991
AAAnnual Accounts
Legacy
19 November 1991
363b363b
Legacy
19 November 1991
363(287)363(287)
Accounts With Accounts Type Small
6 December 1990
AAAnnual Accounts
Legacy
6 December 1990
363aAnnual Return
Accounts With Accounts Type Small
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Accounts With Accounts Type Small
15 December 1988
AAAnnual Accounts
Legacy
15 December 1988
363363
Accounts With Accounts Type Small
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
21 November 1986
AAAnnual Accounts
Legacy
21 November 1986
363363
Miscellaneous
11 January 1972
MISCMISC