Background WavePink WaveYellow Wave

KILDERK INNS LIMITED (02600528)

KILDERK INNS LIMITED (02600528) is an active UK company. incorporated on 11 April 1991. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KILDERK INNS LIMITED has been registered for 34 years. Current directors include ILES, Robert Anthony, WILKINSON, Ralph English.

Company Number
02600528
Status
active
Type
ltd
Incorporated
11 April 1991
Age
34 years
Address
The Granary Hospital Road, Richmond, DL10 6DY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ILES, Robert Anthony, WILKINSON, Ralph English
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILDERK INNS LIMITED

KILDERK INNS LIMITED is an active company incorporated on 11 April 1991 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KILDERK INNS LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02600528

LTD Company

Age

34 Years

Incorporated 11 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

The Granary Hospital Road Scorton Richmond, DL10 6DY,

Previous Addresses

2 Park View Middleton Tyas Richmond North Yorkshire DL10 6SG
From: 11 April 1991To: 16 April 2021
Timeline

3 key events • 1991 - 2016

Funding Officers Ownership
Company Founded
Apr 91
Loan Secured
Dec 16
Loan Secured
Dec 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WILKINSON, Gillian Margaret

Active
Hospital Road, RichmondDL10 6DY
Secretary
Appointed 01 Apr 2002

ILES, Robert Anthony

Active
Orknoygta 53, 4009 Stavanger
Born July 1955
Director
Appointed 16 Oct 1996

WILKINSON, Ralph English

Active
Hospital Road, RichmondDL10 6DY
Born March 1955
Director
Appointed 16 Oct 1995

FOZARD, Ian

Resigned
The Old Brewhouse, KnaresboroughHG5 9AZ
Secretary
Appointed 11 Apr 1991
Resigned 16 Oct 1995

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 11 Apr 1991
Resigned 11 Apr 1991

WILKINSON, Ralph English

Resigned
Rosedale, DarlingtonDL2 2RL
Secretary
Appointed 16 Oct 1995
Resigned 01 Apr 2002

BERS, Lesley Rosemary

Resigned
The Old Brewhouse, KnaresboroughHG5 9AZ
Born October 1957
Director
Appointed 12 Apr 1991
Resigned 16 Oct 1995

FOZARD, Ian

Resigned
The Old Brewhouse, KnaresboroughHG5 9AZ
Born March 1953
Director
Appointed 11 Apr 1991
Resigned 16 Oct 1995

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 11 Apr 1991
Resigned 11 Apr 1991

Persons with significant control

1

Mr Ralph English Wilkinson

Active
Hospital Road, RichmondDL10 6DY
Born March 1955

Nature of Control

Significant influence or control
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
1 July 2008
287Change of Registered Office
Legacy
28 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
17 August 2007
403aParticulars of Charge Subject to s859A
Legacy
17 August 2007
403aParticulars of Charge Subject to s859A
Legacy
30 April 2007
363sAnnual Return (shuttle)
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2002
AAAnnual Accounts
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
17 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
20 November 1997
287Change of Registered Office
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
363b363b
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
3 January 1996
288288
Legacy
3 January 1996
225(2)225(2)
Legacy
31 October 1995
288288
Legacy
31 October 1995
287Change of Registered Office
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
9 August 1994
AAAnnual Accounts
Legacy
22 April 1994
363sAnnual Return (shuttle)
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1993
AAAnnual Accounts
Legacy
12 August 1992
287Change of Registered Office
Legacy
3 August 1992
363aAnnual Return
Legacy
8 July 1992
287Change of Registered Office
Legacy
30 April 1992
287Change of Registered Office
Legacy
30 April 1992
225(1)225(1)
Legacy
3 October 1991
395Particulars of Mortgage or Charge
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Legacy
1 May 1991
395Particulars of Mortgage or Charge
Incorporation Company
11 April 1991
NEWINCIncorporation