Background WavePink WaveYellow Wave

KIRKLEY HALL LIMITED (02892273)

KIRKLEY HALL LIMITED (02892273) is an active UK company. incorporated on 28 January 1994. with registered office in Sunderland. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. KIRKLEY HALL LIMITED has been registered for 32 years. Current directors include HOWELLS, David.

Company Number
02892273
Status
active
Type
ltd
Incorporated
28 January 1994
Age
32 years
Address
Bede Campus, Sunderland, SR3 4AH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
HOWELLS, David
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKLEY HALL LIMITED

KIRKLEY HALL LIMITED is an active company incorporated on 28 January 1994 with the registered office located in Sunderland. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. KIRKLEY HALL LIMITED was registered 32 years ago.(SIC: 56210)

Status

active

Active since 32 years ago

Company No

02892273

LTD Company

Age

32 Years

Incorporated 28 January 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

HIGH GAIN BUSINESS CONSULTANCY LIMITED
From: 28 April 1999To: 10 March 2014
NORTHUMBERLAND COLLEGE TRADING COMPANY LIMITED
From: 28 January 1994To: 28 April 1999
Contact
Address

Bede Campus Durham Road Sunderland, SR3 4AH,

Previous Addresses

Northumberland College College Road Ashington Northumberland NE63 9RG
From: 28 January 1994To: 24 April 2019
Timeline

26 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Nov 10
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Apr 15
Funding Round
Apr 15
Capital Update
May 15
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Aug 22
Director Left
Aug 22
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

1 Active
33 Resigned

HOWELLS, David

Active
Durham Road, SunderlandSR3 4AH
Born April 1967
Director
Appointed 01 Aug 2022

ANDREWS, Terence Robert

Resigned
College Road, AshingtonNE63 9RG
Secretary
Appointed 27 Jun 2018
Resigned 22 Mar 2019

FERGIE, Brian James

Resigned
12 Kenmore Road, MorpethNE65 9JS
Secretary
Appointed N/A
Resigned 30 Nov 2006

HOLMES, Ian Leslie

Resigned
29 St Pauls Drive, Houghton Le SpringDH4 7SH
Secretary
Appointed 01 May 2007
Resigned 31 Aug 2008

RAMSEY, Kelly

Resigned
Northumberland College, Northumberland Ne 63 9rg
Secretary
Appointed 08 Aug 2012
Resigned 28 Feb 2015

TODD, Christopher

Resigned
Woodleigh Road, Whitley BayNE25 8ES
Secretary
Appointed 01 Mar 2009
Resigned 30 Mar 2012

WELCH, Carol Ann

Resigned
Northumberland College, NorthumberlandNE63 9RG
Secretary
Appointed 15 Apr 2015
Resigned 27 Jun 2018

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 28 Jan 1994
Resigned 28 Jan 1994

WB COMPANY SECRETARIES LIMITED

Resigned
20 Collingwood Street, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 28 Jan 1994
Resigned 07 Mar 1994

BEDSON, Thomas Robert, Dr

Resigned
Northumberland College, Northumberland Ne 63 9rg
Born September 1955
Director
Appointed 05 Nov 2009
Resigned 29 Feb 2012

CAPRON, Timothy Michael, Dr

Resigned
Gloster Hill Cottages, MorpethNE65 0HJ
Born May 1950
Director
Appointed 23 Feb 1999
Resigned 03 Dec 2005

CLINTON, Ian

Resigned
College Road, AshingtonNE63 9RG
Born April 1954
Director
Appointed 26 Apr 2018
Resigned 22 Mar 2019

CLINTON, Marcus Philip

Resigned
College Road, AshingtonNE63 9RG
Born June 1970
Director
Appointed 12 Nov 2014
Resigned 17 May 2018

CUTFORTH, Stuart

Resigned
Northumberland College, Northumberland Ne 63 9rg
Born July 1954
Director
Appointed 11 Dec 2012
Resigned 31 Oct 2014

ELLIOTT, Peter Brian

Resigned
1 Barrasford Close, Newcastle Upon TyneNE3 4RG
Born August 1948
Director
Appointed N/A
Resigned 23 Feb 1999

ELLIS JONES, Rachel

Resigned
Eglingham, AlnwickNE66 2UE
Born June 1964
Director
Appointed 14 Sept 2006
Resigned 30 Sept 2010

FERGIE, Brian James

Resigned
12 Kenmore Road, MorpethNE65 9JS
Born May 1956
Director
Appointed 07 Mar 1994
Resigned 30 Nov 2006

GILLESPIE, Viv Anne

Resigned
Northumberland College, Northumberland Ne 63 9rg
Born July 1956
Director
Appointed 08 Aug 2012
Resigned 26 Oct 2012

HALL, John Neville

Resigned
12 Hauxley Drive, CramlingtonNE23 3UZ
Born June 1946
Director
Appointed 23 Feb 1999
Resigned 09 Mar 2001

HARRETT, Nigel Robert

Resigned
Durham Road, SunderlandSR3 4AH
Born August 1964
Director
Appointed 22 Mar 2019
Resigned 31 Jul 2022

HOLMES, Ian Leslie

Resigned
29 St Pauls Drive, Houghton Le SpringDH4 7SH
Born December 1961
Director
Appointed 01 May 2007
Resigned 31 Aug 2008

LANGTON, Philip David

Resigned
Northumberland College, Northumberland Ne 63 9rg
Born May 1950
Director
Appointed 05 Nov 2009
Resigned 21 Jul 2015

LEITCH, Judith Bronia

Resigned
Durham Road, SunderlandSR3 4AH
Born December 1971
Director
Appointed 16 Sept 2015
Resigned 22 Mar 2019

LUCAS, Richard Quentin

Resigned
Five Acres, Berwick Upon TweedTD15 1XB
Born April 1942
Director
Appointed 26 Jun 2001
Resigned 25 Apr 2006

MILLS, William Stirling

Resigned
12 Dane Bank Road East, LymmWA13 9DW
Born March 1951
Director
Appointed 07 Mar 1994
Resigned 23 Feb 1999

NICHOLSON, David Leonard

Resigned
2 Allendale Crescent, StakefordNE62 5YG
Born January 1954
Director
Appointed 07 Mar 1994
Resigned 28 Jan 1995

PIDDINGTON, Pauline Anne

Resigned
5 Well Ridge Close, Whitley BayNE25 9PN
Born May 1953
Director
Appointed 03 Dec 2005
Resigned 19 Oct 2006

PRATT, Thomas Patrick

Resigned
42 Earnshaw Way, Whitley BayNE25 9UN
Born September 1934
Director
Appointed 23 Feb 1999
Resigned 31 Jan 2008

RATCLIFF, David, Dr

Resigned
13 Montagu Avenue, Newcastle TyneNE3 4HX
Born October 1946
Director
Appointed 24 Jan 2006
Resigned 31 Jan 2008

SAMPLE, Peter Thomas Elliott

Resigned
5 Ethels Close, MorpethNE65 0GD
Born March 1945
Director
Appointed 06 Jun 2006
Resigned 05 Nov 2009

TODD, Christopher

Resigned
Woodleigh Road, Whitley BayNE25 8ES
Born March 1980
Director
Appointed 01 Mar 2009
Resigned 30 Mar 2012

TOMKINS, Lynn Patricia

Resigned
Durham Road, SunderlandSR3 4AH
Born January 1956
Director
Appointed 02 Mar 2015
Resigned 22 Mar 2019

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 28 Jan 1994
Resigned 28 Jan 1994

WB COMPANY SECRETARIES LIMITED

Resigned
20 Collingwood Street, Newcastle Upon TyneNE99 1YQ
Corporate director
Appointed 28 Jan 1994
Resigned 07 Mar 1994

Persons with significant control

2

1 Active
1 Ceased

Sunderland College

Active
Durham Road, SunderlandSR3 4AH

Nature of Control

Significant influence or control
Notified 22 Mar 2019
College Road, AshingtonNE63 9RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Legacy
19 May 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 May 2015
SH19Statement of Capital
Legacy
19 May 2015
CAP-SSCAP-SS
Resolution
19 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Resolution
29 April 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
16 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Certificate Change Of Name Company
10 March 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
17 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
9 August 2012
TM02Termination of Secretary
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Termination Secretary Company With Name
9 August 2012
TM02Termination of Secretary
Miscellaneous
18 June 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Legacy
17 March 2009
363aAnnual Return
Legacy
2 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288cChange of Particulars
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
29 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1995
AAAnnual Accounts
Legacy
21 February 1995
288288
Legacy
21 February 1995
363b363b
Resolution
15 March 1994
RESOLUTIONSResolutions
Legacy
15 March 1994
123Notice of Increase in Nominal Capital
Legacy
15 March 1994
88(2)R88(2)R
Legacy
15 March 1994
224224
Legacy
15 March 1994
287Change of Registered Office
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
287Change of Registered Office
Legacy
17 February 1994
288288
Incorporation Company
28 January 1994
NEWINCIncorporation