Background WavePink WaveYellow Wave

KILNAIR LIMITED (03336327)

KILNAIR LIMITED (03336327) is an active UK company. incorporated on 19 March 1997. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. KILNAIR LIMITED has been registered for 29 years. Current directors include VAN HERREWEGE, Simon James.

Company Number
03336327
Status
active
Type
ltd
Incorporated
19 March 1997
Age
29 years
Address
Caernarvon House, Leicester, LE2 3JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
VAN HERREWEGE, Simon James
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILNAIR LIMITED

KILNAIR LIMITED is an active company incorporated on 19 March 1997 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. KILNAIR LIMITED was registered 29 years ago.(SIC: 86900)

Status

active

Active since 29 years ago

Company No

03336327

LTD Company

Age

29 Years

Incorporated 19 March 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Caernarvon House 121 Knighton Church Road Leicester, LE2 3JN,

Timeline

3 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HAIRSINE, Janet Elizabeth

Active
Caernarvon House, LeicesterLE2 3JN
Secretary
Appointed 17 Sept 2007

VAN HERREWEGE, Simon James

Active
Caernarvon House, LeicesterLE2 3JN
Born December 1980
Director
Appointed 27 Oct 2025

JONES, Keith Mc Fadzien

Resigned
Rothfarn 62 Doddington Road, LincolnLN6 7EU
Secretary
Appointed 19 Mar 1997
Resigned 23 Nov 2000

WARNER, Roderick Garth Freeman

Resigned
Spinney Hill, Market HarboroughLE16 7RR
Secretary
Appointed 23 Nov 2000
Resigned 17 Sept 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Mar 1997
Resigned 19 Mar 1997

JONES, Carole Ann

Resigned
Rothfarn 62 Doddington Road, LincolnLN6 7EU
Born September 1956
Director
Appointed 19 Mar 1997
Resigned 19 Apr 2000

JONES, Keith William Robert

Resigned
59 Bunkers Hill, LincolnLN2 4QS
Born February 1976
Director
Appointed 15 May 2000
Resigned 23 Nov 2000

JONES, Keith Mc Fadzien

Resigned
Rothfarn 62 Doddington Road, LincolnLN6 7EU
Born November 1954
Director
Appointed 19 Mar 1997
Resigned 23 Nov 2000

VAN HERREWEGE, Peter Alexander

Resigned
Caernarvon House, LeicesterLE2 3JN
Born December 1953
Director
Appointed 23 Nov 2000
Resigned 24 Sept 2025

WARNER, Roderick Garth Freeman

Resigned
Spinney Hill, Market HarboroughLE16 7RR
Born December 1954
Director
Appointed 23 Nov 2000
Resigned 07 Mar 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Mar 1997
Resigned 19 Mar 1997

Persons with significant control

1

Knighton Church Road, LeicesterLE2 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Sail Address Company With Old Address
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2008
AAAnnual Accounts
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2004
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2003
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2001
AAAnnual Accounts
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
287Change of Registered Office
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
287Change of Registered Office
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
24 August 1998
288cChange of Particulars
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
395Particulars of Mortgage or Charge
Legacy
9 December 1997
88(2)R88(2)R
Legacy
1 October 1997
225Change of Accounting Reference Date
Legacy
12 July 1997
395Particulars of Mortgage or Charge
Legacy
12 July 1997
395Particulars of Mortgage or Charge
Legacy
28 May 1997
287Change of Registered Office
Legacy
2 April 1997
88(2)R88(2)R
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Incorporation Company
19 March 1997
NEWINCIncorporation