Background WavePink WaveYellow Wave

WILLIAM KIRK LIMITED (03711044)

WILLIAM KIRK LIMITED (03711044) is an active UK company. incorporated on 10 February 1999. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. WILLIAM KIRK LIMITED has been registered for 27 years. Current directors include COX, Graham John, JENKINS, Gareth, WARRILLOW, Benjamin James.

Company Number
03711044
Status
active
Type
ltd
Incorporated
10 February 1999
Age
27 years
Address
Alba Way Stretford Motorway Estate, Manchester, M32 0ZH
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
COX, Graham John, JENKINS, Gareth, WARRILLOW, Benjamin James
SIC Codes
49410, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM KIRK LIMITED

WILLIAM KIRK LIMITED is an active company incorporated on 10 February 1999 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. WILLIAM KIRK LIMITED was registered 27 years ago.(SIC: 49410, 52103)

Status

active

Active since 27 years ago

Company No

03711044

LTD Company

Age

27 Years

Incorporated 10 February 1999

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

CODEBRASS LIMITED
From: 10 February 1999To: 22 March 1999
Contact
Address

Alba Way Stretford Motorway Estate Stretford Manchester, M32 0ZH,

Previous Addresses

Adlington Industrial Estate London Road Adlington Macclesfield Cheshire SK10 4NL
From: 10 February 1999To: 23 May 2025
Timeline

39 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Loan Secured
Oct 13
Loan Cleared
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Jan 14
Director Joined
Jan 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Feb 15
Loan Secured
Mar 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Jan 17
Loan Secured
Feb 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Oct 18
Loan Secured
Apr 19
Loan Secured
Feb 21
Loan Secured
Dec 21
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
May 22
Loan Secured
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Sept 25
Director Left
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

COX, Graham John

Active
Stretford Motorway Estate, ManchesterM32 0ZH
Born March 1968
Director
Appointed 07 Apr 2025

JENKINS, Gareth

Active
Stretford Motorway Estate, ManchesterM32 0ZH
Born October 1967
Director
Appointed 21 Dec 2024

WARRILLOW, Benjamin James

Active
Stretford Motorway Estate, ManchesterM32 0ZH
Born August 1974
Director
Appointed 21 Dec 2024

PALIN, Helen Mary

Resigned
Adlington Industrial Estate, MacclesfieldSK10 4NL
Secretary
Appointed 26 Feb 1999
Resigned 14 Feb 2014

WAGSTAFFE, Carl

Resigned
Stretford Motorway Estate, ManchesterM32 0ZH
Secretary
Appointed 14 Feb 2014
Resigned 30 Sept 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Feb 1999
Resigned 26 Feb 1999

FIELDS, Peter Richard

Resigned
High Street, FrodshamWA6 8JS
Born July 1960
Director
Appointed 02 Oct 2013
Resigned 21 Dec 2024

GERMANY, Barry John

Resigned
Stretford Motorway Estate, ManchesterM32 0ZH
Born November 1968
Director
Appointed 21 Dec 2024
Resigned 10 Dec 2025

KIRK, Peter Brian

Resigned
Adlington Industrial Estate, MacclesfieldSK10 4NL
Born July 1957
Director
Appointed 26 Feb 1999
Resigned 05 Dec 2014

KIRK, Robert Charles

Resigned
Adlington Industrial Estate, MacclesfieldSK10 4NL
Born July 1953
Director
Appointed 26 Feb 1999
Resigned 05 Dec 2014

NEWTON, Paul

Resigned
Adlington Industrial Estate, MacclesfieldSK10 4NL
Born September 1961
Director
Appointed 27 Jan 2014
Resigned 30 Dec 2016

NORFOLK, Graham Richard

Resigned
Longnor, BuxtonSK17 0RA
Born October 1961
Director
Appointed 02 Oct 2013
Resigned 21 Dec 2024

PALIN, Helen Mary

Resigned
Adlington Industrial Estate, MacclesfieldSK10 4NL
Born August 1953
Director
Appointed 26 Feb 1999
Resigned 05 Dec 2014

WAGSTAFFE, Carl

Resigned
Stretford Motorway Estate, ManchesterM32 0ZH
Born February 1967
Director
Appointed 01 Jan 2015
Resigned 30 Sept 2025

WHITTAKER, John Thomas

Resigned
Adlington Industrial Estate, MacclesfieldSK10 4NL
Born March 1948
Director
Appointed 26 Feb 1999
Resigned 30 Sept 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Feb 1999
Resigned 26 Feb 1999

Persons with significant control

1

Adlington Business Park, MacclesfieldSK10 4NL

Nature of Control

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

Filing History

130

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
14 March 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
24 July 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
24 July 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
24 July 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Small
16 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Resolution
14 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Auditors Resignation Company
30 October 2013
AUDAUD
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Auditors Resignation Company
17 October 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2013
CH03Change of Secretary Details
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Small
13 May 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
27 October 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
5 June 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 June 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 June 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 June 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 May 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 April 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
12 May 1999
225Change of Accounting Reference Date
Legacy
16 April 1999
88(2)R88(2)R
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Memorandum Articles
26 March 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
287Change of Registered Office
Resolution
18 March 1999
RESOLUTIONSResolutions
Resolution
18 March 1999
RESOLUTIONSResolutions
Resolution
18 March 1999
RESOLUTIONSResolutions
Incorporation Company
10 February 1999
NEWINCIncorporation