Background WavePink WaveYellow Wave

KIRKWALL SECURITIES LIMITED (03807848)

KIRKWALL SECURITIES LIMITED (03807848) is an active UK company. incorporated on 15 July 1999. with registered office in Derbyshire. The company operates in the Construction sector, engaged in development of building projects. KIRKWALL SECURITIES LIMITED has been registered for 26 years. Current directors include KIRKLAND, John Alexander Charles, WILLIAMS, David Henry.

Company Number
03807848
Status
active
Type
ltd
Incorporated
15 July 1999
Age
26 years
Address
81 Burton Road, Derbyshire, DE1 1TJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KIRKLAND, John Alexander Charles, WILLIAMS, David Henry
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKWALL SECURITIES LIMITED

KIRKWALL SECURITIES LIMITED is an active company incorporated on 15 July 1999 with the registered office located in Derbyshire. The company operates in the Construction sector, specifically engaged in development of building projects. KIRKWALL SECURITIES LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03807848

LTD Company

Age

26 Years

Incorporated 15 July 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 April 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

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

EGHB 93 LIMITED
From: 15 July 1999To: 13 January 2000
Contact
Address

81 Burton Road Derby Derbyshire, DE1 1TJ,

Timeline

7 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Dec 17
Director Left
Dec 17
New Owner
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 25
Director Left
Jan 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WILLIAMS, David Henry

Active
Smalley, IlkestonDE7 6JS
Secretary
Appointed 19 Oct 1999

KIRKLAND, John Alexander Charles

Active
Church Street, BelperDE56 2BW
Born June 1980
Director
Appointed 25 Mar 2017

WILLIAMS, David Henry

Active
Smalley, IlkestonDE7 6JS
Born November 1956
Director
Appointed 19 Oct 1999

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee secretary
Appointed 15 Jul 1999
Resigned 19 Oct 1999

ALCOCK, Peter James

Resigned
Dove Barn Church Lane, AshbourneDE6 2JR
Born February 1951
Director
Appointed 19 Oct 1999
Resigned 03 Dec 2024

KIRKLAND, John Nigel

Resigned
High Edge Court, BelperDE56 2BW
Born April 1938
Director
Appointed 19 Oct 1999
Resigned 25 Mar 2017

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee director
Appointed 15 Jul 1999
Resigned 19 Oct 1999

Persons with significant control

4

2 Active
2 Ceased

Mr John Alexander Charles Kirkland

Active
The Park, NottinghamNG7 1DT
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Mar 2017

Mr Peter James Alcock

Ceased
Church Lane, AshbourneDE6 2JR
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2024

Mr John Nigel Kirkland

Ceased
Church Street, BelperDE56 2BW
Born April 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2017

Mr David Henry Williams

Active
Smalley, IlkestonDE7 6JS
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
5 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2002
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2000
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2000
287Change of Registered Office
Legacy
11 January 2000
88(2)R88(2)R
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Incorporation Company
15 July 1999
NEWINCIncorporation