Background WavePink WaveYellow Wave

KIRKSTALL LIMITED (04112948)

KIRKSTALL LIMITED (04112948) is an active UK company. incorporated on 23 November 2000. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. KIRKSTALL LIMITED has been registered for 25 years. Current directors include BROWN, Trevor Edward, WILKINSON, John Malcolm, Dr.

Company Number
04112948
Status
active
Type
ltd
Incorporated
23 November 2000
Age
25 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BROWN, Trevor Edward, WILKINSON, John Malcolm, Dr
SIC Codes
32500, 72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKSTALL LIMITED

KIRKSTALL LIMITED is an active company incorporated on 23 November 2000 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. KIRKSTALL LIMITED was registered 25 years ago.(SIC: 32500, 72200)

Status

active

Active since 25 years ago

Company No

04112948

LTD Company

Age

25 Years

Incorporated 23 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

York House Outgang Lane Osbaldwick York North Yorkshire YO19 5UP England
From: 26 September 2019To: 17 July 2024
York House Outgang Lane Osbaldwick York YO19 5UP England
From: 25 September 2019To: 26 September 2019
Unit 3 Aspen Court Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB
From: 11 July 2014To: 25 September 2019
the Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7QB
From: 23 November 2000To: 11 July 2014
Timeline

36 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Funding Round
Dec 09
Director Joined
Jan 10
Funding Round
Mar 10
Funding Round
Jan 11
Director Left
Jun 11
Director Left
Oct 11
Director Joined
Jan 13
Director Joined
Sept 14
Director Left
Dec 15
Director Joined
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Funding Round
May 17
Funding Round
May 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Apr 20
Director Left
Jan 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Oct 22
Funding Round
Mar 23
Funding Round
Mar 23
Director Left
Mar 24
Director Left
Oct 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
13
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

GBAC LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 01 Jan 2020

BROWN, Trevor Edward

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born June 1946
Director
Appointed 10 Aug 2016

WILKINSON, John Malcolm, Dr

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1946
Director
Appointed 12 Jan 2001

MUMFORD, Garry Peter

Resigned
Centurion Business Park, RotherhamS60 1FB
Secretary
Appointed 10 Feb 2012
Resigned 31 Dec 2018

WILKINSON, John Malcolm, Dr

Resigned
Walnut Cottage 6 Hinton Way, ElyCB6 3SE
Secretary
Appointed 12 Jan 2001
Resigned 03 Aug 2001

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 23 Nov 2000
Resigned 12 Jan 2001

INSIGHT NOMINEES LIMITED

Resigned
Insight House Riverside Business, Stansted MountfitchetCM24 8PL
Corporate secretary
Appointed 03 Aug 2001
Resigned 03 Feb 2012

KNOWLES WARWICK LIMITED

Resigned
Fraser Road, SheffieldS8 0JP
Corporate secretary
Appointed 31 Dec 2018
Resigned 01 Jan 2020

COLE, Timothy Maxwell

Resigned
Centurion Business Park, RotherhamS60 1FB
Born December 1956
Director
Appointed 27 Nov 2012
Resigned 30 Jun 2019

HALLAM, Vivian David

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born September 1958
Director
Appointed 14 Nov 2016
Resigned 14 Oct 2025

HITCHINGS, David James, Dr

Resigned
5 Airdale Road, StoneST15 8DP
Born October 1943
Director
Appointed 12 Jan 2001
Resigned 13 Jun 2005

MORAN, David John

Resigned
Aspen Court Centuron Business Park, RotherhamS60 1FB
Born January 1962
Director
Appointed 12 May 2014
Resigned 16 Nov 2015

MUMFORD, Garry Peter

Resigned
Riverside Business Park, StanstedCM24 8PL
Born September 1959
Director
Appointed 03 Aug 2001
Resigned 13 Jun 2011

OXLADE, David Aufrere

Resigned
Outgang Lane, YorkYO19 5UP
Born May 1949
Director
Appointed 14 Dec 2009
Resigned 01 Jul 2019

SINGH, Bhumika, Dr

Resigned
Outgang Lane, YorkYO19 5UP
Born March 1978
Director
Appointed 01 Oct 2022
Resigned 12 Feb 2024

TWEATS, David John, Professor

Resigned
Macaulay Rise, MalvernWR14 2UN
Born February 1950
Director
Appointed 13 Sept 2009
Resigned 14 Aug 2011

VAUX, Mark

Resigned
Outgang Lane, YorkYO19 5UP
Born September 1963
Director
Appointed 02 Sept 2019
Resigned 31 Dec 2020

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 23 Nov 2000
Resigned 12 Jan 2001

VIKING DIRECTORS LIMITED

Resigned
Ripley Drive, NormantonWF6 1QT
Corporate director
Appointed 20 Oct 2008
Resigned 14 Nov 2016

Persons with significant control

7

1 Active
6 Ceased
., St HelierJE1 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2025

Dr Malcolm Wilkinson

Ceased
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1946

Nature of Control

Significant influence or control
Notified 24 Nov 2016
Ceased 27 Oct 2025

Mr Trevor Edward Brown

Ceased
83-85 Shambles Street, BarnsleyS70 2SB
Born June 1946

Nature of Control

Significant influence or control
Notified 24 Nov 2016
Ceased 27 Oct 2025

Mr Vivian David Hallam

Ceased
83-85 Shambles Street, BarnsleyS70 2SB
Born September 1958

Nature of Control

Significant influence or control
Notified 24 Nov 2016
Ceased 27 Oct 2025
George Square, GlasgowG2 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2016
Ceased 27 Oct 2025

Mr David Aufrere Oxlade

Ceased
Outgang Lane, YorkYO19 5UP
Born May 1949

Nature of Control

Significant influence or control
Notified 24 Nov 2016
Ceased 23 Nov 2021

Mr Timothy Maxwell Cole

Ceased
Outgang Lane, YorkYO19 5UP
Born December 1956

Nature of Control

Significant influence or control
Notified 24 Nov 2016
Ceased 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
29 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Change To A Person With Significant Control
17 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Resolution
17 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 November 2021
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2021
AAAnnual Accounts
Legacy
8 April 2021
PARENT_ACCPARENT_ACC
Legacy
8 April 2021
AGREEMENT2AGREEMENT2
Legacy
8 April 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Resolution
24 April 2020
RESOLUTIONSResolutions
Resolution
7 February 2020
RESOLUTIONSResolutions
Resolution
3 February 2020
RESOLUTIONSResolutions
Resolution
3 February 2020
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
30 January 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Change To A Person With Significant Control
12 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
17 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
11 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
30 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 November 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
5 January 2016
RP04RP04
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Appoint Person Director Company With Name Date
7 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Move Registers To Registered Office Company
14 March 2013
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Sail Address Company With Old Address
14 January 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 January 2013
CH02Change of Corporate Director Details
Move Registers To Sail Company
11 January 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
27 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Change Sail Address Company
7 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Capital Allotment Shares
19 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Capital Allotment Shares
8 December 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
3 June 2009
288cChange of Particulars
Legacy
5 January 2009
88(2)Return of Allotment of Shares
Legacy
5 January 2009
88(2)Return of Allotment of Shares
Legacy
22 December 2008
122122
Resolution
22 December 2008
RESOLUTIONSResolutions
Legacy
12 December 2008
88(2)Return of Allotment of Shares
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Legacy
4 February 2008
88(2)R88(2)R
Legacy
24 January 2008
287Change of Registered Office
Legacy
23 November 2007
363aAnnual Return
Legacy
21 October 2007
88(2)R88(2)R
Resolution
21 September 2007
RESOLUTIONSResolutions
Legacy
21 September 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
4 July 2007
88(2)R88(2)R
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
8 February 2003
88(2)R88(2)R
Resolution
8 February 2003
RESOLUTIONSResolutions
Resolution
8 February 2003
RESOLUTIONSResolutions
Legacy
8 February 2003
123Notice of Increase in Nominal Capital
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
287Change of Registered Office
Resolution
8 October 2001
RESOLUTIONSResolutions
Resolution
8 October 2001
RESOLUTIONSResolutions
Resolution
8 October 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
88(2)R88(2)R
Legacy
15 May 2001
225Change of Accounting Reference Date
Legacy
2 February 2001
287Change of Registered Office
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Incorporation Company
23 November 2000
NEWINCIncorporation