Background WavePink WaveYellow Wave

KILNBRIDGE DEVELOPMENTS LIMITED (04396325)

KILNBRIDGE DEVELOPMENTS LIMITED (04396325) is an active UK company. incorporated on 18 March 2002. with registered office in Lichfield. The company operates in the Construction sector, engaged in development of building projects. KILNBRIDGE DEVELOPMENTS LIMITED has been registered for 24 years. Current directors include BATE, Robert Henry, MCFADDEN, Walker Lain, MCKESSAR, Michael John.

Company Number
04396325
Status
active
Type
ltd
Incorporated
18 March 2002
Age
24 years
Address
Voyage Care Wall Island, Lichfield, WS14 0QP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BATE, Robert Henry, MCFADDEN, Walker Lain, MCKESSAR, Michael John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILNBRIDGE DEVELOPMENTS LIMITED

KILNBRIDGE DEVELOPMENTS LIMITED is an active company incorporated on 18 March 2002 with the registered office located in Lichfield. The company operates in the Construction sector, specifically engaged in development of building projects. KILNBRIDGE DEVELOPMENTS LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04396325

LTD Company

Age

24 Years

Incorporated 18 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Voyage Care Wall Island Birmingham Road Lichfield, WS14 0QP,

Previous Addresses

Proaktive House Sidings Court Doncaster DN4 5NU England
From: 27 March 2024To: 2 May 2024
Proaktive House Sidings Court Doncaster DN4 5NU England
From: 3 May 2019To: 27 March 2024
Fitzwilliam House Middle Bank Doncaster South Yorkshire DN4 5NG United Kingdom
From: 18 September 2017To: 3 May 2019
Loversall Hall Rakes Lane Loversall Doncaster South Yorkshire DN11 9DD
From: 27 March 2014To: 18 September 2017
Shipley Cottage Edlington Lane Edlington Doncaster South Yorkshire DN12 1PL England
From: 9 April 2013To: 27 March 2014
Unit 1C First Floor the Crossings Doncaster Road Denaby Main Doncaster South Yorkshire DN12 4JH
From: 18 March 2002To: 9 April 2013
Timeline

37 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Apr 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Mar 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Sept 25
Loan Secured
Dec 25
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

STONEHAM, Sunena

Active
Wall Island, LichfieldWS14 0QP
Secretary
Appointed 16 May 2024

BATE, Robert Henry

Active
Wall Island, LichfieldWS14 0QP
Born August 1976
Director
Appointed 18 Sept 2025

MCFADDEN, Walker Lain

Active
Birmingham Road, LichfieldWS14 0QP
Born November 1985
Director
Appointed 22 Apr 2024

MCKESSAR, Michael John

Active
LichfieldWS14 0QP
Born August 1978
Director
Appointed 09 Jul 2024

MORTE, Carl Martin

Resigned
Sidings Court, DoncasterDN4 5NU
Secretary
Appointed 18 Mar 2002
Resigned 22 Apr 2024

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 22 Apr 2024
Resigned 15 May 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Mar 2002
Resigned 18 Mar 2002

HASPEL, Peter William

Resigned
Wall Island, LichfieldWS14 0QP
Born May 1970
Director
Appointed 03 Jul 2024
Resigned 05 Jan 2026

MORTE, Carl Martin

Resigned
Sidings Court, DoncasterDN4 5NU
Born February 1969
Director
Appointed 18 Mar 2002
Resigned 22 Apr 2024

PARKER, Shaun

Resigned
Birmingham Road, LichfieldWS14 0QP
Born February 1961
Director
Appointed 22 Apr 2024
Resigned 12 Jun 2024

PHILLIPS, Steven

Resigned
Sidings Court, DoncasterDN4 5NU
Born October 1968
Director
Appointed 18 Mar 2002
Resigned 22 Apr 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Mar 2002
Resigned 18 Mar 2002

Persons with significant control

1

Birmingham Road, LichfieldWS14 0QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2025
AAAnnual Accounts
Legacy
17 April 2025
AGREEMENT2AGREEMENT2
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Resolution
24 May 2024
RESOLUTIONSResolutions
Memorandum Articles
20 May 2024
MAMA
Appoint Person Secretary Company With Name Date
16 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2024
TM02Termination of Secretary
Statement Of Companys Objects
16 May 2024
CC04CC04
Statement Of Companys Objects
16 May 2024
CC04CC04
Change Account Reference Date Company Previous Shortened
15 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
15 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Secretary Company With Change Date
16 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 June 2009
363aAnnual Return
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
15 May 2007
363aAnnual Return
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
18 January 2007
288cChange of Particulars
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2006
287Change of Registered Office
Legacy
10 August 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
363aAnnual Return
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Legacy
6 September 2005
287Change of Registered Office
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
395Particulars of Mortgage or Charge
Legacy
9 October 2002
288cChange of Particulars
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Legacy
11 July 2002
395Particulars of Mortgage or Charge
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Incorporation Company
18 March 2002
NEWINCIncorporation