Background WavePink WaveYellow Wave

KILLICKS LIMITED (04460923)

KILLICKS LIMITED (04460923) is an active UK company. incorporated on 13 June 2002. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. KILLICKS LIMITED has been registered for 23 years. Current directors include HORTON, Alan Jeffrey.

Company Number
04460923
Status
active
Type
ltd
Incorporated
13 June 2002
Age
23 years
Address
35-37 Kingsway, Nottingham, NG17 7DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HORTON, Alan Jeffrey
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILLICKS LIMITED

KILLICKS LIMITED is an active company incorporated on 13 June 2002 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. KILLICKS LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04460923

LTD Company

Age

23 Years

Incorporated 13 June 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

35-37 Kingsway Kirkby In Ashfield Nottingham, NG17 7DR,

Timeline

10 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Feb 12
Director Joined
Dec 15
Loan Cleared
Feb 16
Owner Exit
Feb 21
Director Left
Feb 21
New Owner
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Owner Exit
Apr 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HORTON, Alan Jeffrey

Active
35-37 Kingsway, NottinghamNG17 7DR
Born October 1956
Director
Appointed 13 Jun 2002

KILLICK, Trevor James

Resigned
Spring Cottage, NewarkNG22 8AG
Secretary
Appointed 13 Jun 2002
Resigned 08 Sept 2006

STAFFORD, Michael

Resigned
127 Diamond Avenue, NottinghamNG17 7LX
Secretary
Appointed 08 Sept 2006
Resigned 30 Sept 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 13 Jun 2002
Resigned 20 Jun 2002

KILLICK, Trevor James

Resigned
Bellamy Road, MansfieldNG18 4LN
Born September 1941
Director
Appointed 21 Dec 2015
Resigned 31 Jan 2021

KILLICK, Trevor James

Resigned
Spring Cottage, NewarkNG22 8AG
Born September 1941
Director
Appointed 13 Jun 2002
Resigned 22 Sept 2011

STAFFORD, Michael

Resigned
127 Diamond Avenue, NottinghamNG17 7LX
Born February 1954
Director
Appointed 13 Jun 2002
Resigned 30 Sept 2023

WATCHORN, Christopher

Resigned
1 Hallowell Drive, NottinghamNG8 1GF
Born August 1957
Director
Appointed 13 Jun 2002
Resigned 16 Sept 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 13 Jun 2002
Resigned 20 Jun 2002

Persons with significant control

4

1 Active
3 Ceased

Mrs Kathleen Horton

Ceased
PapplewickNG15 8EQ
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2023
Ceased 30 Sept 2023

Mr Michael Stafford

Ceased
Kirkby-In-AshfieldNG17 7LX
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Sept 2023

Mr Trevor James Killick

Ceased
Bellamy Road, MansfieldNG18 4LN
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2021

Mr Alan Jeffrey Horton

Active
35-37 Kingsway, NottinghamNG17 7DR
Born October 1956

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

101

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 November 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
14 November 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
18 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 February 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date
8 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
28 June 2016
1.41.4
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
11 November 2015
1.31.3
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
5 December 2014
1.31.3
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
11 December 2013
1.31.3
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
14 December 2012
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Capital Name Of Class Of Shares
26 March 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
26 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
21 October 2011
1.11.1
Capital Name Of Class Of Shares
11 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
11 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Legacy
13 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
1 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2004
AAAnnual Accounts
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
88(2)R88(2)R
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
88(3)88(3)
Legacy
3 June 2003
88(2)R88(2)R
Legacy
1 April 2003
225Change of Accounting Reference Date
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
287Change of Registered Office
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Incorporation Company
13 June 2002
NEWINCIncorporation