Background WavePink WaveYellow Wave

KIRKCROSS DEVELOPMENTS LIMITED (06841568)

KIRKCROSS DEVELOPMENTS LIMITED (06841568) is an active UK company. incorporated on 10 March 2009. with registered office in Penrith. The company operates in the Construction sector, engaged in development of building projects. KIRKCROSS DEVELOPMENTS LIMITED has been registered for 17 years. Current directors include BLUE, John, GORDON, Nicky James.

Company Number
06841568
Status
active
Type
ltd
Incorporated
10 March 2009
Age
17 years
Address
Agricola House 5 Cowper Road, Penrith, CA11 9BN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLUE, John, GORDON, Nicky James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKCROSS DEVELOPMENTS LIMITED

KIRKCROSS DEVELOPMENTS LIMITED is an active company incorporated on 10 March 2009 with the registered office located in Penrith. The company operates in the Construction sector, specifically engaged in development of building projects. KIRKCROSS DEVELOPMENTS LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06841568

LTD Company

Age

17 Years

Incorporated 10 March 2009

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Agricola House 5 Cowper Road Gilwilly Industrial Estate Penrith, CA11 9BN,

Previous Addresses

Agricola House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN England
From: 22 March 2023To: 6 March 2024
Genesis House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN United Kingdom
From: 4 January 2019To: 22 March 2023
Manelli House 4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN
From: 4 December 2014To: 4 January 2019
Lacewood the Slack Wigton Cumbria CA7 0LX United Kingdom
From: 17 June 2014To: 4 December 2014
Dalmar House Barras Lane Estate Dalston Carlisle Cumbria CA5 7NY
From: 10 March 2009To: 17 June 2014
Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Nov 13
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Aug 17
Director Left
Jun 18
Director Left
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Mar 20
Director Joined
Mar 20
New Owner
Apr 20
Director Left
Mar 21
Director Left
Apr 21
Owner Exit
Apr 21
Loan Cleared
Nov 22
Owner Exit
Mar 24
Director Left
Feb 25
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GORDON, Nicky James

Active
5 Cowper Road, PenrithCA11 9BN
Secretary
Appointed 01 Jul 2022

BLUE, John

Active
5 Cowper Road, PenrithCA11 9BN
Born June 1989
Director
Appointed 12 Mar 2020

GORDON, Nicky James

Active
5 Cowper Road, PenrithCA11 9BN
Born April 1984
Director
Appointed 08 Mar 2012

ABERNETHY, Joe

Resigned
Cowper Road, PenrithCA11 9BN
Secretary
Appointed 21 Oct 2019
Resigned 11 Feb 2022

GORDON, Katie

Resigned
Cowper Road, PenrithCA11 9BN
Secretary
Appointed 01 Apr 2022
Resigned 01 Jul 2022

WARBURTON, Bernadette

Resigned
Cowper Road, PenrithCA11 9BN
Secretary
Appointed 28 Feb 2022
Resigned 21 Mar 2022

GENESIS (NORTH) HOLDINGS LIMITED

Resigned
4, PenrithCA11 9BN
Corporate secretary
Appointed 01 Feb 2019
Resigned 09 Mar 2023

BAILEY, Nicholas Andrew

Resigned
Cowper Road, PenrithCA11 9BN
Born October 1970
Director
Appointed 10 Mar 2009
Resigned 04 Mar 2021

GORDON, Katie Monique

Resigned
Cowper Road, PenrithCA11 9BN
Born November 1985
Director
Appointed 20 Mar 2020
Resigned 01 Mar 2021

GORDON, Stephen William

Resigned
Rectory Gardens, CockermouthCA13 9FE
Born January 1958
Director
Appointed 08 Mar 2012
Resigned 18 Jun 2018

POLKINGHORNE, Alan

Resigned
Redhills, CarlisleCA6 4AF
Born August 1938
Director
Appointed 11 Mar 2013
Resigned 18 Jun 2018

WALKER, Mark

Resigned
5 Cowper Road, PenrithCA11 9BN
Born April 1968
Director
Appointed 24 Apr 2009
Resigned 22 Jan 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Nicky James Gordon

Ceased
5 Cowper Road, PenrithCA11 9BN
Born April 1984

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 26 Jul 2018
Ceased 26 Jul 2018
Cowper Road, PenrithCA11 9BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2018

Mr Nicholas Andrew Bailey

Ceased
Mockerkin, CockermouthCA13 0ST
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2024
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
28 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 March 2023
TM02Termination of Secretary
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
13 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 February 2019
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
1 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 June 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Statement Of Companys Objects
18 January 2010
CC04CC04
Resolution
18 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
1 August 2009
395Particulars of Mortgage or Charge
Legacy
2 July 2009
395Particulars of Mortgage or Charge
Legacy
18 June 2009
88(2)Return of Allotment of Shares
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
395Particulars of Mortgage or Charge
Incorporation Company
10 March 2009
NEWINCIncorporation