Background WavePink WaveYellow Wave

KILDALE SHOW LIMITED (08336174)

KILDALE SHOW LIMITED (08336174) is an active UK company. incorporated on 19 December 2012. with registered office in Whitby. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. KILDALE SHOW LIMITED has been registered for 13 years. Current directors include BROCKLESBY-BROWN, Richard, CHAPMAN, Suzanne, SUTCLIFFE, Andrew Harold Wentworth and 1 others.

Company Number
08336174
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2012
Age
13 years
Address
Thunderbush Farm, Whitby, YO21 2HJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BROCKLESBY-BROWN, Richard, CHAPMAN, Suzanne, SUTCLIFFE, Andrew Harold Wentworth, SUTCLIFFE, Rose Cecilia
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILDALE SHOW LIMITED

KILDALE SHOW LIMITED is an active company incorporated on 19 December 2012 with the registered office located in Whitby. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. KILDALE SHOW LIMITED was registered 13 years ago.(SIC: 93290)

Status

active

Active since 13 years ago

Company No

08336174

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 19 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 1 March 2026 (2 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Thunderbush Farm Commondale Whitby, YO21 2HJ,

Previous Addresses

C/O Mrs. J, Davison 33 Byemoor Avenue Great Ayton Middlesbrough Cleveland TS9 6JP
From: 27 December 2013To: 15 November 2021
, Kildale Hall Kildale, Whitby, North Yorkshire, YO21 2RQ, England
From: 19 December 2012To: 27 December 2013
Timeline

11 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Left
May 19
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BROCKLESBY-BROWN, Richard

Active
North Terrace, Saltburn-By-The-SeaTS13 4JF
Born December 1982
Director
Appointed 01 Feb 2026

CHAPMAN, Suzanne

Active
Commondale, WhitbyYO21 2HJ
Born October 1965
Director
Appointed 15 Nov 2021

SUTCLIFFE, Andrew Harold Wentworth

Active
Commondale, WhitbyYO21 2HJ
Born September 1960
Director
Appointed 19 Dec 2012

SUTCLIFFE, Rose Cecilia

Active
Kildale, WhitbyYO21 2RL
Born February 1990
Director
Appointed 01 Feb 2026

COVELL, Julie

Resigned
Lonsdale, WhitbyYO21 2RU
Born June 1966
Director
Appointed 15 Nov 2021
Resigned 01 Feb 2026

DAVISON, Jean Elizabeth

Resigned
Byemoor Avenue, Great AytonTS9 6JP
Born March 1949
Director
Appointed 19 Dec 2012
Resigned 05 Nov 2021

DENT, Alison Jane

Resigned
Dundale Beck Farm, WhitbyYO21 2RL
Born June 1953
Director
Appointed 19 Dec 2012
Resigned 01 Feb 2026

FOSTER, Josephine Ann

Resigned
1 Stone Row, CommondaleYO21 2HQ
Born June 1944
Director
Appointed 19 Dec 2012
Resigned 01 Feb 2026

MACDONALD, Susan

Resigned
The Hawthorns, Great AytonTS9 6AX
Born October 1959
Director
Appointed 19 Dec 2012
Resigned 01 Feb 2026

PROUDLEY, Paul David

Resigned
Kildale, WhitbyYO21 2RG
Born January 1972
Director
Appointed 19 Dec 2012
Resigned 19 May 2019

Persons with significant control

1

Kildale Show Ltd Committee

Active
Byemoor Avenue, MiddlesbroughTS9 6JP

Nature of Control

Right to appoint and remove directors
Notified 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
1 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 December 2013
AD01Change of Registered Office Address
Incorporation Company
19 December 2012
NEWINCIncorporation