Company NameKirkby Fleetham Haulage Limited
DirectorsJohn Kettlewell and Philip John Kettlewell
Company StatusActive
Company Number01071382
CategoryPrivate Limited Company
Incorporation Date12 September 1972(51 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Kettlewell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleHaulier
Country of ResidenceEngland
Correspondence AddressHigh Garth
Kirkby Eleetham
Northallerton
North Yorkshire
DL7 0SL
Director NameMr Philip John Kettlewell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed20 April 1998(25 years, 7 months after company formation)
Appointment Duration26 years
RoleMechanic
Country of ResidenceEngland
Correspondence AddressHigh Garth
Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0SL
Secretary NameMrs Selena Louise Kettlewell
StatusCurrent
Appointed22 August 2018(45 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressHigh Garth
Kirkby Fleetham
Near Northallerton
Yorkshire
DL7 0SL
Director NameRuth Elizabeth Kettlewell
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(18 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHigh Garth
Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0SL
Secretary NameRuth Elizabeth Kettlewell
NationalityBritish
StatusResigned
Appointed27 June 1991(18 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Garth
Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0SL
Secretary NameAmanda Jane Kettlewell
NationalityBritish
StatusResigned
Appointed20 April 1998(25 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 June 2013)
RoleCompany Director
Correspondence AddressHigh Garth Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0SL

Contact

Websiteaol.com

Location

Registered AddressHigh Garth
Kirkby Fleetham
Near Northallerton
Yorkshire
DL7 0SL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKirkby Fleetham with Fencote
WardMorton-on-Swale
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1John Kettlewell
55.00%
Ordinary
25 at £1R.e. Kettlewell
25.00%
Ordinary
20 at £1Philip John Kettlewell
20.00%
Ordinary

Financials

Year2014
Net Worth£200,396
Cash£44,625
Current Liabilities£181,946

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

3 August 2017Delivered on: 3 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 November 1990Delivered on: 6 December 1990
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
2 September 1983Delivered on: 8 September 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts now and from time to time hereafter due owing or incurred to the company.
Outstanding
10 December 1976Delivered on: 17 December 1976
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property present and future including uncalled capital. (See doc m 10).
Outstanding

Filing History

24 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
27 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
21 August 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
31 July 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
3 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 October 2018Satisfaction of charge 3 in full (2 pages)
5 September 2018Appointment of Mrs Selena Louise Kettlewell as a secretary on 22 August 2018 (2 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
3 August 2017Registration of charge 010713820004, created on 3 August 2017 (42 pages)
10 July 2017Notification of Philip John Kettlewel as a person with significant control on 27 May 2017 (2 pages)
10 July 2017Notification of Philip John Kettlewel as a person with significant control on 27 May 2017 (2 pages)
3 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
19 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
18 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Termination of appointment of Amanda Kettlewell as a secretary (1 page)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Termination of appointment of Amanda Kettlewell as a secretary (1 page)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Philip John Kettlewell on 31 October 2009 (2 pages)
14 July 2010Director's details changed for Philip John Kettlewell on 31 October 2009 (2 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Return made up to 16/06/09; full list of members (4 pages)
14 July 2009Return made up to 16/06/09; full list of members (4 pages)
9 July 2008Return made up to 16/06/08; full list of members (4 pages)
9 July 2008Return made up to 16/06/08; full list of members (4 pages)
6 June 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
6 June 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
10 July 2007Return made up to 16/06/07; no change of members (7 pages)
10 July 2007Return made up to 16/06/07; no change of members (7 pages)
3 July 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
3 July 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
29 June 2006Return made up to 16/06/06; full list of members (7 pages)
29 June 2006Return made up to 16/06/06; full list of members (7 pages)
6 June 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
6 June 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
15 June 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
15 June 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
14 June 2005Return made up to 16/06/05; full list of members (7 pages)
14 June 2005Return made up to 16/06/05; full list of members (7 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (19 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (19 pages)
18 June 2004Return made up to 16/06/04; full list of members (7 pages)
18 June 2004Return made up to 16/06/04; full list of members (7 pages)
23 June 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 June 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 June 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
9 June 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
6 August 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
6 August 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
27 June 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/02
(7 pages)
27 June 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/02
(7 pages)
20 August 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
20 August 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
5 July 2001Return made up to 27/06/01; full list of members (6 pages)
5 July 2001Return made up to 27/06/01; full list of members (6 pages)
14 July 2000Full accounts made up to 31 March 2000 (14 pages)
14 July 2000Full accounts made up to 31 March 2000 (14 pages)
23 June 2000Return made up to 27/06/00; full list of members (6 pages)
23 June 2000Return made up to 27/06/00; full list of members (6 pages)
22 June 1999Return made up to 27/06/99; full list of members (6 pages)
22 June 1999Return made up to 27/06/99; full list of members (6 pages)
7 June 1999Full accounts made up to 31 March 1999 (14 pages)
7 June 1999Full accounts made up to 31 March 1999 (14 pages)
24 September 1998Full accounts made up to 31 March 1998 (14 pages)
24 September 1998Full accounts made up to 31 March 1998 (14 pages)
26 June 1998Return made up to 27/06/98; no change of members (4 pages)
26 June 1998Return made up to 27/06/98; no change of members (4 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New secretary appointed (2 pages)
31 May 1998Secretary resigned;director resigned (1 page)
31 May 1998New secretary appointed (2 pages)
31 May 1998Secretary resigned;director resigned (1 page)
20 February 1998Full accounts made up to 31 March 1997 (14 pages)
20 February 1998Full accounts made up to 31 March 1997 (14 pages)
30 June 1997Return made up to 27/06/97; no change of members (4 pages)
30 June 1997Return made up to 27/06/97; no change of members (4 pages)
9 September 1996Full accounts made up to 31 March 1996 (14 pages)
9 September 1996Full accounts made up to 31 March 1996 (14 pages)
18 June 1996Return made up to 27/06/96; full list of members (6 pages)
18 June 1996Return made up to 27/06/96; full list of members (6 pages)
16 June 1995Return made up to 27/06/95; no change of members (4 pages)
16 June 1995Return made up to 27/06/95; no change of members (4 pages)