Kilfrost Group Limited HALTWHISTLE


Founded in 2009, Kilfrost Group, classified under reg no. 06929375 is an active company. Currently registered at Albion Works NE49 0HJ, Haltwhistle the company has been in the business for 15 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 4 directors, namely Mark H., Gary L. and Josephine H. and others. Of them, Mark H., Gary L., Josephine H., Jane H. have been with the company the longest, being appointed on 9 September 2009. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kilfrost Group Limited Address / Contact

Office Address Albion Works
Office Address2 Albion Works
Town Haltwhistle
Post code NE49 0HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06929375
Date of Incorporation Wed, 10th Jun 2009
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 07 February 2024

Mark H.

Position: Director

Appointed: 09 September 2009

Gary L.

Position: Director

Appointed: 09 September 2009

Josephine H.

Position: Director

Appointed: 09 September 2009

Jane H.

Position: Director

Appointed: 09 September 2009

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 30 April 2020

Resigned: 06 February 2024

Ross E.

Position: Secretary

Appointed: 06 November 2018

Resigned: 30 April 2020

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 05 October 2016

Resigned: 06 November 2018

Iain P.

Position: Secretary

Appointed: 01 October 2014

Resigned: 30 September 2016

Kenneth B.

Position: Director

Appointed: 01 April 2014

Resigned: 12 June 2017

Andrew D.

Position: Secretary

Appointed: 28 January 2014

Resigned: 01 October 2014

Andrew S.

Position: Secretary

Appointed: 01 August 2012

Resigned: 28 January 2014

Andrew D.

Position: Secretary

Appointed: 09 May 2012

Resigned: 01 August 2012

Adam S.

Position: Secretary

Appointed: 08 September 2011

Resigned: 09 May 2012

Andrew D.

Position: Secretary

Appointed: 29 March 2011

Resigned: 08 September 2011

Christopher B.

Position: Director

Appointed: 09 September 2009

Resigned: 01 February 2010

Christopher B.

Position: Secretary

Appointed: 09 September 2009

Resigned: 29 March 2011

Andrew D.

Position: Secretary

Appointed: 10 June 2009

Resigned: 09 September 2009

Andrew D.

Position: Director

Appointed: 10 June 2009

Resigned: 09 September 2009

Hugh W.

Position: Director

Appointed: 10 June 2009

Resigned: 09 September 2009

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Josephine H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jane H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gary L., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Josephine H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jane H.

Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Gary L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
New sail address C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF. Change occurred at an unknown date. Company's previous address: C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE England.
filed on: 14th, February 2024
Free Download (1 page)

Company search

Advertisements