Company NameKrypton Limited
DirectorCheryl Ann Barber
Company StatusActive
Company Number01575494
CategoryPrivate Limited Company
Incorporation Date21 July 1981(42 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameCheryl Ann Barber
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWestmount
7 Links View
Wallasey
Wirral
CH45 0NQ
Wales
Secretary NameDiane Margaret McHugh
NationalityBritish
StatusCurrent
Appointed01 July 2000(18 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address86-88 Wallasey Road
Wallasey
Wirral
CH44 2AE
Wales
Secretary NameMr Malcolm Barber
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2000)
RoleCompany Director
Correspondence AddressWestlands 10 Claremount Road
Wallasey
Merseyside
CH44 2BN
Wales

Location

Registered Address86-88 Wallasey Road
Wallasey
Wirral
CH44 2AE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Steven Alex Barber
50.00%
Ordinary
30 at £1C.a. Barber
30.00%
Ordinary
20 at £1Diane Margaret Mchugh
20.00%
Ordinary

Financials

Year2014
Net Worth-£12,725
Cash£5,443
Current Liabilities£17,213

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

9 June 2008Delivered on: 17 June 2008
Satisfied on: 14 February 2009
Persons entitled: Bridging Finance (North West) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 silverlea avenue wallasey wirral.
Fully Satisfied
13 June 2008Delivered on: 14 June 2008
Persons entitled: Bridging Finance (North West) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 22 stonehouse road wallasey.
Outstanding
29 November 1985Delivered on: 13 December 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 lancaster avenue wallasey merseyside.
Outstanding
6 February 1985Delivered on: 27 February 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, 7, 11, 13 & 15 stoddard road, liverpool merseyside. T/n ms 198016.
Outstanding
14 February 1983Delivered on: 25 February 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, 7, 11, 13, & 15 stoddard road liverpool, merseyside.
Outstanding
14 February 1983Delivered on: 25 February 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 sandringham drive wallasey merseyside T.N. ch 64578.
Outstanding
14 February 1983Delivered on: 25 February 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 halcyon road birkenhead merseyside.
Outstanding
9 June 1982Delivered on: 18 June 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on the undertaking and all property and assets present & future including goodwill, bookdebts uncalled capital. Together with all fixtures buildings (including trade fixtures) and fixed plant & machinery.
Outstanding

Filing History

11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
25 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
25 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
15 January 2014Secretary's details changed for Diane Margaret Mchugh on 1 January 2014 (1 page)
15 January 2014Secretary's details changed for Diane Margaret Mchugh on 1 January 2014 (1 page)
15 January 2014Secretary's details changed for Diane Margaret Mchugh on 1 January 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Director's details changed for Cheryl Ann Barber on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Cheryl Ann Barber on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Cheryl Ann Barber on 7 January 2010 (2 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/07
(6 pages)
6 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/07
(6 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
3 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(6 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(6 pages)
2 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2003Return made up to 31/12/02; full list of members (6 pages)
12 March 2003Return made up to 31/12/02; full list of members (6 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 December 2000Full accounts made up to 31 March 2000 (4 pages)
12 December 2000Full accounts made up to 31 March 2000 (4 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
23 January 2000Full accounts made up to 31 March 1999 (4 pages)
23 January 2000Full accounts made up to 31 March 1999 (4 pages)
23 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
14 December 1998Full accounts made up to 31 March 1998 (4 pages)
14 December 1998Full accounts made up to 31 March 1998 (4 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 December 1997Full accounts made up to 31 March 1997 (4 pages)
18 December 1997Full accounts made up to 31 March 1997 (4 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
18 December 1996Full accounts made up to 31 March 1996 (4 pages)
18 December 1996Full accounts made up to 31 March 1996 (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)