Company NameKirby Bros.(Metal Merchants)Limited
Company StatusActive
Company Number00833495
CategoryPrivate Limited Company
Incorporation Date7 January 1965(59 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Maureen Grace Kirby
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(25 years, 12 months after company formation)
Appointment Duration33 years, 4 months
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address525b Ashingdon Road
Rochford
Essex
SS4 3HE
Director NamePatricia Maureen Kirby
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1996(31 years, 11 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Winterswyk Avenue
Canvey Island
Essex
SS8 8PA
Director NameDouglas Kirby Junior
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1997(32 years, 3 months after company formation)
Appointment Duration27 years
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address6a York Road
Ashingdon
Rochford
Essex
SS4 3HQ
Director NameMichael Raymond Kirby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1997(32 years, 3 months after company formation)
Appointment Duration27 years
RoleDealer
Country of ResidenceUnited Kingdom
Correspondence Address6 Anne Boleyn Drive
Rochford
Essex
SS4 1JA
Director NameClarence Walter John Kirby
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 1996)
RoleMetal Merchant
Correspondence AddressThurlton Hall Farm Thurlton
Beccles Road
Norwich
Norfolk
NR14 6QY
Director NameMr Douglas Kirby
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 April 1997)
RoleMetal Merchant
Country of ResidenceUnited Kingdom
Correspondence Address525b Ashingdon Road
Rochford
Essex
SS4 3HE
Director NameMaisie Kirby
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 12 months after company formation)
Appointment Duration24 years, 1 month (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Harrogate Road
Hockley
Essex
SS5 5HT
Secretary NameClarence Walter John Kirby
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 1996)
RoleCompany Director
Correspondence AddressThurlton Hall Farm Thurlton
Beccles Road
Norwich
Norfolk
NR14 6QY
Director NameSusan Lyn Manley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(31 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address20 St Thomas Road
Fambridge
Rochford
Essex
SS4 3LZ
Secretary NameSusan Lyn Manley
NationalityBritish
StatusResigned
Appointed18 December 1996(31 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address20 St Thomas Road
Fambridge
Rochford
Essex
SS4 3LZ
Secretary NameMarylin Higgs
NationalityBritish
StatusResigned
Appointed20 August 2001(36 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 January 2015)
RoleCompany Director
Correspondence Address227 Greensward Lane
Hockley
Essex
SS5 5JN

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £1Maureen Grace Kirby
50.00%
Ordinary
500 at £1Patricia Maureen Kirby
50.00%
Ordinary

Financials

Year2014
Net Worth£28,852
Current Liabilities£626

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

16 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
18 December 2023Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 18 December 2023 (1 page)
31 August 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
23 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
12 February 2021Change of details for Mrs Patricia Maureen Kirby as a person with significant control on 12 February 2021 (2 pages)
12 February 2021Director's details changed for Michael Raymond Kirby on 12 February 2021 (2 pages)
12 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
19 May 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
29 January 2020Change of details for Mrs Patricia Maureen Kirby as a person with significant control on 6 April 2016 (2 pages)
27 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
27 January 2020Change of details for Mrs Patricia Maureen Kirby as a person with significant control on 6 April 2016 (2 pages)
27 January 2020Director's details changed for Patricia Maureen Kirby on 14 September 2015 (2 pages)
12 June 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
7 August 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
2 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(6 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(6 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 March 2015Termination of appointment of Marylin Higgs as a secretary on 31 January 2015 (1 page)
10 March 2015Termination of appointment of Maisie Kirby as a director on 31 January 2015 (1 page)
10 March 2015Termination of appointment of Maisie Kirby as a director on 31 January 2015 (1 page)
10 March 2015Termination of appointment of Marylin Higgs as a secretary on 31 January 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(8 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(8 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(8 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 February 2010Director's details changed for Patricia Maureen Kirby on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Douglas Kirby Junior on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Maisie Kirby on 3 February 2010 (2 pages)
16 February 2010Director's details changed for Michael Raymond Kirby on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Michael Raymond Kirby on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Maisie Kirby on 3 February 2010 (2 pages)
16 February 2010Director's details changed for Douglas Kirby Junior on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Maureen Grace Kirby on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Maisie Kirby on 3 February 2010 (2 pages)
16 February 2010Director's details changed for Maureen Grace Kirby on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Patricia Maureen Kirby on 16 February 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 February 2009Return made up to 31/12/08; full list of members (5 pages)
2 February 2009Return made up to 31/12/08; full list of members (5 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 March 2007Return made up to 31/12/06; full list of members (3 pages)
14 March 2007Return made up to 31/12/06; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
13 January 2005Return made up to 31/12/04; no change of members (6 pages)
13 January 2005Return made up to 31/12/04; no change of members (6 pages)
22 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
22 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
20 February 2002Return made up to 31/12/01; no change of members (7 pages)
20 February 2002Return made up to 31/12/01; no change of members (7 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
19 September 2001Secretary resigned;director resigned (1 page)
19 September 2001Secretary resigned;director resigned (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
5 January 2001Return made up to 31/12/00; no change of members (7 pages)
5 January 2001Return made up to 31/12/00; no change of members (7 pages)
28 November 2000Full accounts made up to 31 January 2000 (10 pages)
28 November 2000Full accounts made up to 31 January 2000 (10 pages)
7 January 2000Return made up to 31/12/99; full list of members (8 pages)
7 January 2000Return made up to 31/12/99; full list of members (8 pages)
3 December 1999Full accounts made up to 31 January 1999 (11 pages)
3 December 1999Full accounts made up to 31 January 1999 (11 pages)
7 January 1999Location of register of members (1 page)
7 January 1999Return made up to 31/12/98; no change of members (8 pages)
7 January 1999Return made up to 31/12/98; no change of members (8 pages)
7 January 1999Location of register of members (1 page)
2 December 1998Full accounts made up to 31 January 1998 (12 pages)
2 December 1998Full accounts made up to 31 January 1998 (12 pages)
23 December 1997Return made up to 31/12/97; full list of members (8 pages)
23 December 1997Return made up to 31/12/97; full list of members (8 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
10 November 1997Full accounts made up to 31 January 1997 (11 pages)
10 November 1997Full accounts made up to 31 January 1997 (11 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
2 October 1997Return made up to 31/12/96; full list of members (8 pages)
2 October 1997Return made up to 31/12/96; full list of members (8 pages)
26 August 1997Director's particulars changed (1 page)
26 August 1997Director's particulars changed (1 page)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Location of register of members (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Location of register of members (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997New secretary appointed (2 pages)
21 January 1997Registered office changed on 21/01/97 from: c/o bristow burrell & co 151 alexandra road southend-on-sea essex SS1 1HE (1 page)
21 January 1997Registered office changed on 21/01/97 from: c/o bristow burrell & co 151 alexandra road southend-on-sea essex SS1 1HE (1 page)
28 November 1996Full accounts made up to 31 January 1996 (12 pages)
28 November 1996Full accounts made up to 31 January 1996 (12 pages)
24 April 1996Return made up to 31/12/95; full list of members (6 pages)
24 April 1996Director's particulars changed (1 page)
24 April 1996Director's particulars changed (1 page)
24 April 1996Return made up to 31/12/95; full list of members (6 pages)
22 April 1996Director's particulars changed (1 page)
22 April 1996Director's particulars changed (1 page)
1 December 1995Full accounts made up to 31 January 1995 (11 pages)
1 December 1995Full accounts made up to 31 January 1995 (11 pages)
21 March 1995Return made up to 31/12/94; full list of members (14 pages)
21 March 1995Return made up to 31/12/94; full list of members (14 pages)