Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIMBERLEY DISTRIBUTION LIMITED
Company Information for

KIMBERLEY DISTRIBUTION LIMITED

102 BURNMILL ROAD, MARKET HARBOROUGH, LE16 7JG,
Company Registration Number
02683113
Private Limited Company
Active

Company Overview

About Kimberley Distribution Ltd
KIMBERLEY DISTRIBUTION LIMITED was founded on 1992-01-31 and has its registered office in Market Harborough. The organisation's status is listed as "Active". Kimberley Distribution Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KIMBERLEY DISTRIBUTION LIMITED
 
Legal Registered Office
102 BURNMILL ROAD
MARKET HARBOROUGH
LE16 7JG
Other companies in LE1
 
Filing Information
Company Number 02683113
Company ID Number 02683113
Date formed 1992-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB565981883  
Last Datalog update: 2024-03-06 22:53:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIMBERLEY DISTRIBUTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KIMBERLEY DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
JAVAN CHARLES JELLEY
Director 1992-02-11
MARK PAUL JELLEY
Director 1992-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN DEMARIUS JELLEY
Company Secretary 1992-01-31 2010-01-19
RALPH MICHAEL JELLEY
Director 1992-02-11 2007-12-31
ROBERT MICHAEL JELLEY
Director 1992-01-28 1999-11-26
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1992-01-28 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAVAN CHARLES JELLEY SYSTON LOGISTICS LIMITED Director 2010-06-10 CURRENT 2010-06-10 Active
JAVAN CHARLES JELLEY KIMBERLEY LOGISTICS (UK) LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active
JAVAN CHARLES JELLEY SYSTON FREIGHT LIMITED Director 2008-04-10 CURRENT 2008-04-10 Active
MARK PAUL JELLEY SYSTON LOGISTICS LIMITED Director 2010-06-10 CURRENT 2010-06-10 Active
MARK PAUL JELLEY KIMBERLEY LOGISTICS (UK) LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active
MARK PAUL JELLEY SYSTON FREIGHT LIMITED Director 2008-04-10 CURRENT 2008-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-09-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-03-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-06-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-12-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13PSC07CESSATION OF CAROLYN DEMARIUS JELLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 11000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM 39 Castle Street Leicester LE1 5WN
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 11000
2016-04-13AR0131/01/16 ANNUAL RETURN FULL LIST
2015-09-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 11000
2015-03-16AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 11000
2014-02-06AR0131/01/14 ANNUAL RETURN FULL LIST
2013-08-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26MG01Particulars of a mortgage or charge / charge no: 1
2013-02-13AR0131/01/13 ANNUAL RETURN FULL LIST
2013-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-09AR0131/01/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0131/01/11 ANNUAL RETURN FULL LIST
2011-01-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-17AR0131/01/10 ANNUAL RETURN FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL JELLEY / 31/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAVAN CHARLES JELLEY / 31/01/2010
2010-02-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLYN JELLEY
2010-01-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-07288bDIRECTOR RESIGNED
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-20363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-14363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-02-14288cDIRECTOR'S PARTICULARS CHANGED
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-11363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-17363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-12363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-08123£ NC 1000/100000 30/09/02
2002-10-08RES04NC INC ALREADY ADJUSTED 30/09/02
2002-10-0888(2)RAD 30/09/02--------- £ SI 10890@1=10890 £ IC 110/11000
2002-02-20363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-06363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-25363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-12-08288bDIRECTOR RESIGNED
1999-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-01363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-04363(288)SECRETARY'S PARTICULARS CHANGED
1998-02-04363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-27363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-07-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-31363sRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1995-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-12287REGISTERED OFFICE CHANGED ON 12/06/95 FROM: 93 LONDON ROAD LEICESTER LEICS LE2 OPF
1995-02-20363sRETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS
1994-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-16363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1994-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-01363sRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1993-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
1992-05-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1992-05-1288(2)RAD 06/05/92--------- £ SI 108@1=108 £ IC 2/110
1992-02-19288NEW DIRECTOR APPOINTED
1992-02-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0217115 Active Licenced property: WANLIP ROAD UNIT 4 SYSTON LEICESTER SYSTON GB LE7 1PD. Correspondance address: SYSTON 133 WANLIP ROAD LEICESTER GB LE7 1PD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KIMBERLEY DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 364,858
Creditors Due Within One Year 2012-03-31 £ 323,593
Provisions For Liabilities Charges 2013-03-31 £ 3,972
Provisions For Liabilities Charges 2012-03-31 £ 3,115

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KIMBERLEY DISTRIBUTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 11,000
Called Up Share Capital 2012-03-31 £ 11,000
Cash Bank In Hand 2013-03-31 £ 1,831
Cash Bank In Hand 2012-03-31 £ 33,727
Current Assets 2013-03-31 £ 588,478
Current Assets 2012-03-31 £ 498,340
Debtors 2013-03-31 £ 585,647
Debtors 2012-03-31 £ 460,653
Shareholder Funds 2013-03-31 £ 245,287
Shareholder Funds 2012-03-31 £ 235,597
Stocks Inventory 2013-03-31 £ 1,000
Stocks Inventory 2012-03-31 £ 3,960
Tangible Fixed Assets 2013-03-31 £ 25,639
Tangible Fixed Assets 2012-03-31 £ 63,965

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KIMBERLEY DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIMBERLEY DISTRIBUTION LIMITED
Trademarks
We have not found any records of KIMBERLEY DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIMBERLEY DISTRIBUTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as KIMBERLEY DISTRIBUTION LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
Business rates information was found for KIMBERLEY DISTRIBUTION LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNIT 4 WANLIP ROAD SYSTON LEICESTER LE7 1PD 168,00010/06/2004

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by KIMBERLEY DISTRIBUTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0162046211Women's or girls' trousers and breeches of cotton, industrial and occupational (excl. knitted or crocheted and bib and brace overalls)
2015-05-0062046211Women's or girls' trousers and breeches of cotton, industrial and occupational (excl. knitted or crocheted and bib and brace overalls)
2014-10-0148211010Self-adhesive paper or paperboard labels of all kinds, printed

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIMBERLEY DISTRIBUTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KIMBERLEY DISTRIBUTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.