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

KIMBOLTON ELECTRONICS LIMITED

ARLINGTON HOUSE WEST STATION BUSINESS PARK, SPITAL ROAD, MALDON, ESSEX, CM9 6FF,
Company Registration Number
03030630
Private Limited Company
Active

Company Overview

About Kimbolton Electronics Ltd
KIMBOLTON ELECTRONICS LIMITED was founded on 1995-03-08 and has its registered office in Maldon. The organisation's status is listed as "Active". Kimbolton Electronics 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
KIMBOLTON ELECTRONICS LIMITED
 
Legal Registered Office
ARLINGTON HOUSE WEST STATION BUSINESS PARK
SPITAL ROAD
MALDON
ESSEX
CM9 6FF
Other companies in CM9
 
Filing Information
Company Number 03030630
Company ID Number 03030630
Date formed 1995-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB657422231  
Last Datalog update: 2023-10-08 04:35:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIMBOLTON ELECTRONICS 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 KIMBOLTON ELECTRONICS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN GUTTERIDGE
Company Secretary 2001-12-28
CHRISTOPHER JOHN GUTTERIDGE
Director 2001-12-28
STEPHEN JOHN GUTTERIDGE
Director 1996-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARILYN JOAN WINIFRED BANNISTER
Company Secretary 1995-04-13 2001-12-28
ALAN EDWARD GEORGE BANNISTER
Director 1995-04-13 2001-12-28
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-03-08 1995-04-13
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-03-08 1995-04-13

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
2023-09-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2022-11-29SH0129/11/22 STATEMENT OF CAPITAL GBP 1004
2022-11-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-01-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN KATHLEEN GUTTERIDGE
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM Arlington House Spital Road Maldon CM9 6FF England
2019-12-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM 40-42 High Street Maldon Essex CM9 5PN
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-24AR0108/03/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-01AR0108/03/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-01AR0108/03/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0108/03/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0108/03/12 ANNUAL RETURN FULL LIST
2012-04-02CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN JOHN GUTTERIDGE on 2012-03-08
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GUTTERIDGE / 08/03/2012
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GUTTERIDGE / 08/03/2012
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AR0108/03/11 ANNUAL RETURN FULL LIST
2010-09-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-22AR0108/03/10 ANNUAL RETURN FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GUTTERIDGE / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GUTTERIDGE / 22/03/2010
2009-06-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-02-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-01363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-22363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-29363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-26363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-22363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-01-29363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-25287REGISTERED OFFICE CHANGED ON 25/02/02 FROM: C/O MUNSLOW MESSIAS 138 PARK LANE LONDON W1K 7AS
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-06288aNEW SECRETARY APPOINTED
2002-02-06288bSECRETARY RESIGNED
2002-02-06288bDIRECTOR RESIGNED
2001-10-19287REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 143-149 GREAT PORTLAND STREET LONDON W1N 5FB
2001-08-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-13363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2000-08-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-13363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
1999-08-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-24363sRETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/98
1998-03-13363sRETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS
1997-07-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-12363sRETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS
1996-11-26395PARTICULARS OF MORTGAGE/CHARGE
1996-09-26225ACC. REF. DATE SHORTENED FROM 31/03/96 TO 31/12/95
1996-09-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-19288NEW DIRECTOR APPOINTED
1995-04-26SRES01ALTER MEM AND ARTS 13/04/95
1995-04-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-21287REGISTERED OFFICE CHANGED ON 21/04/95 FROM: 120 EAST ROAD LONDON N1 6AA
1995-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to KIMBOLTON ELECTRONICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 KIMBOLTON ELECTRONICS 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 1996-11-26 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 8,433
Creditors Due Within One Year 2012-01-01 £ 121,268
Provisions For Liabilities Charges 2012-01-01 £ 4,205

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 KIMBOLTON ELECTRONICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 77,619
Current Assets 2012-01-01 £ 127,062
Debtors 2012-01-01 £ 38,243
Fixed Assets 2012-01-01 £ 21,023
Shareholder Funds 2012-01-01 £ 14,179
Stocks Inventory 2012-01-01 £ 11,200
Tangible Fixed Assets 2012-01-01 £ 21,023

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KIMBOLTON ELECTRONICS LIMITED registering or being granted any patents
Domain Names

KIMBOLTON ELECTRONICS LIMITED owns 6 domain names.

avinstallers.co.uk   gardenspeakers.co.uk   inductiveloop.co.uk   outdoorspeakers.co.uk   noisecancelling.co.uk   audiovisualinstallers.co.uk  

Trademarks
We have not found any records of KIMBOLTON ELECTRONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIMBOLTON ELECTRONICS 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 (27900 - Manufacture of other electrical equipment) as KIMBOLTON ELECTRONICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KIMBOLTON ELECTRONICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIMBOLTON ELECTRONICS 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 KIMBOLTON ELECTRONICS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1