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

R KIME AND CO LIMITED

43 WENLOCK WAY, LEICESTER, LE4 9HU,
Company Registration Number
03076647
Private Limited Company
Active

Company Overview

About R Kime And Co Ltd
R KIME AND CO LIMITED was founded on 1995-07-06 and has its registered office in Leicester. The organisation's status is listed as "Active". R Kime And Co 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
R KIME AND CO LIMITED
 
Legal Registered Office
43 WENLOCK WAY
LEICESTER
LE4 9HU
Other companies in LE4
 
Filing Information
Company Number 03076647
Company ID Number 03076647
Date formed 1995-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 25/07/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:21:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R KIME AND CO 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 R KIME AND CO LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER BROWN
Company Secretary 2011-07-05
KEITH HAYWARD
Director 2011-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HARVEY
Director 2011-07-05 2015-03-31
ANGELA JOY CLIFF
Company Secretary 2003-02-15 2011-07-05
GEOFFREY DAVID BLANCHARD
Director 2001-10-31 2011-07-05
ANGELA JOY CLIFF
Director 2004-07-22 2011-07-05
PAUL VICTOR BROWN
Director 1996-11-01 2011-01-18
DAVID ODLIN
Director 1997-03-24 2004-07-22
PATRICIA IRENE TALTON
Company Secretary 1996-11-01 2003-02-15
BRIAN GEOFFREY SEARSON
Director 1996-11-01 2001-10-31
JOHN ROGER MESSENGER
Director 1996-11-01 1997-02-06
BEVERLEY WADE
Company Secretary 1996-07-01 1996-10-31
ROGER JAMES BURMAN
Director 1996-07-01 1996-10-31
RM REGISTRARS LIMITED
Nominated Secretary 1995-07-06 1995-07-06
RM NOMINEES LIMITED
Nominated Director 1995-07-06 1995-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH HAYWARD ERIC W.BOWERS COACHES LIMITED Director 2007-05-16 CURRENT 1955-04-28 Active
KEITH HAYWARD CENTREBUS LIMITED Director 2007-03-13 CURRENT 1999-11-05 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
2024-04-25Current accounting period shortened from 26/04/23 TO 25/04/23
2024-01-26Previous accounting period shortened from 27/04/23 TO 26/04/23
2023-08-08CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-07-2830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27Current accounting period shortened from 28/04/22 TO 27/04/22
2022-08-04AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-04-21AA01Previous accounting period shortened from 29/04/21 TO 28/04/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-02-28AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM 102 Cannock Street Leicester LE4 9HR
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 65214
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-02-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28AA01Previous accounting period shortened from 30/04/15 TO 29/04/15
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 65214
2015-07-24AR0106/07/15 ANNUAL RETURN FULL LIST
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY
2015-02-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 65214
2014-07-10AR0106/07/14 ANNUAL RETURN FULL LIST
2014-02-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0106/07/13 ANNUAL RETURN FULL LIST
2013-02-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0106/07/12 ANNUAL RETURN FULL LIST
2011-11-25MG01Particulars of a mortgage or charge / charge no: 2
2011-11-08AA01Current accounting period extended from 31/12/11 TO 30/04/12
2011-07-15AR0106/07/11 ANNUAL RETURN FULL LIST
2011-07-12AP01DIRECTOR APPOINTED MR PETER HARVEY
2011-07-12AP01DIRECTOR APPOINTED MR KEITH HAYWARD
2011-07-12AP03Appointment of Mr Christopher Brown as company secretary
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/11 FROM Sleaford Road Folkingham Sleaford Lincolnshire NG34 0SB
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CLIFF
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BLANCHARD
2011-07-12TM02APPOINTMENT TERMINATED, SECRETARY ANGELA CLIFF
2011-07-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN
2010-07-06AR0106/07/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JOY CLIFF / 01/04/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL VICTOR BROWN / 01/04/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID BLANCHARD / 01/04/2010
2010-04-13AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-05-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-08-04363sRETURN MADE UP TO 06/07/07; CHANGE OF MEMBERS
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-10363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-29169£ SR 1250@1 15/06/04
2005-07-18363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-30288bDIRECTOR RESIGNED
2005-01-05169£ SR 7069@1 24/06/04
2004-12-0288(2)RAD 24/05/04--------- £ SI 4250@1
2004-11-22363sRETURN MADE UP TO 06/07/04; CHANGE OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-18169£ IC 129256/124619 24/10/03 £ SR 4637@1=4637
2004-06-1888(2)RAD 24/10/03--------- £ SI 2926@1=2926 £ IC 126330/129256
2004-05-20395PARTICULARS OF MORTGAGE/CHARGE
2003-08-13169£ SR 5433@1 05/06/03
2003-07-21363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-04-30169£ IC 129013/123244 28/10/02 £ SR 5769@1=5769
2003-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-0588(2)RAD 16/09/02--------- £ SI 2683@1=2683 £ IC 126330/129013
2003-03-06288aNEW SECRETARY APPOINTED
2003-03-06288bSECRETARY RESIGNED
2002-07-27169£ IC 121500/109286 16/06/02 £ SR 12214@1=12214
2002-07-27363sRETURN MADE UP TO 06/07/02; CHANGE OF MEMBERS
2002-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-21288aNEW DIRECTOR APPOINTED
2001-11-15288bDIRECTOR RESIGNED
2001-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-31363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-18363sRETURN MADE UP TO 06/07/00; NO CHANGE OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-22363sRETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS
1998-08-13363sRETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)




Licences & Regulatory approval
We could not find any licences issued to R KIME AND CO 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 R KIME AND CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2011-11-25 Outstanding ALDERMORE BANK PLC
DEBENTURE 2004-05-20 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 R KIME AND CO LIMITED

Intangible Assets
Patents
We have not found any records of R KIME AND CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R KIME AND CO LIMITED
Trademarks
We have not found any records of R KIME AND CO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with R KIME AND CO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2011-4 GBP £14,614
Rutland County Council 2011-3 GBP £11,958
Rutland County Council 2011-2 GBP £11,524
Rutland County Council 2011-1 GBP £11,655
Rutland County Council 2010-12 GBP £10,732
Rutland County Council 2010-11 GBP £13,384
Rutland County Council 2010-10 GBP £11,432
Rutland County Council 2010-9 GBP £11,534
Rutland County Council 2010-8 GBP £11,906
Rutland County Council 2010-7 GBP £13,104
Rutland County Council 2010-6 GBP £13,292
Rutland County Council 2010-5 GBP £11,016
Rutland County Council 2010-4 GBP £14,111

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where R KIME AND CO 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 R KIME AND CO 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 R KIME AND CO 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.