GEORGE H.KIME & CO.LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewRegister(s) moved to registered office address Warehouse Q2 Fishtoft Road Boston Lincolnshire PE21 0AH

View Document

06/10/256 October 2025 NewConfirmation statement made on 2025-10-06 with updates

View Document

10/07/2510 July 2025 Registration of charge 003459290012, created on 2025-07-04

View Document

10/07/2510 July 2025 Registration of charge 003459290011, created on 2025-07-04

View Document

09/07/259 July 2025

View Document

20/06/2520 June 2025 Cessation of Andrew Clive Severn as a person with significant control on 2025-06-20

View Document

20/06/2520 June 2025 Change of details for Mr Nigel Robert Kime as a person with significant control on 2025-06-20

View Document

01/05/251 May 2025 Full accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Change of details for Mr Andrew Clive Severn as a person with significant control on 2016-04-06

View Document

31/03/2531 March 2025 Change of details for Mr Nigel Robert Kime as a person with significant control on 2016-04-06

View Document

22/10/2422 October 2024 Change of details for Mr Andrew Clive Severn as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

22/10/2422 October 2024 Director's details changed for Mr Nigel Robert Kime on 2024-10-22

View Document

22/10/2422 October 2024 Change of details for Mr Nigel Robert Kime as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Director's details changed for Mrs Barbara Mary Kime on 2024-10-22

View Document

16/10/2416 October 2024 Change of details for Mr Nigel Robert Kime as a person with significant control on 2024-05-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Registration of charge 003459290010, created on 2024-03-21

View Document

27/03/2427 March 2024 Full accounts made up to 2023-03-31

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Memorandum and Articles of Association

View Document

28/12/2328 December 2023 Statement of company's objects

View Document

28/12/2328 December 2023 Appointment of Mr George Robert Kime as a director on 2023-12-11

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

18/09/2318 September 2023 Termination of appointment of Jennifer Mary Robson as a director on 2023-08-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Change of details for Mr Nigel Robert Kime as a person with significant control on 2022-10-11

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

11/10/2211 October 2022 Termination of appointment of Robert Hugh Kime as a director on 2022-10-02

View Document

11/10/2211 October 2022 Cessation of Robert Hugh Kime as a person with significant control on 2022-10-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW CLIVE SEVERN / 01/10/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL ROBERT KIME / 13/06/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGH KIME / 15/07/2019

View Document

15/07/1915 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL ROBERT KIME / 13/06/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL ROBERT KIME / 13/06/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT KIME / 13/06/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT KIME / 13/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/10/2016

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 003459290009

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 003459290008

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 003459290007

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 09/10/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 09/10/13 NO CHANGES

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY ROBSON / 09/10/2009

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA MARY KIME / 09/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGH KIME / 09/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT KIME / 09/10/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KIME / 09/10/2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

18/03/0218 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9910 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/11/9810 November 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/06/9719 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/968 November 1996 RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/11/9529 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9529 November 1995

View Document

09/11/959 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/11/944 November 1994

View Document

04/11/944 November 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 Accounts for a small company made up to 1994-03-31

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/04/9411 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/946 February 1994 RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/02/946 February 1994

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/11/9220 November 1992

View Document

20/11/9220 November 1992 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 Full accounts made up to 1991-03-31

View Document

20/03/9220 March 1992

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/11/9128 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9128 November 1991

View Document

24/05/9124 May 1991 Full accounts made up to 1990-03-31

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991

View Document

12/04/9012 April 1990 Full accounts made up to 1989-03-31

View Document

12/04/9012 April 1990 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/04/9012 April 1990

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/01/8917 January 1989 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989

View Document

17/01/8917 January 1989 Full accounts made up to 1988-03-31

View Document

10/06/8810 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/06/8810 June 1988 Full accounts made up to 1987-03-31

View Document

10/06/8810 June 1988

View Document

10/06/8810 June 1988 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 NEW DIRECTOR APPOINTED

View Document

24/11/8624 November 1986

View Document

24/11/8624 November 1986 RETURN MADE UP TO 18/10/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 Full accounts made up to 1986-03-31

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/06/526 June 1952 MEMORANDUM OF ASSOCIATION

View Document

05/11/385 November 1938 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company