Company NameKimber-Allen UK Limited
Company StatusActive
Company Number05367236
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Michael Paul Harvey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2005(1 day after company formation)
Appointment Duration19 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGhyllcote
Weare Street, Ockley
Dorking
Surrey
RH5 5NW
Director NameMr John Burton Morrell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2005(1 day after company formation)
Appointment Duration19 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Gilmais
Great Bookham
Surrey
KT23 4RP
Director NameAlan David Ramsell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(5 days after company formation)
Appointment Duration19 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address47 Burleigh Way
Crawley Down
West Sussex
RH10 4UG
Secretary NameMr John Burton Morrell
NationalityBritish
StatusCurrent
Appointed21 February 2005(5 days after company formation)
Appointment Duration19 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Gilmais
Great Bookham
Surrey
KT23 4RP
Director NameMichael Gareth Cutler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(1 day after company formation)
Appointment Duration8 years, 2 months (resigned 22 April 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Glendale Avenue
Newbury
Berkshire
RG14 6SG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitekimberallen.8m.net
Telephone01322 663234
Telephone regionDartford

Location

Registered AddressUnit 2 The Interchange
Wested Lane
Swanley
Kent
BR8 8TE
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley

Shareholders

25 at £1Alan David Ramsell
33.33%
Ordinary
25 at £1John Burton Morrell
33.33%
Ordinary
25 at £1Michael Paul Harvey
33.33%
Ordinary

Financials

Year2014
Net Worth-£11,175
Cash£65
Current Liabilities£421,526

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

11 June 2019Delivered on: 13 June 2019
Persons entitled: Shawbrook Bank LTD

Classification: A registered charge
Outstanding
23 November 2018Delivered on: 30 November 2018
Persons entitled: Shawbrook Bank LTD

Classification: A registered charge
Outstanding
28 March 2013Delivered on: 3 April 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, all debts, uncalled capital, all rents, fixtures, all plant & machinery see image for full details.
Outstanding

Filing History

14 March 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
23 February 2023Confirmation statement made on 23 February 2023 with updates (5 pages)
24 January 2023Satisfaction of charge 053672360003 in full (1 page)
24 January 2023Satisfaction of charge 053672360002 in full (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
17 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
27 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
13 June 2019Registration of charge 053672360003, created on 11 June 2019 (26 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
26 February 2019Registered office address changed from Broomfield Works London Road Swanley Kent BR8 8DF to Unit 2 the Interchange Wested Lane Swanley Kent BR8 8TE on 26 February 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 December 2018Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page)
30 November 2018Registration of charge 053672360002, created on 23 November 2018 (25 pages)
26 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
23 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 75
(6 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 75
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 75
(6 pages)
26 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 75
(6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
9 July 2014Change of share class name or designation (2 pages)
9 July 2014Cancellation of shares. Statement of capital on 22 April 2013
  • GBP 75
(4 pages)
9 July 2014Cancellation of shares. Statement of capital on 22 April 2013
  • GBP 75
(4 pages)
9 July 2014Change of share class name or designation (2 pages)
9 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
28 February 2014Termination of appointment of Michael Cutler as a director (1 page)
28 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 75
(6 pages)
28 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 75
(6 pages)
28 February 2014Termination of appointment of Michael Cutler as a director (1 page)
23 December 2013Total exemption small company accounts made up to 1 April 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 1 April 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 1 April 2013 (4 pages)
3 September 2013Purchase of own shares. (3 pages)
3 September 2013Purchase of own shares. (3 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Alan David Ramsell on 16 February 2010 (2 pages)
23 February 2010Director's details changed for Alan David Ramsell on 16 February 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2009Return made up to 16/02/09; full list of members (5 pages)
23 February 2009Return made up to 16/02/09; full list of members (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 16/02/08; full list of members (5 pages)
11 March 2008Return made up to 16/02/08; full list of members (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2007Return made up to 16/02/07; full list of members (3 pages)
11 April 2007Return made up to 16/02/07; full list of members (3 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2006Return made up to 16/02/06; full list of members (8 pages)
16 March 2006Return made up to 16/02/06; full list of members (8 pages)
23 January 2006Accounting reference date extended from 28/02/06 to 01/04/06 (1 page)
23 January 2006Accounting reference date extended from 28/02/06 to 01/04/06 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 47 burleigh way crawley down west sussex RH10 4UG (1 page)
8 June 2005Registered office changed on 08/06/05 from: 47 burleigh way crawley down west sussex RH10 4UG (1 page)
9 April 2005New director appointed (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (1 page)
9 April 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Resolutions
  • RES13 ‐ Appt of directors 17/02/05
(1 page)
18 March 2005Resolutions
  • RES13 ‐ Appt of directors 17/02/05
(1 page)
1 March 2005New director appointed (2 pages)
1 March 2005Registered office changed on 01/03/05 from: 47 burleigh way crawley down west sussex RH10 4UG (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Registered office changed on 01/03/05 from: 47 burleigh way crawley down west sussex RH10 4UG (1 page)
1 March 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 February 2005Incorporation (6 pages)
16 February 2005Incorporation (6 pages)