Company NameC.B. Kaymich & Co. Limited
DirectorsGautam Shyam Bathija and Mark White
Company StatusActive
Company Number01307487
CategoryPrivate Limited Company
Incorporation Date7 April 1977(47 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gautam Shyam Bathija
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(40 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Leigh Street
Sheffield
S9 2PR
Director NameMr Mark White
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(43 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Leigh Street
Sheffield
S9 2PR
Director NameGeorge Brian Bedford
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(13 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 May 2002)
RoleCompany Director
Correspondence Address47 Carsick Hill Crescent
Sheffield
South Yorkshire
S17 3AT
Director NamePaul David Leverick
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(13 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 October 1998)
RoleDesign Engineer
Correspondence AddressShangri-La Quarryfield Lane Wickersley
Rotherham
South Yorkshire
S66 0EJ
Secretary NameMartin Ashley Hulls
NationalityBritish
StatusResigned
Appointed15 March 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 1992)
RoleCompany Director
Correspondence Address7 Lea Road
Ravenshead
Nottingham
Nottinghamshire
NG15 9EG
Director NameMr Michael Brian Bedford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(20 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClay Croft 315 Ringinglow Road
Sheffield
South Yorkshire
S11 7TA
Secretary NameMichael Cooke
NationalityBritish
StatusResigned
Appointed15 June 2006(29 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 August 2015)
RoleCompany Director
Correspondence Address14 Lime Tree Avenue
Killamarsh
Sheffield
South Yorkshire
S21 1FQ
Secretary NameSt Peters House Limited (Corporation)
StatusResigned
Appointed05 January 1993(15 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 June 2006)
Correspondence AddressBerryman
Park House, Friar Lane
Nottingham
Nottinghamshire
NG1 6DN

Contact

Websitewww.kaymich.com
Email address[email protected]
Telephone0114 2446071
Telephone regionSheffield

Location

Registered Address111 Leigh Street
Sheffield
S9 2PR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

4k at £1S & J Holdings (Yorkshire) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,542,873
Gross Profit£762,559
Net Worth£520,671
Cash£123,178
Current Liabilities£455,014

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

22 October 2020Delivered on: 27 October 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 March 2019Delivered on: 27 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 April 2017Delivered on: 13 April 2017
Persons entitled: Thincats Loan Syndicates Limited (As Security Trustee for the Lender Members)

Classification: A registered charge
Outstanding
2 December 2014Delivered on: 3 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 July 1983Delivered on: 28 July 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h & l/h property and/or the proceeds of sale thereof. Fixed & floating charge over all the undertaking and all property and assets present and future including goodwill & book debts.
Outstanding
25 August 1981Delivered on: 28 August 1981
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

10 February 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
28 January 2021Appointment of Mr Mark White as a director on 28 January 2021 (2 pages)
27 October 2020Registration of charge 013074870006, created on 22 October 2020 (5 pages)
7 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
9 September 2019Cessation of S & J Holdings (Yorkshire) Limited as a person with significant control on 12 June 2019 (1 page)
9 September 2019Notification of Loks Holdings Limited as a person with significant control on 12 June 2019 (2 pages)
9 July 2019Satisfaction of charge 013074870004 in full (4 pages)
4 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
27 March 2019Registration of charge 013074870005, created on 18 March 2019 (4 pages)
4 July 2018Registered office address changed from Leigh Street Sheffield S9 2PR to 111 Leigh Street Sheffield S9 2PR on 4 July 2018 (1 page)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 31 July 2017 (12 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Cessation of Michael Brian Bedford as a person with significant control on 11 April 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Notification of S & J Holdings (Yorkshire) Limited as a person with significant control on 11 April 2017 (1 page)
30 June 2017Notification of S & J Holdings (Yorkshire) Limited as a person with significant control on 30 June 2017 (1 page)
30 June 2017Cessation of Michael Brian Bedford as a person with significant control on 30 June 2017 (1 page)
5 May 2017Termination of appointment of Michael Brian Bedford as a director on 11 April 2017 (1 page)
5 May 2017Appointment of Mr Gautam Shyam Bathija as a director on 11 April 2017 (2 pages)
5 May 2017Appointment of Mr Gautam Shyam Bathija as a director on 11 April 2017 (2 pages)
5 May 2017Termination of appointment of Michael Brian Bedford as a director on 11 April 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 April 2017Registration of charge 013074870004, created on 11 April 2017 (35 pages)
13 April 2017Registration of charge 013074870004, created on 11 April 2017 (35 pages)
6 April 2017Satisfaction of charge 2 in full (1 page)
6 April 2017Satisfaction of charge 013074870003 in full (1 page)
6 April 2017Satisfaction of charge 013074870003 in full (1 page)
6 April 2017Satisfaction of charge 2 in full (1 page)
31 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 April 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
20 April 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
21 March 2016Termination of appointment of Michael Cooke as a secretary on 1 August 2015 (1 page)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4,000
(3 pages)
21 March 2016Termination of appointment of Michael Cooke as a secretary on 1 August 2015 (1 page)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4,000
(3 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (16 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (16 pages)
29 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4,000
(4 pages)
29 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4,000
(4 pages)
3 December 2014Registration of charge 013074870003, created on 2 December 2014 (4 pages)
3 December 2014Registration of charge 013074870003, created on 2 December 2014 (4 pages)
3 December 2014Registration of charge 013074870003, created on 2 December 2014 (4 pages)
29 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4,000
(4 pages)
29 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4,000
(4 pages)
6 May 2014Full accounts made up to 31 July 2013 (17 pages)
6 May 2014Full accounts made up to 31 July 2013 (17 pages)
25 June 2013Auditor's resignation (2 pages)
25 June 2013Auditor's resignation (2 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
20 March 2013Full accounts made up to 31 July 2012 (17 pages)
20 March 2013Full accounts made up to 31 July 2012 (17 pages)
29 March 2012Full accounts made up to 31 July 2011 (17 pages)
29 March 2012Full accounts made up to 31 July 2011 (17 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
4 April 2011Full accounts made up to 31 July 2010 (17 pages)
4 April 2011Full accounts made up to 31 July 2010 (17 pages)
7 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
7 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
6 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2009Return made up to 15/03/09; full list of members (4 pages)
17 April 2009Return made up to 15/03/09; full list of members (4 pages)
17 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
17 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
29 August 2008Return made up to 15/03/08; full list of members (4 pages)
29 August 2008Return made up to 15/03/08; full list of members (4 pages)
25 February 2008Accounts for a small company made up to 31 July 2007 (7 pages)
25 February 2008Accounts for a small company made up to 31 July 2007 (7 pages)
15 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
15 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
12 April 2007Return made up to 15/03/07; full list of members (3 pages)
12 April 2007Location of register of members (1 page)
12 April 2007Return made up to 15/03/07; full list of members (3 pages)
12 April 2007Location of register of members (1 page)
28 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
12 June 2006Accounts for a small company made up to 31 July 2005 (8 pages)
12 June 2006Accounts for a small company made up to 31 July 2005 (8 pages)
29 March 2006Return made up to 15/03/06; full list of members (2 pages)
29 March 2006Return made up to 15/03/06; full list of members (2 pages)
29 April 2005Accounts for a small company made up to 31 July 2004 (8 pages)
29 April 2005Accounts for a small company made up to 31 July 2004 (8 pages)
1 April 2005Return made up to 15/03/05; full list of members (6 pages)
1 April 2005Return made up to 15/03/05; full list of members (6 pages)
4 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
4 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
1 April 2004Return made up to 15/03/04; full list of members (6 pages)
1 April 2004Return made up to 15/03/04; full list of members (6 pages)
22 May 2003Full accounts made up to 31 July 2002 (16 pages)
22 May 2003Full accounts made up to 31 July 2002 (16 pages)
13 April 2003Return made up to 15/03/03; full list of members (7 pages)
13 April 2003Return made up to 15/03/03; full list of members (7 pages)
27 June 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 June 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
30 May 2002Full accounts made up to 31 July 2001 (15 pages)
30 May 2002Full accounts made up to 31 July 2001 (15 pages)
8 April 2002Return made up to 15/03/02; full list of members (7 pages)
8 April 2002Return made up to 15/03/02; full list of members (7 pages)
6 June 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
11 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
3 April 2000Return made up to 15/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2000Return made up to 15/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 1999Accounts for a medium company made up to 31 July 1999 (17 pages)
14 December 1999Accounts for a medium company made up to 31 July 1999 (17 pages)
18 March 1999Return made up to 15/03/99; change of members (6 pages)
18 March 1999Return made up to 15/03/99; change of members (6 pages)
1 February 1999Accounts for a medium company made up to 31 July 1998 (16 pages)
1 February 1999Accounts for a medium company made up to 31 July 1998 (16 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
7 August 1998Registered office changed on 07/08/98 from: regent house clinton avenue notts NG5 1AW (1 page)
7 August 1998Registered office changed on 07/08/98 from: regent house clinton avenue notts NG5 1AW (1 page)
3 April 1998Accounts for a medium company made up to 31 July 1997 (16 pages)
3 April 1998Accounts for a medium company made up to 31 July 1997 (16 pages)
26 March 1998Return made up to 15/03/98; no change of members (4 pages)
26 March 1998Return made up to 15/03/98; no change of members (4 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
17 March 1997Return made up to 15/03/97; full list of members (6 pages)
17 March 1997Return made up to 15/03/97; full list of members (6 pages)
3 March 1997Full accounts made up to 31 July 1996 (16 pages)
3 March 1997Full accounts made up to 31 July 1996 (16 pages)
4 June 1996Full accounts made up to 31 July 1995 (16 pages)
4 June 1996Full accounts made up to 31 July 1995 (16 pages)
8 March 1996Return made up to 15/03/96; no change of members (4 pages)
8 March 1996Return made up to 15/03/96; no change of members (4 pages)
25 May 1995Full accounts made up to 31 July 1994 (18 pages)
25 May 1995Full accounts made up to 31 July 1994 (18 pages)
20 March 1995Return made up to 15/03/95; no change of members (4 pages)
20 March 1995Return made up to 15/03/95; no change of members (4 pages)
19 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
19 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
7 April 1977Certificate of incorporation (1 page)