Company NameKal 2017 Limited
Company StatusLiquidation
Company Number02988070
CategoryPrivate Limited Company
Incorporation Date9 November 1994(29 years, 6 months ago)
Previous NamesKimberly Access Limited and Kimberly Rentals Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMs Geraldine Louise Unsworth
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2008(13 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square Fifth Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr David Eric Foster
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2008(13 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentral Square Fifth Floor 29 Wellington Street
Leeds
LS1 4DL
Secretary NameMr David Eric Foster
NationalityBritish
StatusCurrent
Appointed22 September 2008(13 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square Fifth Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Steven Richard Harrison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(23 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Director NameGary Derek Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Lodge
Church Road Blurton
Stoke On Trent
Staffordshire
ST3 3BG
Secretary NameDerek Brian Smith
NationalityBritish
StatusResigned
Appointed09 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge Station Road
Ludborough
Grimsby
South Humberside
DN36 5SQ
Director NamePeter Piekarus
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 11 July 2007)
RoleCompany Director
Correspondence Address24 Stonehill Road
Rochdale
Lancashire
OL12 7JJ
Director NameGlenn Lowe
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 July 2007)
RoleSales Director
Correspondence Address1 Apple Mews
Hendal Lane
Wakefield
West Yorkshire
WF2 7PB
Director NameGreg Miller
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(8 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 July 2007)
RoleMarketing
Correspondence Address37 Cabot Close
Old Hall
Warrington
Cheshire
WA5 9QQ
Secretary NameMr Ian David Mayland
NationalityBritish
StatusResigned
Appointed25 February 2005(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Richmond Avenue
Sneyd Green
Stoke-On-Trent
Staffordshire
ST1 6DH
Director NameMr Raymond Ledger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(12 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hornbeam Square South
Harrogate
North Yorkshire
HG2 8NB
Secretary NameMr Michael James Savage
NationalityBritish
StatusResigned
Appointed05 November 2007(12 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLane Ends
Midgehole Road
Hebden Bridge
West Yorkshire
HX7 7AL
Secretary NameMs Geraldine Louise Unsworth
NationalityBritish
StatusResigned
Appointed07 August 2008(13 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 September 2008)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address60 Skyes Crescent
Winstanley
Wigan
Lancashire
WN3 6HU
Director NameKeith Hartis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(13 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 February 2009)
RoleHealth & Safety Dir
Correspondence Address11 Burn Hill Court
Standish
Wigan
Lancashire
WN6 0AN
Director NameStephen Anthony McNamara
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(13 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 September 2009)
RoleSales Director
Correspondence Address56 The Meadows
Messingham
Scunthorpe
North Lincs
DN17 3UD
Director NameJim Perry
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(14 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 January 2010)
RoleSales Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Thornly Park Drive
Paisley
Renfrewshire
PA2 7RR
Scotland
Director NameMr David Solomon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(16 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Fleets Lane Industrial Estate
Willis Way
Poole
Dorset
BH15 3SU
Director NameMr Alexander Lowe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(17 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 July 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Hornbeam Square South
Harrogate
North Yorkshire
HG2 8NB
Director NameMrs Janine Elizabeth Turner
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2014)
RoleGroup Sales & Marketing Director
Country of ResidenceEngland
Correspondence Address13 Hornbeam Square South
Harrogate
North Yorkshire
HG2 8NB
Director NameMrs Janet Ault
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(19 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 March 2014)
RoleSafety, Health And Environmental Director
Country of ResidenceScotland
Correspondence Address17-18a Bradley Hall Trading Estate, Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr James Perry
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAlona House Biggar Road
Newarthill
Motherwell
Lanarkshire
ML1 5SS
Scotland
Director NameMr Michael John Clayton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(19 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 January 2015)
RoleTechnical Engineering Director
Country of ResidenceEngland
Correspondence Address13 Hornbeam Square South
Harrogate
North Yorkshire
HG2 8NB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitekimberlyaccess.co.uk
Email address[email protected]

Location

Registered AddressRsm Restructuring Advisory Llp
Central Square Fifth Floor
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Kimberly Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,887,169
Gross Profit£7,348,339
Net Worth-£1,084,073
Cash£1,349,809
Current Liabilities£7,388,741

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 November 2020 (3 years, 6 months ago)
Next Return Due23 November 2021 (overdue)

Charges

6 May 2010Delivered on: 12 May 2010
Persons entitled: Lloyds Tsb Development Capital Limited ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all stock shares, uncalled capital, buildings, fixtures and fittings see image for full details.
Outstanding
23 December 2009Delivered on: 24 December 2009
Persons entitled: Lloyds Tsb Development Capital Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the holders of the loan notes from time to time on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 June 2009Delivered on: 11 July 2009
Persons entitled: Lloyds Tsb Development Capital Limited

Classification: Deed of amendment
Secured details: All monies due or to become due from the company to the chargee and its successors in title as security trustee for the holders of the loan notes from time to time on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 July 2011Delivered on: 8 March 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: All the property,undertaking and assets of the business see image for full details.
Outstanding
27 January 2011Delivered on: 8 March 2014
Persons entitled: Lloyds Development Capital (Holdings) Limited (Previously K/a Lloyds Development Capital (Holdings) Limited) as Security Trustee

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: All the property,undertaking and assets of the business see image for full details.
Outstanding
27 January 2011Delivered on: 8 March 2014
Persons entitled: Lloyds Development Capital (Holdings) Limited Previously K/a Lloyds Development Capital (Holdings) Limited) as Security Trustee

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: All the property,undertaking and assets of the business see image for full details.
Outstanding
27 January 2011Delivered on: 8 March 2014
Persons entitled: Lloyds Development Capital (Holdings) Limited (Previously K/a Lloyds Development Capital (Holdings) Limited) as Security Trustee

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: All the property,undertaking and assets of the business see image for full details.
Outstanding
27 January 2011Delivered on: 8 March 2014
Persons entitled: Lloyds Development Capital (Holdings) Limited (Previously K/a Lloyds Development Capital (Holdings) Limited) as Security Trustee

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: All the property,undertaking and assets of the business see image for full details.
Outstanding
27 January 2011Delivered on: 8 March 2014
Persons entitled: National Westminster Bank Public Limited Company

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: All the property,undertaking and asset of the business see image for full details.
Outstanding
6 May 2010Delivered on: 8 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All the property,undertaking and assets of the business see image for full details.
Outstanding
27 January 2011Delivered on: 8 March 2014
Persons entitled: Lloyds Development Capital (Holdings) Limited (Previously K/a Lloyds Tsb Development Capital Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All the property,undertaking and assets of the business see image for full details.
Outstanding
27 January 2011Delivered on: 8 March 2014
Persons entitled: Lloyds Development Capital (Holdings) Limited (Previously K/a Lloyds Tsb Development Capital Limited)

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All the property,undertaking and assets of the business see image for full details.
Outstanding
6 May 2010Delivered on: 8 March 2014
Persons entitled: Lloyds Development Capital (Holdings) Limited (Previously K/a Lloyds Tsb Development Capital Limited)

Classification: Flotaing charge
Secured details: All sums due or to become due.
Particulars: All the property,undertaking and assets of the business see image for full details.
Outstanding
6 May 2010Delivered on: 8 March 2014
Persons entitled: Lloyds Development Capital (Holdings) Limited (Previously K/a Lloyds Tsb Development Capital Limited)

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All the property,undertaking and assets of the business see image for full details.
Outstanding
6 May 2010Delivered on: 8 March 2014
Persons entitled: Lloyds Development Capital (Holdings) Limited (Previously K/a Lloyds Tsb Development Capital Limited)

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All the property,undertaking and assets of the business see image for full details.
Outstanding
14 July 2011Delivered on: 8 March 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All the property,undertaking and assets of the business see image for full details.
Outstanding
6 May 2010Delivered on: 8 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All the property,undertaking and assets of the business see image for full details.
Outstanding
27 January 2011Delivered on: 8 March 2014
Persons entitled: Lloyds Development Capital (Holdings) Limited (Previously K/a Lloyds Tsb Development Capital Limited)

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All the property,undertaking and assets of the business see image for full details.
Outstanding
27 January 2011Delivered on: 8 March 2014
Persons entitled: Lloyds Development Capital (Holdings) Limited (Previously K/a Lloyds Tsb Development Capital Limited)

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All the property,undertaking and assets of the business see image for full details.
Outstanding
6 May 2010Delivered on: 8 March 2014
Persons entitled: Lloyds Development Capital (Holdings) Limited (Previously K/a Lloyds Tsb Development Capital Limited)

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All the property,undertaking and assets of the business see image for full details.
Outstanding
6 May 2010Delivered on: 8 March 2014
Persons entitled: Lloyds Development Capital (Holdings) Limited (Previously K/a Lloyds Tsb Development Capital Limited)

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All the property,undertaking and assets of the business see image for full details.
Outstanding
6 May 2010Delivered on: 8 March 2014
Persons entitled: Lloyds Development Capital (Holdings) Limited (Previously K/a Lloyds Tsb Development Capital Limited)

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All the property,undertaking and assets of the business see image for full details.
Outstanding
14 July 2011Delivered on: 8 March 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All the property,undertaking and assets of the business see image for full details.
Outstanding
27 January 2011Delivered on: 4 February 2011
Persons entitled: Lloyds Tsb Development Capital LTD (As "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 July 2011Delivered on: 23 July 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Part Satisfied

Filing History

15 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
2 October 2017Termination of appointment of James Perry as a director on 28 September 2017 (1 page)
24 July 2017Part of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
24 July 2017Part of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
24 July 2017Property or undertaking has been released or no longer forms part of the charge (2 pages)
24 July 2017Property or undertaking has been released or no longer forms part of the charge (2 pages)
24 July 2017Property or undertaking has been released or no longer forms part of the charge (2 pages)
24 July 2017Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
24 July 2017Property or undertaking has been released or no longer forms part of the charge (2 pages)
24 July 2017Property or undertaking has been released or no longer forms part of the charge (2 pages)
24 July 2017Property or undertaking has been released or no longer forms part of the charge (2 pages)
24 July 2017Property or undertaking has been released or no longer forms part of the charge (2 pages)
24 July 2017Property or undertaking has been released or no longer forms part of the charge (2 pages)
24 July 2017Property or undertaking has been released or no longer forms part of the charge (2 pages)
24 July 2017Property or undertaking has been released or no longer forms part of the charge (2 pages)
24 July 2017Property or undertaking has been released or no longer forms part of the charge (2 pages)
24 July 2017Part of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
24 July 2017Property or undertaking has been released or no longer forms part of the charge (2 pages)
24 July 2017Part of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
24 July 2017Property or undertaking has been released or no longer forms part of the charge (2 pages)
24 July 2017Property or undertaking has been released or no longer forms part of the charge (2 pages)
20 July 2017Satisfaction of charge 029880700018 in full (1 page)
20 July 2017Satisfaction of charge 4 in full (1 page)
20 July 2017Part of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
20 July 2017Satisfaction of charge 029880700031 in full (1 page)
20 July 2017Satisfaction of charge 029880700019 in full (1 page)
20 July 2017Part of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
20 July 2017Part of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
20 July 2017Satisfaction of charge 029880700012 in full (1 page)
20 July 2017Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
20 July 2017Satisfaction of charge 5 in full (1 page)
20 July 2017Part of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
20 July 2017Satisfaction of charge 029880700025 in full (1 page)
20 July 2017Satisfaction of charge 11 in full (1 page)
20 July 2017Satisfaction of charge 029880700026 in full (1 page)
18 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17
(3 pages)
17 July 2017Registered office address changed from 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB to One Eleven Edmund Street Birmingham B3 2HJ on 17 July 2017 (1 page)
4 May 2017Full accounts made up to 31 December 2016 (20 pages)
4 January 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (20 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
30 January 2015Director's details changed for Mr David Eric Foster on 2 May 2014 (2 pages)
30 January 2015Director's details changed for Mr David Eric Foster on 2 May 2014 (2 pages)
30 January 2015Termination of appointment of Michael John Clayton as a director on 21 January 2015 (1 page)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
7 November 2014Termination of appointment of Janine Elizabeth Turner as a director on 31 October 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
1 April 2014Termination of appointment of Janet Ault as a director (1 page)
21 March 2014Appointment of Mr Michael John Clayton as a director (2 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired (7 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired / charge code 029880700023 (8 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired (8 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired / charge code 029880700022 (8 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired (8 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired / charge code 029880700031 (8 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired / charge code 029880700025 (8 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired (8 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired / charge code 029880700026 (8 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired (8 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired (7 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired / charge code 029880700017 (7 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired / charge code 029880700014 (7 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired / charge code 029880700012 (8 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired / charge code 029880700027 (8 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired (8 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired / charge code 029880700030 (8 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired (7 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired / charge code 029880700015 (7 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired / charge code 029880700028 (8 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired (8 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired (7 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired / charge code 029880700020 (8 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired (8 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired (8 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired / charge code 029880700021 (8 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired / charge code 029880700018 (7 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired (7 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired / charge code 029880700016 (7 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired (8 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired / charge code 029880700029 (8 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired / charge code 029880700019 (8 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired / charge code 029880700013 (7 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired / charge code 029880700024 (8 pages)
8 March 2014Particulars of a charge subject to which a property has been acquired (8 pages)
7 March 2014Company name changed kimberly access LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-02-28
(2 pages)
5 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
(1 page)
5 March 2014Change of name notice (2 pages)
1 March 2014Appointment of Mr James Perry as a director (2 pages)
17 January 2014Appointment of Mrs Janet Ault as a director (2 pages)
20 December 2013Termination of appointment of David Solomon as a director (1 page)
20 December 2013Termination of appointment of Raymond Ledger as a director (1 page)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(6 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(6 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
23 May 2013Appointment of Mrs Janine Elizabeth Turner as a director (2 pages)
22 April 2013Registered office address changed from 1 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom on 22 April 2013 (1 page)
27 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
20 July 2012Termination of appointment of Alex Lowe as a director (1 page)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 11 (3 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages)
20 April 2012Appointment of Mr Alex Lowe as a director (2 pages)
18 April 2012Full accounts made up to 31 December 2011 (17 pages)
24 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
26 September 2011Full accounts made up to 31 December 2010 (17 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
10 May 2011Secretary's details changed for Mr David Eric Foster on 10 May 2011 (1 page)
10 May 2011Director's details changed for Mr Raymond Ledger on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from Unit 17-18a Bradley Hall Trading Bradley Lane Standish Wigan Lancashire WN6 0XQ on 10 May 2011 (1 page)
10 May 2011Director's details changed for Ms Geraldine Louise Unsworth on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mr David Eric Foster on 10 May 2011 (2 pages)
6 May 2011Appointment of Mr David Solomon as a director (2 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
19 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
29 September 2010Full accounts made up to 31 December 2009 (17 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
3 February 2010Termination of appointment of Jim Perry as a director (1 page)
2 February 2010Full accounts made up to 31 December 2008 (17 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
25 November 2009Director's details changed for Jim Perry on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for David Eric Foster on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Raymond Ledger on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Geraldine Louise Unsworth on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
4 September 2009Appointment terminated director stephen mcnamara (1 page)
29 July 2009Director appointed jim perry (2 pages)
23 July 2009Director's change of particulars / raymond ledger / 23/07/2009 (1 page)
11 July 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
13 May 2009Appointment terminated director keith hartis (1 page)
22 December 2008Return made up to 09/11/08; full list of members (6 pages)
16 December 2008Director's change of particulars / keith hartis / 22/09/2008 (1 page)
30 September 2008Director and secretary appointed david eric foster (3 pages)
30 September 2008Appointment terminated secretary michael savage (1 page)
30 September 2008Appointment terminated secretary geraldine unsworth (1 page)
30 September 2008Director appointed geraldine louise unsworth (2 pages)
30 September 2008Director appointed stephen anthony mcnamara (2 pages)
30 September 2008Director appointed keith hartis (2 pages)
20 August 2008Secretary appointed geraldine louise unsworth (2 pages)
7 August 2008Registered office changed on 07/08/2008 from galveston grove stoke on trent staffordshire ST4 3PE (1 page)
21 July 2008Full accounts made up to 31 December 2007 (20 pages)
18 January 2008Return made up to 09/11/07; change of members (6 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (2 pages)
9 November 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 July 2007Director resigned (1 page)
25 July 2007Particulars of mortgage/charge (7 pages)
17 July 2007Particulars of mortgage/charge (5 pages)
17 July 2007Particulars of mortgage/charge (6 pages)
16 July 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 July 2007Declaration of assistance for shares acquisition (12 pages)
16 July 2007Declaration of assistance for shares acquisition (12 pages)
13 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Return made up to 09/11/06; full list of members (9 pages)
6 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 December 2005Return made up to 09/11/05; full list of members (9 pages)
10 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 March 2005Particulars of mortgage/charge (7 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
22 December 2004Return made up to 09/11/04; full list of members (9 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 December 2003New director appointed (2 pages)
12 December 2003Return made up to 09/11/03; full list of members (8 pages)
8 August 2003Particulars of mortgage/charge (5 pages)
28 July 2003Declaration of satisfaction of mortgage/charge (1 page)
27 April 2003Ad 22/11/02--------- £ si 24@1=24 £ ic 76/100 (2 pages)
2 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 August 2002New director appointed (1 page)
2 February 2002Return made up to 09/11/01; full list of members (6 pages)
10 July 2001New director appointed (2 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 March 2001Return made up to 09/11/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 January 2000Return made up to 09/11/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(6 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 July 1999Particulars of mortgage/charge (7 pages)
25 January 1999Return made up to 09/11/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 February 1998Return made up to 09/11/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
2 April 1997Return made up to 09/11/96; full list of members (6 pages)
5 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 April 1996Return made up to 09/11/95; full list of members (6 pages)
9 November 1994Incorporation (20 pages)