Company NameKIME O'Brien Limited
Company StatusActive
Company Number04800841
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Geoffrey Harry Kime
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Church Mews
Churchill Way
Macclesfield
Cheshire
SK11 6AY
Director NameMr Nicholas David O'Brien
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Church Mews
Churchill Way
Macclesfield
Cheshire
SK11 6AY
Director NameMr Darren James Cliffe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(7 years, 9 months after company formation)
Appointment Duration13 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Church Mews
Churchill Way
Macclesfield
Cheshire
SK11 6AY
Director NameMiss Nicola Louise Counsell
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(11 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Church Mews
Churchill Way
Macclesfield
Cheshire
SK11 6AY
Secretary NameMr Geoffrey Harry Kime
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh View
118 Buxton Road Disley
Stockport
Cheshire
SK12 2HG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.kimeobrien.co.uk/
Telephone01625 616050
Telephone regionMacclesfield

Location

Registered Address1 Church Mews
Churchill Way
Macclesfield
Cheshire
SK11 6AY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8 at £1Darren Cliffe
6.67%
Ordinary B
6 at £1Gwen Pyne
5.00%
Ordinary B
6 at £1Nicola Counsell
5.00%
Ordinary B
50 at £1Geoffrey H. Kime
41.67%
Ordinary A
50 at £1Nicholas D. O'brien
41.67%
Ordinary A

Financials

Year2014
Net Worth£283,104
Cash£115,595
Current Liabilities£56,824

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Charges

9 June 2009Delivered on: 12 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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

Filing History

26 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
23 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
19 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
18 June 2021Confirmation statement made on 17 June 2021 with updates (5 pages)
7 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
29 September 2020Director's details changed for Mr Nicholas David O'brien on 29 September 2020 (2 pages)
29 September 2020Director's details changed for Mr Geoffrey Harry Kime on 29 September 2020 (2 pages)
30 July 2020Change of share class name or designation (2 pages)
30 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 120
(6 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 120
(6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 120
(6 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 120
(6 pages)
23 March 2015Appointment of Miss Nicola Louise Counsell as a director on 1 March 2015 (2 pages)
23 March 2015Appointment of Miss Nicola Louise Counsell as a director on 1 March 2015 (2 pages)
23 March 2015Appointment of Miss Nicola Louise Counsell as a director on 1 March 2015 (2 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 120
(6 pages)
19 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 120
(6 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
16 March 2011Appointment of Mr Darren James Cliffe as a director (2 pages)
16 March 2011Appointment of Mr Darren James Cliffe as a director (2 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr Geoffrey Harry Kime on 17 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Geoffrey Harry Kime on 17 June 2010 (2 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 March 2010Statement of capital following an allotment of shares on 2 April 2009
  • GBP 120
(2 pages)
5 March 2010Statement of capital following an allotment of shares on 2 April 2009
  • GBP 120
(2 pages)
5 March 2010Statement of capital following an allotment of shares on 2 April 2009
  • GBP 120
(2 pages)
19 June 2009Return made up to 17/06/09; full list of members (3 pages)
19 June 2009Return made up to 17/06/09; full list of members (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2009Appointment terminated secretary geoffrey kime (1 page)
16 May 2009Appointment terminated secretary geoffrey kime (1 page)
23 April 2009Resolutions
  • RES13 ‐ Shares reclassified 01/04/2009
(1 page)
23 April 2009Resolutions
  • RES13 ‐ Shares reclassified 01/04/2009
(1 page)
23 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
1 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
17 June 2008Return made up to 17/06/08; full list of members (4 pages)
17 June 2008Return made up to 17/06/08; full list of members (4 pages)
16 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
29 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
29 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
19 June 2007Return made up to 17/06/07; full list of members (2 pages)
19 June 2007Return made up to 17/06/07; full list of members (2 pages)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
14 August 2006Return made up to 17/06/06; full list of members (2 pages)
14 August 2006Return made up to 17/06/06; full list of members (2 pages)
26 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
26 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
7 July 2005Return made up to 17/06/05; full list of members (3 pages)
7 July 2005Return made up to 17/06/05; full list of members (3 pages)
20 September 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
20 September 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
25 June 2004Return made up to 17/06/04; full list of members (7 pages)
25 June 2004Return made up to 17/06/04; full list of members (7 pages)
4 December 2003Ad 17/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 December 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
4 December 2003Ad 17/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 December 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Secretary resigned (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (2 pages)
26 June 2003New secretary appointed (2 pages)
17 June 2003Incorporation (8 pages)
17 June 2003Incorporation (8 pages)