Company NameKimorra Limited
DirectorsKim Jeanette Cockitt and Peter Cockitt
Company StatusActive
Company Number06861484
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)
Previous NameYarn Harvester Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Kim Jeanette Cockitt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73/73a West Street
Congleton
Cheshire
CW12 1JY
Director NameMr Peter Cockitt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73/73a West Street
Congleton
Cheshire
CW12 1JY
Secretary NameMr Peter Cockitt
NationalityBritish
StatusCurrent
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73/73a West Street
Congleton
Cheshire
CW12 1JY

Contact

Websitewww.yarnharvester.com/
Email address[email protected]
Telephone01260 540574
Telephone regionCongleton

Location

Registered Address73/73a West Street
Congleton
Cheshire
CW12 1JY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

9 at £1Peter Cockitt
9.00%
Ordinary
75 at £1Sagezander LTD
75.00%
Ordinary
6 at £1Kim Jeanette Cockitt
6.00%
Ordinary
10 at £1Laura Cockitt
10.00%
Ordinary

Financials

Year2014
Net Worth-£10,052
Cash£1,195
Current Liabilities£12,047

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

20 January 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
3 April 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
27 March 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
21 May 2019Statement of capital following an allotment of shares on 21 May 2019
  • GBP 1,000
(3 pages)
21 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-21
(3 pages)
4 April 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
22 December 2016Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG to 73/73a West Street Congleton Cheshire CW12 1JY on 22 December 2016 (1 page)
22 December 2016Registered office address changed from C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG to 73/73a West Street Congleton Cheshire CW12 1JY on 22 December 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
12 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Current accounting period shortened from 31 March 2013 to 30 November 2012 (1 page)
2 August 2012Current accounting period shortened from 31 March 2013 to 30 November 2012 (1 page)
4 May 2012Director's details changed for Mrs Kim Jeanette Cockitt on 1 March 2012 (2 pages)
4 May 2012Secretary's details changed for Mr Peter Cockitt on 1 March 2012 (1 page)
4 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
4 May 2012Director's details changed for Mr Peter Cockitt on 1 March 2012 (2 pages)
4 May 2012Secretary's details changed for Mr Peter Cockitt on 1 March 2012 (1 page)
4 May 2012Director's details changed for Mr Peter Cockitt on 1 March 2012 (2 pages)
4 May 2012Director's details changed for Mrs Kim Jeanette Cockitt on 1 March 2012 (2 pages)
4 May 2012Director's details changed for Mrs Kim Jeanette Cockitt on 1 March 2012 (2 pages)
4 May 2012Secretary's details changed for Mr Peter Cockitt on 1 March 2012 (1 page)
4 May 2012Director's details changed for Mr Peter Cockitt on 1 March 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
18 June 2010Registered office address changed from C/O C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 18 June 2010 (1 page)
18 June 2010Registered office address changed from C/O C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 18 June 2010 (1 page)
18 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
8 June 2010Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom on 8 June 2010 (2 pages)
27 March 2009Incorporation (14 pages)
27 March 2009Incorporation (14 pages)