C.B. KAYMICH & CO. LIMITED

Register to unlock more data on OkredoRegister

C.B. KAYMICH & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01307487

Incorporation date

07/04/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

111 Leigh Street, Sheffield S9 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1977)
dot icon06/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon04/04/2025
Registration of charge 013074870007, created on 2025-03-31
dot icon05/02/2025
Satisfaction of charge 013074870005 in full
dot icon05/02/2025
Satisfaction of charge 013074870006 in full
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon31/08/2021
Director's details changed for Mr Gautam Shyam Bathija on 2021-08-09
dot icon07/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon28/01/2021
Appointment of Mr Mark White as a director on 2021-01-28
dot icon27/10/2020
Registration of charge 013074870006, created on 2020-10-22
dot icon07/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/09/2019
Cessation of S & J Holdings (Yorkshire) Limited as a person with significant control on 2019-06-12
dot icon09/09/2019
Notification of Loks Holdings Limited as a person with significant control on 2019-06-12
dot icon09/07/2019
Satisfaction of charge 013074870004 in full
dot icon04/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon27/03/2019
Registration of charge 013074870005, created on 2019-03-18
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon04/07/2018
Registered office address changed from Leigh Street Sheffield S9 2PR to 111 Leigh Street Sheffield S9 2PR on 2018-07-04
dot icon06/04/2018
Accounts for a small company made up to 2017-07-31
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon30/06/2017
Notification of S & J Holdings (Yorkshire) Limited as a person with significant control on 2017-04-11
dot icon30/06/2017
Cessation of Michael Brian Bedford as a person with significant control on 2017-04-11
dot icon05/05/2017
Appointment of Mr Gautam Shyam Bathija as a director on 2017-04-11
dot icon05/05/2017
Termination of appointment of Michael Brian Bedford as a director on 2017-04-11
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/04/2017
Registration of charge 013074870004, created on 2017-04-11
dot icon06/04/2017
Satisfaction of charge 2 in full
dot icon06/04/2017
Satisfaction of charge 013074870003 in full
dot icon31/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon20/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon21/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon21/03/2016
Termination of appointment of Michael Cooke as a secretary on 2015-08-01
dot icon06/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon29/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon03/12/2014
Registration of charge 013074870003, created on 2014-12-02
dot icon29/05/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon06/05/2014
Full accounts made up to 2013-07-31
dot icon25/06/2013
Auditor's resignation
dot icon25/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon20/03/2013
Full accounts made up to 2012-07-31
dot icon29/03/2012
Full accounts made up to 2011-07-31
dot icon16/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon11/05/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-07-31
dot icon07/04/2010
Accounts for a small company made up to 2009-07-31
dot icon06/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon06/08/2009
Resolutions
dot icon17/04/2009
Return made up to 15/03/09; full list of members
dot icon17/02/2009
Accounts for a small company made up to 2008-07-31
dot icon29/08/2008
Return made up to 15/03/08; full list of members
dot icon25/02/2008
Accounts for a small company made up to 2007-07-31
dot icon15/05/2007
Accounts for a small company made up to 2006-07-31
dot icon12/04/2007
Return made up to 15/03/07; full list of members
dot icon12/04/2007
Location of register of members
dot icon28/02/2007
Resolutions
dot icon21/06/2006
New secretary appointed
dot icon21/06/2006
Secretary resigned
dot icon12/06/2006
Accounts for a small company made up to 2005-07-31
dot icon29/03/2006
Return made up to 15/03/06; full list of members
dot icon29/04/2005
Accounts for a small company made up to 2004-07-31
dot icon01/04/2005
Return made up to 15/03/05; full list of members
dot icon04/05/2004
Accounts for a small company made up to 2003-07-31
dot icon01/04/2004
Return made up to 15/03/04; full list of members
dot icon22/05/2003
Full accounts made up to 2002-07-31
dot icon13/04/2003
Return made up to 15/03/03; full list of members
dot icon27/06/2002
Resolutions
dot icon25/06/2002
Director resigned
dot icon30/05/2002
Full accounts made up to 2001-07-31
dot icon08/04/2002
Return made up to 15/03/02; full list of members
dot icon06/06/2001
Return made up to 15/03/01; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2000-07-31
dot icon03/04/2000
Return made up to 15/03/00; full list of members
dot icon14/12/1999
Accounts for a medium company made up to 1999-07-31
dot icon18/03/1999
Return made up to 15/03/99; change of members
dot icon01/02/1999
Accounts for a medium company made up to 1998-07-31
dot icon18/11/1998
Director resigned
dot icon07/08/1998
Registered office changed on 07/08/98 from: regent house clinton avenue notts NG5 1AW
dot icon03/04/1998
Accounts for a medium company made up to 1997-07-31
dot icon26/03/1998
Return made up to 15/03/98; no change of members
dot icon24/03/1998
New director appointed
dot icon17/03/1997
Return made up to 15/03/97; full list of members
dot icon03/03/1997
Full accounts made up to 1996-07-31
dot icon04/06/1996
Full accounts made up to 1995-07-31
dot icon08/03/1996
Return made up to 15/03/96; no change of members
dot icon25/05/1995
Full accounts made up to 1994-07-31
dot icon20/03/1995
Return made up to 15/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Full accounts made up to 1993-07-31
dot icon16/03/1994
Return made up to 15/03/94; full list of members
dot icon31/03/1993
Return made up to 15/03/93; no change of members
dot icon18/03/1993
Accounts for a medium company made up to 1992-07-31
dot icon15/01/1993
Secretary resigned;new secretary appointed
dot icon19/06/1992
Resolutions
dot icon25/04/1992
Accounts for a small company made up to 1991-07-31
dot icon25/04/1992
Return made up to 15/03/92; no change of members
dot icon10/04/1991
Return made up to 15/03/91; full list of members
dot icon25/03/1991
Accounts for a small company made up to 1990-07-31
dot icon20/04/1990
Group accounts for a small company made up to 1989-07-31
dot icon19/04/1990
Return made up to 19/03/90; full list of members
dot icon20/03/1990
Return made up to 30/06/89; full list of members
dot icon09/03/1990
Group accounts for a small company made up to 1988-07-31
dot icon04/08/1989
Resolutions
dot icon22/03/1989
Accounts for a small company made up to 1987-07-31
dot icon16/03/1989
Return made up to 31/12/88; full list of members
dot icon02/02/1989
Director resigned
dot icon28/06/1988
Return made up to 31/12/87; full list of members
dot icon14/01/1988
Resolutions
dot icon12/11/1987
Accounts for a small company made up to 1986-07-31
dot icon10/09/1987
Return made up to 31/12/86; full list of members
dot icon03/08/1987
New director appointed
dot icon21/02/1987
Secretary resigned;new secretary appointed
dot icon31/10/1986
Director resigned
dot icon02/05/1986
Accounts for a small company made up to 1985-07-31
dot icon07/04/1977
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
769.97K
-
0.00
68.46K
-
2022
8
696.40K
-
0.00
147.37K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Mark
Director
28/01/2021 - Present
5
Bathija, Gautam Shyam
Director
11/04/2017 - Present
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.B. KAYMICH & CO. LIMITED

C.B. KAYMICH & CO. LIMITED is an(a) Active company incorporated on 07/04/1977 with the registered office located at 111 Leigh Street, Sheffield S9 2PR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.B. KAYMICH & CO. LIMITED?

toggle

C.B. KAYMICH & CO. LIMITED is currently Active. It was registered on 07/04/1977 .

Where is C.B. KAYMICH & CO. LIMITED located?

toggle

C.B. KAYMICH & CO. LIMITED is registered at 111 Leigh Street, Sheffield S9 2PR.

What does C.B. KAYMICH & CO. LIMITED do?

toggle

C.B. KAYMICH & CO. LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for C.B. KAYMICH & CO. LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-03 with updates.