GEORGE H.KIME & CO.LIMITED

Register to unlock more data on OkredoRegister

GEORGE H.KIME & CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00345929

Incorporation date

05/11/1938

Size

Full

Contacts

Registered address

Registered address

Warehouse Q2, Fishtoft Road, Boston, Lincolnshire PE21 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1986)
dot icon07/04/2026
Satisfaction of charge 003459290007 in full
dot icon19/01/2026
Change of share class name or designation
dot icon30/12/2025
Full accounts made up to 2025-03-31
dot icon12/12/2025
-
dot icon04/11/2025
Register(s) moved to registered office address Warehouse Q2 Fishtoft Road Boston Lincolnshire PE21 0AH
dot icon06/10/2025
06/10/25 Statement of Capital gbp 3000
dot icon10/07/2025
Registration of charge 003459290011, created on 2025-07-04
dot icon10/07/2025
Registration of charge 003459290012, created on 2025-07-04
dot icon09/07/2025
Information not on the register - The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon08/07/2025
Satisfaction of charge 003459290009 in full
dot icon23/06/2025
Satisfaction of charge 5 in full
dot icon23/06/2025
Satisfaction of charge 4 in full
dot icon20/06/2025
Cessation of Andrew Clive Severn as a person with significant control on 2025-06-20
dot icon20/06/2025
Change of details for Mr Nigel Robert Kime as a person with significant control on 2025-06-20
dot icon01/05/2025
Full accounts made up to 2024-03-31
dot icon31/03/2025
Change of details for Mr Nigel Robert Kime as a person with significant control on 2016-04-06
dot icon31/03/2025
Change of details for Mr Andrew Clive Severn as a person with significant control on 2016-04-06
dot icon22/10/2024
Change of details for Mr Nigel Robert Kime as a person with significant control on 2024-10-22
dot icon22/10/2024
Change of details for Mr Andrew Clive Severn as a person with significant control on 2024-10-22
dot icon22/10/2024
Director's details changed for Mrs Barbara Mary Kime on 2024-10-22
dot icon22/10/2024
Director's details changed for Mr Nigel Robert Kime on 2024-10-22
dot icon22/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon16/10/2024
Change of details for Mr Nigel Robert Kime as a person with significant control on 2024-05-29
dot icon28/03/2024
Registration of charge 003459290010, created on 2024-03-21
dot icon27/03/2024
Full accounts made up to 2023-03-31
dot icon11/01/2024
Resolutions
dot icon11/01/2024
Memorandum and Articles of Association
dot icon28/12/2023
Appointment of Mr George Robert Kime as a director on 2023-12-11
dot icon28/12/2023
Statement of company's objects
dot icon20/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon18/09/2023
Termination of appointment of Jennifer Mary Robson as a director on 2023-08-16
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon07/12/2022
Change of details for Mr Nigel Robert Kime as a person with significant control on 2022-10-11
dot icon24/10/2022
Confirmation statement made on 2022-10-09 with updates
dot icon29/11/1995
Declaration of satisfaction of mortgage/charge
dot icon04/11/1994
Return made up to 11/10/94; no change of members
dot icon28/10/1994
Accounts for a small company made up to 1994-03-31
dot icon06/02/1994
Return made up to 11/10/93; no change of members
dot icon20/11/1992
Return made up to 11/10/92; full list of members
dot icon20/03/1992
Return made up to 11/10/91; no change of members
dot icon20/03/1992
Full accounts made up to 1991-03-31
dot icon28/11/1991
Particulars of mortgage/charge
dot icon24/05/1991
Full accounts made up to 1990-03-31
dot icon09/05/1991
Return made up to 27/12/90; no change of members
dot icon12/04/1990
Return made up to 11/10/89; full list of members
dot icon12/04/1990
Full accounts made up to 1989-03-31
dot icon17/01/1989
Return made up to 07/10/88; full list of members
dot icon17/01/1989
Full accounts made up to 1988-03-31
dot icon10/06/1988
Return made up to 21/10/87; full list of members
dot icon10/06/1988
Full accounts made up to 1987-03-31
dot icon24/11/1986
Return made up to 18/10/86; full list of members
dot icon24/11/1986
Full accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon13 *

* during past year

Number of employees

155
2023
change arrow icon+7.88 % *

* during past year

Cash in Bank

£58,735.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
142
3.58M
-
0.00
54.45K
-
2023
155
4.86M
-
21.06M
58.74K
-
2023
155
4.86M
-
21.06M
58.74K
-

Employees

2023

Employees

155 Ascended9 % *

Net Assets(GBP)

4.86M £Ascended35.65 % *

Total Assets(GBP)

-

Turnover(GBP)

21.06M £Ascended- *

Cash in Bank(GBP)

58.74K £Ascended7.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kime, George Robert
Director
11/12/2023 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEORGE H.KIME & CO.LIMITED

GEORGE H.KIME & CO.LIMITED is an(a) Active company incorporated on 05/11/1938 with the registered office located at Warehouse Q2, Fishtoft Road, Boston, Lincolnshire PE21 0AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 155 according to last financial statements.

Frequently Asked Questions

What is the current status of GEORGE H.KIME & CO.LIMITED?

toggle

GEORGE H.KIME & CO.LIMITED is currently Active. It was registered on 05/11/1938 .

Where is GEORGE H.KIME & CO.LIMITED located?

toggle

GEORGE H.KIME & CO.LIMITED is registered at Warehouse Q2, Fishtoft Road, Boston, Lincolnshire PE21 0AH.

What does GEORGE H.KIME & CO.LIMITED do?

toggle

GEORGE H.KIME & CO.LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does GEORGE H.KIME & CO.LIMITED have?

toggle

GEORGE H.KIME & CO.LIMITED had 155 employees in 2023.

What is the latest filing for GEORGE H.KIME & CO.LIMITED?

toggle

The latest filing was on 07/04/2026: Satisfaction of charge 003459290007 in full.