About

Registered Number: 02045485
Date of Incorporation: 11/08/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: Severn House Prescott Drive, Wardon Business Park, Worcester, WR4 9NE,

 

Kme Yorkshire Ltd was registered on 11 August 1986 with its registered office in Worcester, it's status at Companies House is "Active". There are 10 directors listed as Meese, Christopher John, Miniati, Marco, Chandioux, Oliver, Howe, John Paul, Barallobre Gordon, Andres, Gibson, George Frederick, Paul, Smith, Reins, Roelf Evert, Scheeder, George, Thiele, Franz for this business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEESE, Christopher John 01 April 2019 - 1
MINIATI, Marco 13 June 2006 - 1
BARALLOBRE GORDON, Andres 18 November 2004 03 September 2012 1
GIBSON, George Frederick N/A 31 December 1995 1
PAUL, Smith 01 October 2012 23 December 2015 1
REINS, Roelf Evert 13 June 2006 03 September 2012 1
SCHEEDER, George N/A 31 December 1995 1
THIELE, Franz 03 September 2012 31 March 2019 1
Secretary Name Appointed Resigned Total Appointments
CHANDIOUX, Oliver 01 February 1999 31 December 2000 1
HOWE, John Paul N/A 31 January 1999 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 24 April 2019
AP01 - Appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
CS01 - N/A 10 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 09 December 2016
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
MR04 - N/A 30 December 2015
MR04 - N/A 30 December 2015
MR04 - N/A 30 December 2015
MR04 - N/A 30 December 2015
MR04 - N/A 30 December 2015
MR04 - N/A 30 December 2015
MR04 - N/A 30 December 2015
MR04 - N/A 30 December 2015
MR04 - N/A 30 December 2015
MR04 - N/A 30 December 2015
MR04 - N/A 30 December 2015
MR04 - N/A 30 December 2015
MR04 - N/A 30 December 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 27 February 2015
MR04 - N/A 18 November 2014
MR04 - N/A 18 November 2014
AA - Annual Accounts 07 October 2014
MR05 - N/A 27 September 2014
MR05 - N/A 27 September 2014
MR01 - N/A 30 August 2014
MR01 - N/A 30 August 2014
MR01 - N/A 30 August 2014
MR01 - N/A 30 August 2014
MR01 - N/A 30 August 2014
MR01 - N/A 13 August 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 07 October 2013
MR04 - N/A 18 June 2013
AR01 - Annual Return 18 March 2013
AP01 - Appointment of director 23 November 2012
AP01 - Appointment of director 23 November 2012
CH03 - Change of particulars for secretary 23 November 2012
TM01 - Termination of appointment of director 23 November 2012
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
AP01 - Appointment of director 28 September 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 28 February 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
MG01 - Particulars of a mortgage or charge 05 July 2010
MG01 - Particulars of a mortgage or charge 05 July 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
MG01 - Particulars of a mortgage or charge 06 October 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 24 February 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 29 March 2008
AA - Annual Accounts 22 July 2007
395 - Particulars of a mortgage or charge 04 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
363s - Annual Return 03 March 2007
395 - Particulars of a mortgage or charge 02 March 2007
395 - Particulars of a mortgage or charge 27 October 2006
395 - Particulars of a mortgage or charge 27 October 2006
395 - Particulars of a mortgage or charge 27 October 2006
AA - Annual Accounts 19 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 29 March 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2005
363s - Annual Return 25 April 2005
395 - Particulars of a mortgage or charge 25 February 2005
395 - Particulars of a mortgage or charge 19 February 2005
RESOLUTIONS - N/A 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
123 - Notice of increase in nominal capital 16 February 2005
287 - Change in situation or address of Registered Office 10 January 2005
CERTNM - Change of name certificate 15 December 2004
AA - Annual Accounts 26 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 27 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 24 August 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
363s - Annual Return 21 February 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
AA - Annual Accounts 21 June 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 04 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 1999
287 - Change in situation or address of Registered Office 03 September 1999
363s - Annual Return 14 June 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
AUD - Auditor's letter of resignation 24 November 1998
SA - Shares agreement 15 October 1998
88(2)P - N/A 15 October 1998
RESOLUTIONS - N/A 10 September 1998
RESOLUTIONS - N/A 10 September 1998
123 - Notice of increase in nominal capital 10 September 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 18 June 1997
363s - Annual Return 24 February 1997
363s - Annual Return 27 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1996
AA - Annual Accounts 29 January 1996
CERTNM - Change of name certificate 20 October 1995
288 - N/A 20 July 1995
AA - Annual Accounts 20 February 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 22 February 1994
363s - Annual Return 22 February 1994
AA - Annual Accounts 13 February 1993
363s - Annual Return 13 February 1993
363s - Annual Return 07 February 1992
AA - Annual Accounts 07 February 1992
287 - Change in situation or address of Registered Office 12 June 1991
363a - Annual Return 14 March 1991
AA - Annual Accounts 03 March 1991
AA - Annual Accounts 23 May 1990
363 - Annual Return 20 February 1990
CERTNM - Change of name certificate 08 June 1989
363 - Annual Return 22 March 1989
AA - Annual Accounts 06 March 1989
AUD - Auditor's letter of resignation 01 March 1989
RESOLUTIONS - N/A 16 November 1988
MEM/ARTS - N/A 16 November 1988
288 - N/A 25 October 1988
PUC 2 - N/A 08 August 1988
287 - Change in situation or address of Registered Office 05 July 1988
AA - Annual Accounts 16 March 1988
363 - Annual Return 16 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1987
288 - N/A 21 January 1987
RESOLUTIONS - N/A 07 January 1987
287 - Change in situation or address of Registered Office 07 January 1987
GAZ(U) - N/A 07 January 1987
288 - N/A 07 January 1987
CERTNM - Change of name certificate 24 December 1986
CERTINC - N/A 11 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2014 Fully Satisfied

N/A

A registered charge 19 August 2014 Fully Satisfied

N/A

A registered charge 19 August 2014 Fully Satisfied

N/A

A registered charge 19 August 2014 Fully Satisfied

N/A

A registered charge 19 August 2014 Fully Satisfied

N/A

A registered charge 01 August 2014 Fully Satisfied

N/A

A charge 21 December 2010 Fully Satisfied

N/A

Agreement and deed of disclosed pledge of reserve account 29 June 2010 Fully Satisfied

N/A

Deed of assignment of insurance contracts 29 June 2010 Fully Satisfied

N/A

Agreement and deed of disclosed pledge of bank accounts 30 September 2009 Fully Satisfied

N/A

Assignment of contracts 26 April 2007 Fully Satisfied

N/A

Charge over debts and collection account 28 February 2007 Fully Satisfied

N/A

Agreement and deed 20 October 2006 Fully Satisfied

N/A

Floating charge over inventory 20 October 2006 Fully Satisfied

N/A

Charge over deposit 20 October 2006 Fully Satisfied

N/A

Deed of charge over credit balances 18 February 2005 Fully Satisfied

N/A

Security agreement 09 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.