Company NameMetcalfe Kime & Company Limited
Company StatusActive
Company Number00560942
CategoryPrivate Limited Company
Incorporation Date3 February 1956(68 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameRichard Howard Jonas Kime
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(34 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleTicket Agent
Country of ResidenceEngland
Correspondence AddressLangham House
Allensway,Thornaby
Stockton On Tees
Cleveland
TS17 9HA
Secretary NameRichard Howard Jonas Kime
NationalityBritish
StatusCurrent
Appointed28 December 1990(34 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangham House
Allensway,Thornaby
Stockton On Tees
Cleveland
TS17 9HA
Director NameAlexandra Kime
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2005(49 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 Thackeray Court
Elystan Place
London
SW3 3LB
Director NameMrs Sandra Arlene Kime
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(63 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangham House
Allensway,Thornaby
Stockton On Tees
Cleveland
TS17 9HA
Director NameMrs Josephine Yvette Kime
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(34 years, 11 months after company formation)
Appointment Duration28 years, 2 months (resigned 08 March 2019)
RoleTicket Agent
Country of ResidenceEngland
Correspondence AddressTaultrees The Green
Thornaby
Stockton On Tees
Cleveland
TS17 8PT

Contact

Telephone01642 763444
Telephone regionMiddlesbrough

Location

Registered AddressLangham House
Allensway,Thornaby
Stockton On Tees
Cleveland
TS17 9HA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Shareholders

12.8k at £1Executors Of R.w.m. Kime
63.92%
Ordinary
1000 at £1Marcia Alexandra Kime
5.00%
Ordinary
4.2k at £1Mrs Josephine Yvette Kime
21.09%
Ordinary
2k at £1Richard Howard Jonas Kime
10.00%
Ordinary

Financials

Year2014
Net Worth£321,381
Cash£59,793
Current Liabilities£32,255

Accounts

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

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Charges

20 June 1974Delivered on: 8 July 1974
Persons entitled: Lombard North Central LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Langham house, thornaby stockton-on-tees together with all fixtures.
Outstanding
15 November 1962Delivered on: 20 November 1962
Satisfied on: 24 September 1999
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 29A norton road stockton-on-tees durham together with plant machinery fixtures implements and utensils present and future.
Fully Satisfied

Filing History

10 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
16 May 2023Micro company accounts made up to 31 March 2023 (6 pages)
4 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
25 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 March 2021 (6 pages)
8 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
21 January 2021Notification of Alexandra Kime as a person with significant control on 20 January 2021 (2 pages)
21 January 2021Notification of Richard Howard Jonas Kime as a person with significant control on 20 January 2021 (2 pages)
21 January 2021Cessation of Josephine Yvette Kime as a person with significant control on 20 January 2020 (1 page)
19 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
10 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
16 December 2019Director's details changed for Alexandra Kime on 16 December 2019 (2 pages)
20 September 2019Appointment of Mrs Sandra Arlene Kime as a director on 20 September 2019 (2 pages)
23 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
11 March 2019Termination of appointment of Josephine Yvette Kime as a director on 8 March 2019 (1 page)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
18 December 2017Secretary's details changed for Richard Howard Jonas Kime on 18 December 2017 (1 page)
18 December 2017Director's details changed for Richard Howard Jonas Kime on 18 December 2017 (2 pages)
18 December 2017Secretary's details changed for Richard Howard Jonas Kime on 18 December 2017 (1 page)
18 December 2017Director's details changed for Richard Howard Jonas Kime on 18 December 2017 (2 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20,000
(7 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20,000
(7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,000
(7 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,000
(7 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,000
(7 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,000
(7 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,000
(7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,000
(7 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,000
(7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Director's details changed for Mrs Josephine Yvette Kime on 8 January 2010 (2 pages)
21 January 2010Director's details changed for Richard Howard Jonas Kime on 8 January 2010 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Alexandra Kime on 8 January 2010 (2 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Director's details changed for Mrs Josephine Yvette Kime on 8 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Josephine Yvette Kime on 8 January 2010 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Alexandra Kime on 8 January 2010 (2 pages)
21 January 2010Director's details changed for Alexandra Kime on 8 January 2010 (2 pages)
21 January 2010Director's details changed for Richard Howard Jonas Kime on 8 January 2010 (2 pages)
21 January 2010Director's details changed for Richard Howard Jonas Kime on 8 January 2010 (2 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
13 February 2009Return made up to 29/12/08; full list of members (4 pages)
13 February 2009Return made up to 29/12/08; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 February 2008Return made up to 29/12/07; full list of members (3 pages)
18 February 2008Return made up to 29/12/07; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 February 2007Return made up to 29/12/06; full list of members (3 pages)
21 February 2007Return made up to 29/12/06; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 January 2006Return made up to 29/12/05; full list of members (8 pages)
9 January 2006Return made up to 29/12/05; full list of members (8 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 January 2005Return made up to 29/12/04; full list of members (8 pages)
18 January 2005Return made up to 29/12/04; full list of members (8 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
21 January 2004Return made up to 29/12/03; full list of members (8 pages)
21 January 2004Return made up to 29/12/03; full list of members (8 pages)
4 February 2003Accounts made up to 31 March 2002 (11 pages)
4 February 2003Accounts made up to 31 March 2002 (11 pages)
8 January 2003Return made up to 29/12/02; full list of members (8 pages)
8 January 2003Return made up to 29/12/02; full list of members (8 pages)
29 January 2002Accounts made up to 31 March 2001 (10 pages)
29 January 2002Accounts made up to 31 March 2001 (10 pages)
7 January 2002Return made up to 29/12/01; full list of members (7 pages)
7 January 2002Return made up to 29/12/01; full list of members (7 pages)
5 March 2001Return made up to 29/12/00; full list of members (7 pages)
5 March 2001Return made up to 29/12/00; full list of members (7 pages)
12 January 2001Accounts made up to 31 March 2000 (10 pages)
12 January 2001Accounts made up to 31 March 2000 (10 pages)
10 March 2000Return made up to 29/12/99; full list of members (7 pages)
10 March 2000Return made up to 29/12/99; full list of members (7 pages)
26 January 2000Accounts made up to 31 March 1999 (10 pages)
26 January 2000Accounts made up to 31 March 1999 (10 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 January 1999Accounts made up to 31 March 1998 (11 pages)
24 January 1999Accounts made up to 31 March 1998 (11 pages)
8 January 1999Return made up to 29/12/98; full list of members (6 pages)
8 January 1999Return made up to 29/12/98; full list of members (6 pages)
3 February 1998Accounts made up to 31 March 1997 (11 pages)
3 February 1998Accounts made up to 31 March 1997 (11 pages)
14 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1997Return made up to 29/12/96; full list of members (6 pages)
28 January 1997Accounts made up to 31 March 1996 (11 pages)
28 January 1997Return made up to 29/12/96; full list of members (6 pages)
28 January 1997Accounts made up to 31 March 1996 (11 pages)
25 February 1996Return made up to 29/12/95; full list of members (6 pages)
25 February 1996Return made up to 29/12/95; full list of members (6 pages)
8 February 1996Accounts made up to 31 March 1995 (18 pages)
8 February 1996Accounts made up to 31 March 1995 (18 pages)
27 October 1984Accounts made up to 31 March 1982 (8 pages)
27 October 1984Accounts made up to 31 March 1982 (8 pages)
3 February 1956Incorporation (15 pages)