Company NameKCM Realisations Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number01055165
CategoryPrivate Limited Company
Incorporation Date19 May 1972(51 years, 11 months ago)
Previous NameKingsmead Carpets Limited

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameChristopher John Phillips
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1991(18 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address13 Craigston Avenue
Ayr
Ayrshire
KA7 3JW
Scotland
Director NamePatrick White
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1991(18 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address11 Woodend Road
Alloway
Ayrshire
KA7 4QP
Scotland
Secretary NameChristopher John Phillips
NationalityBritish
StatusCurrent
Appointed04 March 1991(18 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address13 Craigston Avenue
Ayr
Ayrshire
KA7 3JW
Scotland
Director NameRobbie Thomson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1998(26 years after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address4 Racecourse View
Ayr
Ayrshire
KA7 2TS
Scotland
Director NameMr Murdo Norman MacDonald
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(27 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Stoneacre Gardens
Appleton
Warrington
Cheshire
WA4 5ET
Director NameRaymond Dinsdale
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(18 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address9 Hilltop Crescent
Westhill
Aberdeenshire
AB32 6PJ
Scotland
Director NameCharles Alastair Scott Low
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(18 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressTyndall Cottage 35 Deeview Road South
Cults
Aberdeen
Aberdeenshire
AB1 9NA
Scotland
Director NameJohn Edmund Porter Mason
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(18 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 September 1994)
RoleCompany Director
Correspondence Address33 Bathurst Drive
Alloway
Ayr
Ayrshire
KA7 4QY
Scotland
Director NameWalter Ferries Mellor
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 1992)
RoleCompany Director
Correspondence Address10 Craigstewart Crescent
Ayr
Ayrshire
KA7 4DB
Scotland
Director NameKenneth Robb
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(19 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address2 Glentruim View
Kilmarnock
Ayrshire
KA2 0LL
Scotland
Director NameMr Ronald Philip Taylor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(23 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 May 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairholme
33 Main Road
Castlehead Paisley
Renfrewshire
PA2 6AN
Scotland
Director NameHugh Francis Anderson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(23 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 May 1998)
RoleCompany Director
Correspondence Address25 Ballyholme Esplanade
Bangor
County Down
BT20 5LZ
Northern Ireland
Director NameRodney Varley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address9 Goodwood Close
Consett
County Durham
DH8 0UF
Director NameMr David Alan Staveley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGibb Wood Kettering Road
Walgrave
Northampton
Northamptonshire
NN6 9PU
Director NameMr Ian McDonald Lakin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(27 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPinelands
Murtle Den Road
Milltimber
Aberdeen
AB13 0HS
Scotland

Location

Registered AddressKpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£13,625,000
Gross Profit£1,499,000
Net Worth-£1,625,000
Cash£19,000
Current Liabilities£5,458,000

Accounts

Next Accounts Due31 January 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due19 March 2017 (overdue)

Filing History

10 April 2014Termination of appointment of Ian Lakin as a director (2 pages)
27 November 2012Notice of ceasing to act as receiver or manager (2 pages)
27 November 2012Receiver's abstract of receipts and payments to 19 November 2012 (2 pages)
27 March 2012Receiver's abstract of receipts and payments to 28 January 2012 (2 pages)
7 February 2011Receiver's abstract of receipts and payments to 28 January 2011 (2 pages)
8 February 2010Receiver's abstract of receipts and payments to 28 January 2010 (2 pages)
19 March 2009Receiver's abstract of receipts and payments to 28 January 2009 (2 pages)
7 February 2008Receiver's abstract of receipts and payments (2 pages)
30 March 2007Receiver's abstract of receipts and payments (2 pages)
30 March 2006Receiver's abstract of receipts and payments (2 pages)
23 February 2005Receiver's abstract of receipts and payments (2 pages)
10 February 2004Receiver's abstract of receipts and payments (2 pages)
12 February 2003Receiver's abstract of receipts and payments (3 pages)
9 October 2002Registered office changed on 09/10/02 from: cloth hall court po box 61 14 king street leeds LS1 2JN (1 page)
7 May 2002Company name changed kingsmead carpets LIMITED\certificate issued on 07/05/02 (2 pages)
6 February 2002Appointment of receiver/manager (1 page)
16 August 2001Full accounts made up to 31 March 2001 (15 pages)
6 July 2001Full accounts made up to 31 March 2000 (15 pages)
4 April 2001Return made up to 05/03/01; full list of members (7 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (5 pages)
20 October 2000Particulars of mortgage/charge (5 pages)
20 October 2000Particulars of mortgage/charge (7 pages)
4 April 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Full accounts made up to 31 March 1999 (15 pages)
19 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1999Particulars of mortgage/charge (11 pages)
10 August 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
28 April 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 April 1999New director appointed (2 pages)
21 August 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
27 July 1998Full accounts made up to 30 September 1997 (13 pages)
8 April 1998New director appointed (2 pages)
29 July 1997Full accounts made up to 30 September 1996 (14 pages)
3 April 1997Return made up to 05/03/97; no change of members (6 pages)
3 April 1997New director appointed (2 pages)
31 July 1996Full accounts made up to 30 September 1995 (15 pages)
9 April 1996Return made up to 05/03/96; full list of members (8 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996New director appointed (2 pages)
10 August 1995Full accounts made up to 30 September 1994 (15 pages)
16 May 1995Return made up to 05/03/95; no change of members (6 pages)
23 November 1974Memorandum and Articles of Association (13 pages)