Company NameC.R. Kime Limited
Company StatusActive
Company Number02375222
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Graham Jarvis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(6 years, 2 months after company formation)
Appointment Duration28 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Church Drive
Middlesbrough
TS5 7DU
Secretary NameMr David Graham Jarvis
NationalityBritish
StatusCurrent
Appointed08 September 1999(10 years, 4 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Church Drive
Middlesbrough
TS5 7DU
Director NameMr Kevin Alan Simpson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(26 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address42 Stanhope Road
Darlington
County Durham
DL3 7SQ
Director NameMr Hardeep Singh
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(31 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Director NameCyril Reginald Kime
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 03 July 1995)
RolePharmacist
Correspondence Address394 Acklam Road
Middlesbrough
Cleveland
TS5 8BB
Director NameYvonne Maureen Kime
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 03 July 1995)
RolePharmacy Assistant
Correspondence Address394 Acklam Road
Middlesbrough
Cleveland
TS5 8BB
Secretary NameCyril Reginald Kime
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 03 July 1995)
RoleCompany Director
Correspondence Address394 Acklam Road
Middlesbrough
Cleveland
TS5 8BB
Director NameDr David William Cooper
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 1999)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressLeven Valley
Hutton Rudby
Yarm
Cleveland
TS15 0EZ
Director NameMr Jonathan Cooper
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 1999)
RolePharmacy Proprietor
Country of ResidenceEngland
Correspondence AddressHutton House
East Side, Hutton Rudby
Yarm
Cleveland
TS15 0DB
Secretary NameMr Jonathan Cooper
NationalityBritish
StatusResigned
Appointed03 July 1995(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 1999)
RolePharmacy Proprietor
Country of ResidenceEngland
Correspondence AddressHutton House
East Side, Hutton Rudby
Yarm
Cleveland
TS15 0DB
Director NameGraham Readman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 1999)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Hampton Grove
Redcar
Cleveland
TS10 3PH
Director NameFrancis Marie Dolan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 March 2002)
RoleHomemaker
Correspondence Address6 Rushmere Heath
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HA
Director NameMr Philip Jarvis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(12 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 25 April 2016)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address16 Pine Road
Ormesby
Middlesbrough
Cleveland
TS7 9DH
Director NameMr Leonard Forward
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(26 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence Address34 Ravenscroft Avenue
Middlesbrough
TS5 7QL

Contact

Telephone01642 466256
Telephone regionMiddlesbrough

Location

Registered AddressLakeside House
Kingfisher Way
Stockton-On-Tees
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Cooper & Kime (Cleveland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£535,326
Cash£184,173
Current Liabilities£103,809

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

12 March 2004Delivered on: 19 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 September 1999Delivered on: 15 September 1999
Satisfied on: 6 April 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
24 October 1995Delivered on: 30 October 1995
Satisfied on: 6 April 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or cooper & kime (cleveland) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
21 November 2019Notification of Grangetown Healthcare Limited as a person with significant control on 14 November 2016 (2 pages)
19 November 2019Cessation of David Graham Jarvis as a person with significant control on 14 November 2016 (1 page)
27 September 2019Termination of appointment of Leonard Forward as a director on 25 September 2019 (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
3 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
1 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
14 February 2017Secretary's details changed for Mr David Graham Jarvis on 14 February 2017 (1 page)
14 February 2017Secretary's details changed for Mr David Graham Jarvis on 14 February 2017 (1 page)
18 January 2017Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page)
18 January 2017Director's details changed for Mr Leonard Forward on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr David Graham Jarvis on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Leonard Forward on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr David Graham Jarvis on 18 January 2017 (2 pages)
18 January 2017Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page)
15 August 2016Registered office address changed from 15 15 Church Drive Acklam Middlesbrough TS5 7DU England to 15 Church Drive Acklam Middlesbrough TS5 7DU on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 15 15 Church Drive Acklam Middlesbrough TS5 7DU England to 15 Church Drive Acklam Middlesbrough TS5 7DU on 15 August 2016 (1 page)
7 July 2016Registered office address changed from 58 the Avenue Linthorpe Middlesbrough Cleveland TS5 6QT to 15 15 Church Drive Acklam Middlesbrough TS5 7DU on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 58 the Avenue Linthorpe Middlesbrough Cleveland TS5 6QT to 15 15 Church Drive Acklam Middlesbrough TS5 7DU on 7 July 2016 (1 page)
24 June 2016Satisfaction of charge 3 in full (2 pages)
24 June 2016Satisfaction of charge 3 in full (4 pages)
24 June 2016Satisfaction of charge 3 in full (4 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(7 pages)
25 April 2016Termination of appointment of Philip Jarvis as a director on 25 April 2016 (1 page)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(7 pages)
25 April 2016Termination of appointment of Philip Jarvis as a director on 25 April 2016 (1 page)
3 March 2016Appointment of Mr Leonard Forward as a director on 3 March 2016 (2 pages)
3 March 2016Appointment of Mr Leonard Forward as a director on 3 March 2016 (2 pages)
3 March 2016Appointment of Mr Kevin Alan Simpson as a director on 3 March 2016 (2 pages)
3 March 2016Appointment of Mr Kevin Alan Simpson as a director on 3 March 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
18 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2014Registered office address changed from 1 South Terrace South Bank Middlesbrough TS6 6HW on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 1 South Terrace South Bank Middlesbrough TS6 6HW on 28 May 2014 (1 page)
28 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
23 April 2013Termination of appointment of Leonard Forward as a director (1 page)
23 April 2013Termination of appointment of Leonard Forward as a director (1 page)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
3 May 2011Director's details changed for Mr Philip Jarvis on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Philip Jarvis on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Philip Jarvis on 3 May 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
13 October 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Leonard Forward on 24 April 2010 (2 pages)
12 October 2010Director's details changed for Leonard Forward on 24 April 2010 (2 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Resolutions
  • RES13 ‐ Re facility agreement 13/01/2010
(19 pages)
20 January 2010Resolutions
  • RES13 ‐ Re facility agreement 13/01/2010
(19 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 July 2009Return made up to 24/04/09; full list of members (4 pages)
4 July 2009Return made up to 24/04/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 October 2008Return made up to 24/04/08; full list of members (4 pages)
13 October 2008Return made up to 24/04/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 May 2007Return made up to 24/04/07; full list of members (7 pages)
16 May 2007Return made up to 24/04/07; full list of members (7 pages)
19 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 May 2006Return made up to 24/04/06; full list of members (7 pages)
25 May 2006Return made up to 24/04/06; full list of members (7 pages)
2 July 2005Return made up to 24/04/05; full list of members (7 pages)
2 July 2005Return made up to 24/04/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 July 2004Return made up to 24/04/04; full list of members (7 pages)
12 July 2004Return made up to 24/04/04; full list of members (7 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2004Declaration of assistance for shares acquisition (5 pages)
23 March 2004Declaration of assistance for shares acquisition (5 pages)
19 March 2004Particulars of mortgage/charge (5 pages)
19 March 2004Particulars of mortgage/charge (5 pages)
14 February 2004Secretary's particulars changed;director's particulars changed (1 page)
14 February 2004Secretary's particulars changed;director's particulars changed (1 page)
22 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
22 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
25 November 2003New director appointed (1 page)
25 November 2003New director appointed (1 page)
10 June 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2003Accounts for a small company made up to 31 August 2002 (6 pages)
4 March 2003Accounts for a small company made up to 31 August 2002 (6 pages)
27 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
27 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: 6 rushmere heath eaglescliffe stockton on tees cleveland TS16 9HA (1 page)
16 May 2002Registered office changed on 16/05/02 from: 6 rushmere heath eaglescliffe stockton on tees cleveland TS16 9HA (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
15 May 2002Return made up to 24/04/02; full list of members (7 pages)
15 May 2002Return made up to 24/04/02; full list of members (7 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 May 2001Return made up to 24/04/01; full list of members (6 pages)
2 May 2001Return made up to 24/04/01; full list of members (6 pages)
1 June 2000Return made up to 24/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
1 June 2000Return made up to 24/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
22 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Registered office changed on 14/09/99 from: 112HIGH street marske by the sea cleveland (1 page)
14 September 1999Registered office changed on 14/09/99 from: 112HIGH street marske by the sea cleveland (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Declaration of assistance for shares acquisition (4 pages)
14 September 1999Declaration of assistance for shares acquisition (4 pages)
14 September 1999New secretary appointed (2 pages)
22 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
22 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 May 1998Return made up to 24/04/98; no change of members (4 pages)
1 May 1998Return made up to 24/04/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
13 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 May 1997Return made up to 24/04/97; no change of members (4 pages)
2 May 1997Return made up to 24/04/97; no change of members (4 pages)
20 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
20 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
21 May 1996Return made up to 24/04/96; full list of members (6 pages)
21 May 1996Return made up to 24/04/96; full list of members (6 pages)
5 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
5 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
18 July 1995Memorandum and Articles of Association (10 pages)
18 July 1995Memorandum and Articles of Association (10 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 July 1995Registered office changed on 11/07/95 from: 1 south terrace,normanby rd. South bank middlesbrough cleveland TS6 6HW (1 page)
11 July 1995Director resigned;new director appointed (2 pages)
11 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 July 1995Registered office changed on 11/07/95 from: 1 south terrace,normanby rd. South bank middlesbrough cleveland TS6 6HW (1 page)
11 July 1995Director resigned;new director appointed (2 pages)
4 May 1995Return made up to 24/04/95; full list of members (6 pages)
4 May 1995Return made up to 24/04/95; full list of members (6 pages)
8 May 1989Memorandum and Articles of Association (11 pages)
8 May 1989Memorandum and Articles of Association (11 pages)