Company NameKimax (Timber Supplies) Limited
DirectorsDale Ratcliffe and Jason Ratcliffe
Company StatusActive
Company Number04563089
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameDale Ratcliffe
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(same day as company formation)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCompound A Bradley Workshops Ind. Est.
Leadgate
Consett
Co. Durham
DH8 6HG
Director NameJason Ratcliffe
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(same day as company formation)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCompound A Bradley Workshops Ind. Est
Leadgate
Consett
Co. Durham
DH8 6HG
Secretary NameDale Ratcliffe
NationalityBritish
StatusCurrent
Appointed15 October 2002(same day as company formation)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCompound A Bradley Workshops Industrial Est
Leadgate
Consett
Co. Durham
DH8 6HG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC11 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr D. Ratcliffe
50.00%
Ordinary
1 at £1Mr J. Ratcliffe
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,048
Cash£3,410
Current Liabilities£34,305

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

25 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
24 October 2017Notification of Dale Ratcliffe as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Notification of Jason Ratcliffe as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
13 November 2012Registered office address changed from 4 High Street Stanley Durham DH9 0DQ on 13 November 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
21 October 2009Secretary's details changed for Dale Ratcliffe on 21 October 2009 (1 page)
21 October 2009Director's details changed for Jason Ratcliffe on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Dale Ratcliffe on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
16 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 October 2008Return made up to 15/10/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 October 2007Return made up to 15/10/07; no change of members (7 pages)
13 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 November 2006Return made up to 15/10/06; full list of members (7 pages)
24 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 October 2005Return made up to 15/10/05; full list of members (7 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 November 2004Return made up to 15/10/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 October 2003Return made up to 15/10/03; full list of members (7 pages)
17 October 2002Secretary resigned (1 page)
15 October 2002Incorporation (17 pages)