Kimbers (southern) Limited CHRISTCHURCH


Kimbers (southern) started in year 1984 as Private Limited Company with registration number 01793894. The Kimbers (southern) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Christchurch at 1a Somerford Business Park Wilverley Road. Postal code: BH23 3RU.

The firm has 4 directors, namely Neil W., Peter H. and Michael H. and others. Of them, Michael H., Wendy H. have been with the company the longest, being appointed on 31 December 1991 and Neil W. has been with the company for the least time - from 1 October 2021. As of 17 May 2024, there were 2 ex directors - Frank H., Ivan P. and others listed below. There were no ex secretaries.

Kimbers (southern) Limited Address / Contact

Office Address 1a Somerford Business Park Wilverley Road
Town Christchurch
Post code BH23 3RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01793894
Date of Incorporation Wed, 22nd Feb 1984
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 30th April
Company age 40 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Wendy H.

Position: Secretary

Resigned:

Neil W.

Position: Director

Appointed: 01 October 2021

Peter H.

Position: Director

Appointed: 02 September 2015

Michael H.

Position: Director

Appointed: 31 December 1991

Wendy H.

Position: Director

Appointed: 31 December 1991

Frank H.

Position: Director

Appointed: 31 December 1991

Resigned: 15 May 1995

Ivan P.

Position: Director

Appointed: 31 December 1991

Resigned: 15 May 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we found, there is Michael H. This PSC and has 25-50% shares. The second one in the persons with significant control register is Wendy H. This PSC owns 25-50% shares. Then there is Peter H., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Michael H.

Notified on 31 December 2016
Nature of control: 25-50% shares

Wendy H.

Notified on 31 December 2016
Nature of control: 25-50% shares

Peter H.

Notified on 31 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand195 568150 62198 916160 108236 016296 694
Current Assets420 618427 120347 854494 224571 124680 713
Debtors124 681162 210106 381208 916163 969139 710
Net Assets Liabilities237 328252 873245 098299 514343 226352 652
Other Debtors19 36818 64020 55520 78442 71343 389
Property Plant Equipment70 44170 96876 45090 786100 08080 517
Total Inventories100 369114 289142 557125 200171 139244 309
Other
Accumulated Depreciation Impairment Property Plant Equipment174 698192 170197 009208 118233 751253 814
Additions Other Than Through Business Combinations Property Plant Equipment 17 99928 93635 26234 927500
Amounts Owed To Group Undertakings Participating Interests  52 600-37011 43011 325
Average Number Employees During Period 1515151515
Creditors242 850234 334168 325268 845311 327393 690
Increase From Depreciation Charge For Year Property Plant Equipment 17 47215 60120 19025 63320 063
Net Current Assets Liabilities177 768192 786179 654225 379259 797287 023
Other Creditors27 97714 93043 94653 76650 130126 875
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 7629 081  
Other Disposals Property Plant Equipment  18 6159 817  
Property Plant Equipment Gross Cost245 139263 138273 459298 904333 831334 331
Provisions For Liabilities Balance Sheet Subtotal10 88110 88110 88116 65116 65114 888
Taxation Social Security Payable5 08513 63314 41517 44122 92218 308
Total Assets Less Current Liabilities248 209263 754256 104316 165359 877367 540
Trade Creditors Trade Payables131 198120 1676 851106 787138 921127 201
Trade Debtors Trade Receivables105 313143 57085 826188 132121 25696 321

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 1st, November 2023
Free Download (6 pages)

Company search

Advertisements