Kimberley Distribution Limited MARKET HARBOROUGH


Kimberley Distribution started in year 1992 as Private Limited Company with registration number 02683113. The Kimberley Distribution company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Market Harborough at 102 Burnmill Road. Postal code: LE16 7JG.

The firm has 2 directors, namely Javan J., Mark J.. Of them, Mark J. has been with the company the longest, being appointed on 31 January 1992 and Javan J. has been with the company for the least time - from 11 February 1992. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Carolyn J. who worked with the the firm until 19 January 2010.

This company operates within the LE7 1PD postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0217115 . It is located at Unit 4, Wanlip Road, Leicester with a total of 12 carsand 8 trailers.

Kimberley Distribution Limited Address / Contact

Office Address 102 Burnmill Road
Town Market Harborough
Post code LE16 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02683113
Date of Incorporation Fri, 31st Jan 1992
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Javan J.

Position: Director

Appointed: 11 February 1992

Mark J.

Position: Director

Appointed: 31 January 1992

Ralph J.

Position: Director

Appointed: 11 February 1992

Resigned: 31 December 2007

Carolyn J.

Position: Secretary

Appointed: 31 January 1992

Resigned: 19 January 2010

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 28 January 1992

Resigned: 31 January 1992

Robert J.

Position: Director

Appointed: 28 January 1992

Resigned: 26 November 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Mark J. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Carolyn J. This PSC owns 25-50% shares. The third one is Robert J., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Mark J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Carolyn J.

Notified on 6 April 2016
Ceased on 5 November 2018
Nature of control: 25-50% shares

Robert J.

Notified on 6 April 2016
Ceased on 5 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth235 597245 287231 912204 009169 405       
Balance Sheet
Cash Bank On Hand    89 75653 04530 87236 79296 413118 190103 860146 091
Current Assets498 340588 478559 695577 615770 918865 017526 085455 963524 090567 591667 895629 482
Debtors460 653585 647509 393528 176681 162811 972495 213419 171427 677449 401564 035483 391
Net Assets Liabilities    169 405156 249146 901153 541164 577175 396220 710217 012
Other Debtors    4 0979 6072 887     
Property Plant Equipment    6 7725 661      
Cash Bank In Hand33 7271 83149 80248 93989 756       
Net Assets Liabilities Including Pension Asset Liability235 597245 287231 912204 009169 405       
Stocks Inventory3 9601 000500500        
Tangible Fixed Assets63 96525 63915 5369 3386 772       
Reserves/Capital
Called Up Share Capital11 00011 00011 00011 00011 000       
Profit Loss Account Reserve224 597234 287220 912193 009158 405       
Shareholder Funds235 597245 287231 912204 009169 405       
Other
Accrued Liabilities Deferred Income    4 1004 0994 10113 15922 64641 21536 81343 512
Accumulated Depreciation Impairment Property Plant Equipment     130 456      
Average Number Employees During Period    2522181313151515
Balances Amounts Owed By Related Parties    2 9462 9463 6083 6083 6083 6083 608 
Corporation Tax Payable          1 596 
Corporation Tax Recoverable           1 596
Creditors    608 285714 429379 184302 422359 513392 195447 185412 470
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -49 366-130 456     
Disposals Property Plant Equipment     -49 366-136 117     
Fixed Assets   9 3386 7725 661      
Increase Decrease In Depreciation Impairment Property Plant Equipment     1 148      
Increase From Depreciation Charge For Year Property Plant Equipment     1 511      
Loans From Directors    22 28822 28822 28822 28812 28812 28812 2888 288
Net Current Assets Liabilities174 747223 620220 206196 538162 633150 588146 901153 541164 577175 396220 710217 012
Other Creditors    15 00015 93815 91916 09216 11115 34215 58515 648
Other Taxation Social Security Payable    46 26668 04617 10848 72931 04870 05559 487 
Prepayments Accrued Income    141 202120 86586 276131 520211 693164 127174 637161 215
Property Plant Equipment Gross Cost     136 117      
Taxation Social Security Payable          61 08355 228
Total Additions Including From Business Combinations Property Plant Equipment     400      
Total Assets Less Current Liabilities238 712249 259235 742205 876169 405156 249146 901153 541164 577175 396220 710217 012
Trade Creditors Trade Payables    520 631604 058319 768202 154277 420253 295321 416289 794
Trade Debtors Trade Receivables    535 863681 500406 050287 651215 984285 274389 398320 580
Creditors Due Within One Year323 593364 858339 489381 077608 285       
Number Shares Allotted  11 00011 000        
Par Value Share  11        
Provisions For Liabilities Charges3 1153 9723 8301 867        
Share Capital Allotted Called Up Paid 11 00011 00011 000        
Tangible Fixed Assets Additions  2 2941 669160       
Tangible Fixed Assets Cost Or Valuation478 789334 280218 254184 923185 083       
Tangible Fixed Assets Depreciation414 824308 641202 718175 585178 311       
Tangible Fixed Assets Depreciation Charged In Period 8 0915 0243 1932 726       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 114 274110 94730 326        
Tangible Fixed Assets Disposals 144 509118 32035 000        

Transport Operator Data

Unit 4
Address Wanlip Road , Syston
City Leicester
Post code LE7 1PD
Vehicles 12
Trailers 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, December 2023
Free Download (8 pages)

Company search

Advertisements