Background WavePink WaveYellow Wave

R KIME AND CO LIMITED (03076647)

R KIME AND CO LIMITED (03076647) is an active UK company. incorporated on 6 July 1995. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). R KIME AND CO LIMITED has been registered for 30 years. Current directors include BROWN, Christopher Frank.

Company Number
03076647
Status
active
Type
ltd
Incorporated
6 July 1995
Age
30 years
Address
43 Wenlock Way, Leicester, LE4 9HU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BROWN, Christopher Frank
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R KIME AND CO LIMITED

R KIME AND CO LIMITED is an active company incorporated on 6 July 1995 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). R KIME AND CO LIMITED was registered 30 years ago.(SIC: 49319)

Status

active

Active since 30 years ago

Company No

03076647

LTD Company

Age

30 Years

Incorporated 6 July 1995

Size

N/A

Accounts

ARD: 23/4

Up to Date

5 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 April 2026
Period: 1 May 2024 - 23 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

SABRE FREIGHT SERVICES LIMITED
From: 6 July 1995To: 24 October 1996
Contact
Address

43 Wenlock Way Leicester, LE4 9HU,

Previous Addresses

102 Cannock Street Leicester LE4 9HR
From: 12 July 2011To: 8 February 2017
Sleaford Road Folkingham Sleaford Lincolnshire NG34 0SB
From: 6 July 1995To: 12 July 2011
Timeline

9 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Jan 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 15
Director Left
May 24
Director Joined
May 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BROWN, Christopher

Active
Wenlock Way, LeicesterLE4 9HU
Secretary
Appointed 05 Jul 2011

BROWN, Christopher Frank

Active
Wenlock Way, LeicesterLE4 9HU
Born July 1966
Director
Appointed 31 May 2024

CLIFF, Angela Joy

Resigned
36 West Street, SleafordNG34 0SW
Secretary
Appointed 15 Feb 2003
Resigned 05 Jul 2011

TALTON, Patricia Irene

Resigned
29 London Road, SleafordNG34 0DG
Secretary
Appointed 01 Nov 1996
Resigned 15 Feb 2003

WADE, Beverley

Resigned
5 East Banks, SleafordNG34 7TL
Secretary
Appointed 01 Jul 1996
Resigned 31 Oct 1996

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 06 Jul 1995
Resigned 06 Jul 1995

BLANCHARD, Geoffrey David

Resigned
1 Main Street, SleafordNG34 8TD
Born August 1944
Director
Appointed 31 Oct 2001
Resigned 05 Jul 2011

BROWN, Paul Victor

Resigned
40 Sleaford Road, LincolnLN4 2NF
Born April 1944
Director
Appointed 01 Nov 1996
Resigned 18 Jan 2011

BURMAN, Roger James

Resigned
Elgin House 42 Westgate, SleafordNG34 7PN
Born April 1952
Director
Appointed 01 Jul 1996
Resigned 31 Oct 1996

CLIFF, Angela Joy

Resigned
36 West Street, SleafordNG34 0SW
Born December 1954
Director
Appointed 22 Jul 2004
Resigned 05 Jul 2011

HARVEY, Peter

Resigned
Cannock Street, LeicesterLE4 9HR
Born August 1953
Director
Appointed 05 Jul 2011
Resigned 31 Mar 2015

HAYWARD, Keith

Resigned
Wenlock Way, LeicesterLE4 9HU
Born May 1958
Director
Appointed 05 Jul 2011
Resigned 31 May 2024

MESSENGER, John Roger

Resigned
14 Donnington Road, SleafordNG34 0PR
Born September 1939
Director
Appointed 01 Nov 1996
Resigned 06 Feb 1997

ODLIN, David

Resigned
4 Jonathan Gardens, SleafordNG34 7HF
Born December 1962
Director
Appointed 24 Mar 1997
Resigned 22 Jul 2004

SEARSON, Brian Geoffrey

Resigned
Acre Lane, SleafordNG34 0AY
Born November 1936
Director
Appointed 01 Nov 1996
Resigned 31 Oct 2001

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 06 Jul 1995
Resigned 06 Jul 1995

Persons with significant control

1

Mr Julian Henry Peddle

Active
Wenlock Way, LeicesterLE4 9HU
Born November 1954

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

128

Change Account Reference Date Company Previous Shortened
22 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Legacy
25 November 2011
MG01MG01
Change Account Reference Date Company Current Extended
8 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 July 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
4 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
29 July 2005
169169
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2005
AAAnnual Accounts
Legacy
5 January 2005
169169
Legacy
2 December 2004
88(2)R88(2)R
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
18 June 2004
169169
Legacy
18 June 2004
88(2)R88(2)R
Legacy
20 May 2004
395Particulars of Mortgage or Charge
Legacy
13 August 2003
169169
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
169169
Accounts With Accounts Type Total Exemption Small
27 April 2003
AAAnnual Accounts
Legacy
5 April 2003
88(2)R88(2)R
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
27 July 2002
363sAnnual Return (shuttle)
Legacy
27 July 2002
169169
Accounts With Accounts Type Small
25 July 2002
AAAnnual Accounts
Resolution
17 July 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 October 2001
AAAnnual Accounts
Legacy
24 September 2001
88(2)R88(2)R
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
10 August 1998
88(2)R88(2)R
Legacy
10 August 1998
88(2)R88(2)R
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Legacy
10 August 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
10 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
88(2)R88(2)R
Legacy
31 December 1996
88(2)R88(2)R
Legacy
31 December 1996
88(2)R88(2)R
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
287Change of Registered Office
Legacy
23 December 1996
225(1)225(1)
Legacy
30 October 1996
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 1996
AAAnnual Accounts
Resolution
24 October 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
287Change of Registered Office
Incorporation Company
6 July 1995
NEWINCIncorporation