Check the

KMD COMPANY LIMITED

Company
KMD COMPANY LIMITED (01219774)

KMD COMPANY

Phone: 01162 709 221
B rating

ABOUT KMD COMPANY LIMITED

“We can help our customers reduce packaging and save cost whilst still maintaining the integrity of the pack.”

Making a complicated world simple

KMD Company

we enjoy the challenge of solving complicated problems or developing new, creative and innovative ideas. With a wealth of experience in cardboard engineering we are ideally positioned to meet the clients' briefs, budgets and delivery schedules.

We provide:

specialises in the design and manufacture of point of sale and packaging, providing the highest quality, innovative products and services.

KEY FINANCES

Year
2016
Assets
£267.66k ▼ £-27.04k (-9.18 %)
Cash
£16.98k ▼ £-8.72k (-33.92 %)
Liabilities
£316.69k ▲ £21.95k (7.45 %)
Net Worth
£-49.04k ▲ £-49k (122,490.00 %)

REGISTRATION INFO

Company name
KMD COMPANY LIMITED
Company number
01219774
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Jul 1975
Age - 49 years
Home Country
United Kingdom

CONTACTS

Website
kmdcompany.co.uk
Phones
01162 709 221
01159 287 766
Registered Address
140 QUEENS ROAD,
LEICESTER,
LE2 3FX

ECONOMIC ACTIVITIES

17290
Manufacture of other articles of paper and paperboard n.e.c.

LAST EVENTS

25 Nov 2016
Confirmation statement made on 13 November 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2016
Director's details changed for Paul Christopher Philip Carden on 1 July 2016

CHARGES

15 December 2006
Status
Satisfied on 15 May 2015
Delivered
27 December 2006
Persons entitled
Ge Heller Limited
Description
Fixed and floating charges over the undertaking and all…

11 October 2006
Status
Satisfied on 20 February 2015
Delivered
12 October 2006
Persons entitled
Clydesdale Bank PLC
Description
Heidelberg speedmaster printing press - model CD102S+l…

23 January 1996
Status
Satisfied on 12 December 2006
Delivered
6 February 1996
Persons entitled
Trade Indemnity-Heller Commercial Finance Limited
Description
.. fixed and floating charges over the undertaking and all…

19 February 1993
Status
Satisfied on 7 December 1998
Delivered
24 February 1993
Persons entitled
Close Brothers Limited
Description
All right title and interest in and to all monies payable…

17 April 1991
Status
Satisfied on 21 September 2006
Delivered
24 April 1991
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

2 December 1987
Status
Satisfied on 20 January 1996
Delivered
10 December 1987
Persons entitled
Hill Samuel and Company Limited
Description
Fixed and floating charges over the undertaking and all…

25 November 1980
Status
Satisfied on 24 December 1987
Delivered
5 December 1980
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charge undertaking and all property and…

See Also


Last update 2018

KMD COMPANY LIMITED DIRECTORS

Beverley Ann Jarrom

  Acting
Appointed
18 September 1998
Role
Secretary
Address
93 Shanklin Drive, Leicester, Leicestershire, LE2 3QF
Name
JARROM, Beverley Ann

Jeremy Thomas Bacon

  Acting
Appointed
11 May 2015
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
140 Queens Road, Leicester, LE2 3FX
Country Of Residence
England
Name
BACON, Jeremy Thomas

Richard Gareth Bacon

  Acting
Appointed
11 May 2015
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
Haddon Court, Glaisdale Parkway, Nottingham, England, NG8 4GP
Country Of Residence
England
Name
BACON, Richard Gareth

Paul Christopher Philip Carden

  Acting
Appointed
24 March 2000
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
140 Queens Road, Leicester, England, LE2 3FX
Country Of Residence
England
Name
CARDEN, Paul Christopher Philip

Sarah Shortt

  Acting
Appointed
11 May 2015
Occupation
Accountant
Role
Director
Age
54
Nationality
British
Address
Hadden Court, Glaisdale Parkway, Nottingham, England, NG8 4GP
Country Of Residence
England
Name
SHORTT, Sarah

Graham Ronald Powell

  Resigned
Resigned
18 September 1998
Role
Secretary
Address
Nether House Nether Green, Great Bowden, Market Harborough, Leicestershire, LE16 7HF
Name
POWELL, Graham Ronald

Frank Arthur Butterworth

  Resigned
Appointed
01 November 1994
Resigned
28 July 1995
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
Bank House Grifin Road, Braybrooke, Market Harborough, Leicestershire, LE16 8LH
Name
BUTTERWORTH, Frank Arthur

Claud Harrison

  Resigned
Resigned
27 September 2002
Occupation
Company Director
Role
Director
Age
93
Nationality
British
Address
5 Kiln Close, Broughton Astley, Leicester, LE9 6NT
Name
HARRISON, Claud

Ray Joan Harrison

  Resigned
Resigned
27 September 2002
Occupation
Company Director
Role
Director
Age
95
Nationality
British
Address
5 Kiln Close, Broughton Astley, Leicester, Leicestershire, LE9 6NT
Name
HARRISON, Ray Joan

Stephen Terence Jarrom

  Resigned
Appointed
21 October 1996
Resigned
29 April 2016
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
93 Shanklin Drive, Leicester, Leicestershire, LE2 3QF
Country Of Residence
United Kingdom
Name
JARROM, Stephen Terence

Graham Ronald Powell

  Resigned
Resigned
25 September 1998
Occupation
Chartered Accountant
Role
Director
Age
83
Nationality
British
Address
Nether House Nether Green, Great Bowden, Market Harborough, Leicestershire, LE16 7HF
Country Of Residence
England
Name
POWELL, Graham Ronald

Terrence Frederick Starbuck

  Resigned
Resigned
28 October 1992
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
79 Meadowbrook Road, Kibworth, Leicester, Leicestershire, LE8 0HU
Name
STARBUCK, Terrence Frederick

Alan Ian Stuart

  Resigned
Resigned
06 January 1993
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
8 The Tithings, Kibworth, Beauchamp, Leicestershire, LE8 0PU
Country Of Residence
United Kingdom
Name
STUART, Alan Ian

REVIEWS


Check The Company
Very good according to the company’s financial health.