Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIMBOLTON SCHOOL ENTERPRISES LIMITED
Company Information for

KIMBOLTON SCHOOL ENTERPRISES LIMITED

THE BURSARY, THE GATEHOUSE, KIMBOLTON, CAMBRIDGESHIRE, PE28 0EA,
Company Registration Number
02655855
Private Limited Company
Active

Company Overview

About Kimbolton School Enterprises Ltd
KIMBOLTON SCHOOL ENTERPRISES LIMITED was founded on 1991-10-21 and has its registered office in Kimbolton. The organisation's status is listed as "Active". Kimbolton School Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KIMBOLTON SCHOOL ENTERPRISES LIMITED
 
Legal Registered Office
THE BURSARY
THE GATEHOUSE
KIMBOLTON
CAMBRIDGESHIRE
PE28 0EA
Other companies in PE28
 
Filing Information
Company Number 02655855
Company ID Number 02655855
Date formed 1991-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB576757580  
Last Datalog update: 2024-03-06 22:50:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KIMBOLTON SCHOOL ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
EDWARD FRANCIS PATRICK VALLETTA
Company Secretary 1999-05-01
JONATHAN BELBIN
Director 2002-09-01
JOHN WILLIAM BRIDGE
Director 2009-03-20
JONATHAN ALEXANDER GRAY
Director 2014-12-05
CHARLES ARTHUR PAULL
Director 2000-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHALE GRAHAM CAPPS
Director 2004-12-03 2009-03-18
THOMAS RICHARD BROWN
Director 1992-10-21 2006-12-08
CHARLES ROBIN BOYES
Director 1992-10-21 2004-12-03
ROGER VICTOR PEEL
Director 1992-10-21 2002-08-31
WILLIAM JOSEPH BATES
Director 1996-08-31 2001-10-12
JOHN BONE
Company Secretary 1996-09-01 1999-03-31
TERENCE FREDERICK HAYWARD
Company Secretary 1992-10-21 1996-08-31
MICHALE GRAHAM CAPPS
Director 1995-12-01 1996-08-31
PETER HENRY FREDERICK CARR
Director 1992-10-21 1996-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD FRANCIS PATRICK VALLETTA KIMBOLTON SCHOOL Company Secretary 2003-04-08 CURRENT 2003-04-08 Active
JONATHAN BELBIN SPRATTON HALL SCHOOL TRUST LIMITED Director 2004-02-10 CURRENT 1971-06-09 Active
JOHN WILLIAM BRIDGE CAMBRIDGESHIRE INTERNATIONAL SERVICES LTD Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
JOHN WILLIAM BRIDGE STAMFORD CHAMBER OF COMMERCE LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
JOHN WILLIAM BRIDGE UK CEED INTERNATIONAL LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active - Proposal to Strike off
JOHN WILLIAM BRIDGE EAST OF ENGLAND CHAMBERS INTERNATIONAL LIMITED Director 2010-06-07 CURRENT 2010-06-07 Dissolved 2016-12-06
JOHN WILLIAM BRIDGE BUSINESS FOCUS CAMBRIDGE LIMITED Director 2010-04-01 CURRENT 2003-12-18 Dissolved 2016-12-27
JOHN WILLIAM BRIDGE BUSINESS FOCUS HUNTINGDON LIMITED Director 2010-04-01 CURRENT 2005-07-08 Dissolved 2016-12-27
JOHN WILLIAM BRIDGE BUSINESS FOCUS PETERBOROUGH LIMITED Director 2010-04-01 CURRENT 2006-01-21 Dissolved 2016-12-27
JOHN WILLIAM BRIDGE CAMBRIDGE BUSINESS LIMITED Director 2010-04-01 CURRENT 2005-07-08 Dissolved 2016-12-27
JOHN WILLIAM BRIDGE CAMBRIDGE ENTERPRISE AGENCY LIMITED Director 2010-04-01 CURRENT 2001-03-13 Dissolved 2016-12-13
JOHN WILLIAM BRIDGE PETERBOROUGH ENTERPRISE PROGRAMME Director 2010-04-01 CURRENT 1982-07-16 Dissolved 2016-12-27
JOHN WILLIAM BRIDGE EAST CAMBRIDGESHIRE ENTERPRISE AGENCY LIMITED Director 2010-04-01 CURRENT 2003-06-03 Dissolved 2016-12-27
JOHN WILLIAM BRIDGE HUNTINGDONSHIRE ENTERPRISE AGENCY LIMITED Director 2010-04-01 CURRENT 2003-01-09 Dissolved 2016-12-27
JOHN WILLIAM BRIDGE THE ULTIMATE BUSINESS NETWORK LIMITED Director 2007-05-21 CURRENT 2007-05-21 Active - Proposal to Strike off
JOHN WILLIAM BRIDGE CHATTERIS CHAMBER OF COMMERCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
JOHN WILLIAM BRIDGE MARCH CHAMBER OF COMMERCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
JOHN WILLIAM BRIDGE WISBECH CHAMBER OF COMMERCE LIMITED Director 2005-04-28 CURRENT 2005-04-28 Active
JOHN WILLIAM BRIDGE CAMBRIDGE CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE ELY CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE ST NEOTS CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE PETERBOROUGH CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE FENLAND CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE HUNTINGDON CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE HUNTINGDONSHIRE CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE ST IVES CHAMBER OF COMMERCE LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
JOHN WILLIAM BRIDGE EAST OF ENGLAND CHAMBERS OF COMMERCE LIMITED Director 2004-01-14 CURRENT 1999-01-20 Dissolved 2015-02-10
JOHN WILLIAM BRIDGE THE GREATER PETERBOROUGH CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 2004-01-05 CURRENT 1997-01-13 Active
JOHN WILLIAM BRIDGE CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY Director 2004-01-05 CURRENT 1975-05-12 Active
JOHN WILLIAM BRIDGE KIMBOLTON SCHOOL Director 2003-06-06 CURRENT 2003-04-08 Active
JONATHAN ALEXANDER GRAY KIMBOLTON SCHOOL Director 2006-12-08 CURRENT 2003-04-08 Active
CHARLES ARTHUR PAULL KIMBOLTON SCHOOL Director 2003-04-08 CURRENT 2003-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06DIRECTOR APPOINTED MR WILLIAM ARTHUR MACLEHOSE CHUTER
2023-10-16CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-09-22APPOINTMENT TERMINATED, DIRECTOR JONATHAN BELBIN
2023-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-04-13TM02Termination of appointment of Edward Francis Patrick Valletta on 2021-04-13
2021-04-13AP03Appointment of Mrs Jennifer Fiona Agnew as company secretary on 2021-04-13
2021-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-04AP01DIRECTOR APPOINTED MR CHARLES ARTHUR PAULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ARTHUR PAULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-13AR0121/10/15 ANNUAL RETURN FULL LIST
2015-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-12-23AP01DIRECTOR APPOINTED MR JONATHAN ALEXANDER GRAY
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-21AR0121/10/14 ANNUAL RETURN FULL LIST
2013-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-14AR0121/10/13 ANNUAL RETURN FULL LIST
2013-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-10-24AR0121/10/12 ANNUAL RETURN FULL LIST
2012-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-11-02AR0121/10/11 ANNUAL RETURN FULL LIST
2011-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2010-10-29AR0121/10/10 ANNUAL RETURN FULL LIST
2009-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/09
2009-11-12AR0121/10/09 ANNUAL RETURN FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ARTHUR PAULL / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BRIDGE / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BELBIN / 12/11/2009
2009-03-25288aDIRECTOR APPOINTED MR JOHN WILLIAM BRIDGE
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CAPPS
2008-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-10-30363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-10-30353LOCATION OF REGISTER OF MEMBERS
2008-04-14AUDAUDITOR'S RESIGNATION
2008-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-12-10363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-12-19288bDIRECTOR RESIGNED
2006-11-27363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2005-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-11-22363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-12-13363(288)DIRECTOR RESIGNED
2004-12-13363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-12-11288aNEW DIRECTOR APPOINTED
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-27363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-25288bDIRECTOR RESIGNED
2002-10-25363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-10-25288aNEW DIRECTOR APPOINTED
2002-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-11-12363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-11-02288aNEW DIRECTOR APPOINTED
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-30363(287)REGISTERED OFFICE CHANGED ON 30/10/00
2000-10-30363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-11-16363(288)SECRETARY'S PARTICULARS CHANGED
1999-11-16363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-05-20288bSECRETARY RESIGNED
1999-05-20288aNEW SECRETARY APPOINTED
1998-11-16363sRETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS
1998-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-11-18363sRETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS
1997-11-18288aNEW DIRECTOR APPOINTED
1997-11-18363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-11-12363sRETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS
1996-11-12288aNEW SECRETARY APPOINTED
1996-05-31288NEW DIRECTOR APPOINTED
1995-12-20AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-12-12363sRETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS
1995-08-01AAFULL ACCOUNTS MADE UP TO 31/08/94
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KIMBOLTON SCHOOL ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KIMBOLTON SCHOOL ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIMBOLTON SCHOOL ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of KIMBOLTON SCHOOL ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIMBOLTON SCHOOL ENTERPRISES LIMITED
Trademarks
We have not found any records of KIMBOLTON SCHOOL ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIMBOLTON SCHOOL ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KIMBOLTON SCHOOL ENTERPRISES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KIMBOLTON SCHOOL ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIMBOLTON SCHOOL ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KIMBOLTON SCHOOL ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PE28 0EA