Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINSEY (MIDLANDS) LIMITED
Company Information for

KINSEY (MIDLANDS) LIMITED

RACECOURSE INDUSTRIAL PARK, MANSFIELD ROAD, DERBY, DE21 4SX,
Company Registration Number
02875163
Private Limited Company
Active

Company Overview

About Kinsey (midlands) Ltd
KINSEY (MIDLANDS) LIMITED was founded on 1993-11-25 and has its registered office in Derby. The organisation's status is listed as "Active". Kinsey (midlands) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KINSEY (MIDLANDS) LIMITED
 
Legal Registered Office
RACECOURSE INDUSTRIAL PARK
MANSFIELD ROAD
DERBY
DE21 4SX
Other companies in DE21
 
Filing Information
Company Number 02875163
Company ID Number 02875163
Date formed 1993-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:27:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINSEY (MIDLANDS) LIMITED
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 KINSEY (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK FOULKE
Company Secretary 1997-02-24
JOHN SAMUEL BLOUNT
Director 1993-11-25
NICHOLAS JOHN BLOUNT
Director 2000-05-25
RICHARD ANTHONY BLOUNT
Director 2005-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY FREDERICK BETHELL
Company Secretary 1993-11-25 1997-02-24
HARRY FREDERICK BETHELL
Director 1993-11-25 1997-02-24
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-11-25 1993-11-25
LONDON LAW SERVICES LIMITED
Nominated Director 1993-11-25 1993-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK FOULKE B. E. WEBBE REMOVALS (DERBY) LIMITED Company Secretary 1997-02-24 CURRENT 1976-11-25 Active
ANDREW MARK FOULKE IVYGROVE DEVELOPMENTS LIMITED Company Secretary 1997-02-24 CURRENT 1976-09-29 Active
ANDREW MARK FOULKE IVYGROVE LIMITED Company Secretary 1993-12-16 CURRENT 1989-07-14 Active
JOHN SAMUEL BLOUNT IVYGROVE DEVELOPMENTS LIMITED Director 1992-10-05 CURRENT 1976-09-29 Active
JOHN SAMUEL BLOUNT B. E. WEBBE REMOVALS (DERBY) LIMITED Director 1991-12-31 CURRENT 1976-11-25 Active
JOHN SAMUEL BLOUNT IVYGROVE LIMITED Director 1991-07-14 CURRENT 1989-07-14 Active
NICHOLAS JOHN BLOUNT WESTSIDE PARK MANAGEMENT COMPANY LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
NICHOLAS JOHN BLOUNT DUNSTALL PARK MANAGEMENT COMPANY LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active
NICHOLAS JOHN BLOUNT B. E. WEBBE REMOVALS (DERBY) LIMITED Director 2007-03-22 CURRENT 1976-11-25 Active
NICHOLAS JOHN BLOUNT IVYGROVE LIMITED Director 2000-05-25 CURRENT 1989-07-14 Active
NICHOLAS JOHN BLOUNT IVYGROVE DEVELOPMENTS LIMITED Director 2000-05-25 CURRENT 1976-09-29 Active
RICHARD ANTHONY BLOUNT B. E. WEBBE REMOVALS (DERBY) LIMITED Director 2005-04-08 CURRENT 1976-11-25 Active
RICHARD ANTHONY BLOUNT IVYGROVE LIMITED Director 2005-04-08 CURRENT 1989-07-14 Active
RICHARD ANTHONY BLOUNT IVYGROVE DEVELOPMENTS LIMITED Director 2005-04-08 CURRENT 1976-09-29 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
2023-11-27CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES
2023-01-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-11-17Withdrawal of a person with significant control statement on 2022-11-17
2022-11-17Notification of Ivygrove Developments Limited as a person with significant control on 2016-04-06
2022-11-17PSC02Notification of Ivygrove Developments Limited as a person with significant control on 2016-04-06
2022-11-17PSC09Withdrawal of a person with significant control statement on 2022-11-17
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2017-12-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-13CH01Director's details changed for Richard Anthony Blount on 2016-12-13
2016-12-12CH01Director's details changed for Richard Anthony Blount on 2016-12-08
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-25AR0125/11/15 ANNUAL RETURN FULL LIST
2015-09-29CH01Director's details changed for Richard Anthony Blount on 2015-09-29
2015-06-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-28AR0125/11/14 ANNUAL RETURN FULL LIST
2014-07-08CH01Director's details changed for Nicholas John Blount on 2014-07-08
2014-06-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28CH01Director's details changed for Nicholas John Blount on 2013-11-28
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-26AR0125/11/13 ANNUAL RETURN FULL LIST
2013-06-25AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AUDAUDITOR'S RESIGNATION
2012-11-27AR0125/11/12 ANNUAL RETURN FULL LIST
2012-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-11-25AR0125/11/11 ANNUAL RETURN FULL LIST
2011-11-17CH01Director's details changed for Richard Anthony Blount on 2011-11-17
2011-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-12-15AR0125/11/10 ANNUAL RETURN FULL LIST
2010-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-12-01AR0125/11/09 FULL LIST
2009-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-22363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-05363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-12-05288cDIRECTOR'S PARTICULARS CHANGED
2007-12-05288cDIRECTOR'S PARTICULARS CHANGED
2007-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-21363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-12363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: RACECOURSE INDUSTRIAL PARK MANSFIELD ROAD DERBY DE21 4SY
2005-12-12288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-05-09288aNEW DIRECTOR APPOINTED
2004-12-21363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-12-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-04363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-12-05363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-12-21363(287)REGISTERED OFFICE CHANGED ON 21/12/01
2001-12-21363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-12-04363(288)SECRETARY'S PARTICULARS CHANGED
2000-12-04363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-09288aNEW DIRECTOR APPOINTED
1999-12-02363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-20363sRETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-22AUDAUDITOR'S RESIGNATION
1998-02-04363sRETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS
1997-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-03-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-03-20288aNEW SECRETARY APPOINTED
1996-11-28363sRETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS
1996-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-26363sRETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS
1995-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-04363sRETURN MADE UP TO 25/11/94; FULL LIST OF MEMBERS
1994-04-27395PARTICULARS OF MORTGAGE/CHARGE
1994-01-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1993-12-07288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KINSEY (MIDLANDS) 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 KINSEY (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-04-19 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-10-01 £ 594,492
Creditors Due Within One Year 2011-09-30 £ 706,709

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-01
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINSEY (MIDLANDS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-01 £ 193,784
Cash Bank In Hand 2011-09-30 £ 236,035
Current Assets 2012-10-01 £ 1,785,585
Current Assets 2011-09-30 £ 1,860,091
Debtors 2012-10-01 £ 1,591,801
Debtors 2011-09-30 £ 1,624,056
Secured Debts 2011-09-30 £ 5,863
Shareholder Funds 2012-10-01 £ 1,246,808
Shareholder Funds 2011-09-30 £ 1,223,875
Tangible Fixed Assets 2012-10-01 £ 55,715
Tangible Fixed Assets 2011-09-30 £ 71,456

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KINSEY (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINSEY (MIDLANDS) LIMITED
Trademarks
We have not found any records of KINSEY (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KINSEY (MIDLANDS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derby City Council 0000-00-00 GBP £582 Fees And Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KINSEY (MIDLANDS) 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 KINSEY (MIDLANDS) 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 KINSEY (MIDLANDS) 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.