Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KES RECLAMATION LTD
Company Information for

KES RECLAMATION LTD

CENTRUM HOUSE, 36 STATION ROAD, EGHAM, SURREY, TW20 9LF,
Company Registration Number
04259022
Private Limited Company
Active

Company Overview

About Kes Reclamation Ltd
KES RECLAMATION LTD was founded on 2001-07-25 and has its registered office in Egham. The organisation's status is listed as "Active". Kes Reclamation Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KES RECLAMATION LTD
 
Legal Registered Office
CENTRUM HOUSE
36 STATION ROAD
EGHAM
SURREY
TW20 9LF
Other companies in SL1
 
Filing Information
Company Number 04259022
Company ID Number 04259022
Date formed 2001-07-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB452913449  
Last Datalog update: 2023-09-05 06:23:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KES RECLAMATION LTD
The accountancy firm based at this address is AVALON MANAGEMENT ACCOUNTING 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 KES RECLAMATION LTD

Current Directors
Officer Role Date Appointed
KIRK ERIC SMITH
Company Secretary 2007-11-01
KIRK ERIC SMITH
Director 2001-07-27
MARY SMITH
Director 2001-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES GOSLING
Director 2012-11-01 2014-10-23
PERNILLE SMITH
Company Secretary 2001-07-27 2007-11-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-07-25 2001-07-27
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-07-25 2001-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRK ERIC SMITH BUBBLE PAPER LIMITED Director 2013-12-31 CURRENT 2013-01-29 Active
KIRK ERIC SMITH PLANETWRAP LTD Director 2013-12-31 CURRENT 2013-08-15 Active
KIRK ERIC SMITH KES PACKAGING LIMITED Director 2011-10-07 CURRENT 2011-10-07 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
2023-08-23CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2021-08-04CH01Director's details changed for Mrs Mary Smith on 2021-08-03
2021-08-04PSC04Change of details for Mrs Mary Smith as a person with significant control on 2021-08-03
2021-05-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-04-19SH0101/03/21 STATEMENT OF CAPITAL GBP 106
2021-03-12PSC04Change of details for Mr Kirk Eric Smith as a person with significant control on 2021-03-12
2021-03-02CH01Director's details changed for Mr Kirk Eric Smith on 2021-03-02
2021-03-02CH03SECRETARY'S DETAILS CHNAGED FOR MR KIRK ERIC SMITH on 2021-03-02
2021-03-02PSC04Change of details for Mr Kirk Eric Smith as a person with significant control on 2021-03-02
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM 337 Bath Road Slough SL1 5PR
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CH01Director's details changed for Mr Kirk Eric Smith on 2019-11-21
2019-11-26PSC04Change of details for Mr Kirk Eric Smith as a person with significant control on 2019-11-21
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2018-09-05LATEST SOC05/09/18 STATEMENT OF CAPITAL;GBP 105
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-09-05SH0101/01/18 STATEMENT OF CAPITAL GBP 105
2018-07-25MEM/ARTSARTICLES OF ASSOCIATION
2018-07-12PSC04Change of details for Mr Kirk Eric Smith as a person with significant control on 2018-05-04
2018-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-20RES01ADOPT ARTICLES 04/05/2018
2018-06-20RES14Resolutions passed:
  • Capitalisation of £98 04/05/2018
  • Resolution of allotment of securities
  • Resolution adopt articles
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 104
2018-06-11SH0104/05/18 STATEMENT OF CAPITAL GBP 104
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 6
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-07-20PSC04PSC'S CHANGE OF PARTICULARS / MRS MARY SMITH / 20/07/2017
2017-07-20PSC04PSC'S CHANGE OF PARTICULARS / MR KIRK ERIC SMITH / 20/07/2017
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 042590220004
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042590220003
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-28AR0125/07/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES GOSLING
2014-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 042590220003
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-25AR0125/07/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12CH01Director's details changed for Mrs Mary Smith on 2013-11-12
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK ERIC SMITH / 26/07/2013
2013-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR KIRK ERIC SMITH / 26/07/2013
2013-07-25AR0125/07/13 FULL LIST
2013-05-01AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-09AP01DIRECTOR APPOINTED MR PETER JAMES GOSLING
2012-09-06AA30/09/11 TOTAL EXEMPTION SMALL
2012-07-26AR0125/07/12 FULL LIST
2011-07-26AR0125/07/11 FULL LIST
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-27AR0125/07/10 FULL LIST
2010-06-18AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-09AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-07-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KIRK SMITH / 17/04/2008
2008-07-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KIRK SMITH / 17/04/2008
2008-01-08288aNEW SECRETARY APPOINTED
2008-01-08288bSECRETARY RESIGNED
2007-07-25363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-26363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-08-05363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-08-05353LOCATION OF REGISTER OF MEMBERS
2005-04-07287REGISTERED OFFICE CHANGED ON 07/04/05 FROM: IVER HOUSE MIDDLEGREEN ESTATE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF
2004-07-29363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-09-25363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-04-28RES04NC INC ALREADY ADJUSTED 01/09/02
2003-04-28123£ NC 1000/1010 01/09/02
2003-04-2888(2)RAD 01/09/02--------- £ SI 4@1=4 £ IC 2/6
2003-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-03363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2001-11-30395PARTICULARS OF MORTGAGE/CHARGE
2001-09-10288aNEW DIRECTOR APPOINTED
2001-09-10288aNEW SECRETARY APPOINTED
2001-09-10287REGISTERED OFFICE CHANGED ON 10/09/01 FROM: 332 HORTON ROAD DATCHET SLOUGH BERKSHIRE SL3 9HY
2001-09-10225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02
2001-09-10288aNEW DIRECTOR APPOINTED
2001-09-1088(2)RAD 27/07/01--------- £ SI 1@1=1 £ IC 1/2
2001-07-27288bSECRETARY RESIGNED
2001-07-27288bDIRECTOR RESIGNED
2001-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17211 - Manufacture of corrugated paper and paperboard, sacks and bags

17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17219 - Manufacture of other paper and paperboard containers



Licences & Regulatory approval
We could not find any licences issued to KES RECLAMATION LTD 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 KES RECLAMATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-04 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2014-08-13 Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-07-30 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2001-11-30 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
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 KES RECLAMATION LTD

Intangible Assets
Patents
We have not found any records of KES RECLAMATION LTD registering or being granted any patents
Domain Names

KES RECLAMATION LTD owns 3 domain names.

paperblankets.co.uk   promotionsdirect.co.uk   e-incentives.co.uk  

Trademarks
We have not found any records of KES RECLAMATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KES RECLAMATION LTD. 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 (17211 - Manufacture of corrugated paper and paperboard, sacks and bags) as KES RECLAMATION LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where KES RECLAMATION LTD 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.
Import/Export of Goods
Goods imported/exported by KES RECLAMATION LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0048081000Corrugated paper and paperboard "with or without glued flat surface sheets", whether or not perforated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2018-07-0048081000Corrugated paper and paperboard "with or without glued flat surface sheets", whether or not perforated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2018-07-0061019080Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of textile materials, knitted or crocheted (excl. of cotton and man-made fibres, suits, ensembles, jackets, blazers, bib and brace overalls and trousers)
2018-07-0061101130Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of wool, knitted or crocheted (excl. jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, and wadded waistcoats)
2018-07-0061102010Lightweight fine knit roll, polo or turtleneck jumpers and pullovers of cotton, knitted or crocheted
2018-07-0062032280Men's or boys' ensembles, of cotton (not knitted or crocheted and excl. industrial and occupational clothing, tracksuits, ski ensembles and swimwear)
2018-07-0062034235Men's or boys' trousers and breeches of cotton (excl. denim, cut corduroy, knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)
2018-05-0048081000Corrugated paper and paperboard "with or without glued flat surface sheets", whether or not perforated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2018-05-0061099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2018-02-0048081000Corrugated paper and paperboard "with or without glued flat surface sheets", whether or not perforated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2016-11-0048081000Corrugated paper and paperboard "with or without glued flat surface sheets", whether or not perforated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2016-11-0084328000Agricultural, horticultural or forestry machinery for soil preparation or cultivation; lawn or sports-ground rollers (excl. sprayers and dusters, ploughs, harrows, scarifiers, cultivators, weeders, hoes, seeders, planters, manure spreaders and fertiliser distributors)
2016-09-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2016-07-0048081000Corrugated paper and paperboard "with or without glued flat surface sheets", whether or not perforated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2016-06-0048081000Corrugated paper and paperboard "with or without glued flat surface sheets", whether or not perforated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2016-04-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2016-04-0048081000Corrugated paper and paperboard "with or without glued flat surface sheets", whether or not perforated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2016-02-0048081000Corrugated paper and paperboard "with or without glued flat surface sheets", whether or not perforated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KES RECLAMATION LTD 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 KES RECLAMATION LTD 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.