KIMAL PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKIMAL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00827857
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KIMAL PLC?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is KIMAL PLC located?

    Registered Office Address
    Worcester Six Business Park
    Clayfield Road
    WR4 0AE Worcester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KIMAL PLC?

    Previous Company Names
    Company NameFromUntil
    KIMAL SCIENTIFIC PRODUCTS LIMITEDNov 19, 1964Nov 19, 1964

    What are the latest accounts for KIMAL PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for KIMAL PLC?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for KIMAL PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr John Andrew Smithies on Dec 12, 2025

    2 pagesCH01

    Director's details changed for Mr John Andrew Smithies on Mar 31, 2025

    2 pagesCH01

    Termination of appointment of Stephen Cavan Eccles as a director on Dec 31, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    37 pagesAA

    Change of details for Kimal Group Plc as a person with significant control on Dec 05, 2024

    2 pagesPSC05

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 008278570009 in full

    1 pagesMR04

    Director's details changed for Mr Stephen Cavan Eccles on Apr 05, 2024

    2 pagesCH01

    Director's details changed for Mrs Claire Louise Nicholson on Feb 28, 2020

    2 pagesCH01

    Registered office address changed from Kimal Arundel Road Uxbridge Middlesex UB8 2SA to Worcester Six Business Park Clayfield Road Worcester WR4 0AE on Dec 05, 2024

    1 pagesAD01

    Full accounts made up to Mar 31, 2024

    37 pagesAA

    Termination of appointment of Gail Louise Hatfield as a director on Sep 27, 2024

    1 pagesTM01

    Appointment of John Andrew Smithies as a director on May 29, 2024

    2 pagesAP01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 11, 2024 with updates

    5 pagesCS01

    Termination of appointment of Robert John Knight as a director on Feb 09, 2024

    1 pagesTM01

    Appointment of Mr Matthew James Press as a secretary on Nov 30, 2023

    2 pagesAP03

    Termination of appointment of Susan Rachel Wilson Price as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Susan Rachel Wilson Price as a secretary on Nov 30, 2023

    1 pagesTM02

    Full accounts made up to Mar 31, 2023

    37 pagesAA

    Confirmation statement made on Mar 11, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Ms Susan Price on Jan 27, 2023

    1 pagesCH03

    Director's details changed for Ms Susan Price on Jan 27, 2023

    2 pagesCH01

    Appointment of Mrs Gail Louise Hatfield as a director on Oct 06, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    36 pagesAA

    Who are the officers of KIMAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRESS, Matthew James
    Clayfield Road
    WR4 0AE Worcester
    Worcester Six Business Park
    United Kingdom
    Secretary
    Clayfield Road
    WR4 0AE Worcester
    Worcester Six Business Park
    United Kingdom
    316594290001
    MAKEMSON, Amanda Sarah
    Clayfield Road
    WR4 0AE Worcester
    Worcester Six Business Park
    United Kingdom
    Director
    Clayfield Road
    WR4 0AE Worcester
    Worcester Six Business Park
    United Kingdom
    EnglandBritish257462040001
    NICHOLSON, Claire Louise
    Clayfield Road
    WR4 0AE Worcester
    Worcester Six Business Park
    United Kingdom
    Director
    Clayfield Road
    WR4 0AE Worcester
    Worcester Six Business Park
    United Kingdom
    EnglandBritish184388140003
    PRESS, Alan Christopher
    Clayfield Road
    WR4 0AE Worcester
    Worcester Six Business Park
    United Kingdom
    Director
    Clayfield Road
    WR4 0AE Worcester
    Worcester Six Business Park
    United Kingdom
    EnglandBritish3468900002
    PRESS, Matthew James
    Clayfield Road
    WR4 0AE Worcester
    Worcester Six Business Park
    United Kingdom
    Director
    Clayfield Road
    WR4 0AE Worcester
    Worcester Six Business Park
    United Kingdom
    EnglandBritish217277620002
    SMITHIES, John Andrew
    Clayfield Road
    WR4 0AE Worcester
    Worcester Six Business Park
    United Kingdom
    Director
    Clayfield Road
    WR4 0AE Worcester
    Worcester Six Business Park
    United Kingdom
    United KingdomBritish153425220007
    PRESS, Diana Violet
    Greensleeves Royal Lane
    UB8 3QR Uxbridge
    Middlesex
    Secretary
    Greensleeves Royal Lane
    UB8 3QR Uxbridge
    Middlesex
    British3468870001
    PRICE, Susan Rachel Wilson
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    Secretary
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    271607190001
    WILSON, Anthony William
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    United Kingdom
    Secretary
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    United Kingdom
    British51303580001
    CLARKE, Stephen Peter
    The Green
    Heathe
    OX27 8EU Bicester
    Hethe Cottage
    Oxfordshire
    Director
    The Green
    Heathe
    OX27 8EU Bicester
    Hethe Cottage
    Oxfordshire
    British55116530002
    DONNELLY, Damian Paul
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    United Kingdom
    Director
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    United Kingdom
    EnglandBritish179954540002
    ECCLES, Stephen Cavan
    Clayfield Road
    WR4 0AE Worcester
    Worcester Six Business Park
    United Kingdom
    Director
    Clayfield Road
    WR4 0AE Worcester
    Worcester Six Business Park
    United Kingdom
    EnglandBritish231090670002
    HATFIELD, Gail Louise
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    Director
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    United KingdomBritish282428440001
    HAWKINS, Jeremy Philip
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    United Kingdom
    Director
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    United Kingdom
    United KingdomBritish53514090002
    HOGBEN, Philip Neil
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    Director
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    EnglandBritish187146040001
    JONES, David Melvin
    25 Youens Drive
    OX9 3ZG Thame
    Oxfordshire
    Director
    25 Youens Drive
    OX9 3ZG Thame
    Oxfordshire
    United KingdomBritish58097650002
    KASSIS, Lamia
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    United Kingdom
    Director
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    United Kingdom
    EnglandAustralian181639660001
    KENNY, John James
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    Director
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    EnglandBritish257461760001
    KNIGHT, Robert John
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    Director
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    EnglandBritish253247700001
    NEWCOMBE, Darrell
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    United Kingdom
    Director
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    United Kingdom
    EnglandUnited Kingdom177604020001
    PETTITT, Mark Ronald
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    United Kingdom
    Director
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    United Kingdom
    EnglandBritish102054960001
    PRESS, Diana Violet
    Elm House
    Miller Place
    SL9 7QQ Gerrards Cross
    Buckinghamshire
    Director
    Elm House
    Miller Place
    SL9 7QQ Gerrards Cross
    Buckinghamshire
    British3468870002
    PRESS, George Thomas Alan
    Elm House
    Miller Place
    SL9 7QQ Gerrards Cross
    Buckinghamshire
    Director
    Elm House
    Miller Place
    SL9 7QQ Gerrards Cross
    Buckinghamshire
    EnglandBritish3468910002
    PRICE, Susan Rachel Wilson
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    Director
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    EnglandBritish271454380001
    PROGER, Timothy Glyndwr
    Martlet House
    Evenlode
    GL56 0NN Moreton In Marsh
    Gloucestershire
    Director
    Martlet House
    Evenlode
    GL56 0NN Moreton In Marsh
    Gloucestershire
    EnglandBritish3468880003
    ROSE, Wallace Arthur
    69 Sussex Road
    UB10 8PN Ickenham
    Middlesex
    Director
    69 Sussex Road
    UB10 8PN Ickenham
    Middlesex
    British16294500001
    TALBOT, Peter Austin
    19 Blackwell Road
    Barnt Green
    B45 8BT Birmingham
    West Midlands
    Director
    19 Blackwell Road
    Barnt Green
    B45 8BT Birmingham
    West Midlands
    British16186980001
    WILSON, Anthony William
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    United Kingdom
    Director
    Arundel Road
    UB8 2SA Uxbridge
    Kimal
    Middlesex
    United Kingdom
    United KingdomBritish51303580003

    Who are the persons with significant control of KIMAL PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kimal Group Plc
    Clayfield Road
    WR4 0AE Worcester
    Worcester Six Business Park
    United Kingdom
    Apr 06, 2016
    Clayfield Road
    WR4 0AE Worcester
    Worcester Six Business Park
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompany Act
    Place RegisteredCompany House
    Registration Number2377382
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0