Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director Name | Mr Mordechai Kessler |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2012(30 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Secretary Name | Colin Richard Boyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2012(30 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mr William Thomas Mackridge |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(9 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Richmond Way Fetcham Leatherhead Surrey KT22 9NU |
Director Name | Mr Carl Alan Stanley Mullender |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(9 years after company formation) |
Appointment Duration | 11 years (resigned 17 June 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pine View Close Haslemere Surrey GU27 1DU |
Director Name | Mr Frederikus Prins |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 May 1991(9 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Sales Director |
Correspondence Address | Heereweg 38 8161 A H Lisse Foreign |
Director Name | Mr Jan Zonneveld |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 May 1991(9 years after company formation) |
Appointment Duration | 20 years, 12 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU |
Secretary Name | Mr William Thomas Mackridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(9 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Richmond Way Fetcham Leatherhead Surrey KT22 9NU |
Director Name | Mr Stephen John Mead |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 10 Ludlow Close Willsbridge Bristol Avon BS15 6EA |
Director Name | Mr Ian William Mackridge |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kippell Hill Olney Buckinghamshire MK46 5ER |
Secretary Name | Daniel Ruwaard Hogewoning |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2006(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 June 2008) |
Role | Company Director |
Correspondence Address | Jan Steenstraat 43 2162 Bm Lisse Netherlands |
Secretary Name | Mr Ian William Mackridge |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(24 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kippell Hill Olney Buckinghamshire MK46 5ER |
Secretary Name | Mr Ian William Mackridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kippell Hill Olney Buckinghamshire MK46 5ER |
Director Name | Ms Susan Lynda Bradley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU |
Secretary Name | Susan Lynda Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 2012) |
Role | Company Director |
Correspondence Address | 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU |
Website | kmzchemicals.ltd.uk |
---|
Registered Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
288.8k at £1 | Samuel Banner & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £939,543 |
Gross Profit | £184,568 |
Net Worth | £269,389 |
Current Liabilities | £3,979 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
15 September 2011 | Delivered on: 21 September 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
31 March 1987 | Delivered on: 15 April 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 November 2023 | Accounts for a dormant company made up to 30 April 2023 (8 pages) |
---|---|
8 June 2023 | Confirmation statement made on 25 May 2023 with updates (4 pages) |
10 February 2023 | Termination of appointment of Colin Richard Boyle as a secretary on 1 February 2023 (1 page) |
10 February 2023 | Appointment of Mrs Anita O'malley as a secretary on 1 February 2023 (2 pages) |
10 February 2023 | Appointment of Mrs Anita O'malley as a director on 1 February 2023 (2 pages) |
10 February 2023 | Termination of appointment of Colin Richard Boyle as a director on 1 February 2023 (1 page) |
18 October 2022 | Accounts for a dormant company made up to 30 April 2022 (9 pages) |
20 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
27 October 2021 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
28 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
5 November 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
16 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
7 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
27 November 2018 | Secretary's details changed for Colin Richard Boyle on 26 November 2018 (1 page) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Secretary's details changed for Colin Richard Boyle on 26 November 2018 (1 page) |
27 November 2018 | Secretary's details changed for Colin Richard Boyle on 26 November 2018 (1 page) |
27 November 2018 | Secretary's details changed for Colin Richard Boyle on 26 November 2018 (1 page) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
27 November 2018 | Secretary's details changed for Colin Richard Boyle on 26 November 2018 (1 page) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
26 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
11 October 2018 | Registered office address changed from Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 11 October 2018 (1 page) |
3 October 2018 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
29 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a small company made up to 30 April 2017 (8 pages) |
20 November 2017 | Accounts for a small company made up to 30 April 2017 (8 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 September 2016 | Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mordechai Kessler on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mordechai Kessler on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 30 April 2016 (14 pages) |
27 September 2016 | Accounts for a dormant company made up to 30 April 2016 (14 pages) |
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
6 October 2015 | Full accounts made up to 30 April 2015 (17 pages) |
6 October 2015 | Full accounts made up to 30 April 2015 (17 pages) |
18 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
30 September 2014 | Full accounts made up to 30 April 2014 (18 pages) |
30 September 2014 | Full accounts made up to 30 April 2014 (18 pages) |
9 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 September 2013 | Full accounts made up to 30 April 2013 (21 pages) |
30 September 2013 | Full accounts made up to 30 April 2013 (21 pages) |
2 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
21 November 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
20 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Current accounting period extended from 31 December 2012 to 30 April 2013 (3 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
29 May 2012 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 29 May 2012 (2 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
29 May 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
29 May 2012 | Current accounting period extended from 31 December 2012 to 30 April 2013 (3 pages) |
28 May 2012 | Appointment of Colin Richard Boyle as a secretary (3 pages) |
28 May 2012 | Appointment of Mr Colin Richard Boyle as a director (3 pages) |
28 May 2012 | Termination of appointment of Susan Bradley as a secretary (2 pages) |
28 May 2012 | Termination of appointment of Susan Bradley as a secretary (2 pages) |
28 May 2012 | Appointment of Mordechai Kessler as a director (3 pages) |
28 May 2012 | Termination of appointment of Susan Bradley as a director (2 pages) |
28 May 2012 | Appointment of Colin Richard Boyle as a secretary (3 pages) |
28 May 2012 | Termination of appointment of Susan Bradley as a director (2 pages) |
28 May 2012 | Appointment of Mr Colin Richard Boyle as a director (3 pages) |
28 May 2012 | Appointment of Mordechai Kessler as a director (3 pages) |
28 May 2012 | Termination of appointment of Jan Zonneveld as a director (2 pages) |
28 May 2012 | Termination of appointment of Jan Zonneveld as a director (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Director's details changed for Susan Lynda Bradley on 1 May 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Susan Lynda Bradley on 11 July 2011 (1 page) |
11 July 2011 | Director's details changed for Mr Jan Zonneveld on 1 May 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Jan Zonneveld on 1 May 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Susan Lynda Bradley on 11 July 2011 (1 page) |
11 July 2011 | Director's details changed for Mr Jan Zonneveld on 1 May 2011 (2 pages) |
11 July 2011 | Director's details changed for Susan Lynda Bradley on 1 May 2011 (2 pages) |
11 July 2011 | Director's details changed for Susan Lynda Bradley on 1 May 2011 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Termination of appointment of Ian Mackridge as a secretary (1 page) |
22 October 2009 | Appointment of Susan Lynda Bradley as a secretary (1 page) |
22 October 2009 | Appointment of Susan Lynda Bradley as a secretary (1 page) |
22 October 2009 | Termination of appointment of Ian Mackridge as a director (1 page) |
22 October 2009 | Termination of appointment of Ian Mackridge as a secretary (1 page) |
22 October 2009 | Appointment of Susan Lynda Bradley as a director (1 page) |
22 October 2009 | Termination of appointment of Ian Mackridge as a director (1 page) |
22 October 2009 | Appointment of Susan Lynda Bradley as a director (1 page) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 August 2009 | Secretary appointed ian mackridge (4 pages) |
29 August 2009 | Secretary appointed ian mackridge (4 pages) |
27 August 2009 | Appointment terminated secretary daniel hogewoning (1 page) |
27 August 2009 | Appointment terminated secretary daniel hogewoning (1 page) |
8 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
7 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
3 July 2007 | Return made up to 25/05/07; change of members
|
3 July 2007 | Return made up to 25/05/07; change of members
|
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 November 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
6 November 2006 | New secretary appointed (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | New secretary appointed (1 page) |
6 November 2006 | New secretary appointed (1 page) |
6 November 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
6 November 2006 | New secretary appointed (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
7 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
20 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
4 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
8 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
19 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
19 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
18 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
23 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director's particulars changed (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Return made up to 25/05/99; no change of members
|
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director's particulars changed (1 page) |
8 June 1999 | Return made up to 25/05/99; no change of members
|
8 June 1999 | New director appointed (2 pages) |
25 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
25 May 1996 | Return made up to 25/05/96; no change of members (6 pages) |
25 May 1996 | Return made up to 25/05/96; no change of members (6 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 June 1982 | Company name changed\certificate issued on 24/06/82 (2 pages) |
24 June 1982 | Company name changed\certificate issued on 24/06/82 (2 pages) |