Company NameKMZ Chemicals Limited
DirectorsColin Richard Boyle and Mordechai Kessler
Company StatusActive
Company Number01632400
CategoryPrivate Limited Company
Incorporation Date30 April 1982(42 years ago)
Previous NameJanitland Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Colin Richard Boyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(30 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Mordechai Kessler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(30 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Secretary NameColin Richard Boyle
NationalityBritish
StatusCurrent
Appointed18 May 2012(30 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr William Thomas Mackridge
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years after company formation)
Appointment Duration15 years, 1 month (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Richmond Way
Fetcham
Leatherhead
Surrey
KT22 9NU
Director NameMr Carl Alan Stanley Mullender
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years after company formation)
Appointment Duration11 years (resigned 17 June 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pine View Close
Haslemere
Surrey
GU27 1DU
Director NameMr Frederikus Prins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed25 May 1991(9 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleSales Director
Correspondence AddressHeereweg 38
8161 A H Lisse
Foreign
Director NameMr Jan Zonneveld
Date of BirthAugust 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed25 May 1991(9 years after company formation)
Appointment Duration20 years, 12 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Paper Mews
330 High Street
Dorking
Surrey
RH4 2TU
Secretary NameMr William Thomas Mackridge
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years after company formation)
Appointment Duration15 years, 1 month (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Richmond Way
Fetcham
Leatherhead
Surrey
KT22 9NU
Director NameMr Stephen John Mead
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(13 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 June 1996)
RoleCompany Director
Correspondence Address10 Ludlow Close
Willsbridge
Bristol
Avon
BS15 6EA
Director NameMr Ian William Mackridge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(16 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kippell Hill
Olney
Buckinghamshire
MK46 5ER
Secretary NameDaniel Ruwaard Hogewoning
NationalityDutch
StatusResigned
Appointed01 July 2006(24 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 2008)
RoleCompany Director
Correspondence AddressJan Steenstraat 43
2162 Bm Lisse
Netherlands
Secretary NameMr Ian William Mackridge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(24 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kippell Hill
Olney
Buckinghamshire
MK46 5ER
Secretary NameMr Ian William Mackridge
NationalityBritish
StatusResigned
Appointed23 June 2008(26 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kippell Hill
Olney
Buckinghamshire
MK46 5ER
Director NameMs Susan Lynda Bradley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(27 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Paper Mews
330 High Street
Dorking
Surrey
RH4 2TU
Secretary NameSusan Lynda Bradley
NationalityBritish
StatusResigned
Appointed24 September 2009(27 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2012)
RoleCompany Director
Correspondence Address1 Paper Mews
330 High Street
Dorking
Surrey
RH4 2TU

Contact

Websitekmzchemicals.ltd.uk

Location

Registered Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

288.8k at £1Samuel Banner & Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£939,543
Gross Profit£184,568
Net Worth£269,389
Current Liabilities£3,979

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

15 September 2011Delivered 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 1987Delivered 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

Filing History

20 November 2023Accounts for a dormant company made up to 30 April 2023 (8 pages)
8 June 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
10 February 2023Termination of appointment of Colin Richard Boyle as a secretary on 1 February 2023 (1 page)
10 February 2023Appointment of Mrs Anita O'malley as a secretary on 1 February 2023 (2 pages)
10 February 2023Appointment of Mrs Anita O'malley as a director on 1 February 2023 (2 pages)
10 February 2023Termination of appointment of Colin Richard Boyle as a director on 1 February 2023 (1 page)
18 October 2022Accounts for a dormant company made up to 30 April 2022 (9 pages)
20 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
27 October 2021Accounts for a dormant company made up to 30 April 2021 (8 pages)
28 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
16 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
7 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
27 November 2018Secretary's details changed for Colin Richard Boyle on 26 November 2018 (1 page)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Secretary's details changed for Colin Richard Boyle on 26 November 2018 (1 page)
27 November 2018Secretary's details changed for Colin Richard Boyle on 26 November 2018 (1 page)
27 November 2018Secretary's details changed for Colin Richard Boyle on 26 November 2018 (1 page)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
27 November 2018Secretary's details changed for Colin Richard Boyle on 26 November 2018 (1 page)
27 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
26 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
11 October 2018Registered 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 2018Accounts for a dormant company made up to 30 April 2018 (8 pages)
29 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
20 November 2017Accounts for a small company made up to 30 April 2017 (8 pages)
20 November 2017Accounts for a small company made up to 30 April 2017 (8 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 September 2016Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mordechai Kessler on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mordechai Kessler on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 30 April 2016 (14 pages)
27 September 2016Accounts for a dormant company made up to 30 April 2016 (14 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 288,815
(5 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 288,815
(5 pages)
6 October 2015Full accounts made up to 30 April 2015 (17 pages)
6 October 2015Full accounts made up to 30 April 2015 (17 pages)
18 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 288,815
(5 pages)
18 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 288,815
(5 pages)
30 September 2014Full accounts made up to 30 April 2014 (18 pages)
30 September 2014Full accounts made up to 30 April 2014 (18 pages)
9 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 288,815
(5 pages)
9 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 288,815
(5 pages)
30 September 2013Full accounts made up to 30 April 2013 (21 pages)
30 September 2013Full accounts made up to 30 April 2013 (21 pages)
2 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
21 November 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
20 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
29 May 2012Current accounting period extended from 31 December 2012 to 30 April 2013 (3 pages)
29 May 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 288,815
(4 pages)
29 May 2012Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 29 May 2012 (2 pages)
29 May 2012Resolutions
  • RES13 ‐ All members of the company been present it was resolved that formal notice of the meeting be waived 16/05/2012
(1 page)
29 May 2012Resolutions
  • RES13 ‐ All members of the company been present it was resolved that formal notice of the meeting be waived 16/05/2012
(1 page)
29 May 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 288,815
(4 pages)
29 May 2012Current accounting period extended from 31 December 2012 to 30 April 2013 (3 pages)
28 May 2012Appointment of Colin Richard Boyle as a secretary (3 pages)
28 May 2012Appointment of Mr Colin Richard Boyle as a director (3 pages)
28 May 2012Termination of appointment of Susan Bradley as a secretary (2 pages)
28 May 2012Termination of appointment of Susan Bradley as a secretary (2 pages)
28 May 2012Appointment of Mordechai Kessler as a director (3 pages)
28 May 2012Termination of appointment of Susan Bradley as a director (2 pages)
28 May 2012Appointment of Colin Richard Boyle as a secretary (3 pages)
28 May 2012Termination of appointment of Susan Bradley as a director (2 pages)
28 May 2012Appointment of Mr Colin Richard Boyle as a director (3 pages)
28 May 2012Appointment of Mordechai Kessler as a director (3 pages)
28 May 2012Termination of appointment of Jan Zonneveld as a director (2 pages)
28 May 2012Termination of appointment of Jan Zonneveld as a director (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
11 July 2011Director's details changed for Susan Lynda Bradley on 1 May 2011 (2 pages)
11 July 2011Secretary's details changed for Susan Lynda Bradley on 11 July 2011 (1 page)
11 July 2011Director's details changed for Mr Jan Zonneveld on 1 May 2011 (2 pages)
11 July 2011Director's details changed for Mr Jan Zonneveld on 1 May 2011 (2 pages)
11 July 2011Secretary's details changed for Susan Lynda Bradley on 11 July 2011 (1 page)
11 July 2011Director's details changed for Mr Jan Zonneveld on 1 May 2011 (2 pages)
11 July 2011Director's details changed for Susan Lynda Bradley on 1 May 2011 (2 pages)
11 July 2011Director's details changed for Susan Lynda Bradley on 1 May 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
22 October 2009Termination of appointment of Ian Mackridge as a secretary (1 page)
22 October 2009Appointment of Susan Lynda Bradley as a secretary (1 page)
22 October 2009Appointment of Susan Lynda Bradley as a secretary (1 page)
22 October 2009Termination of appointment of Ian Mackridge as a director (1 page)
22 October 2009Termination of appointment of Ian Mackridge as a secretary (1 page)
22 October 2009Appointment of Susan Lynda Bradley as a director (1 page)
22 October 2009Termination of appointment of Ian Mackridge as a director (1 page)
22 October 2009Appointment of Susan Lynda Bradley as a director (1 page)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 August 2009Secretary appointed ian mackridge (4 pages)
29 August 2009Secretary appointed ian mackridge (4 pages)
27 August 2009Appointment terminated secretary daniel hogewoning (1 page)
27 August 2009Appointment terminated secretary daniel hogewoning (1 page)
8 June 2009Return made up to 25/05/09; full list of members (3 pages)
8 June 2009Return made up to 25/05/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 October 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
7 October 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
1 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 June 2008Return made up to 25/05/08; full list of members (4 pages)
10 June 2008Return made up to 25/05/08; full list of members (4 pages)
3 July 2007Return made up to 25/05/07; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 July 2007Return made up to 25/05/07; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 November 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
6 November 2006New secretary appointed (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006New secretary appointed (1 page)
6 November 2006New secretary appointed (1 page)
6 November 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
6 November 2006New secretary appointed (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Secretary resigned (1 page)
7 June 2006Return made up to 25/05/06; full list of members (7 pages)
7 June 2006Return made up to 25/05/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 June 2005Return made up to 25/05/05; full list of members (7 pages)
6 June 2005Return made up to 25/05/05; full list of members (7 pages)
20 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 June 2004Return made up to 25/05/04; full list of members (8 pages)
4 June 2004Return made up to 25/05/04; full list of members (8 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 June 2003Return made up to 25/05/03; full list of members (7 pages)
12 June 2003Return made up to 25/05/03; full list of members (7 pages)
8 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
19 June 2002Return made up to 25/05/02; full list of members (8 pages)
19 June 2002Return made up to 25/05/02; full list of members (8 pages)
18 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 June 2001Return made up to 25/05/01; full list of members (7 pages)
11 June 2001Return made up to 25/05/01; full list of members (7 pages)
23 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 June 2000Return made up to 25/05/00; full list of members (7 pages)
13 June 2000Return made up to 25/05/00; full list of members (7 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director's particulars changed (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director's particulars changed (1 page)
8 June 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1999New director appointed (2 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 June 1997Return made up to 25/05/97; no change of members (4 pages)
11 June 1997Return made up to 25/05/97; no change of members (4 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
25 May 1996Return made up to 25/05/96; no change of members (6 pages)
25 May 1996Return made up to 25/05/96; no change of members (6 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 June 1982Company name changed\certificate issued on 24/06/82 (2 pages)
24 June 1982Company name changed\certificate issued on 24/06/82 (2 pages)