Company NameIntegrated Chemicals Specialties UK Limited
DirectorsColin Richard Boyle and Mordechai Kessler
Company StatusActive
Company Number02679444
CategoryPrivate Limited Company
Incorporation Date21 January 1992(32 years, 3 months ago)
Previous NameKMZ International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Richard Boyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(20 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Secretary NameMr Colin Richard Boyle
StatusCurrent
Appointed18 May 2012(20 years, 4 months 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 Mordechai Kessler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2012(20 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed30 January 1992(1 week, 2 days after company formation)
Appointment Duration14 years, 5 months (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
Appointed30 January 1992(1 week, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address10 Ludlow Close
Willsbridge
Bristol
Avon
BS15 6EA
Secretary NameMr William Thomas Mackridge
NationalityBritish
StatusResigned
Appointed30 January 1992(1 week, 2 days after company formation)
Appointment Duration14 years, 5 months (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Richmond Way
Fetcham
Leatherhead
Surrey
KT22 9NU
Director NameMr Jan Zonneveld
Date of BirthAugust 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed12 March 1992(1 month, 3 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit B Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TU
Director NameMr Ian William Mackridge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kippell Hill
Olney
Buckinghamshire
MK46 5ER
Secretary NameMr Ian William Mackridge
NationalityBritish
StatusResigned
Appointed01 July 2006(14 years, 5 months after company formation)
Appointment Duration3 years, 2 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(17 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TU
Secretary NameSusan Lynda Bradley
NationalityBritish
StatusResigned
Appointed24 September 2009(17 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2012)
RoleCompany Director
Correspondence AddressUnit B Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

20k at £1Kmz Chemicals LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

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 secretary on 1 February 2023 (1 page)
10 February 2023Confirmation statement made on 21 January 2023 with no updates (3 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 (8 pages)
6 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 30 April 2021 (6 pages)
29 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
25 January 2021Accounts for a dormant company made up to 30 April 2020 (8 pages)
23 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
29 January 2019Confirmation statement made on 21 January 2019 with no updates (3 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 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 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)
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 2018Change of details for Mr Mordechai Kessler as a person with significant control 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)
26 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
16 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
11 October 2018Registered office address changed from Unit B Hampton Court 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)
30 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 21 January 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 Mr Mordechai Kessler on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr 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 2016Full accounts made up to 30 April 2016 (8 pages)
27 September 2016Full accounts made up to 30 April 2016 (8 pages)
9 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 20,000
(4 pages)
9 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 20,000
(4 pages)
6 October 2015Full accounts made up to 30 April 2015 (10 pages)
6 October 2015Full accounts made up to 30 April 2015 (10 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20,000
(4 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20,000
(4 pages)
30 September 2014Full accounts made up to 30 April 2014 (10 pages)
30 September 2014Full accounts made up to 30 April 2014 (10 pages)
16 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 20,000
(4 pages)
16 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 20,000
(4 pages)
30 September 2013Full accounts made up to 30 April 2013 (10 pages)
30 September 2013Full accounts made up to 30 April 2013 (10 pages)
29 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 November 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
28 September 2012Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
28 September 2012Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
21 September 2012Appointment of Mr Colin Richard Boyle as a director (2 pages)
21 September 2012Appointment of Mr Colin Richard Boyle as a director (2 pages)
20 September 2012Termination of appointment of Susan Bradley as a director (1 page)
20 September 2012Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 20 September 2012 (1 page)
20 September 2012Termination of appointment of Susan Bradley as a secretary (1 page)
20 September 2012Termination of appointment of Susan Bradley as a director (1 page)
20 September 2012Appointment of Mr Colin Richard Boyle as a secretary (1 page)
20 September 2012Termination of appointment of Jan Zonneveld as a director (1 page)
20 September 2012Appointment of Mr Colin Richard Boyle as a secretary (1 page)
20 September 2012Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 20 September 2012 (1 page)
20 September 2012Termination of appointment of Susan Bradley as a secretary (1 page)
20 September 2012Appointment of Mr Mordechai Kessler as a director (2 pages)
20 September 2012Appointment of Mr Mordechai Kessler as a director (2 pages)
20 September 2012Termination of appointment of Jan Zonneveld as a director (1 page)
9 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 January 2011Director's details changed for Mr Jan Zonneveld on 1 January 2011 (2 pages)
25 January 2011Director's details changed for Susan Lynda Bradley on 1 January 2011 (2 pages)
25 January 2011Secretary's details changed for Susan Lynda Bradley on 1 January 2011 (1 page)
25 January 2011Director's details changed for Susan Lynda Bradley on 1 January 2011 (2 pages)
25 January 2011Director's details changed for Susan Lynda Bradley on 1 January 2011 (2 pages)
25 January 2011Director's details changed for Mr Jan Zonneveld on 1 January 2011 (2 pages)
25 January 2011Secretary's details changed for Susan Lynda Bradley on 1 January 2011 (1 page)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
25 January 2011Director's details changed for Mr Jan Zonneveld on 1 January 2011 (2 pages)
25 January 2011Secretary's details changed for Susan Lynda Bradley on 1 January 2011 (1 page)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
9 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Jan Zonneveld on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Jan Zonneveld on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Jan Zonneveld on 1 January 2010 (2 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
31 October 2009Appointment of Susan Lynda Bradley as a director (2 pages)
31 October 2009Appointment of Susan Lynda Bradley as a director (2 pages)
22 October 2009Termination of appointment of Ian Mackridge as a director (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 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 secretary (1 page)
15 July 2009Company name changed kmz international LIMITED\certificate issued on 16/07/09 (2 pages)
15 July 2009Company name changed kmz international LIMITED\certificate issued on 16/07/09 (2 pages)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
18 September 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
18 September 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
18 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
2 April 2008Return made up to 21/01/08; full list of members (4 pages)
2 April 2008Return made up to 21/01/08; full list of members (4 pages)
28 February 2007Return made up to 21/01/07; full list of members (7 pages)
28 February 2007Return made up to 21/01/07; full list of members (7 pages)
7 November 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
7 November 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
6 November 2006New director appointed (1 page)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
6 November 2006Secretary resigned (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 2006Secretary resigned (1 page)
6 November 2006New secretary appointed (1 page)
7 February 2006Return made up to 21/01/06; full list of members (7 pages)
7 February 2006Return made up to 21/01/06; full list of members (7 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 January 2005Return made up to 21/01/05; full list of members (7 pages)
26 January 2005Return made up to 21/01/05; 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)
29 January 2004Return made up to 21/01/04; full list of members (7 pages)
29 January 2004Return made up to 21/01/04; full list of members (7 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)
27 January 2003Return made up to 21/01/03; full list of members (7 pages)
27 January 2003Return made up to 21/01/03; 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 January 2002Return made up to 21/01/02; full list of members (6 pages)
28 January 2002Return made up to 21/01/02; full list of members (6 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)
6 February 2001Return made up to 21/01/01; full list of members (6 pages)
6 February 2001Return made up to 21/01/01; full list of members (6 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)
30 January 2000Return made up to 21/01/00; full list of members (6 pages)
30 January 2000Return made up to 21/01/00; full list of members (6 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)
15 February 1999Return made up to 21/01/99; no change of members (4 pages)
15 February 1999Return made up to 21/01/99; no change of members (4 pages)
25 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 January 1998Return made up to 21/01/98; no change of members (4 pages)
25 January 1998Return made up to 21/01/98; no change of members (4 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)
31 January 1997Return made up to 21/01/97; full list of members (6 pages)
31 January 1997Return made up to 21/01/97; full list of members (6 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)
14 March 1996Return made up to 21/01/96; full list of members (6 pages)
14 March 1996Return made up to 21/01/96; full list of members (6 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)