Company NameKMGP Limited
Company StatusActive
Company Number04249588
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameDr George William Tuckwell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleDivisional Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed12 August 2019(18 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr Mark Fairhurst
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(18 years, 9 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMrs Lyndsay Waymont
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(21 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameSimon Henry Jobbins
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleConsulting Engineer
Correspondence AddressHuckvale 13 New Road
Wilstone
Tring
Hertfordshire
HP23 4NZ
Director NameAlan Elsdon
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr Kevin McGahan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address161 Watford Road
St. Albans
Hertfordshire
AL2 3HG
Secretary NameMr Kevin McGahan
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address161 Watford Road
St. Albans
Hertfordshire
AL2 3HG
Director NameMr John Bosco Sharkey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2006(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 November 2011)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address996 St Albans Road
Garston
Hertfordshire
WD25 9NP
Secretary NameMr Steven Geoffrey Mills
StatusResigned
Appointed09 June 2017(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 August 2019)
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr Martin Dalby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(18 years, 9 months after company formation)
Appointment Duration3 years (resigned 05 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitekmgp.com
Email address[email protected]
Telephone01923 260555
Telephone regionWatford

Location

Registered AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 90 other UK companies use this postal address

Shareholders

60 at £1Kevin Mcgahan
60.00%
Ordinary
40 at £1Elaine Louise Mcgahan
40.00%
Ordinary

Financials

Year2014
Net Worth£1,564,383
Cash£956,509
Current Liabilities£465,949

Accounts

Latest Accounts2 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Charges

6 August 2021Delivered on: 15 August 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 August 2020Delivered on: 26 August 2020
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 24 October 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
25 October 2018Delivered on: 7 November 2018
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 22 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: The leasehold property known as or being five court, 83 the crescent, abbots langley, hertfordshire WD5 0DR as registered at the land registry under title number HD11591. Various unregistered intellectual property rights. Please refer to the charge instrument for further details.
Outstanding
8 June 2018Delivered on: 21 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: The leasehold property known as or being five court, 83 the crescent, abbots langley, hertfordshire WD5 0DR as registered at the land registry under title number HD11591. Various unregistered intellectual property rights. Please refer to the charge instrument for further details.
Outstanding
8 June 2018Delivered on: 20 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: The leasehold property known as or being five. Court, 83 the crescent, abbots langley,. Hertfordshire WD5 0DR as registered at the land. Registry under title number HD11591. Various. Unregistered intellectual property rights. Please. Refer to the charge instrument for further details.
Outstanding
8 June 2018Delivered on: 18 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: The leasehold property known as or being five court, 83 the crescent, abbots langley, hertfordshire WD5 0DR as registered at the land registry under title number HD11591. Various unregistered intellectual property rights. Please refer to the charge instrument for further details.
Outstanding

Filing History

13 July 2023Director's details changed for Mrs Lyndsay Waymont on 13 July 2023 (2 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
6 April 2023Termination of appointment of Martin Dalby as a director on 5 April 2023 (1 page)
16 March 2023Notice of agreement to exemption from audit of accounts for period ending 03/04/22 (1 page)
16 March 2023Audit exemption subsidiary accounts made up to 3 April 2022 (15 pages)
16 March 2023Consolidated accounts of parent company for subsidiary company period ending 03/04/22 (79 pages)
16 March 2023Audit exemption statement of guarantee by parent company for period ending 03/04/22 (2 pages)
6 February 2023Director's details changed for Mrs Lyndsay Waymont on 6 February 2023 (2 pages)
2 February 2023Appointment of Mrs Lyndsay Waymont as a director on 1 February 2023 (2 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
24 March 2022Satisfaction of charge 042495880005 in full (1 page)
24 March 2022Satisfaction of charge 042495880007 in full (1 page)
24 March 2022Satisfaction of charge 042495880006 in full (1 page)
29 October 2021Accounts for a small company made up to 4 April 2021 (17 pages)
15 August 2021Registration of charge 042495880008, created on 6 August 2021 (142 pages)
3 August 2021Director's details changed for Mr Martin Dalby on 5 July 2021 (2 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
16 April 2021Accounts for a small company made up to 5 April 2020 (18 pages)
26 August 2020Registration of charge 042495880007, created on 18 August 2020 (156 pages)
20 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
20 July 2020Director's details changed for Mr George William Tuckwell on 20 July 2020 (2 pages)
1 April 2020Appointment of Mr Mark Fairhurst as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Alan Elsdon as a director on 31 March 2020 (1 page)
1 April 2020Appointment of Mr Martin Dalby as a director on 1 April 2020 (2 pages)
5 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
26 November 2019Termination of appointment of Kevin Mcgahan as a director on 31 March 2019 (1 page)
24 October 2019Registration of charge 042495880006, created on 18 October 2019 (144 pages)
15 August 2019Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page)
15 August 2019Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages)
19 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
18 July 2019Change of details for Rsk Environment Limited as a person with significant control on 14 August 2017 (2 pages)
8 July 2019Director's details changed for Alan Elsdon on 8 July 2019 (2 pages)
23 January 2019Satisfaction of charge 042495880004 in full (4 pages)
23 January 2019Satisfaction of charge 042495880001 in full (4 pages)
23 January 2019Satisfaction of charge 042495880003 in full (4 pages)
23 January 2019Satisfaction of charge 042495880002 in full (4 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
30 November 2018Resolutions
  • RES13 ‐ Facilites agreement 09/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 November 2018Registration of charge 042495880005, created on 25 October 2018 (102 pages)
19 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
22 June 2018Registration of charge 042495880004, created on 8 June 2018 (12 pages)
21 June 2018Registration of charge 042495880003, created on 8 June 2018 (11 pages)
20 June 2018Registration of charge 042495880002, created on 8 June 2018 (11 pages)
18 June 2018Registration of charge 042495880001, created on 8 June 2018 (10 pages)
12 June 2018Previous accounting period shortened from 9 June 2018 to 31 March 2018 (1 page)
14 March 2018Total exemption full accounts made up to 9 June 2017 (11 pages)
27 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
14 July 2017Previous accounting period shortened from 31 July 2017 to 9 June 2017 (1 page)
14 July 2017Previous accounting period shortened from 31 July 2017 to 9 June 2017 (1 page)
12 July 2017Cessation of Kevin Mcgahan as a person with significant control on 9 June 2017 (1 page)
12 July 2017Notification of Rsk Environment Limited as a person with significant control on 9 June 2017 (2 pages)
12 July 2017Cessation of Kevin Mcgahan as a person with significant control on 9 June 2017 (1 page)
12 July 2017Notification of Rsk Environment Limited as a person with significant control on 9 June 2017 (2 pages)
16 June 2017Appointment of Mr George Tuckwell as a director on 9 June 2017 (2 pages)
16 June 2017Appointment of Mr Alasdair Alan Ryder as a director on 9 June 2017 (2 pages)
16 June 2017Appointment of Mr George Tuckwell as a director on 9 June 2017 (2 pages)
16 June 2017Appointment of Ms Abigail Draper as a director on 9 June 2017 (2 pages)
16 June 2017Appointment of Ms Abigail Draper as a director on 9 June 2017 (2 pages)
16 June 2017Appointment of Mr Alasdair Alan Ryder as a director on 9 June 2017 (2 pages)
14 June 2017Registered office address changed from Fives Court 83 the Crescent Abbots Langley Hertfordshire WD5 0DR to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 14 June 2017 (1 page)
14 June 2017Registered office address changed from Fives Court 83 the Crescent Abbots Langley Hertfordshire WD5 0DR to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 14 June 2017 (1 page)
13 June 2017Appointment of Mr Steven Geoffrey Mills as a secretary on 9 June 2017 (2 pages)
13 June 2017Appointment of Mr Steven Geoffrey Mills as a secretary on 9 June 2017 (2 pages)
13 June 2017Termination of appointment of Kevin Mcgahan as a secretary on 9 June 2017 (1 page)
13 June 2017Termination of appointment of Kevin Mcgahan as a secretary on 9 June 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
21 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(5 pages)
2 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
3 September 2012Termination of appointment of John Sharkey as a director (1 page)
3 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
3 September 2012Termination of appointment of John Sharkey as a director (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
6 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
8 August 2010Director's details changed for Kevin Mcgahan on 10 July 2010 (2 pages)
8 August 2010Director's details changed for John Bosco Sharkey on 10 July 2010 (2 pages)
8 August 2010Director's details changed for John Bosco Sharkey on 10 July 2010 (2 pages)
8 August 2010Director's details changed for Alan Elsdon on 10 July 2010 (2 pages)
8 August 2010Director's details changed for Kevin Mcgahan on 10 July 2010 (2 pages)
8 August 2010Director's details changed for Alan Elsdon on 10 July 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 September 2009Return made up to 10/07/09; full list of members (4 pages)
22 September 2009Return made up to 10/07/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 October 2008Director's change of particulars / alan elsdon / 01/11/2007 (1 page)
20 October 2008Director's change of particulars / alan elsdon / 01/11/2007 (1 page)
20 October 2008Return made up to 10/07/08; full list of members (4 pages)
20 October 2008Return made up to 10/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 August 2007Return made up to 10/07/07; full list of members (3 pages)
6 August 2007Return made up to 10/07/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 September 2006Return made up to 10/07/06; full list of members (3 pages)
4 September 2006Return made up to 10/07/06; full list of members (3 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 September 2005Return made up to 10/07/05; full list of members (7 pages)
14 September 2005Return made up to 10/07/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
15 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 July 2003Return made up to 10/07/03; full list of members (7 pages)
17 July 2003Return made up to 10/07/03; full list of members (7 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
10 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
10 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
21 August 2002Return made up to 10/07/02; full list of members (7 pages)
21 August 2002Return made up to 10/07/02; full list of members (7 pages)
27 July 2001New secretary appointed;new director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New secretary appointed;new director appointed (2 pages)
10 July 2001Incorporation (17 pages)
10 July 2001Incorporation (17 pages)