About

Registered Number: 01425972
Date of Incorporation: 06/06/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: Rumwell Hall, Rumwell, Taunton, Somerset, TA4 1EL

 

Kempston Ltd was registered on 06 June 1979 with its registered office in Somerset, it's status in the Companies House registry is set to "Active". Northover, Leslie Edward, Reynolds, Stephen, Thornton, Antoinette, Thornton, Robert, Belcher, Derek Edward, Boittier, Anthony, Boittirr, Anne, Jackson, David, Kirkbride, Margaret, Kirkbride, Michael, Thornton, Sandra are the current directors of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTHOVER, Leslie Edward 06 January 1992 - 1
REYNOLDS, Stephen 10 April 2010 - 1
THORNTON, Antoinette 01 April 2010 - 1
THORNTON, Robert 01 March 1984 - 1
BELCHER, Derek Edward 01 March 1984 23 October 1994 1
BOITTIER, Anthony N/A 06 January 1992 1
BOITTIRR, Anne N/A 06 January 1992 1
JACKSON, David 06 January 1992 18 June 1993 1
KIRKBRIDE, Margaret N/A 06 January 1992 1
KIRKBRIDE, Michael N/A 06 January 1992 1
THORNTON, Sandra 01 March 1986 03 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 18 September 2018
MR01 - N/A 23 December 2017
AA - Annual Accounts 09 November 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 03 October 2016
AR01 - Annual Return 04 September 2015
CH01 - Change of particulars for director 27 August 2015
AA - Annual Accounts 06 August 2015
MR04 - N/A 23 June 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 24 September 2014
MR01 - N/A 12 June 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 22 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 04 October 2011
AP01 - Appointment of director 04 October 2011
CH01 - Change of particulars for director 03 October 2011
AD01 - Change of registered office address 25 May 2011
AP01 - Appointment of director 21 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 25 November 2009
MG01 - Particulars of a mortgage or charge 15 October 2009
363a - Annual Return 11 September 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 20 September 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 07 September 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 08 October 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 09 September 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 12 October 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 10 April 2000
AA - Annual Accounts 24 September 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 29 October 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 04 September 1995
288 - N/A 28 November 1994
363s - Annual Return 24 August 1994
AA - Annual Accounts 18 August 1994
AA - Annual Accounts 05 October 1993
288 - N/A 04 October 1993
288 - N/A 04 October 1993
288 - N/A 04 October 1993
363s - Annual Return 24 September 1993
288 - N/A 05 July 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 01 October 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
AA - Annual Accounts 22 October 1991
363b - Annual Return 22 October 1991
AA - Annual Accounts 22 July 1991
363 - Annual Return 22 July 1991
395 - Particulars of a mortgage or charge 10 November 1989
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1989
288 - N/A 04 August 1989
288 - N/A 02 August 1989
363 - Annual Return 27 September 1988
AA - Annual Accounts 10 June 1988
288 - N/A 10 June 1988
AA - Annual Accounts 29 January 1988
363 - Annual Return 29 January 1988
395 - Particulars of a mortgage or charge 04 January 1988
AA - Annual Accounts 15 May 1987
363 - Annual Return 15 May 1987
AA - Annual Accounts 12 August 1986
363 - Annual Return 12 August 1986
287 - Change in situation or address of Registered Office 26 July 1986
CERTNM - Change of name certificate 19 February 1981
MISC - Miscellaneous document 06 June 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2017 Outstanding

N/A

A registered charge 10 June 2014 Outstanding

N/A

All assets debenture 02 October 2009 Outstanding

N/A

Legal charge 08 November 1989 Outstanding

N/A

Mortgage 21 December 1987 Fully Satisfied

N/A

Legal charge 25 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.