About

Registered Number: 02729895
Date of Incorporation: 09/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Calder Vale Road, Wakefield, West Yorkshire, WF1 5PH

 

Established in 1992, Kingston Chemicals (Yorkshire) Ltd has its registered office in West Yorkshire, it's status at Companies House is "Active". The current directors of this company are Grant, Roger Colin, Mckenzie, Christopher Stuart, Cheney, Roger Michael, Smith, Maria, Perry, David Roger, Pulford, Stephen, Sykes, Richard Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE, Christopher Stuart 14 October 2011 - 1
PERRY, David Roger 26 January 1998 28 October 2011 1
PULFORD, Stephen 10 July 1992 24 September 1992 1
SYKES, Richard Mark 26 January 1998 11 October 2007 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Roger Colin 01 August 2000 - 1
CHENEY, Roger Michael 26 January 1998 13 July 2000 1
SMITH, Maria 10 July 1992 26 January 1998 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 12 June 2012
CH03 - Change of particulars for secretary 24 November 2011
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 25 June 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 07 August 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 26 June 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 25 June 2001
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 21 June 1999
363s - Annual Return 13 August 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
AUD - Auditor's letter of resignation 04 March 1998
225 - Change of Accounting Reference Date 04 March 1998
287 - Change in situation or address of Registered Office 04 March 1998
AA - Annual Accounts 24 November 1997
363s - Annual Return 18 June 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 16 July 1996
AA - Annual Accounts 20 May 1996
363s - Annual Return 28 July 1995
AA - Annual Accounts 20 March 1995
363s - Annual Return 15 June 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 05 July 1993
287 - Change in situation or address of Registered Office 25 February 1993
288 - N/A 09 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1992
288 - N/A 22 July 1992
288 - N/A 22 July 1992
NEWINC - New incorporation documents 09 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.