Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KMZ CHEMICALS LIMITED
Company Information for

KMZ CHEMICALS LIMITED

2M HOUSE SUTTON QUAYS BUSINESS PARK, CLIFTON ROAD, SUTTON WEAVER, RUNCORN, CHESHIRE, WA7 3EH,
Company Registration Number
01632400
Private Limited Company
Active

Company Overview

About Kmz Chemicals Ltd
KMZ CHEMICALS LIMITED was founded on 1982-04-30 and has its registered office in Runcorn. The organisation's status is listed as "Active". Kmz Chemicals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KMZ CHEMICALS LIMITED
 
Legal Registered Office
2M HOUSE SUTTON QUAYS BUSINESS PARK
CLIFTON ROAD, SUTTON WEAVER
RUNCORN
CHESHIRE
WA7 3EH
Other companies in WA7
 
Filing Information
Company Number 01632400
Company ID Number 01632400
Date formed 1982-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-06 23:35:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KMZ CHEMICALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KMZ CHEMICALS LIMITED

Current Directors
Officer Role Date Appointed
COLIN RICHARD BOYLE
Company Secretary 2012-05-18
COLIN RICHARD BOYLE
Director 2012-05-18
MORDECHAI KESSLER
Director 2012-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN LYNDA BRADLEY
Company Secretary 2009-09-24 2012-05-18
SUSAN LYNDA BRADLEY
Director 2009-09-24 2012-05-18
JAN ZONNEVELD
Director 1991-05-25 2012-05-18
IAN WILLIAM MACKRIDGE
Company Secretary 2008-06-23 2009-09-24
IAN WILLIAM MACKRIDGE
Director 1999-01-01 2009-09-24
DANIEL RUWAARD HOGEWONING
Company Secretary 2006-07-01 2008-06-23
IAN WILLIAM MACKRIDGE
Company Secretary 2006-07-01 2006-07-01
WILLIAM THOMAS MACKRIDGE
Company Secretary 1991-05-25 2006-07-01
WILLIAM THOMAS MACKRIDGE
Director 1991-05-25 2006-07-01
CARL ALAN STANLEY MULLENDER
Director 1991-05-25 2002-06-17
FREDERIKUS PRINS
Director 1991-05-25 1998-12-31
STEPHEN JOHN MEAD
Director 1996-01-01 1996-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN RICHARD BOYLE CROFTSHAW (SOLVENTS) LIMITED Director 2014-12-15 CURRENT 1961-07-13 Active
COLIN RICHARD BOYLE STOWLIN CROFTSHAW LIMITED Director 2014-12-15 CURRENT 2009-03-13 Active
COLIN RICHARD BOYLE STOWLIN LIMITED Director 2014-12-15 CURRENT 1972-11-09 Active
COLIN RICHARD BOYLE STOWLIN SPECIALISED CHEMICALS LIMITED Director 2014-12-15 CURRENT 1981-04-22 Active
COLIN RICHARD BOYLE SAMUEL BANNER PROPERTY CO LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
COLIN RICHARD BOYLE PACKED CHLORINE LIMITED Director 2012-08-20 CURRENT 2012-08-20 Active
COLIN RICHARD BOYLE INTEGRATED CHEMICALS SPECIALTIES UK LIMITED Director 2012-05-18 CURRENT 1992-01-21 Active
COLIN RICHARD BOYLE M P STORAGE & BLENDING LIMITED Director 2006-10-02 CURRENT 1988-03-29 Active
COLIN RICHARD BOYLE SAMUEL BANNER POLYMERS LIMITED Director 2005-08-25 CURRENT 1985-03-29 Active
COLIN RICHARD BOYLE SAMUEL BANNER & CO. LIMITED Director 2004-10-06 CURRENT 1991-07-22 Active
COLIN RICHARD BOYLE BANNER CHEMICALS LIMITED Director 2004-10-06 CURRENT 1902-02-08 Active
COLIN RICHARD BOYLE PRISM CHEMICALS LIMITED Director 2004-10-06 CURRENT 1998-10-29 Active
MORDECHAI KESSLER CROFTSHAW (SOLVENTS) LIMITED Director 2014-12-15 CURRENT 1961-07-13 Active
MORDECHAI KESSLER STOWLIN CROFTSHAW LIMITED Director 2014-12-15 CURRENT 2009-03-13 Active
MORDECHAI KESSLER STOWLIN LIMITED Director 2014-12-15 CURRENT 1972-11-09 Active
MORDECHAI KESSLER STOWLIN SPECIALISED CHEMICALS LIMITED Director 2014-12-15 CURRENT 1981-04-22 Active
MORDECHAI KESSLER SAMUEL BANNER PROPERTY CO LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
MORDECHAI KESSLER INTEGRATED CHEMICALS SPECIALTIES UK LIMITED Director 2012-09-18 CURRENT 1992-01-21 Active
MORDECHAI KESSLER PACKED CHLORINE LIMITED Director 2012-08-20 CURRENT 2012-08-20 Active
MORDECHAI KESSLER M P STORAGE & BLENDING LIMITED Director 2006-10-02 CURRENT 1988-03-29 Active
MORDECHAI KESSLER SAMUEL BANNER & CO. LIMITED Director 2004-09-01 CURRENT 1991-07-22 Active
MORDECHAI KESSLER BANNER CHEMICALS LIMITED Director 2004-09-01 CURRENT 1902-02-08 Active
MORDECHAI KESSLER 2M LONDON LIMITED Director 2004-09-01 CURRENT 1995-07-24 Active - Proposal to Strike off
MORDECHAI KESSLER SB DORMANTCO THREE LIMITED Director 2004-09-01 CURRENT 1904-12-31 Active - Proposal to Strike off
MORDECHAI KESSLER SB DORMANTCO ONE LIMITED Director 2004-09-01 CURRENT 1979-07-20 Active
MORDECHAI KESSLER SAMUEL BANNER POLYMERS LIMITED Director 2004-09-01 CURRENT 1985-03-29 Active
MORDECHAI KESSLER PRISM CHEMICALS LIMITED Director 2004-09-01 CURRENT 1998-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-06-08CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-02-10Termination of appointment of Colin Richard Boyle on 2023-02-01
2023-02-10APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD BOYLE
2023-02-10DIRECTOR APPOINTED MRS ANITA O'MALLEY
2023-02-10Appointment of Mrs Anita O'malley as company secretary on 2023-02-01
2022-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-06-20CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-11-27CH01Director's details changed for Mr Mordechai Kessler on 2018-11-25
2018-11-27CH03SECRETARY'S DETAILS CHNAGED FOR COLIN RICHARD BOYLE on 2018-11-26
2018-11-27PSC04Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
2018-11-26CH01Director's details changed for Mr Mordechai Kessler on 2018-11-25
2018-11-26PSC04Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 288815
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MORDECHAI KESSLER / 30/09/2016
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD BOYLE / 30/09/2016
2016-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 288815
2016-05-31AR0125/05/16 FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 288815
2015-06-18AR0125/05/15 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 288815
2014-06-09AR0125/05/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-02AR0125/05/13 FULL LIST
2012-11-21AA31/12/11 TOTAL EXEMPTION FULL
2012-07-20AR0125/05/12 FULL LIST
2012-05-29AA01CURREXT FROM 31/12/2012 TO 30/04/2013
2012-05-29RES13ALL MEMBERS OF THE COMPANY BEEN PRESENT IT WAS RESOLVED THAT FORMAL NOTICE OF THE MEETING BE WAIVED 16/05/2012
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 1 PAPER MEWS 330 HIGH STREET DORKING SURREY RH4 2TU
2012-05-29SH0116/05/12 STATEMENT OF CAPITAL GBP 288815
2012-05-28AP01DIRECTOR APPOINTED MORDECHAI KESSLER
2012-05-28AP03SECRETARY APPOINTED COLIN RICHARD BOYLE
2012-05-28AP01DIRECTOR APPOINTED MR COLIN RICHARD BOYLE
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JAN ZONNEVELD
2012-05-28TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BRADLEY
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BRADLEY
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-12AR0125/05/11 FULL LIST
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN ZONNEVELD / 01/05/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LYNDA BRADLEY / 01/05/2011
2011-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN LYNDA BRADLEY / 11/07/2011
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-16AR0125/05/10 FULL LIST
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACKRIDGE
2009-10-22TM02APPOINTMENT TERMINATED, SECRETARY IAN MACKRIDGE
2009-10-22AP01DIRECTOR APPOINTED SUSAN LYNDA BRADLEY
2009-10-22AP03SECRETARY APPOINTED SUSAN LYNDA BRADLEY
2009-09-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-29288aSECRETARY APPOINTED IAN MACKRIDGE
2009-08-27288bAPPOINTMENT TERMINATED SECRETARY DANIEL HOGEWONING
2009-06-08363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-07225PREVSHO FROM 30/06/2008 TO 31/12/2007
2008-10-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2007-07-03363(288)SECRETARY RESIGNED
2007-07-03363sRETURN MADE UP TO 25/05/07; CHANGE OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-06288bSECRETARY RESIGNED
2006-11-06225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2006-11-06288aNEW SECRETARY APPOINTED
2006-11-06288aNEW SECRETARY APPOINTED
2006-11-06288bDIRECTOR RESIGNED
2006-06-07363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-06363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-04363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-12363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2002-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-28288bDIRECTOR RESIGNED
2002-06-19363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2001-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-11363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-13363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
1999-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-08288cDIRECTOR'S PARTICULARS CHANGED
1999-06-08288aNEW DIRECTOR APPOINTED
1999-06-08288bDIRECTOR RESIGNED
1999-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-08363sRETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products




Licences & Regulatory approval
We could not find any licences issued to KMZ CHEMICALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KMZ CHEMICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-21 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1987-04-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KMZ CHEMICALS LIMITED

Intangible Assets
Patents
We have not found any records of KMZ CHEMICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KMZ CHEMICALS LIMITED
Trademarks
We have not found any records of KMZ CHEMICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KMZ CHEMICALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as KMZ CHEMICALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KMZ CHEMICALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KMZ CHEMICALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KMZ CHEMICALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.