Company NameKerry Ultrasonics Limited
DirectorJames Robert Farquhar Thomson
Company StatusActive
Company Number00594282
CategoryPrivate Limited Company
Incorporation Date26 November 1957(66 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Robert Farquhar Thomson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(46 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnaygill Ind Estate Keighley Road
Skipton
BD23 2QR
Director NameJohn Dane Anthony Zarno
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(33 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilderness Edge
The Green
Hilton
Cambridgeshire
PE28 9NB
Director NameMr James Ian Newbold
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(33 years, 9 months after company formation)
Appointment Duration3 months (resigned 15 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thatchers Close
Yelling
St Neots
Cambridgeshire
PE19 6SH
Director NameRichard John Manning
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(33 years, 9 months after company formation)
Appointment Duration12 years (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressThe Howbeck
New Road
Windermere
Cumbria
LA23 2LA
Director NameWilliam Lambert
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(33 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address6 Thorpe Close
Biddenham
Bedford
Bedfordshire
MK40 4RA
Director NameMr John Filmer Kidston
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(33 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 1993)
RoleCompany Director
Correspondence AddressLamberts Close
Wing Road Morcott
Oakham
Leicestershire
LE15 9DE
Secretary NameMr James Ian Newbold
NationalityBritish
StatusResigned
Appointed16 August 1991(33 years, 9 months after company formation)
Appointment Duration3 months (resigned 15 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thatchers Close
Yelling
St Neots
Cambridgeshire
PE19 6SH
Secretary NameMr Denis Gerard Cummins
NationalityBritish
StatusResigned
Appointed15 November 1991(33 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cowley Way
Kilsby
Rugby
Warwickshire
CV23 8XB
Director NameMr Charles James Nicholas Angus
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(34 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 16 November 1998)
RoleFinance Director And Company Secretary
Country of ResidenceEngland
Correspondence Address21 Wood End Hill
Harpenden
Herts
AL5 3ET
Secretary NameMr Charles James Nicholas Angus
NationalityBritish
StatusResigned
Appointed01 January 1992(34 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 16 November 1998)
RoleFinance Director And Company S
Country of ResidenceEngland
Correspondence Address21 Wood End Hill
Harpenden
Herts
AL5 3ET
Director NameTrevor Michael Conway
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(35 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 28 November 1997)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Wilbury Road
Letchworth
Hertfordshire
SG6 4JQ
Director NameClive Quentin Summerhayes
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(35 years, 4 months after company formation)
Appointment Duration9 years (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressLindhay 6 Vicary Lane
Woodhouse
Loughborough
Leicestershire
LE12 8UL
Secretary NameVanessa Gay Jones
NationalityBritish
StatusResigned
Appointed09 September 1998(40 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 August 1999)
RoleCompany Director
Correspondence Address1031 Oxford Road
Tilehurst
Reading
Berkshire
RG31 6TL
Director NameJeremy Martin Alan Humphreys
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(41 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address3 Wiggins Yard Bridge Street
Godalming
Surrey
GU7 1HW
Director NameMrs Penelope Marie Gibbs
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(41 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oakrits
Meldreth
Royston
Hertfordshire
SG8 6JH
Secretary NameMrs Penelope Marie Gibbs
NationalityBritish
StatusResigned
Appointed18 August 1999(41 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oakrits
Meldreth
Royston
Hertfordshire
SG8 6JH
Director NameAnne Vining
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(42 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 May 2004)
RoleCompany Director
Correspondence Address26 Westell Close
Baldock
Hertfordshire
SG7 6RY
Director NameNigel John Young
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(44 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressHoards Park Barns
Cantern Bank
Bridgnorth
WV16 4SH
Director NameDamian Mark Selina
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(44 years, 9 months after company formation)
Appointment Duration8 months (resigned 17 April 2003)
RoleCompany Director
Correspondence Address45 The Grove
Finchley
London
N3 1QT
Director NameDavid Anthony Grime
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(45 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2004)
RoleManaging Director
Correspondence AddressMarlake House
Murcott
Kidlington
Oxfordshire
OX5 2RE
Director NameMr Timothy David Farquhar Thomson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(46 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Point
Weston
Otley
Yorkshire
LS21 2SD
Secretary NameMr Timothy David Farquhar Thomson
NationalityBritish
StatusResigned
Appointed01 April 2004(46 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Point
Weston
Otley
Yorkshire
LS21 2SD
Secretary NameMr James Robert Farquhar Thomson
NationalityBritish
StatusResigned
Appointed01 April 2004(46 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Manor
Weston
Otley
West Yorkshire
LS21 2SD

Contact

Websiteguyson.co.uk
Email address[email protected]

Location

Registered AddressSnaygill Ind Estate
Keighley Road
Skipton
BD23 2QR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address Matches8 other UK companies use this postal address

Shareholders

20k at £1Guyson International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

15 August 2017Confirmation statement made on 15 August 2017 with updates (3 pages)
17 December 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
10 December 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
28 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 20,000
(4 pages)
9 December 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20,000
(4 pages)
6 December 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
2 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 20,000
(4 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
10 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
10 September 2012Register inspection address has been changed (1 page)
8 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
28 September 2011Termination of appointment of Timothy Thomson as a secretary (1 page)
28 September 2011Termination of appointment of Timothy Thomson as a director (1 page)
6 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
24 February 2011Full accounts made up to 31 May 2010 (9 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
3 March 2010Full accounts made up to 31 May 2009 (9 pages)
19 August 2009Return made up to 16/08/09; full list of members (3 pages)
12 February 2009Full accounts made up to 31 May 2008 (9 pages)
26 August 2008Return made up to 16/08/08; full list of members (3 pages)
5 February 2008Full accounts made up to 31 May 2007 (9 pages)
10 October 2007Return made up to 16/08/07; full list of members (2 pages)
19 July 2007Full accounts made up to 31 May 2006 (9 pages)
29 August 2006Location of debenture register (1 page)
29 August 2006Location of register of members (1 page)
29 August 2006Return made up to 16/08/06; full list of members (2 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
16 August 2005Return made up to 16/08/05; full list of members (2 pages)
23 May 2005Director resigned (1 page)
4 April 2005Full accounts made up to 29 May 2004 (18 pages)
31 October 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/04
(8 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (2 pages)
4 June 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed;new director appointed (3 pages)
11 May 2004New secretary appointed;new director appointed (4 pages)
11 May 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
26 November 2003Full accounts made up to 29 March 2003 (16 pages)
22 September 2003Director resigned (1 page)
19 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
7 April 2003Auditor's resignation (1 page)
25 September 2002Full accounts made up to 30 March 2002 (16 pages)
23 September 2002New director appointed (2 pages)
16 September 2002Return made up to 16/08/02; full list of members (8 pages)
14 June 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
13 September 2001Full accounts made up to 31 March 2001 (16 pages)
13 September 2001Return made up to 16/08/01; full list of members (8 pages)
15 September 2000Full accounts made up to 1 April 2000 (16 pages)
15 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
15 September 2000Full accounts made up to 1 April 2000 (16 pages)
28 June 2000New director appointed (2 pages)
24 November 1999Full accounts made up to 3 April 1999 (15 pages)
24 November 1999Full accounts made up to 3 April 1999 (15 pages)
14 September 1999Return made up to 16/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1999New secretary appointed;new director appointed (2 pages)
17 February 1999New director appointed (2 pages)
4 December 1998Secretary resigned;director resigned (1 page)
16 October 1998New secretary appointed (2 pages)
11 September 1998Full accounts made up to 28 March 1998 (15 pages)
11 September 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 September 1998Auditor's resignation (1 page)
15 August 1997Return made up to 16/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1997Full accounts made up to 29 March 1997 (16 pages)
17 September 1996Full accounts made up to 31 March 1996 (15 pages)
27 August 1996Return made up to 16/08/96; full list of members (8 pages)
11 August 1995Full accounts made up to 1 April 1995 (15 pages)
11 August 1995Full accounts made up to 1 April 1995 (15 pages)
11 August 1995Return made up to 16/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1995Director resigned (2 pages)
8 September 1994Full accounts made up to 2 April 1994 (15 pages)
8 September 1994Full accounts made up to 2 April 1994 (15 pages)
17 August 1994Return made up to 16/08/94; no change of members (6 pages)
1 December 1993Full accounts made up to 3 April 1993 (13 pages)
1 December 1993Full accounts made up to 3 April 1993 (13 pages)
8 September 1993Return made up to 16/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 September 1993Secretary's particulars changed;director's particulars changed;new director appointed (2 pages)
10 January 1980Memorandum and Articles of Association (10 pages)
13 June 1968Company name changed\certificate issued on 13/06/68 (3 pages)