Company NameKEM Edwards Limited
Company StatusDissolved
Company Number00946858
CategoryPrivate Limited Company
Incorporation Date28 January 1969(55 years, 3 months ago)
Dissolution Date24 October 2023 (5 months, 4 weeks ago)

Business Activity

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

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(45 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 24 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(52 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 24 October 2023)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameAndrew James Edwards
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(22 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 21 May 2007)
RoleOperations Director
Correspondence Address3 Sandy Close
Woking
Surrey
GU22 8BQ
Director NameJohn Anthony Edwards
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(22 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 January 1999)
RoleSales Executive
Correspondence AddressIona 15 Glebe Road
Dorking
Surrey
RH4 3DS
Director NameKathleen Patricia Edwards
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(22 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 February 2008)
RoleSecretary/Director
Correspondence AddressIona 15 Glebe Road
Dorking
Surrey
RH4 3DS
Director NameMr Richard Mark Edwards
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(22 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 February 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Maple Hatch Close
Godalming
Surrey
GU7 1TQ
Secretary NameKathleen Patricia Edwards
NationalityBritish
StatusResigned
Appointed31 May 1991(22 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressIona 15 Glebe Road
Dorking
Surrey
RH4 3DS
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(39 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(39 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(39 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2008(39 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 February 2008(39 years after company formation)
Appointment Duration11 years, 8 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Jonathan Adrian Hudson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(40 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(42 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(50 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(50 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitekemedwards.co.uk
Telephone01932 754700
Telephone regionWeybridge

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

250k at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 April 2000Delivered on: 12 April 2000
Satisfied on: 9 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a turrett works fordbridge road sunbury on thames middlesex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 April 2000Delivered on: 8 April 2000
Satisfied on: 9 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 September 1985Delivered on: 28 September 1985
Satisfied on: 21 December 2007
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory & land at rear of 143 hersham road walton-on-thames.
Fully Satisfied

Filing History

12 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 250,000
(5 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 250,000
(5 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 250,000
(5 pages)
17 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
10 December 2011Termination of appointment of Gareth Davies as a director (1 page)
3 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
16 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
25 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (12 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
17 October 2009Full accounts made up to 31 December 2008 (18 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
4 September 2009Director appointed jonathan adrian hudson (1 page)
14 May 2009Location of debenture register (1 page)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (26 pages)
1 July 2008Appointment terminated director david williams (1 page)
15 May 2008Return made up to 14/05/08; full list of members (6 pages)
26 February 2008Secretary appointed mr richard charles monro (1 page)
25 February 2008Director appointed mr. David williams (1 page)
25 February 2008Appointment terminated director and secretary kathleen edwards (1 page)
25 February 2008Registered office changed on 25/02/2008 from longwood business park fordbridge road sunbury on thames middlesex TW16 6AZ (1 page)
25 February 2008Location of register of members (1 page)
25 February 2008Director appointed mr. Gareth wyn davies (1 page)
25 February 2008Appointment terminated director richard edwards (1 page)
25 February 2008Director appointed mr. Michael john chivers (1 page)
25 February 2008Director appointed mr. Christopher john bow (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Auditor's resignation (1 page)
30 May 2007Director resigned (1 page)
17 May 2007Location of register of members (1 page)
17 May 2007Return made up to 14/05/07; full list of members (3 pages)
17 May 2007Location of debenture register (1 page)
12 April 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
6 November 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
9 June 2006Return made up to 14/05/06; full list of members (3 pages)
11 August 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
13 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 May 2004Return made up to 14/05/04; no change of members (7 pages)
15 May 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
3 March 2004Director's particulars changed (1 page)
8 July 2003Full accounts made up to 31 December 2002 (18 pages)
20 May 2003Return made up to 14/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
2 June 2002Return made up to 14/05/02; full list of members (7 pages)
23 July 2001Accounts for a medium company made up to 31 December 2000 (21 pages)
10 July 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2001Ad 30/06/00--------- £ si 200000@1 (2 pages)
18 January 2001Registered office changed on 18/01/01 from: edson house 143 hersham road walton on thames surrey KT12 1RR (1 page)
25 May 2000Return made up to 14/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 April 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
12 April 2000Particulars of mortgage/charge (7 pages)
8 April 2000Particulars of mortgage/charge (7 pages)
23 November 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
19 May 1999Return made up to 14/05/99; full list of members (6 pages)
24 March 1999Director resigned (1 page)
26 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 May 1998Return made up to 14/05/98; no change of members (4 pages)
21 May 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 January 1997Ad 30/12/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
3 December 1996£ nc 100/500000 25/11/96 (1 page)
3 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 May 1996Return made up to 14/05/96; no change of members (4 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 May 1995Return made up to 26/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1993Accounts for a small company made up to 31 December 1992 (4 pages)
29 May 1991Accounts for a small company made up to 31 December 1990 (6 pages)
27 April 1988Accounts for a small company made up to 31 December 1987 (4 pages)
19 May 1987Accounts for a small company made up to 31 December 1986 (4 pages)
14 November 1986Accounts for a small company made up to 31 December 1985 (5 pages)
25 April 1984Accounts made up to 31 October 1983 (4 pages)
20 May 1983Accounts made up to 31 October 1982 (7 pages)
2 July 1982Accounts made up to 31 October 1981 (7 pages)
24 February 1969Company name changed\certificate issued on 24/02/69 (2 pages)
28 January 1969Certificate of incorporation (1 page)
28 January 1969Incorporation (15 pages)