Company NameKingston Research Limited
Company StatusDissolved
Company Number06894585
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 12 months ago)
Dissolution Date4 May 2020 (3 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr David Thomas Anderson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 04 May 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBp St. James's Square
London
SW1Y 4PD
Director NameJan Koninckx
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBelgian,United State
StatusClosed
Appointed15 January 2016(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 04 May 2020)
RoleBusiness Director, E.I. Du Pont De Nemours & Co.,
Country of ResidenceUnited States
Correspondence Address200 Powder Mill Drive
Wilmington
Delaware, De 19803
United States
Director NameMr Andrew Donaghue
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2017(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 04 May 2020)
RolePlanning And Performance Manager
Country of ResidenceEngland
Correspondence AddressC/O Kingsbridge Corporate Solutions 1st Floor Lowg
Lowgate
Hull
HU1 1EL
Director NameAngela Jean Bond-Blecher
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2018(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 04 May 2020)
RoleFinance Manager
Country of ResidenceUnited States
Correspondence AddressDupont Experimental Station 200 Powder Mill Road
Experimental Station 353/332b
Wilmington
Delaware
19803
Director NameRichard E Bockrath
Date of BirthJune 1953 (Born 70 years ago)
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleDirector- Process Development
Correspondence Address2314 West 17th Street
Wilmington
Delaware 19806
United States
Director NameDr William D. Provine
Date of BirthMarch 1965 (Born 59 years ago)
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleBusiness Manager
Correspondence Address117 Montchan Drive
Greenville
Delaware 19807
United States
Director NameMr Christopher Howard Wilks
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleOil Company Manager
Country of ResidenceEngland
Correspondence Address28 Seven Ash Green
Chelmsford
Essex
CM1 7SE
Director NameDr Ian David Dobson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(2 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 20 May 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address47 Clifford Avenue
London
SW14 7BW
Director NameJan Koninckx
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBelgian,United State
StatusResigned
Appointed28 July 2009(2 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 23 April 2013)
RoleBusiness Director
Country of ResidenceUnited States
Correspondence Address111 Willow Glen Drive
Kennett Square
Pennsylvania
19348
United States
Director NameCheryl Lynn Kennedy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2011(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 January 2016)
RoleTechnical Director Chemical Engineer
Country of ResidenceUnited States
Correspondence Address904 Burnt Mill Road
Wilmington
Delaware
De 19807
Director NameEllen Marie Dahl
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2013(3 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2013)
RoleVice President Operations
Country of ResidenceUnited States
Correspondence AddressPO Box 803
Experimental Station - Building 356/335-A Route 14
Wilmington
Delaware
19880
Director NameMr Paul Beckwith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 January 2016)
RoleOil Company Executive
Country of ResidenceUnited States
Correspondence AddressBp Pangbourne Technology Centre Whitchurch Hill
Reading
RG8 7QR
Director NameWinston Osei Akoto
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2013(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2015)
RoleOperations & Supply Chain Director - Biorefineries
Country of ResidenceUnited States
Correspondence AddressPO Box 80356
Building 356 / 122c
Dupont Experimental Station Route 141 & Henry Clay
Wilmington
Delaware
19880
Director NameMr George De Ritter
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2015(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 April 2017)
RoleGlobal Operations Leader
Country of ResidenceUnited States
Correspondence AddressDupont Industrial Biosciences Experimental Station
200 Powder Mill Road
Wilmington
De 19803
Director NameMs Lee-Anne Cassidy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2017(7 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 January 2018)
RoleBusiness Development Consultant
Country of ResidenceUnited States
Correspondence AddressDupont Industrial Biosciences Experimental Station
200 Powder Mill Road
Wilmington
De 19803
United States

Contact

Websitebp.com
Telephone020 31703678
Telephone regionLondon

Location

Registered AddressC/O Kingsbridge Corporate Solutions 1st Floor Lowgate House
Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

2.6m at £1Bp Biofuels Uk LTD
50.00%
Ordinary
2.6m at £1Du Pont (Uk) LTD
50.00%
Ordinary

Financials

Year2014
Turnover£13,649,684
Net Worth£3,245,511
Cash£1,786,032
Current Liabilities£6,922,414

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 October 2017Full accounts made up to 31 December 2016 (21 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
16 May 2017Appointment of Ms Lee-Anne Cassidy as a director on 26 April 2017 (2 pages)
15 May 2017Termination of appointment of George De Ritter as a director on 26 April 2017 (1 page)
6 April 2017Appointment of Mr Andrew Donaghue as a director on 13 January 2017 (2 pages)
26 January 2017Termination of appointment of Paul Beckwith as a director on 13 January 2016 (1 page)
25 January 2017Termination of appointment of Paul Beckwith as a director on 13 January 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
21 June 2016Director's details changed for Mr Paul Beckwith on 31 December 2015 (4 pages)
21 June 2016Director's details changed for Jan Koninckx on 15 January 2016 (4 pages)
17 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 May 2016 (23 pages)
29 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 5,160,000
(6 pages)
29 May 2016Director's details changed for Mr Paul Beckwith on 1 October 2015 (3 pages)
29 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 5,160,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/06/2016.
(8 pages)
29 May 2016Director's details changed for Mr David Thomas Anderson on 29 May 2016 (2 pages)
29 January 2016Registered office address changed from , Saltend Chemicals Park Saltend, Hull, HU12 8DS to C/O Banks Cooper Associates 21 Marina Court Hull HU1 1TJ on 29 January 2016 (1 page)
21 January 2016Appointment of Jan Koninckx as a director on 15 January 2016 (2 pages)
20 January 2016Termination of appointment of Cheryl Kennedy Hilk as a director on 15 January 2016 (1 page)
25 September 2015Full accounts made up to 31 December 2014 (20 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,160,000
(6 pages)
27 May 2015Director's details changed for Cheryl Lynn Kennedy Hilk on 26 May 2015 (3 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,160,000
(6 pages)
10 February 2015Appointment of Mr David Thomas Anderson as a director on 9 February 2015 (2 pages)
10 February 2015Appointment of Mr David Thomas Anderson as a director on 9 February 2015 (2 pages)
9 February 2015Termination of appointment of Christopher Howard Wilks as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Christopher Howard Wilks as a director on 9 February 2015 (1 page)
5 February 2015Appointment of Mr George De Ritter as a director on 30 January 2015 (2 pages)
4 February 2015Termination of appointment of Winston Osei Akoto as a director on 30 January 2015 (1 page)
26 September 2014Director's details changed for Cheryl Lynn Kennedy on 19 May 2014 (3 pages)
25 September 2014Full accounts made up to 31 December 2013 (20 pages)
24 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for paul beckwith
(5 pages)
27 May 2014Annual return made up to 1 May 2014
Statement of capital on 2014-05-27
  • GBP 5,160,000
(15 pages)
27 May 2014Annual return made up to 1 May 2014
Statement of capital on 2014-05-27
  • GBP 5,160,000
(15 pages)
21 January 2014Termination of appointment of Ellen Dahl as a director (1 page)
21 January 2014Appointment of Winston Osei Akoto as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (24 pages)
29 August 2013Appointment of Mr Paul Beckwith as a director on 29 August 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 24/09/2014
(3 pages)
28 August 2013Termination of appointment of Ian Dobson as a director (1 page)
26 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
25 June 2013Termination of appointment of Jan Koninckx as a director (1 page)
25 June 2013Appointment of Ellen Marie Dahl as a director (2 pages)
26 September 2012Full accounts made up to 31 December 2011 (24 pages)
17 July 2012Registered office address changed from One Wood Street London EC2V 7WS on 17 July 2012 (1 page)
17 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
17 July 2012Registered office address changed from , One Wood Street, London, EC2V 7WS on 17 July 2012 (1 page)
17 July 2012Director's details changed for Jan Koninckx on 1 May 2012 (2 pages)
17 July 2012Director's details changed for Jan Koninckx on 1 May 2012 (2 pages)
17 July 2012Registered office address changed from Saltend Chemicals Park Saltend Hull HU12 8DS United Kingdom on 17 July 2012 (1 page)
17 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
17 July 2012Registered office address changed from , Saltend Chemicals Park Saltend, Hull, HU12 8DS, United Kingdom on 17 July 2012 (1 page)
21 September 2011Full accounts made up to 31 December 2010 (21 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
30 March 2011Appointment of Cheryl Lynn Kennedy as a director (2 pages)
29 March 2011Termination of appointment of Dr Richard E Bockrath as a director (1 page)
12 July 2010Full accounts made up to 31 December 2009 (19 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
10 September 2009Director appointed jan koninckx (2 pages)
10 September 2009Director appointed dr ian dobson (3 pages)
10 September 2009Appointment terminated director dr william D. provine (1 page)
1 September 2009Ad 20/05/09\gbp si 5159998@1=5159998\gbp ic 2/5160000\ (2 pages)
4 August 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
1 May 2009Incorporation (28 pages)