Background WavePink WaveYellow Wave

KERRY ULTRASONICS LIMITED (00594282)

KERRY ULTRASONICS LIMITED (00594282) is an active UK company. incorporated on 26 November 1957. with registered office in Skipton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KERRY ULTRASONICS LIMITED has been registered for 68 years. Current directors include THOMSON, James Robert Farquhar.

Company Number
00594282
Status
active
Type
ltd
Incorporated
26 November 1957
Age
68 years
Address
Snaygill Ind Estate, Skipton, BD23 2QR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
THOMSON, James Robert Farquhar
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERRY ULTRASONICS LIMITED

KERRY ULTRASONICS LIMITED is an active company incorporated on 26 November 1957 with the registered office located in Skipton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KERRY ULTRASONICS LIMITED was registered 68 years ago.(SIC: 99999)

Status

active

Active since 68 years ago

Company No

00594282

LTD Company

Age

68 Years

Incorporated 26 November 1957

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Snaygill Ind Estate Keighley Road Skipton, BD23 2QR,

Previous Addresses

4-6 Bridge Street Tadcaster LS24 9AL
From: 26 November 1957To: 5 February 2018
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Director Left
Sept 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

THOMSON, James Robert Farquhar

Active
Keighley Road, SkiptonBD23 2QR
Born October 1960
Director
Appointed 01 Apr 2004

ANGUS, Charles James Nicholas

Resigned
21 Wood End Hill, HarpendenAL5 3ET
Secretary
Appointed 01 Jan 1992
Resigned 16 Nov 1998

CUMMINS, Denis Gerard

Resigned
15 Cowley Way, RugbyCV23 8XB
Secretary
Appointed 15 Nov 1991
Resigned 01 Jan 1992

GIBBS, Penelope Marie

Resigned
22 Oakrits, RoystonSG8 6JH
Secretary
Appointed 18 Aug 1999
Resigned 01 Apr 2004

JONES, Vanessa Gay

Resigned
1031 Oxford Road, ReadingRG31 6TL
Secretary
Appointed 09 Sept 1998
Resigned 17 Aug 1999

NEWBOLD, James Ian

Resigned
4 Thatchers Close, St NeotsPE19 6SH
Secretary
Appointed N/A
Resigned 15 Nov 1991

THOMSON, James Robert Farquhar

Resigned
Weston Manor, OtleyLS21 2SD
Secretary
Appointed 01 Apr 2004
Resigned 01 Apr 2004

THOMSON, Timothy David Farquhar

Resigned
West Point, OtleyLS21 2SD
Secretary
Appointed 01 Apr 2004
Resigned 08 Sept 2011

ANGUS, Charles James Nicholas

Resigned
21 Wood End Hill, HarpendenAL5 3ET
Born April 1960
Director
Appointed 01 Jan 1992
Resigned 16 Nov 1998

CONWAY, Trevor Michael

Resigned
111 Wilbury Road, LetchworthSG6 4JQ
Born December 1957
Director
Appointed 17 Dec 1992
Resigned 28 Nov 1997

GIBBS, Penelope Marie

Resigned
22 Oakrits, RoystonSG8 6JH
Born August 1969
Director
Appointed 18 Aug 1999
Resigned 25 Jun 2004

GRIME, David Anthony

Resigned
Marlake House, KidlingtonOX5 2RE
Born January 1958
Director
Appointed 22 Apr 2003
Resigned 31 Mar 2004

HUMPHREYS, Jeremy Martin Alan

Resigned
3 Wiggins Yard Bridge Street, GodalmingGU7 1HW
Born February 1962
Director
Appointed 01 Jan 1999
Resigned 26 Apr 2002

KIDSTON, John Filmer

Resigned
Lamberts Close, OakhamLE15 9DE
Born February 1936
Director
Appointed N/A
Resigned 05 Apr 1993

LAMBERT, William

Resigned
6 Thorpe Close, BedfordMK40 4RA
Born August 1942
Director
Appointed N/A
Resigned 31 Mar 2005

MANNING, Richard John

Resigned
The Howbeck, WindermereLA23 2LA
Born April 1948
Director
Appointed N/A
Resigned 29 Aug 2003

NEWBOLD, James Ian

Resigned
4 Thatchers Close, St NeotsPE19 6SH
Born March 1952
Director
Appointed N/A
Resigned 15 Nov 1991

SELINA, Damian Mark

Resigned
45 The Grove, LondonN3 1QT
Born March 1960
Director
Appointed 19 Aug 2002
Resigned 17 Apr 2003

SUMMERHAYES, Clive Quentin

Resigned
Lindhay 6 Vicary Lane, LoughboroughLE12 8UL
Born April 1941
Director
Appointed 05 Apr 1993
Resigned 30 Apr 2002

THOMSON, Timothy David Farquhar

Resigned
West Point, OtleyLS21 2SD
Born June 1963
Director
Appointed 01 Apr 2004
Resigned 08 Sept 2011

VINING, Anne

Resigned
26 Westell Close, BaldockSG7 6RY
Born April 1971
Director
Appointed 08 May 2000
Resigned 28 May 2004

YOUNG, Nigel John

Resigned
Hoards Park Barns, BridgnorthWV16 4SH
Born March 1950
Director
Appointed 01 May 2002
Resigned 01 Apr 2004

ZARNO, John Dane Anthony

Resigned
Wilderness Edge, HiltonPE28 9NB
Born September 1950
Director
Appointed N/A
Resigned 30 Apr 1995

Persons with significant control

1

Mr James Robert Farquhar Thomson

Active
Snaygill Ind Estate, SkiptonBD23 2QR
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Sail Address Company
10 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
28 September 2011
TM02Termination of Secretary
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
29 August 2006
190190
Legacy
29 August 2006
353353
Accounts With Accounts Type Total Exemption Full
31 March 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
23 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
225Change of Accounting Reference Date
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
7 April 2003
AUDAUD
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1995
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Legacy
26 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
8 September 1993
288288
Legacy
8 September 1993
363sAnnual Return (shuttle)
Legacy
4 May 1993
288288
Legacy
24 January 1993
288288
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
4 September 1992
363sAnnual Return (shuttle)
Legacy
7 January 1992
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
4 October 1991
288288
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
4 October 1991
363b363b
Legacy
30 May 1991
288288
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Legacy
18 May 1989
288288
Legacy
18 May 1989
288288
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Legacy
29 June 1988
288288
Accounts With Accounts Type Full
6 May 1987
AAAnnual Accounts
Legacy
6 May 1987
363363
Legacy
6 May 1987
225(1)225(1)
Legacy
4 April 1987
288288
Legacy
1 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
363363
Accounts With Accounts Type Full
29 August 1986
AAAnnual Accounts
Memorandum Articles
10 January 1980
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 June 1968
CERTNMCertificate of Incorporation on Change of Name