Background WavePink WaveYellow Wave

KEMILL LIMITED (00748476)

KEMILL LIMITED (00748476) is an active UK company. incorporated on 30 January 1963. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KEMILL LIMITED has been registered for 63 years. Current directors include DAWSON, Steven, KISSANE, Lynn, MCFEELY, Benjamin Thomas.

Company Number
00748476
Status
active
Type
ltd
Incorporated
30 January 1963
Age
63 years
Address
1-11 Huddersfield Road, Barnsley, S70 2LP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAWSON, Steven, KISSANE, Lynn, MCFEELY, Benjamin Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEMILL LIMITED

KEMILL LIMITED is an active company incorporated on 30 January 1963 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KEMILL LIMITED was registered 63 years ago.(SIC: 68209)

Status

active

Active since 63 years ago

Company No

00748476

LTD Company

Age

63 Years

Incorporated 30 January 1963

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

1-11 Huddersfield Road Barnsley, S70 2LP,

Previous Addresses

Calyx House South Road Taunton Somerset TA1 3DU
From: 6 September 2011To: 14 July 2017
Oake House Silver Street West Buckland Wellington Somerset TA21 9LR
From: 30 January 1963To: 6 September 2011
Timeline

16 key events • 1963 - 2024

Funding Officers Ownership
Company Founded
Jan 63
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Oct 21
Director Left
Feb 22
Owner Exit
Sept 22
New Owner
Sept 22
New Owner
Sept 22
New Owner
Sept 22
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
New Owner
Oct 24
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DAWSON, Steven

Active
Huddersfield Road, BarnsleyS70 2LP
Secretary
Appointed 21 Jun 2017

DAWSON, Steven

Active
Huddersfield Road, BarnsleyS70 2LP
Born June 1977
Director
Appointed 21 Jun 2017

KISSANE, Lynn

Active
Huddersfield Road, BarnsleyS70 2LP
Born March 1962
Director
Appointed 23 Jun 2023

MCFEELY, Benjamin Thomas

Active
Huddersfield Road, BarnsleyS70 2LP
Born May 1984
Director
Appointed 23 Jun 2023

LONGBOTTOM, Sarah-Jane Elspeth

Resigned
Corfe, TauntonTA3 7DB
Secretary
Appointed 02 Jul 2007
Resigned 21 Jun 2017

POWELL, Brian

Resigned
1 Field Head Manor Elmhurst Lane, BarnsleyS75 4LD
Secretary
Appointed N/A
Resigned 02 Jul 2007

LONGBOTTOM, Sarah-Jane Elspeth

Resigned
Corfe, TauntonTA3 7DB
Born May 1969
Director
Appointed 02 Jul 2007
Resigned 21 Jun 2017

LONGBOTTOM, Susan

Resigned
April Cottage, KingsbridgeTQ7 3HT
Born August 1936
Director
Appointed N/A
Resigned 01 Aug 2007

MILLS, David Quinlan

Resigned
14 Merlin Park, DollarFK14 7BZ
Born September 1930
Director
Appointed N/A
Resigned 01 Aug 2007

POWELL, Brian

Resigned
1 Field Head Manor Elmhurst Lane, BarnsleyS75 4LD
Born September 1929
Director
Appointed N/A
Resigned 02 Jul 2007

STAVES, Glyn

Resigned
Huddersfield Road, BarnsleyS70 2LP
Born February 1985
Director
Appointed 21 Jun 2017
Resigned 17 Dec 2021

WRIGHT, David Anthony

Resigned
1 Clifton View, HuddersfieldHD8 9XD
Born May 1950
Director
Appointed 02 Jul 2007
Resigned 29 Sept 2021

Persons with significant control

8

4 Active
4 Ceased

Mr Benjamin Thomas Mcfeely

Active
Huddersfield Road, BarnsleyS70 2LP
Born May 1984

Nature of Control

Significant influence or control
Notified 28 Mar 2024
Huddersfield Road, BarnsleyS70 2LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2023

Mr Alan Glover

Ceased
Huddersfield Road, BarnsleyS70 2LP
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2021
Ceased 01 Apr 2023

Mr Steven Dawson

Active
Huddersfield Road, BarnsleyS70 2LP
Born June 1977

Nature of Control

Significant influence or control
Notified 06 Oct 2021

Mrs Lynn Kissane

Active
Huddersfield Road, BarnsleyS70 2LP
Born March 1962

Nature of Control

Significant influence or control
Notified 06 Oct 2021
Huddersfield Road, BarnsleyS70 2LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2017
Ceased 06 Oct 2021

Mrs Sarah-Jane Elspeth Longbottom

Ceased
Huddersfield Road, BarnsleyS70 2LP
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2016
Ceased 30 Jun 2017

Mr David Anthony Wright

Ceased
Huddersfield Road, BarnsleyS70 2LP
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
5 April 2008
363sAnnual Return (shuttle)
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
287Change of Registered Office
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2005
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2004
AAAnnual Accounts
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2002
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1997
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1996
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1995
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1995
AAAnnual Accounts
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1992
AAAnnual Accounts
Legacy
8 November 1992
363b363b
Legacy
28 July 1992
288288
Accounts With Accounts Type Small
5 July 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Accounts With Accounts Type Small
10 February 1991
AAAnnual Accounts
Legacy
10 February 1991
363aAnnual Return
Accounts With Accounts Type Small
7 December 1989
AAAnnual Accounts
Legacy
7 December 1989
363363
Accounts With Accounts Type Small
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Accounts With Accounts Type Small
28 March 1988
AAAnnual Accounts
Legacy
28 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Incorporation Company
30 January 1963
NEWINCIncorporation