Background WavePink WaveYellow Wave

KMC DISTRIBUTION LIMITED (00968345)

KMC DISTRIBUTION LIMITED (00968345) is an active UK company. incorporated on 15 December 1969. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). KMC DISTRIBUTION LIMITED has been registered for 56 years. Current directors include HOGAN, Ellen Marie, PATTERSON, Christopher John, PATTERSON, Sheila Gail Annabel.

Company Number
00968345
Status
active
Type
ltd
Incorporated
15 December 1969
Age
56 years
Address
Pattersons Pattersons(Bristol) Ltd, Bristol, BS3 2NS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
HOGAN, Ellen Marie, PATTERSON, Christopher John, PATTERSON, Sheila Gail Annabel
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KMC DISTRIBUTION LIMITED

KMC DISTRIBUTION LIMITED is an active company incorporated on 15 December 1969 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). KMC DISTRIBUTION LIMITED was registered 56 years ago.(SIC: 46750)

Status

active

Active since 56 years ago

Company No

00968345

LTD Company

Age

56 Years

Incorporated 15 December 1969

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

K & M COX LIMITED
From: 13 May 2011To: 1 May 2013
HARDWARE (BRISTOL) LIMITED
From: 28 July 1989To: 13 May 2011
HARDWARE AND TOOL FACTORS (GLOUCESTER) LIMITED
From: 31 December 1980To: 28 July 1989
KEITH FISHER (HARDWARE CONSULTANTS) LIMITED
From: 31 December 1979To: 31 December 1980
EMLYN CANVAS & CORDAGE COMPANY LIMITED
From: 15 December 1969To: 31 December 1979
Contact
Address

Pattersons Pattersons(Bristol) Ltd Winterstoke Road Bristol, BS3 2NS,

Timeline

11 key events • 2011 - 2019

Funding Officers Ownership
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 13
Loan Secured
Feb 14
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HOGAN, Ellen Marie

Active
Pattersons(Bristol) Ltd, BristolBS3 2NS
Secretary
Appointed 01 Aug 2019

HOGAN, Ellen Marie

Active
Pattersons(Bristol) Ltd, BristolBS3 2NS
Born December 1972
Director
Appointed 01 Aug 2019

PATTERSON, Christopher John

Active
Pattersons(Bristol) Ltd, BristolBS3 2NS
Born October 1959
Director
Appointed 01 May 2011

PATTERSON, Sheila Gail Annabel

Active
Pattersons(Bristol) Ltd, BristolBS3 2NS
Born August 1960
Director
Appointed 01 May 2011

COX, Janice Elizabeth

Resigned
80 Evercreech Road, BristolBS14 9RA
Secretary
Appointed 24 Mar 1995
Resigned 13 Jun 1999

PATTERSON, Christopher John

Resigned
Park House, WellsBA5 3LD
Secretary
Appointed 14 May 1999
Resigned 01 Aug 2019

PATTERSON, Richard Charles

Resigned
Winthill Cottage, BanwellBS24 6NN
Secretary
Appointed N/A
Resigned 16 Jul 1993

BRIERE, Richard

Resigned
Pattersons(Bristol) Ltd, BristolBS3 2NS
Born May 1973
Director
Appointed 04 Nov 2017
Resigned 01 Aug 2019

GALLIENNE, Anthony Charles

Resigned
21 Longfield Road, BristolBS7 9AG
Born May 1954
Director
Appointed 16 Jul 1993
Resigned 24 Mar 1995

IRELAND, Robert Charles

Resigned
Pattersons(Bristol) Ltd, BristolBS3 2NS
Born July 1966
Director
Appointed 01 May 2011
Resigned 04 Nov 2017

LEWIS, Pauline

Resigned
Pattersons(Bristol) Ltd, BristolBS3 2NS
Born November 1947
Director
Appointed 01 May 2011
Resigned 30 Apr 2013

PATTERSON, John Bryan

Resigned
Garden Cottage Long Lane, BristolBS18 7SA
Born July 1930
Director
Appointed N/A
Resigned 01 Aug 2019

PATTERSON, Richard Charles

Resigned
Winthill Cottage, BanwellBS24 6NN
Born June 1933
Director
Appointed N/A
Resigned 16 Jul 1993

Persons with significant control

1

Mr Christopher John Patterson

Active
Pattersons(Bristol) Ltd, BristolBS3 2NS
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Auditors Resignation Company
20 January 2016
AUDAUD
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Certificate Change Of Name Company
1 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 May 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Certificate Change Of Name Company
13 May 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
353353
Legacy
14 October 2008
287Change of Registered Office
Legacy
14 October 2008
190190
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Legacy
5 October 2007
353353
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
11 January 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
11 December 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
12 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2003
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
25 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 August 1999
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 1997
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 1996
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 1995
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
288288
Accounts With Accounts Type Dormant
7 September 1994
AAAnnual Accounts
Legacy
23 August 1994
363b363b
Legacy
17 September 1993
288288
Legacy
17 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 1993
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 1991
AAAnnual Accounts
Legacy
11 September 1991
363b363b
Legacy
3 September 1991
353353
Accounts With Accounts Type Dormant
16 November 1990
AAAnnual Accounts
Legacy
16 November 1990
363363
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Certificate Change Of Name Company
27 July 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 May 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Accounts With Made Up Date
13 June 1988
AAAnnual Accounts
Legacy
7 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
13 October 1986
AAAnnual Accounts
Legacy
13 October 1986
363363