Background WavePink WaveYellow Wave

JAMES KEMBALL LIMITED (01146764)

JAMES KEMBALL LIMITED (01146764) is an active UK company. incorporated on 21 November 1973. with registered office in Felixstowe. The company operates in the Transportation and Storage sector, engaged in freight transport by road. JAMES KEMBALL LIMITED has been registered for 52 years. Current directors include COBBING, Gary Anthony, LIDDELL, Iain Robert, MCCORMICK, Gordon.

Company Number
01146764
Status
active
Type
ltd
Incorporated
21 November 1973
Age
52 years
Address
Felixstowe Mega Distribution Centre, Felixstowe, IP11 4BA
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
COBBING, Gary Anthony, LIDDELL, Iain Robert, MCCORMICK, Gordon
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES KEMBALL LIMITED

JAMES KEMBALL LIMITED is an active company incorporated on 21 November 1973 with the registered office located in Felixstowe. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. JAMES KEMBALL LIMITED was registered 52 years ago.(SIC: 49410)

Status

active

Active since 52 years ago

Company No

01146764

LTD Company

Age

52 Years

Incorporated 21 November 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Felixstowe Mega Distribution Centre Clickett Hill Road Felixstowe, IP11 4BA,

Previous Addresses

1 Hodgkinson Road Felixstowe Suffolk IP11 3QT
From: 21 November 1973To: 17 August 2021
Timeline

29 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Nov 73
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Nov 14
Loan Cleared
Oct 15
Loan Cleared
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Loan Secured
Aug 17
Director Left
May 18
Loan Secured
May 18
Loan Secured
May 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Aug 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Cleared
Nov 20
Director Joined
Oct 22
Director Left
Jan 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BROOKS, Nicholas Kevin

Active
Clickett Hill Road, FelixstoweIP11 4BA
Secretary
Appointed 31 Jul 2019

COBBING, Gary Anthony

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born October 1970
Director
Appointed 23 Jan 2026

LIDDELL, Iain Robert

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born June 1963
Director
Appointed 21 Sept 2022

MCCORMICK, Gordon

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born November 1970
Director
Appointed 23 Jan 2026

ANDERSON, Jonathan Roland Pelham

Resigned
White House, FelixstoweIP11 7EG
Secretary
Appointed N/A
Resigned 30 Jan 2004

DIXON, Guy

Resigned
1 Hodgkinson Road, SuffolkIP11 3QT
Secretary
Appointed 01 Apr 2014
Resigned 31 Aug 2014

DOWDING, Raymond John Redvers, Mr.

Resigned
1 Coltsfoot Drive, RoystonSG8 9EU
Secretary
Appointed 30 Jan 2004
Resigned 31 Jul 2008

RAMLALSING, Yadoonandan Beeraj

Resigned
1 Hodgkinson Road, SuffolkIP11 3QT
Secretary
Appointed 01 Sept 2014
Resigned 29 Apr 2016

ROGERS, Paul, Mr.

Resigned
1 Hodgkinson Road, SuffolkIP11 3QT
Secretary
Appointed 01 Aug 2008
Resigned 01 Apr 2014

TUCK, Barry George

Resigned
1 Hodgkinson Road, SuffolkIP11 3QT
Secretary
Appointed 29 Apr 2016
Resigned 31 Jul 2019

ANDERSON, Jonathan Roland Pelham

Resigned
White House, FelixstoweIP11 7EG
Born October 1943
Director
Appointed N/A
Resigned 30 Jan 2004

CLEMENTS, Roger George

Resigned
1 Hodgkinson Road, SuffolkIP11 3QT
Born April 1961
Director
Appointed 10 Dec 2018
Resigned 22 Nov 2019

DOWDING, Raymond John Redvers, Mr.

Resigned
1 Coltsfoot Drive, RoystonSG8 9EU
Born December 1946
Director
Appointed 30 Jan 2004
Resigned 31 Jul 2008

KEATES, Peter James

Resigned
1 Hodgkinson Road, SuffolkIP11 3QT
Born October 1964
Director
Appointed 29 Apr 2016
Resigned 08 May 2018

KIDO, Takafumi

Resigned
1 Hodgkinson Road, SuffolkIP11 3QT
Born June 1959
Director
Appointed 01 Jan 2014
Resigned 01 Apr 2014

KING, Geoffrey Ian

Resigned
1 Hodgkinson Road, SuffolkIP11 3QT
Born December 1953
Director
Appointed 30 Jan 2004
Resigned 31 Dec 2013

KUBO, Keiji

Resigned
1 Hodgkinson Road, SuffolkIP11 3QT
Born September 1964
Director
Appointed 01 Apr 2014
Resigned 29 Apr 2016

OVERMAN, Kim

Resigned
1 Hodgkinson Road, SuffolkIP11 3QT
Born June 1964
Director
Appointed 10 Dec 2018
Resigned 22 Nov 2019

REED, Charles David

Resigned
Dairy Farm, NewmarketCB8 8TN
Born May 1943
Director
Appointed N/A
Resigned 30 Jan 2004

TUCK, Barry George

Resigned
1 Hodgkinson Road, SuffolkIP11 3QT
Born December 1956
Director
Appointed 29 Apr 2016
Resigned 31 Jul 2019

WILLIAMS, Kevin Richard

Resigned
Clickett Hill Road, FelixstoweIP11 4BA
Born August 1962
Director
Appointed 22 Nov 2019
Resigned 15 Jan 2024

WILLIAMS, Kevin Richard

Resigned
1 Hodgkinson Road, SuffolkIP11 3QT
Born August 1962
Director
Appointed 01 Aug 2008
Resigned 29 Apr 2016

Persons with significant control

1

Hall Lane, UpminsterRM14 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 February 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Auditors Resignation Company
8 September 2017
AUDAUD
Auditors Resignation Company
22 August 2017
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Mortgage Satisfy Charge Full
16 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Termination Secretary Company
26 November 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Termination Director Company
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
1 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 January 2014
CH03Change of Secretary Details
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts Amended With Accounts Type Full
24 July 2013
AAMDAAMD
Mortgage Charge Whole Release With Charge Number
20 June 2013
MR05Certification of Charge
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Resolution
15 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Full
16 March 2009
AAAnnual Accounts
Resolution
26 February 2009
RESOLUTIONSResolutions
Legacy
7 January 2009
363aAnnual Return
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 February 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Full
5 March 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Resolution
2 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
13 July 2001
403aParticulars of Charge Subject to s859A
Legacy
13 July 2001
403aParticulars of Charge Subject to s859A
Legacy
13 July 2001
403aParticulars of Charge Subject to s859A
Legacy
13 July 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
11 June 1999
395Particulars of Mortgage or Charge
Legacy
6 May 1999
395Particulars of Mortgage or Charge
Legacy
29 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 March 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
27 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
287Change of Registered Office
Accounts With Accounts Type Small
1 April 1997
AAAnnual Accounts
Legacy
31 December 1996
363aAnnual Return
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
9 January 1996
363x363x
Legacy
22 March 1995
403aParticulars of Charge Subject to s859A
Legacy
22 March 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 March 1995
AAAnnual Accounts
Legacy
9 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 April 1994
AAAnnual Accounts
Legacy
6 February 1994
363x363x
Legacy
2 February 1994
395Particulars of Mortgage or Charge
Legacy
1 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 March 1993
AAAnnual Accounts
Legacy
2 February 1993
363x363x
Resolution
9 April 1992
RESOLUTIONSResolutions
Resolution
9 April 1992
RESOLUTIONSResolutions
Resolution
9 April 1992
RESOLUTIONSResolutions
Resolution
9 April 1992
RESOLUTIONSResolutions
Resolution
9 April 1992
RESOLUTIONSResolutions
Resolution
9 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 March 1992
AAAnnual Accounts
Legacy
5 March 1992
395Particulars of Mortgage or Charge
Legacy
17 January 1992
403aParticulars of Charge Subject to s859A
Legacy
9 January 1992
363x363x
Accounts With Accounts Type Small
11 June 1991
AAAnnual Accounts
Legacy
12 March 1991
363x363x
Legacy
13 December 1990
363aAnnual Return
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
28 June 1990
288288
Legacy
28 June 1990
288288
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
23 November 1988
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
15 November 1988
287Change of Registered Office
Legacy
6 June 1988
288288
Legacy
26 May 1988
395Particulars of Mortgage or Charge
Memorandum Articles
19 November 1987
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
26 September 1986
AAAnnual Accounts
Legacy
26 September 1986
363363
Legacy
29 July 1986
287Change of Registered Office
Certificate Change Of Name Company
8 February 1974
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 November 1973
MISCMISC
Incorporation Company
21 November 1973
NEWINCIncorporation