Background WavePink WaveYellow Wave

KMZ CHEMICALS LIMITED (01632400)

KMZ CHEMICALS LIMITED (01632400) is an active UK company. incorporated on 30 April 1982. with registered office in Runcorn. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). KMZ CHEMICALS LIMITED has been registered for 43 years. Current directors include KESSLER, Mordechai, SMITH, Richard John Alan, THOMSON, Richard Stewart.

Company Number
01632400
Status
active
Type
ltd
Incorporated
30 April 1982
Age
43 years
Address
2m House Sutton Quays Business Park, Runcorn, WA7 3EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
KESSLER, Mordechai, SMITH, Richard John Alan, THOMSON, Richard Stewart
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KMZ CHEMICALS LIMITED

KMZ CHEMICALS LIMITED is an active company incorporated on 30 April 1982 with the registered office located in Runcorn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). KMZ CHEMICALS LIMITED was registered 43 years ago.(SIC: 46750)

Status

active

Active since 43 years ago

Company No

01632400

LTD Company

Age

43 Years

Incorporated 30 April 1982

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 2 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

JANITLAND LIMITED
From: 30 April 1982To: 24 June 1982
Contact
Address

2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn, WA7 3EH,

Previous Addresses

Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU
From: 29 May 2012To: 11 October 2018
1 Paper Mews 330 High Street Dorking Surrey RH4 2TU
From: 30 April 1982To: 29 May 2012
Timeline

13 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Funding Round
May 12
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Jun 24
Director Left
May 25
Director Joined
Jul 25
Director Joined
Feb 26
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

THOMSON, Richard Stewart

Active
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 31 Jul 2025

KESSLER, Mordechai

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born June 1955
Director
Appointed 18 May 2012

SMITH, Richard John Alan

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born March 1959
Director
Appointed 05 Feb 2026

THOMSON, Richard Stewart

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born September 1971
Director
Appointed 31 Jul 2025

BOYLE, Colin Richard

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 18 May 2012
Resigned 01 Feb 2023

BRADLEY, Susan Lynda

Resigned
1 Paper Mews, DorkingRH4 2TU
Secretary
Appointed 24 Sept 2009
Resigned 18 May 2012

HOGEWONING, Daniel Ruwaard

Resigned
Jan Steenstraat 43, 2162 Bm Lisse
Secretary
Appointed 01 Jul 2006
Resigned 23 Jun 2008

MACKRIDGE, Ian William

Resigned
2 Kippell Hill, OlneyMK46 5ER
Secretary
Appointed 23 Jun 2008
Resigned 24 Sept 2009

MACKRIDGE, Ian William

Resigned
2 Kippell Hill, OlneyMK46 5ER
Secretary
Appointed 01 Jul 2006
Resigned 01 Jul 2006

MACKRIDGE, William Thomas

Resigned
40 Richmond Way, LeatherheadKT22 9NU
Secretary
Appointed N/A
Resigned 01 Jul 2006

O'MALLEY, Anita

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 01 Feb 2023
Resigned 18 Apr 2025

BOYLE, Colin Richard

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Born December 1962
Director
Appointed 18 May 2012
Resigned 01 Feb 2023

BRADLEY, Susan Lynda

Resigned
1 Paper Mews, DorkingRH4 2TU
Born September 1952
Director
Appointed 24 Sept 2009
Resigned 18 May 2012

MACKRIDGE, Ian William

Resigned
2 Kippell Hill, OlneyMK46 5ER
Born November 1963
Director
Appointed 01 Jan 1999
Resigned 24 Sept 2009

MACKRIDGE, William Thomas

Resigned
40 Richmond Way, LeatherheadKT22 9NU
Born December 1934
Director
Appointed N/A
Resigned 01 Jul 2006

MEAD, Stephen John

Resigned
10 Ludlow Close, BristolBS15 6EA
Born April 1956
Director
Appointed 01 Jan 1996
Resigned 28 Jun 1996

MULLENDER, Carl Alan Stanley

Resigned
10 Pine View Close, HaslemereGU27 1DU
Born February 1955
Director
Appointed N/A
Resigned 17 Jun 2002

O'MALLEY, Anita

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Born January 1974
Director
Appointed 01 Feb 2023
Resigned 18 Apr 2025

PRINS, Frederikus

Resigned
Heereweg 38FOREIGN
Born March 1946
Director
Appointed N/A
Resigned 31 Dec 1998

ZONNEVELD, Jan

Resigned
1 Paper Mews, DorkingRH4 2TU
Born August 1944
Director
Appointed N/A
Resigned 18 May 2012

Persons with significant control

2

1 Active
1 Ceased
Clifton Road, RuncornWA7 3EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2018

Mr Mordechai Kessler

Ceased
Sutton Quays Business Park, RuncornWA7 3EH
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2018
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 November 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
29 May 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 May 2012
SH01Allotment of Shares
Resolution
29 May 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Legacy
21 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Termination Secretary Company With Name
22 October 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
29 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
7 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
6 November 2006
225Change of Accounting Reference Date
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2002
AAAnnual Accounts
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
288cChange of Particulars
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 September 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1996
AAAnnual Accounts
Legacy
17 June 1996
288288
Legacy
25 May 1996
363sAnnual Return (shuttle)
Legacy
13 February 1996
288288
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
14 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
16 June 1991
363b363b
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Accounts With Accounts Type Full
12 July 1990
AAAnnual Accounts
Legacy
12 July 1990
363363
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Legacy
16 May 1988
363363
Accounts With Accounts Type Full
29 April 1988
AAAnnual Accounts
Legacy
31 October 1987
287Change of Registered Office
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
29 September 1987
363363
Accounts With Accounts Type Full
24 April 1987
AAAnnual Accounts
Legacy
24 April 1987
363363
Legacy
15 April 1987
395Particulars of Mortgage or Charge
Legacy
27 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 May 1986
288288
Certificate Change Of Name Company
24 June 1982
CERTNMCertificate of Incorporation on Change of Name