Background WavePink WaveYellow Wave

KINSON LIMITED (02112109)

KINSON LIMITED (02112109) is an active UK company. incorporated on 18 March 1987. with registered office in Witham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. KINSON LIMITED has been registered for 39 years. Current directors include MILLS, Annette Lesley, MILLS, Peter Murray.

Company Number
02112109
Status
active
Type
ltd
Incorporated
18 March 1987
Age
39 years
Address
Dickens House, Witham, CM8 1BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MILLS, Annette Lesley, MILLS, Peter Murray
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINSON LIMITED

KINSON LIMITED is an active company incorporated on 18 March 1987 with the registered office located in Witham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. KINSON LIMITED was registered 39 years ago.(SIC: 41100, 68100)

Status

active

Active since 39 years ago

Company No

02112109

LTD Company

Age

39 Years

Incorporated 18 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

KINSON ROSEBERY LIMITED
From: 24 July 1987To: 21 June 2004
NAVYFIELD LIMITED
From: 18 March 1987To: 24 July 1987
Contact
Address

Dickens House Guithavon Street Witham, CM8 1BJ,

Previous Addresses

Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
From: 18 March 1987To: 29 March 2010
Timeline

7 key events • 2016 - 2017

Funding Officers Ownership
Director Joined
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
New Owner
Jul 17
5
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MILLS, Peter Murray

Active
Guithavon Street, WithamCM8 1BJ
Secretary
Appointed 04 Feb 2016

MILLS, Annette Lesley

Active
Guithavon Street, WithamCM8 1BJ
Born February 1955
Director
Appointed 04 Feb 2016

MILLS, Peter Murray

Active
Guithavon Street, WithamCM8 1BJ
Born June 1952
Director
Appointed N/A

MILLS, Annette Lesley

Resigned
Guithavon Street, WithamCM8 1BJ
Secretary
Appointed 23 May 1994
Resigned 04 Feb 2016

TRAVISS, Malcolm John

Resigned
27 Pine View Close, HaslemereGU27 1DU
Secretary
Appointed N/A
Resigned 23 May 1994

MEECH, Christopher Michael

Resigned
110 Haslemere Road, LiphookGU30 7BU
Born February 1951
Director
Appointed N/A
Resigned 23 May 1994

Persons with significant control

1

Mr Peter Murray Mills

Active
Guithavon Street, WithamCM8 1BJ
Born June 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 March 2016
AAAnnual Accounts
Capital Allotment Shares
18 February 2016
SH01Allotment of Shares
Capital Allotment Shares
18 February 2016
SH01Allotment of Shares
Capital Allotment Shares
18 February 2016
SH01Allotment of Shares
Capital Allotment Shares
18 February 2016
SH01Allotment of Shares
Capital Allotment Shares
18 February 2016
SH01Allotment of Shares
Resolution
18 February 2016
RESOLUTIONSResolutions
Resolution
18 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
22 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Secretary Company With Change Date
14 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 June 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2004
AAAnnual Accounts
Certificate Change Of Name Company
21 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
8 May 1999
287Change of Registered Office
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Resolution
20 August 1993
RESOLUTIONSResolutions
Resolution
20 August 1993
RESOLUTIONSResolutions
Resolution
20 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 September 1992
AAAnnual Accounts
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
27 November 1991
AAMDAAMD
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
12 August 1991
363b363b
Legacy
3 July 1991
395Particulars of Mortgage or Charge
Legacy
2 July 1991
395Particulars of Mortgage or Charge
Legacy
2 July 1991
395Particulars of Mortgage or Charge
Legacy
25 June 1991
395Particulars of Mortgage or Charge
Legacy
20 February 1991
287Change of Registered Office
Accounts With Accounts Type Full
5 September 1990
AAAnnual Accounts
Legacy
5 September 1990
363363
Legacy
25 June 1990
288288
Legacy
5 June 1990
288288
Legacy
18 May 1990
288288
Legacy
26 March 1990
287Change of Registered Office
Legacy
27 October 1989
288288
Legacy
27 September 1989
288288
Legacy
27 September 1989
288288
Legacy
19 September 1989
363363
Accounts With Accounts Type Full
25 July 1989
AAAnnual Accounts
Legacy
13 April 1989
288288
Legacy
25 January 1989
288288
Legacy
18 November 1988
287Change of Registered Office
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Legacy
19 August 1988
363363
Legacy
27 July 1988
288288
Legacy
20 May 1988
395Particulars of Mortgage or Charge
Legacy
20 May 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1987
224224
Resolution
24 June 1987
RESOLUTIONSResolutions
Legacy
14 May 1987
288288
Legacy
14 May 1987
287Change of Registered Office
Certificate Incorporation
18 March 1987
CERTINCCertificate of Incorporation