Background WavePink WaveYellow Wave

KINGSTON CHEMICALS (YORKSHIRE) LIMITED (02729895)

KINGSTON CHEMICALS (YORKSHIRE) LIMITED (02729895) is an active UK company. incorporated on 9 July 1992. with registered office in West Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (20130). KINGSTON CHEMICALS (YORKSHIRE) LIMITED has been registered for 33 years. Current directors include FINDLAY, James.

Company Number
02729895
Status
active
Type
ltd
Incorporated
9 July 1992
Age
33 years
Address
Calder Vale Road, West Yorkshire, WF1 5PH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
FINDLAY, James
SIC Codes
20130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTON CHEMICALS (YORKSHIRE) LIMITED

KINGSTON CHEMICALS (YORKSHIRE) LIMITED is an active company incorporated on 9 July 1992 with the registered office located in West Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130). KINGSTON CHEMICALS (YORKSHIRE) LIMITED was registered 33 years ago.(SIC: 20130)

Status

active

Active since 33 years ago

Company No

02729895

LTD Company

Age

33 Years

Incorporated 9 July 1992

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Calder Vale Road Wakefield West Yorkshire, WF1 5PH,

Timeline

9 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FINDLAY, James

Active
Calder Vale Road, West YorkshireWF1 5PH
Secretary
Appointed 01 Jul 2023

FINDLAY, James

Active
Calder Vale Road, West YorkshireWF1 5PH
Born July 1990
Director
Appointed 18 Aug 2025

CHENEY, Roger Michael

Resigned
3 Lodge Lane, WakefieldWF4 1PD
Secretary
Appointed 26 Jan 1998
Resigned 13 Jul 2000

GRANT, Roger Colin

Resigned
Calder Vale Road, West YorkshireWF1 5PH
Secretary
Appointed 01 Aug 2000
Resigned 01 Jul 2023

SMITH, Maria

Resigned
16 Croft Park, North FerribyHU14 3JX
Secretary
Appointed 10 Jul 1992
Resigned 26 Jan 1998

SCALE LANE FORMATIONS LIMITED

Resigned
9-11 Scale Lane, Kingston Upon HillHU1 1PH
Corporate nominee secretary
Appointed 09 Jul 1992
Resigned 10 Jul 1992

MANTOVANI, Luca

Resigned
Calder Vale Road, West YorkshireWF1 5PH
Born May 1961
Director
Appointed 02 Jul 2021
Resigned 30 Jun 2023

MCKENZIE, Christopher Stuart, Mr.

Resigned
Calder Vale Road, West YorkshireWF1 5PH
Born July 1965
Director
Appointed 14 Oct 2011
Resigned 02 Jul 2021

PELLEGRIN, Ruggero

Resigned
Calder Vale Road, West YorkshireWF1 5PH
Born November 1974
Director
Appointed 01 Jul 2023
Resigned 18 Aug 2025

PERRY, David Roger

Resigned
Upper House North Lanes, BarnsleyS75 4AF
Born June 1947
Director
Appointed 26 Jan 1998
Resigned 28 Oct 2011

PULFORD, Stephen

Resigned
35 Twickenham Close, HullHU8 0RZ
Born June 1964
Director
Appointed 10 Jul 1992
Resigned 24 Sept 1992

SMITH, Roy Paul

Resigned
Beck Cottage, YorkYO41 4AG
Born April 1958
Director
Appointed 24 Sept 1992
Resigned 26 Jan 1998

SYKES, Richard Mark

Resigned
8 Henley Close, LeedsLS19 6QB
Born February 1963
Director
Appointed 26 Jan 1998
Resigned 11 Oct 2007

SCALE LANE REGISTRARS LIMITED

Resigned
9-11 Scale Lane, Kingston Upon HullHU1 1PH
Corporate nominee director
Appointed 09 Jul 1992
Resigned 10 Jul 1992

Persons with significant control

1

Calder Vale Road, WakefieldWF1 5PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Secretary Company With Change Date
24 November 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
22 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 2006
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
4 March 1998
AUDAUD
Legacy
4 March 1998
225Change of Accounting Reference Date
Legacy
4 March 1998
287Change of Registered Office
Accounts With Accounts Type Small
24 November 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1997
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1996
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
25 February 1993
287Change of Registered Office
Legacy
9 October 1992
288288
Legacy
30 July 1992
88(2)R88(2)R
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Incorporation Company
9 July 1992
NEWINCIncorporation