Background WavePink WaveYellow Wave

KILLGERM CHEMICALS LIMITED (02794829)

KILLGERM CHEMICALS LIMITED (02794829) is an active UK company. incorporated on 2 March 1993. with registered office in Ossett. The company operates in the Manufacturing sector, engaged in unknown sic code (20590) and 1 other business activities. KILLGERM CHEMICALS LIMITED has been registered for 33 years. Current directors include BROOME, Rupert Bartholomew, DALGLIESH, Philip, EVERETT, Sabra Ann and 2 others.

Company Number
02794829
Status
active
Type
ltd
Incorporated
2 March 1993
Age
33 years
Address
Ossett, WF5 9AJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
BROOME, Rupert Bartholomew, DALGLIESH, Philip, EVERETT, Sabra Ann, GARRISON, James Wycliffe, KITSON, Peter
SIC Codes
20590, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILLGERM CHEMICALS LIMITED

KILLGERM CHEMICALS LIMITED is an active company incorporated on 2 March 1993 with the registered office located in Ossett. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590) and 1 other business activity. KILLGERM CHEMICALS LIMITED was registered 33 years ago.(SIC: 20590, 46900)

Status

active

Active since 33 years ago

Company No

02794829

LTD Company

Age

33 Years

Incorporated 2 March 1993

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 23 June 2025 (9 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

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

KILLGERM GROUP LIMITED
From: 2 March 1993To: 4 January 1994
Contact
Address

Wakefield Road Ossett, WF5 9AJ,

Timeline

11 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Jul 12
Director Left
Mar 14
Director Left
Jan 15
Director Left
Mar 15
Loan Secured
Sept 15
Director Left
Oct 15
Director Left
Aug 17
Director Left
Jun 21
Loan Secured
Jun 24
Director Joined
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

BYRAM, Karen Ann

Active
Earls Chase, PontefractWF8 1SH
Secretary
Appointed 01 Jul 2006

BROOME, Rupert Bartholomew

Active
Wakefield Road, OssettWF5 9AJ
Born September 1967
Director
Appointed 16 Jun 2012

DALGLIESH, Philip

Active
1 Hall Park Avenue, LiversedgeWF15 7EH
Born February 1946
Director
Appointed 04 Jan 1994

EVERETT, Sabra Ann

Active
Wakefield Road, OssettWF5 9AJ
Born November 1961
Director
Appointed 23 May 2002

GARRISON, James Wycliffe

Active
Wakefield Road, OssettWF5 9AJ
Born June 1975
Director
Appointed 05 Jun 2025

KITSON, Peter

Active
Wakefield Road, OssettWF5 9AJ
Born April 1957
Director
Appointed 01 Jan 2007

HIRD, John Craig

Resigned
30 Roxholme Terrace, LeedsLS7 4JH
Secretary
Appointed 20 May 1994
Resigned 13 Jun 1997

KELLY, Denise Marie

Resigned
6 Fulton Place Central Place, LeedsLS16 5RS
Secretary
Appointed 13 Jun 1997
Resigned 01 Sept 1997

LISTER, Jane Nicola

Resigned
Buckden Cottage, WakefieldWF4 2LD
Secretary
Appointed 04 Jan 1994
Resigned 16 Feb 1995

MELLOR, Kevin Richard

Resigned
Nowell Street, LeedsLS9 6HS
Secretary
Appointed 01 Sept 1997
Resigned 31 Jul 2003

WARREN, Jeremy Paul

Resigned
8 Hatfield View, WakefieldWF1 3SN
Secretary
Appointed 31 Jul 2003
Resigned 30 Jun 2006

ANDERSON, Moray, Dr

Resigned
104 Livingstone Road, BirminghamB14 6DN
Born October 1945
Director
Appointed 12 Nov 1997
Resigned 31 Aug 2017

CROSSLEY, Daphne Eleanor

Resigned
3 Farrar Drive Lady Heton Grove, MirfieldWF14 9DX
Director
Appointed 02 Mar 1993
Resigned 31 May 1998

DAVID, Roger Colin

Resigned
White House Farm, GooleDN14 0QZ
Born September 1954
Director
Appointed 08 Jun 1999
Resigned 31 May 2000

FIELDING, Peter

Resigned
4 Hascombe Close, Whitley BayNE25 9XQ
Born October 1953
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2014

GIBBINS, Andrew

Resigned
49 Main Street, ElyCB6 2DJ
Born November 1947
Director
Appointed 04 Jan 1994
Resigned 31 Mar 1999

HARROP, Raymond

Resigned
79 West Royd Avenue, MirfieldWF14 9LB
Born June 1949
Director
Appointed 04 Jan 1994
Resigned 30 Jun 2014

KELLY, Denise Marie

Resigned
6 Fulton Place Central Place, LeedsLS16 5RS
Born September 1965
Director
Appointed 05 Jan 1996
Resigned 04 Feb 2002

LAWRENCE, Christopher Paul

Resigned
194 Nab Lane, BatleyWF17 0HU
Born October 1958
Director
Appointed 04 Jan 1994
Resigned 31 May 2021

LISTER, Jane Nicola

Resigned
Buckden Cottage, WakefieldWF4 2LD
Born August 1962
Director
Appointed 04 Jan 1994
Resigned 31 Dec 1995

O'SHEA, Maureen Angela

Resigned
Ducketts Lane, PrestonPR3 0QB
Born March 1955
Director
Appointed 04 Jan 1994
Resigned 30 Sept 2015

PECK, Jonathan Irwin

Resigned
Oak Lea 17 Vicarage Lane, SheffieldS17 3GX
Born November 1946
Director
Appointed 02 Mar 1993
Resigned 15 Sept 2013

WARREN, Jeremy Paul

Resigned
8 Hatfield View, WakefieldWF1 3SN
Born July 1965
Director
Appointed 04 Feb 2002
Resigned 30 Jun 2006

Persons with significant control

3

Mr Giles Duncan Ward

Active
Wakefield Road, OssettWF5 9AJ
Born September 1967

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Mr Peter Kitson

Active
Wakefield Road, OssettWF5 9AJ
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Mr Gary Arthur Jefferies

Active
Wakefield Road, OssettWF5 9AJ
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Accounts With Accounts Type Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Medium
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Legacy
16 February 2010
MG02MG02
Legacy
16 February 2010
MG02MG02
Legacy
3 February 2010
MG01MG01
Legacy
30 January 2010
MG01MG01
Accounts With Accounts Type Medium
7 May 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
288cChange of Particulars
Accounts With Accounts Type Medium
4 June 2008
AAAnnual Accounts
Legacy
30 May 2008
287Change of Registered Office
Legacy
29 March 2008
363aAnnual Return
Legacy
28 March 2008
288cChange of Particulars
Legacy
28 March 2008
288cChange of Particulars
Accounts With Accounts Type Medium
29 May 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
5 November 2006
AAAnnual Accounts
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288cChange of Particulars
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Medium
8 November 2005
AAAnnual Accounts
Legacy
5 September 2005
288cChange of Particulars
Legacy
30 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
12 April 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
29 October 2004
244244
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 November 2003
AAAnnual Accounts
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
2 November 2002
AAAnnual Accounts
Legacy
10 August 2002
288cChange of Particulars
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
12 October 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 September 2000
AAAnnual Accounts
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
7 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
31 January 1996
288288
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Legacy
24 February 1995
288288
Legacy
24 February 1995
363sAnnual Return (shuttle)
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
24 October 1994
AAAnnual Accounts
Legacy
23 May 1994
395Particulars of Mortgage or Charge
Legacy
22 March 1994
363sAnnual Return (shuttle)
Resolution
28 January 1994
RESOLUTIONSResolutions
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Certificate Change Of Name Company
4 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1993
224224
Incorporation Company
2 March 1993
NEWINCIncorporation