Background WavePink WaveYellow Wave

KEARLEY & TONGE LIMITED (04153532)

KEARLEY & TONGE LIMITED (04153532) is an active UK company. incorporated on 5 February 2001. with registered office in Towcester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KEARLEY & TONGE LIMITED has been registered for 25 years. Current directors include JONES, Christopher Roy, LITTLE, Tracey Margaret.

Company Number
04153532
Status
active
Type
ltd
Incorporated
5 February 2001
Age
25 years
Address
Henge Barn Pury Hill Business Park, Towcester, NN12 7LS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JONES, Christopher Roy, LITTLE, Tracey Margaret
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEARLEY & TONGE LIMITED

KEARLEY & TONGE LIMITED is an active company incorporated on 5 February 2001 with the registered office located in Towcester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KEARLEY & TONGE LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04153532

LTD Company

Age

25 Years

Incorporated 5 February 2001

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 14 August 2025 (8 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 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 26 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

JGWCO 166 LIMITED
From: 5 February 2001To: 21 June 2001
Contact
Address

Henge Barn Pury Hill Business Park Alderton Road Towcester, NN12 7LS,

Previous Addresses

The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS England
From: 11 November 2016To: 23 April 2025
1 Larch House Round Hill London SE26 4RF
From: 14 December 2010To: 11 November 2016
Flat D 25 Sydenham Park London SE26 4EE
From: 5 February 2001To: 14 December 2010
Timeline

36 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
New Owner
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
19
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

JONES, Christopher Roy

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born March 1972
Director
Appointed 02 Nov 2016

LITTLE, Tracey Margaret

Active
Syston Road, LeicesterLE7 4UZ
Born January 1972
Director
Appointed 04 Dec 2025

HAITHWAITE, Stephanie Elizabeth

Resigned
40 Sackville Street, SkiptonBD23 2PS
Secretary
Appointed 05 Feb 2001
Resigned 06 Apr 2001

RIPLEY, Toni Fairburn

Resigned
Larch House, LondonSE26 4RF
Secretary
Appointed 21 Oct 2003
Resigned 20 Sept 2016

TAYLOR, Margaret Joyce

Resigned
St. Stephen's House, BroughHU15 2PP
Secretary
Appointed 06 Apr 2001
Resigned 21 Oct 2003

GOLDER, Diana

Resigned
Alderton Road, TowcesterNN12 7LS
Born December 1945
Director
Appointed 30 Jan 2017
Resigned 01 Dec 2023

GOLDER, Roger William

Resigned
Alderton Road, TowcesterNN12 7LS
Born January 1942
Director
Appointed 24 Jun 2017
Resigned 01 Dec 2023

HEWITT, Clare

Resigned
Alderton Road, TowcesterNN12 7LS
Born July 1965
Director
Appointed 17 Oct 2018
Resigned 01 Dec 2023

JONES, Christopher Martin

Resigned
Alderton Road, TowcesterNN12 7LS
Born August 1955
Director
Appointed 30 Jan 2017
Resigned 01 Dec 2023

LAKE, Nicholas James

Resigned
Pury Hill Business Park, TowcesterNN12 7LS
Born January 1948
Director
Appointed 31 Oct 2016
Resigned 04 Dec 2025

LANE, Graham Roy

Resigned
Alderton Road, TowcesterNN12 7LS
Born September 1967
Director
Appointed 30 Jan 2017
Resigned 25 Jun 2018

RIPLEY, Barbara Helen

Resigned
Larch House, LondonSE26 4RF
Born April 1943
Director
Appointed 21 Oct 2003
Resigned 31 Oct 2016

SCARCLIFFE, Nicholas James

Resigned
Alderton Road, TowcesterNN12 7LS
Born April 1981
Director
Appointed 17 Oct 2018
Resigned 01 Dec 2023

SEYMOUR, Brian

Resigned
Pury Hill Business Park, TowcesterNN12 7LS
Born February 1947
Director
Appointed 17 Oct 2018
Resigned 04 Dec 2025

TAYLOR, Alan Paul

Resigned
2 Main Road, BroughHU15 2PP
Born June 1947
Director
Appointed 06 Apr 2001
Resigned 21 Oct 2003

JOHN GORDON WALTON & CO NOMINEES LIMITED

Resigned
C/O Bdo Stoy Hayward Llp, LeedsLS1 2DP
Corporate director
Appointed 05 Feb 2001
Resigned 06 Apr 2001

Persons with significant control

10

1 Active
9 Ceased

Mr Brian Seymour

Ceased
Pury Hill Business Park, TowcesterNN12 7LS
Born February 1947

Nature of Control

Significant influence or control
Notified 17 Oct 2018
Ceased 04 Dec 2025

Mr Nicholas James Scarcliffe

Ceased
Alderton Road, TowcesterNN12 7LS
Born April 1981

Nature of Control

Significant influence or control
Notified 17 Oct 2018
Ceased 01 Nov 2024

Mrs Clare Hewitt

Ceased
Alderton Road, TowcesterNN12 7LS
Born July 1965

Nature of Control

Significant influence or control
Notified 17 Oct 2018
Ceased 01 Nov 2024

Mr Roger William Golder

Ceased
Alderton Road, TowcesterNN12 7LS
Born January 1942

Nature of Control

Significant influence or control
Notified 24 Jun 2017
Ceased 01 Nov 2024

Ms Diana Golder

Ceased
Pury Hill Business Park, TowcesterNN12 7LS
Born December 1945

Nature of Control

Significant influence or control
Notified 30 Jan 2017
Ceased 04 Dec 2025

Mr Christopher Martin Jones

Ceased
Pury Hill Business Park, TowcesterNN12 7LS
Born August 1955

Nature of Control

Significant influence or control
Notified 30 Jan 2017
Ceased 04 Dec 2025

Mr Graham Roy Lane

Ceased
Alderton Road, TowcesterNN12 7LS
Born September 1967

Nature of Control

Significant influence or control
Notified 30 Jan 2017
Ceased 25 Jun 2018

Mr Nicholas James Lake

Ceased
Pury Hill Business Park, TowcesterNN12 7LS
Born January 1948

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 04 Dec 2025
The Wharf, DaventryNN11 7JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 01 Nov 2024

Mr Christopher Roy Jones

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born March 1972

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

130

Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Dormant
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2007
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
22 January 2007
363aAnnual Return
Legacy
22 January 2007
287Change of Registered Office
Legacy
22 January 2007
190190
Legacy
22 January 2007
353353
Legacy
22 January 2007
287Change of Registered Office
Legacy
22 January 2007
288cChange of Particulars
Legacy
22 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
8 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 May 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2003
AAAnnual Accounts
Legacy
24 October 2003
287Change of Registered Office
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2002
AAAnnual Accounts
Resolution
6 February 2002
RESOLUTIONSResolutions
Resolution
6 February 2002
RESOLUTIONSResolutions
Resolution
6 February 2002
RESOLUTIONSResolutions
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
22 August 2001
225Change of Accounting Reference Date
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 2001
288cChange of Particulars
Incorporation Company
5 February 2001
NEWINCIncorporation