Background WavePink WaveYellow Wave

KILCO (INTERNATIONAL) LTD (NI003240)

KILCO (INTERNATIONAL) LTD (NI003240) is an active UK company. incorporated on 27 July 1953. with registered office in Newtownabbey. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). KILCO (INTERNATIONAL) LTD has been registered for 72 years. Current directors include CHISHOLM, Kathleen Anne, DOWNIE, Andrew, LE CLERC, Tanguy Serge and 2 others.

Company Number
NI003240
Status
active
Type
ltd
Incorporated
27 July 1953
Age
72 years
Address
1a Trench Road, Newtownabbey, BT36 4TY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
CHISHOLM, Kathleen Anne, DOWNIE, Andrew, LE CLERC, Tanguy Serge, ROBERTSON, John Mccutcheon, TAYLOR, Sarah Louise
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILCO (INTERNATIONAL) LTD

KILCO (INTERNATIONAL) LTD is an active company incorporated on 27 July 1953 with the registered office located in Newtownabbey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). KILCO (INTERNATIONAL) LTD was registered 72 years ago.(SIC: 20590)

Status

active

Active since 72 years ago

Company No

NI003240

LTD Company

Age

72 Years

Incorporated 27 July 1953

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 26 September 2025 (7 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

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

KILCO CHEMICALS,LIMITED
From: 27 July 1953To: 22 December 2008
Contact
Address

1a Trench Road Mallusk Newtownabbey, BT36 4TY,

Previous Addresses

1a Trench Road Mallusk Newtownabbey Co.Antrim BT36 8TY
From: 27 July 1953To: 1 July 2011
Timeline

27 key events • 1953 - 2025

Funding Officers Ownership
Company Founded
Jul 53
Director Left
May 12
Funding Round
Oct 12
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Share Issue
Jul 18
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Oct 25
Director Joined
Dec 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 28 Jun 2023

CHISHOLM, Kathleen Anne

Active
Trench Road, NewtownabbeyBT36 4TY
Born May 1980
Director
Appointed 28 Jun 2023

DOWNIE, Andrew

Active
Trench Road, NewtownabbeyBT36 4TY
Born November 1968
Director
Appointed 12 Nov 2025

LE CLERC, Tanguy Serge

Active
Trench Road, NewtownabbeyBT36 4TY
Born August 1974
Director
Appointed 22 Jun 2018

ROBERTSON, John Mccutcheon

Active
Trench Road, NewtownabbeyBT36 4TY
Born September 1960
Director
Appointed 01 Jan 2021

TAYLOR, Sarah Louise

Active
Trench Road, NewtownabbeyBT36 4TY
Born June 1973
Director
Appointed 28 Jun 2023

HARKNESS, Rosemary

Resigned
Trench Road, NewtownabbeyBT36 4TY
Secretary
Appointed 22 Jun 2018
Resigned 28 Jun 2023

MCGLADERY, Margaret Eleanor

Resigned
Trench Road, NewtownabbeyBT36 4TY
Secretary
Appointed 01 May 2012
Resigned 22 Jun 2018

MCGLADERY, Robert Johnstone

Resigned
Piney Lane, BelfastBT9 5QS
Secretary
Appointed N/A
Resigned 01 May 2012

COOKE, John Little

Resigned
1 Upper Malvern Park, BelfastBT8 4PE
Born April 1943
Director
Appointed N/A
Resigned 01 Jan 2001

DONALDSON, Peter Baird

Resigned
12 The Steadings, DunmurrayBT17 9ND
Born April 1950
Director
Appointed N/A
Resigned 31 Mar 2005

ELLIS, Matthew Lee

Resigned
Trench Road, NewtownabbeyBT36 4TY
Born September 1984
Director
Appointed 01 Jan 2021
Resigned 11 Feb 2022

LEROUX, Damien

Resigned
Trench Road, NewtownabbeyBT36 4TY
Born April 1982
Director
Appointed 22 Jun 2018
Resigned 01 Jan 2021

MCGLADERY, Gerard Robert

Resigned
Nile Grove, EdinburghEH10 4RF
Born January 1968
Director
Appointed N/A
Resigned 22 Jun 2018

MCGLADERY, Robert Johnstone

Resigned
Piney Lane, BelfastBT9 5QS
Born January 1937
Director
Appointed N/A
Resigned 01 May 2012

MIDDLETON, Stuart

Resigned
Trench Road, NewtownabbeyBT36 4TY
Born July 1959
Director
Appointed 01 Jan 2021
Resigned 16 Oct 2025

MONTGOMERY, Patrick D

Resigned
Rockport Road, HolywoodBT18 0DE
Born January 1935
Director
Appointed N/A
Resigned 31 Dec 2005

Persons with significant control

1

Broomhouses 2 Industrial Estate, Old Glasgow Road, LockerbieDG11 2SD

Nature of Control

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

Filing History

234

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 June 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Resolution
6 August 2018
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
24 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
24 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Resolution
29 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Resolution
19 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Capital Allotment Shares
25 October 2012
SH01Allotment of Shares
Resolution
20 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2012
TM02Termination of Secretary
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
20 April 2010
AAAnnual Accounts
Accounts With Accounts Type Group
13 November 2009
AAAnnual Accounts
Legacy
19 September 2009
371SR(NI)371SR(NI)
Legacy
18 September 2009
98-2(NI)98-2(NI)
Legacy
4 February 2009
UDM+A(NI)UDM+A(NI)
Legacy
22 December 2008
CERTC(NI)CERTC(NI)
Legacy
22 December 2008
CNRES(NI)CNRES(NI)
Legacy
8 October 2008
AC(NI)AC(NI)
Legacy
1 July 2008
371S(NI)371S(NI)
Legacy
13 June 2008
133(NI)133(NI)
Legacy
13 June 2008
1656B(NI)1656B(NI)
Legacy
13 June 2008
UDM+A(NI)UDM+A(NI)
Resolution
13 June 2008
RESOLUTIONSResolutions
Resolution
13 June 2008
RESOLUTIONSResolutions
Resolution
13 June 2008
RESOLUTIONSResolutions
Legacy
3 February 2008
371SR(NI)371SR(NI)
Legacy
12 November 2007
SD(NI)SD(NI)
Legacy
7 November 2007
AC(NI)AC(NI)
Legacy
17 October 2006
AC(NI)AC(NI)
Legacy
19 September 2006
296(NI)296(NI)
Legacy
27 July 2006
371A(NI)371A(NI)
Legacy
18 July 2006
296(NI)296(NI)
Legacy
6 October 2005
AC(NI)AC(NI)
Legacy
27 June 2005
371S(NI)371S(NI)
Legacy
31 May 2005
179(NI)179(NI)
Legacy
31 May 2005
AGREE(NI)AGREE(NI)
Legacy
31 May 2005
AGREE(NI)AGREE(NI)
Resolution
31 May 2005
RESOLUTIONSResolutions
Legacy
16 April 2005
296(NI)296(NI)
Legacy
20 September 2004
AC(NI)AC(NI)
Legacy
29 June 2004
371S(NI)371S(NI)
Legacy
7 January 2004
AC(NI)AC(NI)
Legacy
24 October 2003
252(NI)252(NI)
Legacy
17 June 2003
371S(NI)371S(NI)
Legacy
20 March 2003
AURES(NI)AURES(NI)
Legacy
4 October 2002
AC(NI)AC(NI)
Legacy
17 June 2002
371S(NI)371S(NI)
Legacy
5 February 2002
405(NI)405(NI)
Particulars Of A Mortgage Charge
5 February 2002
402(NI)402(NI)
Legacy
15 October 2001
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
25 July 2001
402(NI)402(NI)
Legacy
2 July 2001
371S(NI)371S(NI)
Legacy
23 April 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
10 April 2001
402(NI)402(NI)
Legacy
19 February 2001
179(NI)179(NI)
Legacy
19 February 2001
UDM+A(NI)UDM+A(NI)
Resolution
19 February 2001
RESOLUTIONSResolutions
Legacy
29 January 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
29 January 2001
402(NI)402(NI)
Legacy
27 January 2001
296(NI)296(NI)
Particulars Of A Mortgage Charge
27 November 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
27 November 2000
402(NI)402(NI)
Legacy
12 September 2000
371S(NI)371S(NI)
Legacy
8 September 2000
AC(NI)AC(NI)
Legacy
27 September 1999
AC(NI)AC(NI)
Legacy
3 July 1999
371S(NI)371S(NI)
Legacy
26 August 1998
AC(NI)AC(NI)
Legacy
18 June 1998
371S(NI)371S(NI)
Legacy
4 March 1998
296(NI)296(NI)
Legacy
16 September 1997
AC(NI)AC(NI)
Legacy
16 July 1997
371S(NI)371S(NI)
Legacy
18 September 1996
AC(NI)AC(NI)
Legacy
27 August 1996
371S(NI)371S(NI)
Legacy
27 August 1996
G98-2(NI)G98-2(NI)
Legacy
27 August 1996
133(NI)133(NI)
Resolution
27 August 1996
RESOLUTIONSResolutions
Legacy
13 June 1996
296(NI)296(NI)
Legacy
27 October 1995
AC(NI)AC(NI)
Legacy
25 July 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 October 1994
AC(NI)AC(NI)
Legacy
17 June 1994
371S(NI)371S(NI)
Legacy
2 November 1993
AC(NI)AC(NI)
Legacy
17 August 1993
371S(NI)371S(NI)
Legacy
20 October 1992
AC(NI)AC(NI)
Legacy
20 July 1992
371A(NI)371A(NI)
Legacy
27 April 1992
371A(NI)371A(NI)
Legacy
5 February 1992
326(NI)326(NI)
Legacy
10 December 1991
AC(NI)AC(NI)
Legacy
2 March 1991
AR(NI)AR(NI)
Legacy
18 October 1990
AC(NI)AC(NI)
Legacy
20 January 1990
AR(NI)AR(NI)
Legacy
10 November 1989
AC(NI)AC(NI)
Legacy
4 January 1989
AC(NI)AC(NI)
Legacy
8 December 1988
AR(NI)AR(NI)
Legacy
20 August 1988
295(NI)295(NI)
Particulars Of A Mortgage Charge
11 March 1988
402(NI)402(NI)
Legacy
13 February 1988
AR(NI)AR(NI)
Legacy
26 January 1988
AC(NI)AC(NI)
Legacy
17 February 1987
AR(NI)AR(NI)
Legacy
19 November 1986
AC(NI)AC(NI)
Legacy
14 February 1986
AR(NI)AR(NI)
Legacy
10 December 1985
AC(NI)AC(NI)
Legacy
11 November 1985
AR(NI)AR(NI)
Legacy
29 January 1985
296(NI)296(NI)
Resolution
31 December 1984
RESOLUTIONSResolutions
Legacy
14 December 1984
MEM(NI)MEM(NI)
Legacy
6 November 1984
AC(NI)AC(NI)
Legacy
25 January 1984
AR(NI)AR(NI)
Legacy
20 January 1983
AR(NI)AR(NI)
Legacy
29 December 1982
M+A(NI)M+A(NI)
Resolution
29 December 1982
RESOLUTIONSResolutions
Legacy
6 July 1982
A2(NI)A2(NI)
Legacy
29 June 1982
DIRS(NI)DIRS(NI)
Legacy
29 June 1982
DIRS(NI)DIRS(NI)
Legacy
19 January 1982
AR(NI)AR(NI)
Legacy
4 February 1981
AR(NI)AR(NI)
Legacy
11 February 1980
AR(NI)AR(NI)
Legacy
7 February 1979
AR(NI)AR(NI)
Legacy
9 February 1978
AR(NI)AR(NI)
Legacy
1 March 1977
AR(NI)AR(NI)
Legacy
21 June 1976
SRO(NI)SRO(NI)
Legacy
21 June 1976
AR(NI)AR(NI)
Legacy
7 May 1975
AR(NI)AR(NI)
Legacy
12 December 1973
DIRS(NI)DIRS(NI)
Legacy
14 November 1973
AR(NI)AR(NI)
Legacy
19 March 1973
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
19 March 1973
402(NI)402(NI)
Legacy
27 April 1972
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
5 April 1972
402(NI)402(NI)
Legacy
4 October 1971
DIRS(NI)DIRS(NI)
Legacy
11 May 1971
AR(NI)AR(NI)
Legacy
3 July 1970
AR(NI)AR(NI)
Legacy
20 March 1969
AR(NI)AR(NI)
Legacy
8 April 1968
ALLOT(NI)ALLOT(NI)
Legacy
26 March 1968
AR(NI)AR(NI)
Legacy
30 March 1967
AR(NI)AR(NI)
Legacy
30 March 1967
DIRS(NI)DIRS(NI)
Legacy
3 January 1967
133(NI)133(NI)
Legacy
3 January 1967
PUC4(NI)PUC4(NI)
Resolution
3 January 1967
RESOLUTIONSResolutions
Legacy
12 April 1966
AR(NI)AR(NI)
Legacy
15 March 1965
AR(NI)AR(NI)
Legacy
23 March 1964
AR(NI)AR(NI)
Legacy
23 May 1963
AR(NI)AR(NI)
Legacy
2 May 1962
SRO(NI)SRO(NI)
Legacy
16 April 1962
AR(NI)AR(NI)
Legacy
18 July 1960
AR(NI)AR(NI)
Legacy
18 September 1959
AR(NI)AR(NI)
Legacy
18 September 1959
DIRS(NI)DIRS(NI)
Legacy
16 September 1959
ALLOT(NI)ALLOT(NI)
Legacy
1 April 1959
AR(NI)AR(NI)
Legacy
27 March 1958
AR(NI)AR(NI)
Legacy
27 March 1958
ALLOT(NI)ALLOT(NI)
Legacy
15 August 1957
133(NI)133(NI)
Legacy
15 August 1957
PUC4(NI)PUC4(NI)
Resolution
15 August 1957
RESOLUTIONSResolutions
Legacy
24 January 1957
AR(NI)AR(NI)
Legacy
19 March 1956
AR(NI)AR(NI)
Legacy
23 March 1955
AR(NI)AR(NI)
Legacy
4 December 1953
ALLOT(NI)ALLOT(NI)
Incorporation Company
27 July 1953
NEWINCIncorporation
Legacy
27 July 1953
SRO(NI)SRO(NI)
Legacy
27 July 1953
PUC1(NI)PUC1(NI)
Legacy
27 July 1953
MEM(NI)MEM(NI)
Legacy
27 July 1953
ARTS(NI)ARTS(NI)
Legacy
27 July 1953
DECL(NI)DECL(NI)
Legacy
27 July 1953
DIRS(NI)DIRS(NI)