Company number 01425972
Status Active
Incorporation Date 6 June 1979
Company Type Private Limited Company
Address RUMWELL HALL, RUMWELL, TAUNTON, SOMERSET, TA4 1EL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
GBP 100
. The most likely internet sites of KEMPSTON LIMITED are www.kempston.co.uk, and www.kempston.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Kempston Limited is a Private Limited Company.
The company registration number is 01425972. Kempston Limited has been working since 06 June 1979.
The present status of the company is Active. The registered address of Kempston Limited is Rumwell Hall Rumwell Taunton Somerset Ta4 1el. . THORNTON, Robert is a Secretary of the company. NORTHOVER, Leslie Edward is a Director of the company. REYNOLDS, Stephen is a Director of the company. THORNTON, Antoinette is a Director of the company. THORNTON, Robert is a Director of the company. Director BELCHER, Derek Edward has been resigned. Director BOITTIER, Anthony has been resigned. Director BOITTIRR, Anne has been resigned. Director JACKSON, David has been resigned. Director KIRKBRIDE, Margaret has been resigned. Director KIRKBRIDE, Michael has been resigned. Director THORNTON, Sandra has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Director
JACKSON, David
Resigned: 18 June 1993
Appointed Date: 06 January 1992
65 years old
Director
THORNTON, Sandra
Resigned: 03 May 2001
Appointed Date: 01 March 1986
74 years old
Persons With Significant Control
Mr Robert Thornton
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Antoinette Thornton
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
KEMPSTON LIMITED Events
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 31 August 2016 with updates
04 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
27 Aug 2015
Director's details changed for Leslie Edward Northover on 27 August 2015
06 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 85 more events
12 Aug 1986
Full accounts made up to 31 March 1985
12 Aug 1986
Return made up to 31/12/85; full list of members
26 Jul 1986
Registered office changed on 26/07/86 from: 10 hammet st taunton somerset
19 Feb 1981
Company name changed\certificate issued on 19/02/81
06 Jun 1979
Certificate of incorporation
10 June 2014
Charge code 0142 5972 0005
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 & 26 brunel road bedford…
2 October 2009
All assets debenture
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 November 1989
Legal charge
Delivered: 10 November 1989
Status: Outstanding
Persons entitled: The Kempston Directors Pension Scheme.
Description: Unit 6 brunel road bedford.
21 December 1987
Mortgage
Delivered: 4 January 1988
Status: Satisfied
on 23 June 2015
Persons entitled: Allied Irish Banks PLC
Description: Land with factory premises on the west side of brunel road…
25 June 1986
Legal charge
Delivered: 25 June 1986
Status: Satisfied
on 24 August 1989
Persons entitled: Lloyds Bank PLC
Description: Piece or parcel of f/h land situate on the west side of…