Company NameKemartek Limited
Company StatusActive - Proposal to Strike off
Company Number06960112
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Kevin Palmer Wood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOrchard House Pittington Road
Rainton Gate
Houghton Le Spring
DH5 9RG
Secretary NameMrs Denise Wood
NationalityBritish
StatusCurrent
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Pittington Road
Rainton Gate
Houghton Le Spring
Tyne And Wear
DH5 9RG
Director NameMrs Denise Wood
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(4 years after company formation)
Appointment Duration10 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard House Pittington Road
Rainton Gate
Houghton Le Spring
DH5 9RG
Director NameMr Duncan Bruce
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(10 years after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address87 Moor Drive
Wallsend
Tyne & Wear
NE28 9FE
Director NameMs Rhona Bruce
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address87 Moor Drive
Wallsend
Tyne & Wear
NE28 9FE
Director NameMr Sam Foster
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address87 Moor Drive
Wallsend
Tyne & Wear
NE28 9FE
Director NameMr Martin Brian Jackson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kings Drive
Whitley Bay
Tyne & Wear
NE26 2JT
Director NameMr William Elliott Hobson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 12 March 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Barrington Court
Stanhope
Co. Durham
DL13 2FZ
Director NameMrs Diane Joy Jackson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 October 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Barrington Court
Stanhope
Co. Durham
DL13 2FZ

Contact

Websitekemartek.com

Location

Registered AddressOrchard House Pittington Road
Rainton Gate
Houghton Le Spring
DH5 9RG
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishWest Rainton
WardSherburn
Built Up AreaWest Rainton
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Diane Jackson
50.00%
Ordinary
25 at £1Denise Wood
25.00%
Ordinary
25 at £1Kevin Palmer Wood
25.00%
Ordinary

Financials

Year2014
Net Worth£16,365
Cash£286
Current Liabilities£1,023

Accounts

Latest Accounts31 January 2024 (1 month, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Filing History

17 December 2023Current accounting period extended from 31 July 2023 to 31 January 2024 (1 page)
21 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
28 March 2023Registered office address changed from 87 Moor Drive Wallsend Tyne & Wear NE28 9FE United Kingdom to Orchard House Pittington Road Rainton Gate Houghton Le Spring DH5 9RG on 28 March 2023 (1 page)
23 February 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
23 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
12 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
7 January 2021Appointment of Ms Rhona Bruce as a director on 1 December 2020 (2 pages)
7 January 2021Appointment of Mr Sam Foster as a director on 1 December 2020 (2 pages)
19 June 2020Director's details changed for Mr Duncan Bruce on 18 June 2020 (2 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
7 June 2020Director's details changed for Mrs Denise Wood on 6 June 2020 (2 pages)
7 June 2020Director's details changed for Mr Kevin Palmer Wood on 6 June 2020 (2 pages)
16 April 2020Registered office address changed from 16 the Meadows Wallsend NE28 7QA England to 87 Moor Drive Wallsend Tyne & Wear NE28 9FE on 16 April 2020 (1 page)
11 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
23 July 2019Appointment of Mr Duncan Bruce as a director on 15 July 2019 (2 pages)
23 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
13 February 2019Registered office address changed from Orchard House Pittington Road Rainton Gate Houghton Le Spring DH5 9RG England to 16 the Meadows Wallsend NE28 7QA on 13 February 2019 (1 page)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
21 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
16 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
9 May 2017Registered office address changed from 2 Barrington Court Stanhope Co. Durham DL13 2FZ to Orchard House Pittington Road Rainton Gate Houghton Le Spring DH5 9RG on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 2 Barrington Court Stanhope Co. Durham DL13 2FZ to Orchard House Pittington Road Rainton Gate Houghton Le Spring DH5 9RG on 9 May 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 November 2016Termination of appointment of Diane Joy Jackson as a director on 25 October 2016 (1 page)
1 November 2016Termination of appointment of Diane Joy Jackson as a director on 25 October 2016 (1 page)
19 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Secretary's details changed for Mrs Denise Wood on 2 July 2015 (1 page)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Director's details changed for Mr Kevin Palmer Wood on 2 July 2015 (2 pages)
10 August 2015Director's details changed for Mr Kevin Palmer Wood on 2 July 2015 (2 pages)
10 August 2015Director's details changed for Mr Kevin Palmer Wood on 2 July 2015 (2 pages)
10 August 2015Secretary's details changed for Mrs Denise Wood on 2 July 2015 (1 page)
10 August 2015Director's details changed for Mrs Denise Wood on 2 July 2015 (2 pages)
10 August 2015Director's details changed for Mrs Denise Wood on 2 July 2015 (2 pages)
10 August 2015Secretary's details changed for Mrs Denise Wood on 2 July 2015 (1 page)
10 August 2015Director's details changed for Mrs Denise Wood on 2 July 2015 (2 pages)
29 April 2015Termination of appointment of Martin Brian Jackson as a director on 23 April 2015 (1 page)
29 April 2015Termination of appointment of Martin Brian Jackson as a director on 23 April 2015 (1 page)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
20 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 September 2013Appointment of Mrs Diane Joy Jackson as a director (2 pages)
10 September 2013Appointment of Mrs Diane Joy Jackson as a director (2 pages)
10 September 2013Appointment of Mrs Denise Wood as a director (2 pages)
10 September 2013Appointment of Mrs Denise Wood as a director (2 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 April 2012Termination of appointment of William Hobson as a director (1 page)
15 April 2012Termination of appointment of William Hobson as a director (1 page)
16 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
16 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 February 2011Appointment of Mr William Elliott Hobson as a director (2 pages)
24 February 2011Appointment of Mr William Elliott Hobson as a director (2 pages)
19 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Mr Martin Brian Jackson on 13 July 2010 (2 pages)
19 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Mr Martin Brian Jackson on 13 July 2010 (2 pages)
13 July 2009Incorporation (11 pages)
13 July 2009Incorporation (11 pages)