Company NameKempwrights Limited
Company StatusActive
Company Number00851319
CategoryPrivate Limited Company
Incorporation Date9 June 1965(58 years, 11 months ago)
Previous NameKempwrights Biscuits Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDavid Paul Nicholson Bushell
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(48 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Peaks Hill
Purley
CR8 3JF
Director NameEmily Wei-Ling Bushell
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2014(49 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Peaks Hill
Purley
CR8 3JF
Director NamePhoebe Mary Barr
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(52 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmp House 4th Floor
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Donald Nicholson Bushell
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(26 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 February 1992)
RoleCompany Director
Correspondence Address16 Hillcrest Road
Purley
Surrey
CR8 2JE
Director NameMr Donald Paul Nicholson Bushell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(26 years, 3 months after company formation)
Appointment Duration21 years, 11 months (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Manor Way
Purley
Surrey
CR8 3BH
Director NameMrs Lorna Marguerite Bushell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(26 years, 3 months after company formation)
Appointment Duration21 years, 11 months (resigned 19 August 2013)
RoleCompany Director
Correspondence Address28 Manor Way
Purley
Surrey
CR8 3BH
Secretary NameMr Donald Paul Nicholson Bushell
NationalityBritish
StatusResigned
Appointed26 September 1991(26 years, 3 months after company formation)
Appointment Duration21 years, 11 months (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Manor Way
Purley
Surrey
CR8 3BH

Contact

Websitemanaged-ppc.co.uk

Location

Registered AddressAmp House 4th Floor
Dingwall Road
Croydon
Surrey
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £0.01David Paul Nicholson Bushell
50.00%
Ordinary
50 at £0.01Emily Wei-ling Bushell
50.00%
Ordinary

Financials

Year2014
Net Worth£78,236
Cash£305,312
Current Liabilities£286,769

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
5 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
29 November 2022Confirmation statement made on 29 November 2022 with updates (3 pages)
12 October 2022Director's details changed for David Paul Nicholson Bushell on 26 September 2022 (2 pages)
12 October 2022Change of details for Emily Wei-Ling Bushell as a person with significant control on 26 September 2022 (2 pages)
12 October 2022Change of details for David Paul Nicholson Bushell as a person with significant control on 26 September 2022 (2 pages)
12 October 2022Director's details changed for Emily Wei-Ling Bushell on 26 September 2022 (2 pages)
22 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
21 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
30 September 2019Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF (1 page)
19 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
24 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
13 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
20 September 2017Appointment of Phoebe Mary Barr as a director on 20 September 2017 (2 pages)
20 September 2017Appointment of Phoebe Mary Barr as a director on 20 September 2017 (2 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(5 pages)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2014Sub-division of shares on 4 September 2014 (5 pages)
13 November 2014Sub-division of shares on 4 September 2014 (5 pages)
13 November 2014Resolutions
  • RES13 ‐ Subdivision 04/09/2014
(1 page)
13 November 2014Sub-division of shares on 4 September 2014 (5 pages)
7 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(5 pages)
7 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(5 pages)
4 November 2014Appointment of Emily Wei-Ling Bushell as a director on 4 September 2014 (2 pages)
4 November 2014Appointment of Emily Wei-Ling Bushell as a director on 4 September 2014 (2 pages)
4 November 2014Appointment of Emily Wei-Ling Bushell as a director on 4 September 2014 (2 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (4 pages)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (4 pages)
11 October 2013Purchase of own shares. (3 pages)
11 October 2013Cancellation of shares. Statement of capital on 11 October 2013
  • GBP 1
(4 pages)
11 October 2013Purchase of own shares. (3 pages)
11 October 2013Cancellation of shares. Statement of capital on 11 October 2013
  • GBP 1
(4 pages)
3 October 2013Termination of appointment of Donald Bushell as a secretary (2 pages)
3 October 2013Appointment of David Paul Nicholson Bushell as a director (3 pages)
3 October 2013Appointment of David Paul Nicholson Bushell as a director (3 pages)
3 October 2013Termination of appointment of Lorna Bushell as a director (2 pages)
3 October 2013Termination of appointment of Lorna Bushell as a director (2 pages)
3 October 2013Termination of appointment of Donald Bushell as a director (2 pages)
3 October 2013Termination of appointment of Donald Bushell as a secretary (2 pages)
3 October 2013Termination of appointment of Donald Bushell as a director (2 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Registered office address changed from Canterbury House 2-6 Sydenham Road Croydon Surrey CR0 9XE on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Canterbury House 2-6 Sydenham Road Croydon Surrey CR0 9XE on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Canterbury House 2-6 Sydenham Road Croydon Surrey CR0 9XE on 8 April 2013 (1 page)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page)
20 June 2012Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2010Statement of company's objects (2 pages)
9 November 2010Statement of company's objects (2 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
25 September 2009Return made up to 20/09/09; full list of members (3 pages)
25 September 2009Return made up to 20/09/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 October 2008Company name changed kempwrights biscuits LIMITED\certificate issued on 03/11/08 (2 pages)
31 October 2008Company name changed kempwrights biscuits LIMITED\certificate issued on 03/11/08 (2 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 September 2007Return made up to 20/09/07; full list of members (2 pages)
21 September 2007Return made up to 20/09/07; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 October 2006Return made up to 20/09/06; full list of members (2 pages)
2 October 2006Return made up to 20/09/06; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 October 2005Return made up to 20/09/05; full list of members (2 pages)
28 October 2005Return made up to 20/09/05; full list of members (2 pages)
27 October 2005Secretary's particulars changed;director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Secretary's particulars changed;director's particulars changed (1 page)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 September 2004Return made up to 20/09/04; full list of members (7 pages)
24 September 2004Return made up to 20/09/04; full list of members (7 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 November 2003Return made up to 20/09/03; full list of members (5 pages)
21 November 2003Return made up to 20/09/03; full list of members (5 pages)
8 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 October 2002Return made up to 20/09/02; full list of members (7 pages)
7 October 2002Return made up to 20/09/02; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 September 2001Return made up to 20/09/01; full list of members (6 pages)
26 September 2001Return made up to 20/09/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 October 2000Return made up to 26/09/00; full list of members (6 pages)
11 October 2000Return made up to 26/09/00; full list of members (6 pages)
12 October 1999Return made up to 26/09/99; no change of members (6 pages)
12 October 1999Return made up to 26/09/99; no change of members (6 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
30 September 1998Return made up to 26/09/98; full list of members (6 pages)
30 September 1998Return made up to 26/09/98; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
31 October 1997Return made up to 26/09/97; no change of members (5 pages)
31 October 1997Return made up to 26/09/97; no change of members (5 pages)
27 October 1997Registered office changed on 27/10/97 from: prudential house wellesley road croydon CR0 9XY (1 page)
27 October 1997Registered office changed on 27/10/97 from: prudential house wellesley road croydon CR0 9XY (1 page)
29 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 July 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
11 July 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
7 November 1996Return made up to 26/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 November 1996Return made up to 26/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
7 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
16 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
16 November 1995Return made up to 26/09/95; full list of members (10 pages)
16 November 1995Return made up to 26/09/95; full list of members (10 pages)
16 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)