Company NameKlinge Chemicals Limited
Company StatusActive
Company Number01291684
CategoryPrivate Limited Company
Incorporation Date21 December 1976(47 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMichael Klinge
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1992(15 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bessemer Drive
East Kilbride
Glasgow
G75 0QX
Scotland
Director NameStephan Klinge
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1992(15 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bessemer Drive
East Kilbride
Glasgow
G75 0QX
Scotland
Secretary NameRobert Templeton
NationalityBritish
StatusCurrent
Appointed12 June 1992(15 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address1 Bessemer Drive
East Kilbride
Glasgow
Lanarkshire
G75 0QX
Scotland
Director NameMrs Caroline Elizabeth Campbell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(42 years, 3 months after company formation)
Appointment Duration5 years
RoleSales And Marketing Director
Country of ResidenceScotland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameNigel B Murray
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(15 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 20 July 2006)
RoleSales & Marketing Director
Correspondence Address1 Bessemer Drive
East Kilbride
Glasgow
Lancashire
G75 0QX
Scotland
Director NameMallbridge Limited (Corporation)
StatusResigned
Appointed07 December 2012(35 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2017)
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland

Contact

Websiteklinge-chemicals.co.uk
Telephone01355 238464
Telephone regionEast Kilbride

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

17.5k at £1Michael Klinge
50.00%
Ordinary
17.5k at £1Stephan Klinge
50.00%
Ordinary

Financials

Year2014
Net Worth£1,782,171
Cash£435,419
Current Liabilities£2,457,588

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

27 June 1997Delivered on: 10 July 1997
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on the 7 july 1997 and
Secured details: All monies due or to become due from the company to the chargee in terms of personal bond granted by the company in favour of the chargee dated 27 june 1997 and any variation or alteration thereof.
Particulars: 1 and 3 bessemer drive and 5 albion way kelvin industrial estate east kilbride including buildings thereon and the plant equipment and the fixtures and fittings upon the said buildings and being part of the subjects under t/n LAN105311. See the mortgage charge document for full details.
Outstanding
22 August 1991Delivered on: 2 September 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Other than any real or heritable property situate in scotland, other than such debts as arise in scotland, including all property heritable and moveable in scotland (see 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 October 1988Delivered on: 12 November 1988
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account whether already opened or to be opened hereafter and in whatever currency such account may be denominated and whether with the bank or opened by the bank (whether in the name of the company or not) on the companys behalf with some third party for the deposit of moneys of the company.
Outstanding

Filing History

16 November 2023Statement of capital on 25 October 2023
  • GBP 1,110,000
(6 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
22 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
3 January 2023Memorandum and Articles of Association (27 pages)
3 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
17 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
15 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
18 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
6 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
16 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
3 April 2019Appointment of Mrs Caroline Elizabeth Campbell as a director on 1 April 2019 (2 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
20 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
18 January 2018Termination of appointment of Mallbridge Limited as a director on 31 July 2017 (1 page)
17 January 2018Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 17 January 2018 (1 page)
8 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
8 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
5 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,180,000
(3 pages)
28 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,180,000
(3 pages)
30 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 35,000
(7 pages)
30 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 35,000
(7 pages)
21 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 35,000
(6 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 35,000
(6 pages)
4 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
4 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 35,000
(6 pages)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 35,000
(6 pages)
5 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
5 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
10 January 2013Appointment of Mallbridge Limited as a director (2 pages)
10 January 2013Appointment of Mallbridge Limited as a director (2 pages)
20 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
2 July 2009Return made up to 12/06/09; full list of members (4 pages)
2 July 2009Return made up to 12/06/09; full list of members (4 pages)
7 June 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
7 June 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
9 October 2008Registered office changed on 09/10/2008 from gateway house, 42 high street great dunmow essex CM6 1AH (1 page)
9 October 2008Registered office changed on 09/10/2008 from gateway house, 42 high street great dunmow essex CM6 1AH (1 page)
23 September 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
23 September 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
3 July 2008Return made up to 12/06/08; full list of members (4 pages)
3 July 2008Return made up to 12/06/08; full list of members (4 pages)
25 October 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
25 October 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
3 July 2007Return made up to 12/06/07; full list of members (3 pages)
3 July 2007Return made up to 12/06/07; full list of members (3 pages)
14 February 2007Registered office changed on 14/02/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
14 February 2007Registered office changed on 14/02/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
6 November 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
6 November 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
3 July 2006Return made up to 12/06/06; full list of members (7 pages)
3 July 2006Return made up to 12/06/06; full list of members (7 pages)
4 November 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
4 November 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
12 July 2005Return made up to 12/06/05; full list of members (7 pages)
12 July 2005Return made up to 12/06/05; full list of members (7 pages)
15 December 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
15 December 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
8 July 2004Return made up to 12/06/04; full list of members (7 pages)
8 July 2004Return made up to 12/06/04; full list of members (7 pages)
7 November 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
7 November 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
12 July 2003Return made up to 12/06/03; full list of members (7 pages)
12 July 2003Return made up to 12/06/03; full list of members (7 pages)
6 October 2002Full accounts made up to 31 December 2001 (20 pages)
6 October 2002Full accounts made up to 31 December 2001 (20 pages)
4 July 2002Return made up to 12/06/02; full list of members (7 pages)
4 July 2002Return made up to 12/06/02; full list of members (7 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
11 July 2001Return made up to 12/06/01; full list of members (7 pages)
11 July 2001Return made up to 12/06/01; full list of members (7 pages)
31 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
31 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
14 July 2000Return made up to 12/06/00; full list of members (7 pages)
14 July 2000Return made up to 12/06/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
21 July 1999Return made up to 12/06/99; full list of members (6 pages)
21 July 1999Return made up to 12/06/99; full list of members (6 pages)
27 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
27 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
14 July 1998Return made up to 12/06/98; no change of members (4 pages)
14 July 1998Return made up to 12/06/98; no change of members (4 pages)
29 October 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
29 October 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
10 July 1997Particulars of mortgage/charge (8 pages)
10 July 1997Particulars of mortgage/charge (8 pages)
24 June 1997Return made up to 12/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 June 1997Return made up to 12/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 October 1996Registered office changed on 11/10/96 from: 2ND floor 4 bloomsbury square london WC1A 2RL (1 page)
11 October 1996Registered office changed on 11/10/96 from: 2ND floor 4 bloomsbury square london WC1A 2RL (1 page)
9 October 1996Full accounts made up to 31 December 1995 (16 pages)
9 October 1996Full accounts made up to 31 December 1995 (16 pages)
27 June 1996Return made up to 12/06/96; full list of members (6 pages)
27 June 1996Return made up to 12/06/96; full list of members (6 pages)
5 July 1995Return made up to 12/06/95; no change of members (4 pages)
5 July 1995Return made up to 12/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 December 1976Certificate of incorporation (1 page)
21 December 1976Certificate of incorporation (1 page)