East Kilbride
Glasgow
G75 0QX
Scotland
Director Name | Stephan Klinge |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1992(15 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bessemer Drive East Kilbride Glasgow G75 0QX Scotland |
Secretary Name | Robert Templeton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1992(15 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Bessemer Drive East Kilbride Glasgow Lanarkshire G75 0QX Scotland |
Director Name | Mrs Caroline Elizabeth Campbell |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(42 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Sales And Marketing Director |
Country of Residence | Scotland |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Nigel B Murray |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(15 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 July 2006) |
Role | Sales & Marketing Director |
Correspondence Address | 1 Bessemer Drive East Kilbride Glasgow Lancashire G75 0QX Scotland |
Director Name | Mallbridge Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2012(35 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2017) |
Correspondence Address | Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Website | klinge-chemicals.co.uk |
---|---|
Telephone | 01355 238464 |
Telephone region | East Kilbride |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
17.5k at £1 | Michael Klinge 50.00% Ordinary |
---|---|
17.5k at £1 | Stephan Klinge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,782,171 |
Cash | £435,419 |
Current Liabilities | £2,457,588 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
27 June 1997 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 |
16 November 2023 | Statement of capital on 25 October 2023
|
---|---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
22 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
3 January 2023 | Memorandum and Articles of Association (27 pages) |
3 January 2023 | Resolutions
|
29 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
17 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
15 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
18 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
6 August 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
16 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
3 April 2019 | Appointment of Mrs Caroline Elizabeth Campbell as a director on 1 April 2019 (2 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
20 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
18 January 2018 | Termination of appointment of Mallbridge Limited as a director on 31 July 2017 (1 page) |
17 January 2018 | Registered 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 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
5 August 2016 | Resolutions
|
5 August 2016 | Resolutions
|
28 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
30 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
21 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
21 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
14 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
4 July 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
4 July 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
24 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
5 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
5 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
2 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Appointment of Mallbridge Limited as a director (2 pages) |
10 January 2013 | Appointment of Mallbridge Limited as a director (2 pages) |
20 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
27 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
7 June 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
7 June 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from gateway house, 42 high street great dunmow essex CM6 1AH (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from gateway house, 42 high street great dunmow essex CM6 1AH (1 page) |
23 September 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
23 September 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
3 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
3 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
6 November 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
6 November 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
3 July 2006 | Return made up to 12/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 12/06/06; full list of members (7 pages) |
4 November 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
4 November 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
12 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
15 December 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
15 December 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
8 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
7 November 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
7 November 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
12 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
12 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
4 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
11 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
11 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
31 October 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
31 October 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
14 July 2000 | Return made up to 12/06/00; full list of members (7 pages) |
14 July 2000 | Return made up to 12/06/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
27 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
27 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
14 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
14 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
29 October 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
29 October 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
10 July 1997 | Particulars of mortgage/charge (8 pages) |
10 July 1997 | Particulars of mortgage/charge (8 pages) |
24 June 1997 | Return made up to 12/06/97; no change of members
|
24 June 1997 | Return made up to 12/06/97; no change of members
|
11 October 1996 | Registered office changed on 11/10/96 from: 2ND floor 4 bloomsbury square london WC1A 2RL (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: 2ND floor 4 bloomsbury square london WC1A 2RL (1 page) |
9 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
27 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
27 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
5 July 1995 | Return made up to 12/06/95; no change of members (4 pages) |
5 July 1995 | Return made up to 12/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
21 December 1976 | Certificate of incorporation (1 page) |
21 December 1976 | Certificate of incorporation (1 page) |