Company NameKemsley Whiteley & Ferris Limited
Company StatusActive
Company Number04227433
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven John Metcalfe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(1 year after company formation)
Appointment Duration21 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Director NameMr Colin Bryan Herman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(1 year after company formation)
Appointment Duration21 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Director NameMr Michael John Lawrence
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(15 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Director NameMr Christopher William Robert Tidder
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Secretary NameMrs Christina Evelyn Woolmer
StatusCurrent
Appointed14 March 2022(20 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Director NameMr John Martin Richard Alty
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Director NameDavid Anthony Cunningham
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleChartered Surveyor
Correspondence Address1 Hollis Lock
Chelmer Village
Chelmsford
Essex
CM2 6RR
Director NameMr Beris Martin Edwards
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCommercial Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address24a Avenue Road
Witham
Essex
CM8 2DT
Director NameMr George Edward Nicholls
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Secretary NameAnn Weston
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Director NameTimothy Martin O'Mullane
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2006)
RoleChartered Surveyor
Correspondence Address4 Mayflower Drive
Maldon
Essex
CM9 6XX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekwf.co.uk
Telephone01245 358988
Telephone regionChelmsford

Location

Registered Address113 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £0.01Colin Bryan Herman
33.33%
Ordinary C
25 at £0.01George Edward Nicholls
33.33%
Ordinary B
25 at £0.01Mr Steven John Metcalfe
33.33%
Ordinary D

Financials

Year2014
Net Worth£269,852
Cash£129,078
Current Liabilities£98,704

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Charges

11 April 2012Delivered on: 19 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

19 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
14 March 2022Termination of appointment of Ann Weston as a secretary on 14 March 2022 (1 page)
14 March 2022Appointment of Mrs Christina Evelyn Woolmer as a secretary on 14 March 2022 (2 pages)
13 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
28 June 2021Director's details changed for Mr Colin Bryan Herman on 25 June 2021 (2 pages)
9 June 2021Confirmation statement made on 8 June 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
18 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (7 pages)
10 June 2019Cessation of Colin Bryan Herman as a person with significant control on 30 April 2019 (1 page)
10 June 2019Notification of a person with significant control statement (2 pages)
10 June 2019Cessation of Steven John Metcalfe as a person with significant control on 30 April 2019 (1 page)
8 June 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 1.04
(5 pages)
5 June 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 1.02
(5 pages)
31 May 2019Resolutions
  • RES14 ‐ Sum of £1 capitalised /bounus issued shares 30/04/2019
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
31 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
10 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 July 2018Purchase of own shares. (3 pages)
10 July 2018Cancellation of shares. Statement of capital on 7 June 2018
  • GBP 0.50
(4 pages)
18 June 2018Cessation of George Edward Nicholls as a person with significant control on 7 June 2018 (1 page)
18 June 2018Confirmation statement made on 8 June 2018 with updates (6 pages)
16 May 2018Termination of appointment of George Edward Nicholls as a director on 30 April 2018 (1 page)
3 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
15 May 2017Appointment of Mr Christopher Robert Tidder as a director on 1 May 2017 (2 pages)
15 May 2017Appointment of Mr Christopher Robert Tidder as a director on 1 May 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 July 2016Appointment of Mr Michael John Lawrence as a director on 14 July 2016 (2 pages)
21 July 2016Appointment of Mr Michael John Lawrence as a director on 14 July 2016 (2 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP .75
(5 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP .75
(5 pages)
28 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP .75
(5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP .75
(5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP .75
(5 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP .75
(5 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP .75
(5 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP .75
(5 pages)
31 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 February 2012Purchase of own shares. (3 pages)
7 February 2012Purchase of own shares. (3 pages)
25 January 2012Cancellation of shares. Statement of capital on 25 January 2012
  • GBP 0.75
(4 pages)
25 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 January 2012Cancellation of shares. Statement of capital on 25 January 2012
  • GBP 0.75
(4 pages)
25 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 October 2011Termination of appointment of John Alty as a director (1 page)
31 October 2011Termination of appointment of John Alty as a director (1 page)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
4 November 2009Director's details changed for Colin Bryan Herman on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Ann Weston on 1 October 2009 (1 page)
4 November 2009Director's details changed for John Martin Richard Alty on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Steven John Metcalfe on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Ann Weston on 1 October 2009 (1 page)
4 November 2009Director's details changed for Colin Bryan Herman on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr George Edward Nicholls on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Steven John Metcalfe on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Steven John Metcalfe on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr George Edward Nicholls on 1 October 2009 (2 pages)
4 November 2009Director's details changed for John Martin Richard Alty on 1 October 2009 (2 pages)
4 November 2009Director's details changed for John Martin Richard Alty on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr George Edward Nicholls on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Ann Weston on 1 October 2009 (1 page)
4 November 2009Director's details changed for Colin Bryan Herman on 1 October 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 June 2009Return made up to 01/06/09; full list of members (5 pages)
2 June 2009Return made up to 01/06/09; full list of members (5 pages)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 June 2008Return made up to 01/06/08; full list of members (5 pages)
6 June 2008Return made up to 01/06/08; full list of members (5 pages)
2 June 2008Director's change of particulars / steven metcalfe / 30/05/2008 (2 pages)
2 June 2008Director's change of particulars / steven metcalfe / 30/05/2008 (2 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 September 2007S-div 29/08/07 (1 page)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 September 2007S-div 29/08/07 (1 page)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 June 2007Return made up to 01/06/07; full list of members (3 pages)
1 June 2007Return made up to 01/06/07; full list of members (3 pages)
30 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
30 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
2 June 2006Return made up to 01/06/06; full list of members (3 pages)
2 June 2006Return made up to 01/06/06; full list of members (3 pages)
19 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
19 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
7 June 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
7 June 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
24 May 2005Return made up to 01/06/05; full list of members (9 pages)
24 May 2005Return made up to 01/06/05; full list of members (9 pages)
4 June 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
4 June 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
25 May 2004Return made up to 01/06/04; full list of members (9 pages)
25 May 2004Return made up to 01/06/04; full list of members (9 pages)
9 December 2003Director's particulars changed (2 pages)
9 December 2003Director's particulars changed (2 pages)
9 December 2003Director's particulars changed (2 pages)
9 December 2003Director's particulars changed (2 pages)
9 December 2003Director's particulars changed (2 pages)
9 December 2003Director's particulars changed (2 pages)
9 December 2003Director's particulars changed (2 pages)
9 December 2003Director's particulars changed (2 pages)
9 December 2003Director's particulars changed (2 pages)
9 December 2003Director's particulars changed (2 pages)
9 December 2003Director's particulars changed (2 pages)
9 December 2003Director's particulars changed (2 pages)
3 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
12 May 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
4 April 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
4 April 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2002New director appointed (2 pages)
6 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
7 August 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
7 August 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
11 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
1 June 2001Incorporation (23 pages)
1 June 2001Incorporation (23 pages)