Company NameKemsley Llp
Company StatusActive
Company NumberOC326192
CategoryLimited Liability Partnership
Incorporation Date21 February 2007(17 years, 2 months ago)

Directors

LLP Designated Member NameMr Steven John Metcalfe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
LLP Designated Member NameMr Colin Bryan Herman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
LLP Designated Member NameMr Michael John Lawrence
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2007(6 months, 1 week after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
LLP Member NameMr Thomas Richard Kinloch
Date of BirthDecember 1967 (Born 56 years ago)
StatusCurrent
Appointed01 November 2012(5 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
LLP Designated Member NameMr Christopher William Robert Tidder
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(7 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
LLP Member NameKemsley Whiteley & Ferris Limited (Corporation)
StatusCurrent
Appointed21 February 2007(same day as company formation)
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
LLP Designated Member NameMr John Martin Richard Alty
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
LLP Designated Member NameMr George Edward Nicholls
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
LLP Member NameMr Paul John Cooper
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT

Contact

Websitekemsley.com
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

Financials

Year2014
Net Worth£675,215
Cash£562,684
Current Liabilities£223,121

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

8 December 2014Delivered on: 17 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 January 2024Total exemption full accounts made up to 30 April 2023 (12 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 (13 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
28 June 2021Member's details changed for Mr Colin Bryan Herman on 25 June 2021 (2 pages)
9 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
29 September 2020Member's details changed for Mr Michael John Lawrence on 5 September 2008 (4 pages)
11 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
18 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
16 May 2018Termination of appointment of Paul John Cooper as a member on 30 April 2018 (1 page)
16 May 2018Termination of appointment of George Edward Nicholls as a member on 30 April 2018 (1 page)
24 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
15 May 2017Member's details changed for Mr Christopher William Robert Tidder on 1 May 2017 (2 pages)
15 May 2017Member's details changed for Mr Christopher William Robert Tidder on 1 May 2017 (2 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
22 February 2017Member's details changed for Mr Paul John Cooper on 3 January 2017 (2 pages)
22 February 2017Member's details changed for Mr Michael John Lawrence on 1 December 2016 (2 pages)
22 February 2017Member's details changed for Mr Michael John Lawrence on 1 December 2016 (2 pages)
22 February 2017Member's details changed for Mr Paul John Cooper on 3 January 2017 (2 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 February 2016Annual return made up to 21 February 2016 (8 pages)
29 February 2016Annual return made up to 21 February 2016 (8 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 September 2015Appointment of Mr Paul John Cooper as a member on 1 July 2015 (2 pages)
16 September 2015Appointment of Mr Paul John Cooper as a member on 1 July 2015 (2 pages)
16 September 2015Appointment of Mr Paul John Cooper as a member on 1 July 2015 (2 pages)
2 March 2015Appointment of Mr Christopher William Robert Tidder as a member on 1 May 2014 (2 pages)
2 March 2015Annual return made up to 21 February 2015 (7 pages)
2 March 2015Appointment of Mr Christopher William Robert Tidder as a member on 1 May 2014 (2 pages)
2 March 2015Appointment of Mr Christopher William Robert Tidder as a member on 1 May 2014 (2 pages)
2 March 2015Annual return made up to 21 February 2015 (7 pages)
17 December 2014Registration of charge OC3261920001, created on 8 December 2014 (6 pages)
17 December 2014Registration of charge OC3261920001, created on 8 December 2014 (6 pages)
17 December 2014Registration of charge OC3261920001, created on 8 December 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 April 2014Annual return made up to 21 February 2014 (7 pages)
8 April 2014Annual return made up to 21 February 2014 (7 pages)
31 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 June 2013Appointment of Mr Thomas Richard Kinloch as a member (2 pages)
6 June 2013Appointment of Mr Thomas Richard Kinloch as a member (2 pages)
25 February 2013Annual return made up to 21 February 2013 (6 pages)
25 February 2013Annual return made up to 21 February 2013 (6 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)
22 February 2012Annual return made up to 21 February 2012 (6 pages)
22 February 2012Member's details changed for Kemsley Whiteley & Ferris Limited on 22 February 2012 (1 page)
22 February 2012Annual return made up to 21 February 2012 (6 pages)
22 February 2012Member's details changed for Kemsley Whiteley & Ferris Limited on 22 February 2012 (1 page)
31 October 2011Termination of appointment of John Alty as a member (1 page)
31 October 2011Termination of appointment of John Alty as a member (1 page)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 February 2011Member's details changed for Kemsley Whiteley & Ferris Limited on 21 February 2011 (2 pages)
22 February 2011Member's details changed for Michael John Lawrence on 21 February 2011 (2 pages)
22 February 2011Member's details changed for Kemsley Whiteley & Ferris Limited on 21 February 2011 (2 pages)
22 February 2011Annual return made up to 21 February 2011 (7 pages)
22 February 2011Annual return made up to 21 February 2011 (7 pages)
22 February 2011Registered office address changed from , C/O Kemsley Whiteley & Ferris, 113 New London Road, Chelmsford, Essex, CM2 0QT on 22 February 2011 (1 page)
22 February 2011Registered office address changed from , C/O Kemsley Whiteley & Ferris, 113 New London Road, Chelmsford, Essex, CM2 0QT on 22 February 2011 (1 page)
22 February 2011Member's details changed for Michael John Lawrence on 21 February 2011 (2 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 March 2010Annual return made up to 21 February 2010 (10 pages)
2 March 2010Annual return made up to 21 February 2010 (10 pages)
19 November 2009Member's details changed (3 pages)
19 November 2009Member's details changed for Colin Bryan Herman on 2 October 2009 (3 pages)
19 November 2009Member's details changed for John Martin Richard Alty on 2 October 2009 (3 pages)
19 November 2009Member's details changed for Colin Bryan Herman on 2 October 2009 (3 pages)
19 November 2009Member's details changed for Steven John Metcalfe on 2 October 2009 (3 pages)
19 November 2009Member's details changed for Colin Bryan Herman on 2 October 2009 (3 pages)
19 November 2009Member's details changed for Michael John Lawrence on 2 October 2009 (3 pages)
19 November 2009Member's details changed for Steven John Metcalfe on 2 October 2009 (3 pages)
19 November 2009Member's details changed for John Martin Richard Alty on 2 October 2009 (3 pages)
19 November 2009Member's details changed for Steven John Metcalfe on 2 October 2009 (3 pages)
19 November 2009Member's details changed for Michael John Lawrence on 2 October 2009 (3 pages)
19 November 2009Member's details changed for Michael John Lawrence on 2 October 2009 (3 pages)
19 November 2009Member's details changed for John Martin Richard Alty on 2 October 2009 (3 pages)
19 November 2009Member's details changed (3 pages)
23 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 April 2009Member's particulars steven metcalfe (1 page)
27 April 2009Member's particulars steven metcalfe (1 page)
27 April 2009Member's particulars michael lawrence (1 page)
27 April 2009Annual return made up to 21/02/09 (4 pages)
27 April 2009Annual return made up to 21/02/09 (4 pages)
27 April 2009Member's particulars michael lawrence (1 page)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 February 2008Annual return made up to 21/02/08 (4 pages)
29 February 2008Annual return made up to 21/02/08 (4 pages)
20 February 2008New member appointed (1 page)
20 February 2008New member appointed (1 page)
10 February 2008Accounting reference date extended from 28/02/08 to 30/04/08 (1 page)
10 February 2008Accounting reference date extended from 28/02/08 to 30/04/08 (1 page)
2 October 2007New member appointed (1 page)
2 October 2007New member appointed (1 page)
30 September 2007Non-designated members allowed (1 page)
30 September 2007Non-designated members allowed (1 page)
21 February 2007Incorporation (5 pages)
21 February 2007Incorporation (5 pages)