Killgerm Group Limited OSSETT


Killgerm Group started in year 1976 as Private Limited Company with registration number 01272745. The Killgerm Group company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Ossett at Killgerm Group Ltd. Postal code: WF5 9AJ.

Currently there are 6 directors in the the firm, namely Rupert B., Peter K. and Giles W. and others. In addition one secretary - Peter K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the WF5 9AR postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1130750 . It is located at Unit 2, 113 Wakefield Road, Ossett with a total of 1 cars.

Killgerm Group Limited Address / Contact

Office Address Killgerm Group Ltd
Office Address2 Wakefield Road
Town Ossett
Post code WF5 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01272745
Date of Incorporation Thu, 12th Aug 1976
Industry Activities of head offices
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Rupert B.

Position: Director

Appointed: 16 June 2012

Peter K.

Position: Secretary

Appointed: 16 March 2007

Peter K.

Position: Director

Appointed: 01 January 2007

Giles W.

Position: Director

Appointed: 01 September 2006

Raymond H.

Position: Director

Appointed: 18 January 2005

Sabra E.

Position: Director

Appointed: 18 January 2005

Denise K.

Position: Director

Appointed: 05 January 1996

Daphne C.

Position: Secretary

Resigned: 16 November 1992

Chris J.

Position: Secretary

Appointed: 01 July 2006

Resigned: 16 March 2007

Jeremy W.

Position: Secretary

Appointed: 31 July 2003

Resigned: 30 June 2006

Jeremy W.

Position: Director

Appointed: 04 February 2002

Resigned: 30 June 2006

Kevin M.

Position: Secretary

Appointed: 01 September 1997

Resigned: 31 July 2003

Denise K.

Position: Secretary

Appointed: 13 June 1997

Resigned: 01 September 1997

Moray A.

Position: Director

Appointed: 24 September 1996

Resigned: 14 October 1997

James C.

Position: Director

Appointed: 27 November 1995

Resigned: 30 September 1996

Christopher L.

Position: Director

Appointed: 27 November 1995

Resigned: 14 October 1997

Peter P.

Position: Director

Appointed: 01 April 1995

Resigned: 31 March 2008

James C.

Position: Director

Appointed: 01 January 1995

Resigned: 17 October 1995

John H.

Position: Secretary

Appointed: 20 May 1994

Resigned: 13 June 1997

Jane L.

Position: Director

Appointed: 04 January 1994

Resigned: 31 December 1995

Michael K.

Position: Director

Appointed: 04 January 1994

Resigned: 14 October 1997

Jane L.

Position: Secretary

Appointed: 16 November 1992

Resigned: 20 May 1994

Andrew G.

Position: Director

Appointed: 01 October 1992

Resigned: 31 March 1999

Raymond H.

Position: Director

Appointed: 20 September 1991

Resigned: 14 October 1997

Maureen O.

Position: Director

Appointed: 20 September 1991

Resigned: 14 October 1997

Philip D.

Position: Director

Appointed: 20 September 1991

Resigned: 14 October 1997

Jonathan P.

Position: Director

Appointed: 20 September 1991

Resigned: 15 September 2013

Daphne C.

Position: Director

Appointed: 20 September 1991

Resigned: 31 May 1998

Peter W.

Position: Director

Appointed: 20 September 1991

Resigned: 31 August 2006

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we researched, there is Giles W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Gary J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Peter K., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Giles W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gary J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Peter K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Transport Operator Data

Unit 2
Address 113 Wakefield Road
City Ossett
Post code WF5 9AR
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 18th, August 2023
Free Download (34 pages)

Company search

Advertisements