KWS UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01578784. The registration start date is August 10, 1981. The current status is Active.
Company Number | 01578784 |
Company Name | KWS UK LIMITED |
Registered Address |
56 Church Street Thriplow Royston Hertfordshire SG8 7RE |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1981-08-10 |
Account Category | FULL |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-06-30 |
Returns Due Date | 2016-07-28 |
Returns Last Update | 2015-06-30 |
Confirmation Statement Due Date | 2021-01-17 |
Confirmation Statement Last Update | 2019-12-06 |
Mortgage Charges | 4 |
Mortgage Satisfied | 4 |
Information Source | source link |
SIC Code | Industry |
---|---|
01110 | Growing of cereals (except rice), leguminous crops and oil seeds |
Address |
56 CHURCH STREET THRIPLOW |
Post Town | ROYSTON |
County | HERTFORDSHIRE |
Post Code | SG8 7RE |
Entity Name | Office Address |
---|---|
TWYFORD SEEDS LIMITED | 56 Church Street, Thriplow, Royston, Hertfordshire, SG8 7RE |
Entity Name | Office Address |
---|---|
DER MERWE PROPERTIES LTD | 35 Church Street, Thriplow, Royston, Hertfordshire, SG8 7RE, United Kingdom |
CAMBRIDGE RECRUITMENT SOFTWARE SOLUTIONS LTD | 40 Church Street, Thriplow, Royston, Hertfordshire, SG8 7RE |
CATALYSIS MANAGEMENT LTD | 17 Church Street, Thriplow, Royston, SG8 7RE, England |
CPB TWYFORD LIMITED | C P B Twyford Ltd, Church Street, Thriplow, Royston, Hertfordshire, SG8 7RE |
REMSTAR COMPUTING LIMITED | 44 Church Street, Thriplow, Royston, Hertfordshire, SG8 7RE |
Entity Name | Office Address |
---|---|
DS DENTAL ENGINEERING LTD | 5 Swift Close, Royston, SG8 5TA, England |
WINCROFT PROPERTY MAINTENACE LTD | 19 Fen Road, Bassingbourn, Royston, SG8 5PG, England |
ZEIT VICE LTD | 5 Nicholls Yard Crow Lane, Reed, Royston, SG8 8BJ, England |
4 COUNTY CAR AND COMMERCIAL SALES LTD | 8 Ryecroft Lane, Fowlmere, Royston, SG8 7TT, England |
PLATINUM ROOFING AND PROPERTY SERVICES LIMITED | 60 Bramley Avenue, Melbourn, Royston, SG8 6HG, England |
VIRTUAL CASTERS LTD | 57 Mill Road, Royston, SG8 7AH, England |
WHITWOOD E STORE LTD | 30 Tennyson Court, Tennyson Close, Royston, SG8 5SZ, England |
MANYA SOLUTIONS LIMITED | 3 Shakespeare, Royston, Hertfordshire, SG8 5PX, England |
ZATHSO SERVICES LIMITED | 10 Tower Close, Bassingbourn, Royston, SG8 5JX, England |
BUNTON DEVELOPMENTS LTD | Greenlow Cottage Royston Road, Melbourn, Royston, SG8 6DG, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ZHAO, Lili | Secretary (Active) | 56 Church Street, Thriplow, Royston, Hertfordshire, SG8 7RE | / 20 April 2015 |
/ |
|
HUNT, Robert Geoffrey | Director (Active) | 56 Church Street, Thriplow, Royston, Hertfordshire, SG8 7RE | December 1980 / 20 April 2015 |
British / United Kingdom |
Commercial Director |
NEWBY, Andrew David | Director (Active) | 56 Church Street, Thriplow, Royston, Hertfordshire, United Kingdom, SG8 7RE | December 1961 / 1 July 2005 |
British / Uk |
Commercial Manager |
TAPSELL, Christopher Robert, Dr | Director (Active) | 56 Church Street, Thriplow, Royston, Hertfordshire, United Kingdom, SG8 7RE | November 1956 / 1 July 2005 |
British / England |
Technical Director |
BRODIE, Robert Shankland | Secretary (Resigned) | 216 Cambridge Road, Great Shelford, Cambridgeshire, CB2 5JU | / 31 October 2003 |
/ |
|
BROWN, Michael | Secretary (Resigned) | 29 Colne Road, Halstead, Essex, CO9 2HT | / 12 July 2004 |
/ |
|
HAMILTON, David James | Secretary (Resigned) | 1 The Brambles, Great Hadham Road, Bishops Stortford, Hertfordshire, CM23 4PX | / |
/ |
|
KAZIOW, Martin Michael | Secretary (Resigned) | 34 Station Road, Whittlesford, Cambridge, Cambridgeshire, CB2 4NL | / 9 August 2002 |
/ |
|
MOORE, Nigel Henry | Secretary (Resigned) | 56 Church Street, Thriplow, Royston, Hertfordshire, United Kingdom, SG8 7RE | / 21 April 2006 |
/ |
|
AHRENS, Christopher Rudolf, Dr | Director (Resigned) | Church Street, Thriplow, Hertfordshire, SG8 7RE | January 1944 / 1 February 2006 |
German / United Kingdom |
Farmer |
AMBERGER, Christopher, Dr | Director (Resigned) | Kws Ag Grimsehl Strasse 31, Einbeck, 37555, Germany | March 1957 / 17 October 2001 |
German / |
Director |
BLACKMAN, John Alexander | Director (Resigned) | Willow Cottage, 10 High Street West Wickham, Cambridge, CB1 6RY | October 1950 / 24 February 1995 |
British / United Kingdom |
Plant Breeder |
DOERR, Karl Heinz | Director (Resigned) | Luisenweg 19, 29320 Hermannsberg, Germany | March 1957 / 18 September 2002 |
German / |
Managing Director |
GILMOUR, Roger Hugh, Doctor | Director (Resigned) | Prospect Villa, Kirtling, Newmarket, Suffolk, CB8 9HH | March 1942 / |
British / |
Manager |
HAMILTON, David James | Director (Resigned) | 1 The Brambles, Great Hadham Road, Bishops Stortford, Hertfordshire, CM23 4PX | August 1956 / |
British / |
Chartered Accountant |
LABUDA, Theodor Brunon | Director (Resigned) | Chapel House, Toldish Hall Road Great Maplestead, Halstead, Essex, CO9 2QZ | February 1952 / 24 February 1995 |
British / England |
Director |
LEITZKE, Jurgen | Director (Resigned) | Church Street, Thriplow, Hertfordshire, SG8 7RE | October 1964 / 1 July 2005 |
Danish / Germany |
Commercial Manager |
MOORE, Nigel Henry | Director (Resigned) | 56 Church Street, Thriplow, Royston, Hertfordshire, United Kingdom, SG8 7RE | June 1964 / 1 July 2005 |
British / England |
Company Director |
PATTON, Felix Jonathan | Director (Resigned) | Mallards, Cooks Road, Elmswell, Suffolk, IP30 9BX | June 1950 / 24 February 1995 |
British / |
Commercial Dir |
POTTER, Salvador Patrick James | Director (Resigned) | 3 Damms Pastures, Caldecote, Cambridge, Cambridgeshire, CB23 7ZA | November 1953 / 1 November 2004 |
British / |
Managing Director |
SPREADBURY, Raymond John | Director (Resigned) | Holly House Cross Street, Drinkstone, Bury-St-Edmunds, Suffolk, IP30 9TP | May 1942 / |
British / |
Chairman |
Post Town | ROYSTON |
Post Code | SG8 7RE |
SIC Code | 01110 - Growing of cereals (except rice), leguminous crops and oil seeds |
Please provide details on KWS UK LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.