Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kingdom Industrial Supplies Limited
Kingdom Industrial Supplies Limited is an active company incorporated on 27 January 1987 with the registered office located in Chelmsford, Essex. Kingdom Industrial Supplies Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02093446
Private limited company
Age
38 years
Incorporated
27 January 1987
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
8 April 2025
(7 months ago)
Next confirmation dated
8 April 2026
Due by
22 April 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Kingdom Industrial Supplies Limited
Contact
Update Details
Address
6/10 Bancrofts Road
Eastern Industrial Estate
South Woodham Ferrers
Essex
CM3 5UQ
Same address for the past
28 years
Companies in CM3 5UQ
Telephone
01245322177
Email
Available in Endole App
Website
Kingdomgroup.com
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Mrs Susan Carol Everett
Secretary • PSC • Director • British • Lives in England • Born in May 1957
Martin James Everitt
Director • British • Lives in England • Born in Nov 1972
Graham Paul Everett
Director • British • Lives in England • Born in Mar 1984
Mr Graham Paul Everett
PSC • British • Lives in England • Born in Mar 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kingdom Group (UK) Limited
Susan Carol Everett is a mutual person.
Active
Magnitech (UK) Limited
Graham Paul Everett is a mutual person.
Active
Everett Group Limited
Graham Paul Everett is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£23.21K
Increased by £10.48K (+82%)
Turnover
Unreported
Same as previous period
Employees
25
Increased by 1 (+4%)
Total Assets
£4.67M
Increased by £166.17K (+4%)
Total Liabilities
-£2.07M
Decreased by £93.44K (-4%)
Net Assets
£2.6M
Increased by £259.61K (+11%)
Debt Ratio (%)
44%
Decreased by 3.71% (-8%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 8 Apr 2025
Full Accounts Submitted
7 Months Ago on 16 Mar 2025
Confirmation Submitted
1 Year 4 Months Ago on 4 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
Confirmation Submitted
2 Years 4 Months Ago on 4 Jul 2023
Mr Graham Paul Everett Details Changed
3 Years Ago on 1 Aug 2022
Mrs Susan Carol Everett Details Changed
3 Years Ago on 1 Aug 2022
Mr Martin James Everitt Appointed
3 Years Ago on 1 Aug 2022
Graham Paul Everett (PSC) Appointed
7 Years Ago on 6 Jul 2018
Mrs Susan Carol Everett (PSC) Details Changed
7 Years Ago on 6 Jul 2018
Get Alerts
Get Credit Report
Discover Kingdom Industrial Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 8 April 2025 with updates
Submitted on 8 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 16 Mar 2025
Director's details changed for Mr Graham Paul Everett on 1 August 2022
Submitted on 18 Dec 2024
Director's details changed for Mrs Susan Carol Everett on 1 August 2022
Submitted on 18 Dec 2024
Confirmation statement made on 30 June 2024 with no updates
Submitted on 4 Jul 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 28 Mar 2024
Confirmation statement made on 30 June 2023 with no updates
Submitted on 4 Jul 2023
Resolutions
Submitted on 26 Jun 2023
Memorandum and Articles of Association
Submitted on 26 Jun 2023
Statement of company's objects
Submitted on 12 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs