Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KOCH SUPPLY & TRADING COMPANY LTD.
Company Information for

KOCH SUPPLY & TRADING COMPANY LTD.

20 WOOD STREET, LONDON, EC2V 7AF,
Company Registration Number
01144618
Private Limited Company
Active

Company Overview

About Koch Supply & Trading Company Ltd.
KOCH SUPPLY & TRADING COMPANY LTD. was founded on 1973-11-09 and has its registered office in London. The organisation's status is listed as "Active". Koch Supply & Trading Company Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KOCH SUPPLY & TRADING COMPANY LTD.
 
Legal Registered Office
20 WOOD STREET
LONDON
EC2V 7AF
Other companies in EC2V
 
Filing Information
Company Number 01144618
Company ID Number 01144618
Date formed 1973-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB341453969  
Last Datalog update: 2024-05-05 09:51:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KOCH SUPPLY & TRADING COMPANY LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KOCH SUPPLY & TRADING COMPANY LTD.
The following companies were found which have the same name as KOCH SUPPLY & TRADING COMPANY LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KOCH SUPPLY & TRADING COMPANY 1633 Broadway New York NY 10019 Unknown Company formed on the 1997-03-27
KOCH SUPPLY & TRADING COMPANY Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1995-12-20

Company Officers of KOCH SUPPLY & TRADING COMPANY LTD.

Current Directors
Officer Role Date Appointed
ABOGADO NOMINEES LIMITED
Company Secretary 2010-07-01
DANIEL SIMON ELD
Director 2014-05-07
FRANS HENDRICK PETTINGA
Director 2009-01-28
MICHAEL RUTGER PRINS
Director 2011-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PATRICK MAWER
Director 2000-10-02 2014-05-07
DOUGLAS BEACH
Director 2004-03-01 2011-06-16
GERARD ANTHONY DUNCAN PEARS
Company Secretary 2007-02-15 2010-07-07
KENNETH ANDREW MCLEOD
Company Secretary 2004-03-01 2007-02-15
KENNETH ANDREW MCLEOD
Director 2004-03-01 2007-02-15
BRENT ESWORTHY
Company Secretary 2003-11-14 2004-03-01
JONATHAN GRENVILLE MARTLAND
Director 2000-06-01 2004-03-01
DAVID WILLIAM COLE
Company Secretary 1998-01-23 2003-11-14
THAYNE BOTTERWECK
Director 1998-09-01 2003-07-15
MARK DUANE WILSON
Director 1998-11-05 2000-10-02
KEVIN JOHN WALLACE
Director 1998-11-05 2000-05-12
ROBERT CASPER
Director 1998-01-23 1999-06-30
BRADFORD T. SANDERS
Director 1998-01-23 1998-11-16
MICHAEL GEORGE COHEN
Director 1998-01-23 1998-10-13
THOMAS GEORGE RUCK
Director 1998-01-23 1998-09-01
HUBERT ALLAN CALDWELL
Company Secretary 1996-03-11 1998-01-23
THOMAS NEIL CURTIN
Director 1995-09-11 1998-01-23
FRANK LYNN MARKEL
Director 1991-11-01 1998-01-23
LEBERT DEAN SHULTZ
Company Secretary 1993-09-14 1996-03-11
RANDALL DEAN BALHORN
Director 1993-09-14 1995-09-11
GRANVILLE TONY STEWART MAHON
Company Secretary 1991-11-01 1993-11-09
GRANVILLE TONY STEWART MAHON
Director 1991-11-01 1993-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL SIMON ELD KOCH COMMODITIES EUROPE LIMITED Director 2014-05-07 CURRENT 2009-03-25 Active
DANIEL SIMON ELD KOCH METALS TRADING LIMITED Director 2014-05-07 CURRENT 1997-02-19 Active
FRANS HENDRICK PETTINGA KOCH COMMODITIES EUROPE LIMITED Director 2010-12-20 CURRENT 2009-03-25 Active
FRANS HENDRICK PETTINGA KOCH METALS TRADING LIMITED Director 1997-03-21 CURRENT 1997-02-19 Active
MICHAEL RUTGER PRINS KOCH ENERGY EUROPE LIMITED Director 2011-07-25 CURRENT 2008-10-06 Active
MICHAEL RUTGER PRINS KOCH METALS TRADING LIMITED Director 2011-07-20 CURRENT 1997-02-19 Active
MICHAEL RUTGER PRINS KOCH INDUSTRIES INTERNATIONAL LIMITED Director 2011-06-16 CURRENT 1988-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24Director's details changed for Michiel Rutger Prins on 2024-04-22
2024-04-24Change of details for Koch Industries International Limited as a person with significant control on 2024-04-22
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-14PSC05Change of details for Koch Industries International Limited as a person with significant control on 2021-10-14
2021-09-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-14PSC05Change of details for Koch Industries International Limited as a person with significant control on 2019-11-22
2019-12-04AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2019-12-04AD02Register inspection address changed from 100 New Bridge Street London EC4V 6JA to 7 Albemarle Street London W1S 4HQ
2019-12-04AP04Appointment of Citco Management (Uk) Limited as company secretary on 2019-12-01
2019-12-04TM02Termination of appointment of Abogado Nominees Limited on 2019-12-01
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-11CH01Director's details changed for Michael Rutger Prins on 2019-11-11
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANS HENDRICK PETTINGA
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-11-02AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2018-10-30CH01Director's details changed for Daniel Simon Eld on 2014-08-01
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 100000
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-16AR0101/11/15 ANNUAL RETURN FULL LIST
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-11AR0101/11/14 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19AP01DIRECTOR APPOINTED DANIEL SIMON ELD
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAWER
2014-05-12CH01Director's details changed for Frans Hendrick Pettinga on 2014-05-07
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-14AR0101/11/13 ANNUAL RETURN FULL LIST
2013-10-21CH01Director's details changed for Frans Hendrick Pettinga on 2013-10-01
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2012 FROM FOUNTAIN HOUSE 6TH FLOOR 130 FENCHURCH STREET LONDON EC3M 5DJ
2012-11-09AR0101/11/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-04AR0101/11/11 FULL LIST
2011-08-26RES01ADOPT ARTICLES 03/08/2011
2011-08-26CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATRICK MAWER / 16/06/2011
2011-06-21AP01DIRECTOR APPOINTED MICHAEL RUTGER PRINS
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BEACH
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-09AR0101/11/10 FULL LIST
2010-08-13AP04CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED
2010-08-04TM02APPOINTMENT TERMINATED, SECRETARY GERARD PEARS
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / GERARD ANTHONY DUNCAN PEARS / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANS HENDRICK PETTINGA / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATRICK MAWER / 01/10/2009
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BEACH / 01/10/2009
2009-12-05AR0101/11/09 FULL LIST
2009-12-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-05AD02SAIL ADDRESS CREATED
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09RES13SECTION 175 QUOTED 26/03/2009
2009-02-19288aDIRECTOR APPOINTED FRANS HENDRICK PETTINGA
2008-11-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-04363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-04353LOCATION OF REGISTER OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-27288cDIRECTOR'S PARTICULARS CHANGED
2007-12-27363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 7TH FLOOR 2 GEORGE YARD LOMBARD STREET LONDON EC3V 9DH
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-05288aNEW SECRETARY APPOINTED
2006-11-20ELRESS366A DISP HOLDING AGM 31/10/06
2006-11-20363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20ELRESS252 DISP LAYING ACC 31/10/06
2006-11-20ELRESS386 DISP APP AUDS 31/10/06
2006-06-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-18363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-26288cDIRECTOR'S PARTICULARS CHANGED
2004-11-08363aRETURN MADE UP TO 01/11/04; NO CHANGE OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-17288bSECRETARY RESIGNED
2004-05-17288bDIRECTOR RESIGNED
2004-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-18288bSECRETARY RESIGNED
2003-11-18288aNEW SECRETARY APPOINTED
2003-11-18363aRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KOCH SUPPLY & TRADING COMPANY LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KOCH SUPPLY & TRADING COMPANY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COUNTER PART LICENCE TO ASSIGN 1989-09-07 Satisfied CAPITAL & COUNTIES PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KOCH SUPPLY & TRADING COMPANY LTD.

Intangible Assets
Patents
We have not found any records of KOCH SUPPLY & TRADING COMPANY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for KOCH SUPPLY & TRADING COMPANY LTD.
Trademarks
We have not found any records of KOCH SUPPLY & TRADING COMPANY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KOCH SUPPLY & TRADING COMPANY LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as KOCH SUPPLY & TRADING COMPANY LTD. are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where KOCH SUPPLY & TRADING COMPANY LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KOCH SUPPLY & TRADING COMPANY LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KOCH SUPPLY & TRADING COMPANY LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.