Company NameKellett (UK) Limited
DirectorDavid Richard Kernahan
Company StatusActive
Company Number00153935
CategoryPrivate Limited Company
Incorporation Date28 March 1919(105 years ago)
Previous NameW.Kellett & Co.Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Richard Kernahan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(92 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Secretary NameMr Richard Charles Thomas
StatusCurrent
Appointed02 November 2023(104 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameDavid Kellett
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(72 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 24 March 1995)
RoleCompany Director
Correspondence Address38 Hayes Drive
Halfway
Sheffield
South Yorkshire
S19 5TR
Director NameDerek Stanley Doman
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(72 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 24 March 1995)
RoleSecretary
Correspondence Address38 Pingle Avenue
Sheffield
South Yorkshire
S7 2LP
Director NameJohn Esmond Bruce
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(72 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 13 February 1998)
RoleCompany Director
Correspondence AddressHorseside Cottage 79 Main Road
Holmesfield
Sheffield
S18 5WT
Director NamePeter Raymond Beaumont
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(72 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1998)
RoleSales Director
Correspondence Address40 Lathe Road
Whiston
Rotherham
South Yorkshire
S60 4LW
Secretary NameDerek Stanley Doman
NationalityBritish
StatusResigned
Appointed04 May 1991(72 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 24 March 1995)
RoleCompany Director
Correspondence Address38 Pingle Avenue
Sheffield
South Yorkshire
S7 2LP
Director NameAlan Hall Trafford
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(76 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address7 Woodrolfe Park
Tollesbury
Maldon
Essex
CM9 8TB
Director NameMr Peter David Finch
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(76 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTailors House 27 High Street
Swinderby
Lincoln
Lincolnshire
LN6 9LW
Secretary NameMr Peter David Finch
NationalityBritish
StatusResigned
Appointed24 March 1995(76 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTailors House 27 High Street
Swinderby
Lincoln
Lincolnshire
LN6 9LW
Secretary NameSimon Harley Rodger
NationalityBritish
StatusResigned
Appointed24 June 1996(77 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 July 1997)
RoleCompany Director
Correspondence Address2 Cobden Place
Sheffield
S10 1HL
Director NameAlasdair Murdoch Macintosh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1996(77 years, 6 months after company formation)
Appointment Duration8 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address8 Inchcolm Terrace
Broughty Ferry
Dundee
DD5 2LE
Scotland
Director NameSimon Harley Rodger
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(78 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 18 July 1997)
RoleAccountant
Correspondence Address2 Cobden Place
Sheffield
S10 1HL
Director NameSteve McCracken
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(78 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1999)
RoleConsultant
Correspondence AddressFairfax House
175 Ralphs Lane
Boston
Lincolnshire
PE20 1RQ
Director NameMr Stewart Simon Ashall
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(78 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Thorpe House Avenue
Norton Lees
Sheffield
South Yorkshire
S8 9NH
Director NameMr David Arundale
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(78 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1999)
RoleFinance Dir/Company  Sec
Country of ResidenceUnited Kingdom
Correspondence Address10 Derriman Glen
Sheffield
S11 9LQ
Secretary NameMr David Arundale
NationalityBritish
StatusResigned
Appointed01 August 1997(78 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1999)
RoleFinance Dir/Company  Sec
Country of ResidenceUnited Kingdom
Correspondence Address10 Derriman Glen
Sheffield
S11 9LQ
Director NameDuncan Hugh Moss
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(79 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 September 1999)
RoleSales Director
Correspondence AddressMadeley
North Road South Kilworth
Lutterworth
Leicestershire
LE17 6DU
Director NameAdrian Sealey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(79 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 September 1999)
RoleFinance Director
Correspondence Address8 Heather Close
Moorgate
Rotherham
South Yorkshire
S60 2TQ
Secretary NameAdrian Sealey
NationalityBritish
StatusResigned
Appointed01 March 1999(79 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 September 1999)
RoleFinance Director
Correspondence Address8 Heather Close
Moorgate
Rotherham
South Yorkshire
S60 2TQ
Director NameMr Peter Robert Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(80 years, 5 months after company formation)
Appointment Duration5 years (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameHelen Patricia Ashcroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(80 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2002)
RoleFinance Director
Correspondence Address35 Barrowfield Road
Eccleston
St. Helens
Merseyside
WA10 5JU
Director NameBrian Joseph Sneyd
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(80 years, 5 months after company formation)
Appointment Duration5 years (resigned 27 September 2004)
RoleManaging Director
Correspondence Address25 Bibby Road
Southport
Merseyside
PR9 7PT
Director NameMr John Stephenson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(80 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOak Hill Cottage 11 Evesham Road
Cookhill
Alcester
Warwickshire
B49 5LL
Secretary NameMr Mark Lees Young
NationalityBritish
StatusResigned
Appointed01 September 1999(80 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 May 2000)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NamePamela Mary Coles
NationalityBritish
StatusResigned
Appointed22 May 2000(81 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 September 2004)
RoleCompany Director
Correspondence Address41 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Director NameMr Andrew Harrison
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(83 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimbushes
Ragged Hall Lane
St. Albans
Hertfordshire
AL2 3NW
Director NameMr Gary Hadley
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(85 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Upper Hoyland Road
Hoyland
Barnsley
South Yorkshire
S74 9NL
Secretary NameJudith Hadley
NationalityBritish
StatusResigned
Appointed27 September 2004(85 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2011)
RoleCompany Director
Correspondence Address124 Upper Hoyland Road
Hoyland
Barnsley
South Yorkshire
S74 9NL
Director NameMr Richard Slee
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(92 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLogistics House Buckshaw Avenue
Chorley
Lancashire
PR6 7AJ
Director NameMr Paul John Roberts
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(92 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Secretary NamePaul Roberts
NationalityBritish
StatusResigned
Appointed25 November 2011(92 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 November 2023)
RoleCompany Director
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB

Contact

Websiteucukltd.com
Telephone0114 2611122
Telephone regionSheffield

Location

Registered AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Address Matches5 other UK companies use this postal address

Shareholders

190k at £1Universal Components Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Charges

27 October 1998Delivered on: 13 November 1998
Satisfied on: 11 October 2011
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 September 1998Delivered on: 16 September 1998
Satisfied on: 11 October 2011
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 March 1995Delivered on: 4 April 1995
Satisfied on: 10 September 1998
Persons entitled: N M Rothschild & Sons Limited

Classification: Guarantee and debenture
Secured details: All moneys,debts and liabilities due owing or incurred by any charging company as defined to any secured creditor as defined on any current or other account or otherwise in any manner whatsoever.
Particulars: The company as beneficial owner and as continuing security for the payment and discharge of all liabilities charges in favour of the trustee for the secured creditors:-(a) f/h land and buildings at stevenson way,sheffield,south yorkshire (and all fixtures and fittings therein and thereon).t/no.SYK280008.f/h land and buildings at stevenson way,sheffield,south yorkshire (and all fixtures and fittings therein and thereon) in the course of registration with t/no.SYK353455.l/h land and buildings k/as unit 14 orgreave close,dore house industrial estate sheffield,south yorkshire (and all fixtures andfittings therein and thereon save for landlord's fixtures and fittings).t/no.SYK219213. See the mortgage charge document for full details.
Fully Satisfied
9 December 1994Delivered on: 21 December 1994
Satisfied on: 11 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property adjoining stevenson road attercliffe sheffield part title no YWE15475 and the proceeds of sale the goodwill of the business and the benefit of all covenants and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 December 1991Delivered on: 13 December 1991
Satisfied on: 22 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 May 1986Delivered on: 15 May 1986
Satisfied on: 27 March 1992
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc. Heritable property and assets in scotland (see doc M113).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 April 1984Delivered on: 6 April 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts due owing or incurred to the company.
Fully Satisfied

Filing History

14 November 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
2 November 2023Termination of appointment of Paul Roberts as a secretary on 2 November 2023 (1 page)
2 November 2023Appointment of Mr Richard Charles Thomas as a secretary on 2 November 2023 (2 pages)
2 November 2023Termination of appointment of Paul John Roberts as a director on 2 November 2023 (1 page)
5 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
4 November 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
17 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
5 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
1 February 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
7 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
1 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
17 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
11 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
9 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
2 August 2016Registered office address changed from Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016 (1 page)
2 August 2016Registered office address changed from Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016 (1 page)
26 July 2016Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ to Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ to Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 26 July 2016 (1 page)
24 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 190,017
(4 pages)
24 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 190,017
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 190,017
(4 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 190,017
(4 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 190,017
(4 pages)
15 September 2014Termination of appointment of Richard Slee as a director on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Richard Slee as a director on 12 September 2014 (1 page)
3 September 2014Registered office address changed from 8 Stevenson Way Sheffield South Yorkshire S9 3WZ to Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 8 Stevenson Way Sheffield South Yorkshire S9 3WZ to Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 8 Stevenson Way Sheffield South Yorkshire S9 3WZ to Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ on 3 September 2014 (1 page)
17 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 190,017
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 190,017
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 190,017
(4 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
22 June 2012Memorandum and Articles of Association (10 pages)
22 June 2012Memorandum and Articles of Association (10 pages)
17 May 2012Termination of appointment of Gary Hadley as a director (2 pages)
17 May 2012Termination of appointment of Judith Hadley as a secretary (2 pages)
17 May 2012Termination of appointment of Judith Hadley as a secretary (2 pages)
17 May 2012Termination of appointment of Gary Hadley as a director (2 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2012Appointment of Paul John Roberts as a director (3 pages)
26 April 2012Appointment of Paul Roberts as a secretary (3 pages)
26 April 2012Appointment of Paul Roberts as a secretary (3 pages)
26 April 2012Appointment of Paul John Roberts as a director (3 pages)
24 April 2012Appointment of Richard Slee as a director (3 pages)
24 April 2012Appointment of Mr David Kernahan as a director (3 pages)
24 April 2012Appointment of Mr David Kernahan as a director (3 pages)
24 April 2012Appointment of Richard Slee as a director (3 pages)
22 March 2012Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
22 March 2012Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 June 2009Secretary's change of particulars / judith wilson / 01/02/2009 (2 pages)
12 June 2009Director's change of particulars / gary hadley / 01/02/2009 (2 pages)
12 June 2009Return made up to 04/05/09; full list of members (3 pages)
12 June 2009Secretary's change of particulars / judith wilson / 01/02/2009 (2 pages)
12 June 2009Return made up to 04/05/09; full list of members (3 pages)
12 June 2009Director's change of particulars / gary hadley / 01/02/2009 (2 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 July 2008Return made up to 04/05/08; full list of members (3 pages)
28 July 2008Return made up to 04/05/08; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 June 2007Return made up to 04/05/07; full list of members (2 pages)
8 June 2007Return made up to 04/05/07; full list of members (2 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 May 2006Return made up to 04/05/06; full list of members (6 pages)
31 May 2006Return made up to 04/05/06; full list of members (6 pages)
8 November 2005Full accounts made up to 31 December 2004 (9 pages)
8 November 2005Full accounts made up to 31 December 2004 (9 pages)
23 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 2004New director appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004Registered office changed on 02/12/04 from: 17 connaught place london W2 2EL (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Registered office changed on 02/12/04 from: 17 connaught place london W2 2EL (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Director resigned (1 page)
16 September 2004Full accounts made up to 31 December 2003 (7 pages)
16 September 2004Full accounts made up to 31 December 2003 (7 pages)
26 May 2004Return made up to 04/05/04; full list of members (3 pages)
26 May 2004Return made up to 04/05/04; full list of members (3 pages)
14 May 2003Registered office changed on 14/05/03 from: lex house 17 connaught place london W2 2EL (1 page)
14 May 2003Location of register of members (1 page)
14 May 2003Return made up to 04/05/03; full list of members (6 pages)
14 May 2003Registered office changed on 14/05/03 from: lex house 17 connaught place london W2 2EL (1 page)
14 May 2003Location of register of members (1 page)
14 May 2003Return made up to 04/05/03; full list of members (6 pages)
4 March 2003Full accounts made up to 31 December 2002 (7 pages)
4 March 2003Full accounts made up to 31 December 2002 (7 pages)
27 October 2002Full accounts made up to 31 December 2001 (18 pages)
27 October 2002Full accounts made up to 31 December 2001 (18 pages)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
11 June 2002New director appointed (3 pages)
11 June 2002New director appointed (3 pages)
2 June 2002Auditor's resignation (2 pages)
2 June 2002Auditor's resignation (2 pages)
1 June 2002Return made up to 04/05/02; full list of members (6 pages)
1 June 2002Return made up to 04/05/02; full list of members (6 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
23 January 2002Director's particulars changed (1 page)
23 January 2002Director's particulars changed (1 page)
13 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2001Return made up to 04/05/01; full list of members (6 pages)
18 May 2001Return made up to 04/05/01; full list of members (6 pages)
18 May 2001Location of register of members (1 page)
18 May 2001Location of register of members (1 page)
4 May 2001Full accounts made up to 31 December 2000 (18 pages)
4 May 2001Full accounts made up to 31 December 2000 (18 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
1 June 2000Full accounts made up to 31 December 1999 (22 pages)
1 June 2000Full accounts made up to 31 December 1999 (22 pages)
11 May 2000Return made up to 04/05/00; full list of members (12 pages)
11 May 2000Return made up to 04/05/00; full list of members (12 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Secretary resigned;director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned;director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999New secretary appointed (2 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999New director appointed (5 pages)
30 November 1999New director appointed (5 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 8 stevenson way sheffield S9 3WZ (1 page)
4 November 1999Registered office changed on 04/11/99 from: 8 stevenson way sheffield S9 3WZ (1 page)
6 September 1999Conso recon 31/08/99 (1 page)
6 September 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
6 September 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
6 September 1999Conso recon 31/08/99 (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
3 August 1999Full accounts made up to 31 December 1998 (17 pages)
3 August 1999Full accounts made up to 31 December 1998 (17 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (1 page)
22 July 1999Declaration of satisfaction of mortgage/charge (1 page)
28 April 1999Return made up to 04/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1999Return made up to 04/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1999Secretary resigned;director resigned (1 page)
5 March 1999Secretary resigned;director resigned (1 page)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999New secretary appointed;new director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
13 November 1998Particulars of mortgage/charge (6 pages)
13 November 1998Particulars of mortgage/charge (6 pages)
2 November 1998Declaration of assistance for shares acquisition (7 pages)
2 November 1998Declaration of assistance for shares acquisition (7 pages)
2 November 1998Declaration of assistance for shares acquisition (7 pages)
2 November 1998Declaration of assistance for shares acquisition (7 pages)
16 September 1998Particulars of mortgage/charge (6 pages)
16 September 1998Particulars of mortgage/charge (6 pages)
16 September 1998Full accounts made up to 31 December 1997 (17 pages)
16 September 1998Full accounts made up to 31 December 1997 (17 pages)
14 September 1998Declaration of assistance for shares acquisition (6 pages)
14 September 1998Declaration of assistance for shares acquisition (7 pages)
14 September 1998Declaration of assistance for shares acquisition (6 pages)
14 September 1998Declaration of assistance for shares acquisition (7 pages)
14 September 1998Declaration of assistance for shares acquisition (6 pages)
14 September 1998Declaration of assistance for shares acquisition (7 pages)
14 September 1998Declaration of assistance for shares acquisition (6 pages)
14 September 1998Declaration of assistance for shares acquisition (7 pages)
10 September 1998Declaration of satisfaction of mortgage/charge (1 page)
10 September 1998Declaration of satisfaction of mortgage/charge (1 page)
3 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1998Memorandum and Articles of Association (9 pages)
3 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1998Memorandum and Articles of Association (9 pages)
25 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 August 1998Memorandum and Articles of Association (9 pages)
25 August 1998Memorandum and Articles of Association (9 pages)
25 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 June 1998Return made up to 04/05/98; full list of members (8 pages)
5 June 1998Return made up to 04/05/98; full list of members (8 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
7 October 1997Full accounts made up to 31 December 1996 (19 pages)
7 October 1997Full accounts made up to 31 December 1996 (19 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Secretary resigned;director resigned (1 page)
21 July 1997Secretary resigned;director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
3 June 1997Return made up to 04/05/97; no change of members (4 pages)
3 June 1997Return made up to 04/05/97; no change of members (4 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996Full accounts made up to 31 December 1995 (20 pages)
18 September 1996New director appointed (2 pages)
18 September 1996Full accounts made up to 31 December 1995 (20 pages)
17 July 1996Secretary resigned (1 page)
17 July 1996Secretary resigned (1 page)
1 July 1996Director resigned (2 pages)
1 July 1996New secretary appointed (2 pages)
1 July 1996Director resigned (2 pages)
1 July 1996New secretary appointed (2 pages)
10 June 1996Return made up to 04/05/96; no change of members (5 pages)
10 June 1996Return made up to 04/05/96; no change of members (5 pages)
19 December 1995Memorandum and Articles of Association (18 pages)
19 December 1995Memorandum and Articles of Association (18 pages)
15 December 1995Company name changed W.kellett & co.LIMITED\certificate issued on 18/12/95 (4 pages)
15 December 1995Company name changed W.kellett & co.LIMITED\certificate issued on 18/12/95 (4 pages)
15 September 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
15 September 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
9 September 1995Declaration of mortgage charge released/ceased (2 pages)
9 September 1995Declaration of mortgage charge released/ceased (2 pages)
5 June 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 1995Declaration of mortgage charge released/ceased (2 pages)
2 May 1995Declaration of mortgage charge released/ceased (2 pages)
12 April 1995Declaration of assistance for shares acquisition (10 pages)
12 April 1995Director resigned;new director appointed (4 pages)
12 April 1995Director resigned;new director appointed (4 pages)
12 April 1995Declaration of assistance for shares acquisition (10 pages)
12 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
12 April 1995Registered office changed on 12/04/95 from: 14 orgreave close dore house industrial estate handsworth sheffield S13 9NP (1 page)
12 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
12 April 1995Registered office changed on 12/04/95 from: 14 orgreave close dore house industrial estate handsworth sheffield S13 9NP (1 page)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
4 April 1995Particulars of mortgage/charge (30 pages)
4 April 1995Particulars of mortgage/charge (30 pages)
7 March 1995Ad 27/02/95--------- £ si [email protected]=300 £ ic 189717/190017 (2 pages)
7 March 1995Ad 27/02/95--------- £ si [email protected]=300 £ ic 189717/190017 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
21 December 1994Particulars of mortgage/charge (4 pages)
21 December 1994Particulars of mortgage/charge (4 pages)