Company NameKel-Air (Plastics) Limited
Company StatusActive
Company Number00894349
CategoryPrivate Limited Company
Incorporation Date19 December 1966(57 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Michael Charles Johnson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(24 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RolePlastics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15a Holme Mills Ind Park
Britannia Road
Milnsbridge Huddersfield
West Yorkshire
HD3 4QF
Director NameMr Richard James Saunders
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(24 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15a Holme Mills Ind Park
Britannia Road
Milnsbridge Huddersfield
West Yorkshire
HD3 4QF
Director NameMr Richard Matthew Johnson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(54 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address6 Victoria Mill
Waterfoot
Rossendale
BB4 9AD
Director NameMr Mark Andrew Saunders
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(54 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address57 Derwent Road
Honley
Holmfirth
HD9 6EL
Director NameMr Douglas Blackburn
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(24 years, 11 months after company formation)
Appointment Duration16 years (resigned 30 November 2007)
RolePlastics Engineer
Correspondence Address9 Grizedale Road
Woodley
Stockport
Cheshire
SK6 1BQ
Director NameMrs Mary Saunders
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(24 years, 11 months after company formation)
Appointment Duration26 years, 3 months (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15a Holme Mills Ind Park
Britannia Road
Milnsbridge Huddersfield
West Yorkshire
HD3 4QF
Secretary NameMrs Mary Saunders
NationalityBritish
StatusResigned
Appointed14 November 1991(24 years, 11 months after company formation)
Appointment Duration26 years, 3 months (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sycamore Court
Highburton
Huddersfield
West Yorkshire
HD8 0TD

Contact

Websitetanksandsystems.co.uk
Email address[email protected]
Telephone01484 461083
Telephone regionHuddersfield

Location

Registered AddressUnit 15a Holme Mills Ind Park
Britannia Road
Milnsbridge Huddersfield
West Yorkshire
HD3 4QF
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

5k at £1Mark Saunders
9.98%
Ordinary
5k at £1Richard Johnson
9.98%
Ordinary
20k at £1Mrs Mary Saunders
39.91%
Ordinary
10k at £1Michael Charles Johnson
19.96%
Ordinary
10k at £1Richard James Saunders
19.96%
Ordinary
100 at £1Mrs Mary Grossart
0.20%
Ordinary
10 at £1Mrs Elizabeth Mary Anne Wood
0.02%
Ordinary

Financials

Year2014
Net Worth£13,365
Cash£15,585
Current Liabilities£287,148

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

6 August 1990Delivered on: 17 August 1990
Persons entitled: Barclays 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.
Outstanding

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
25 August 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 June 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 September 2021Appointment of Mr Richard Matthew Johnson as a director on 1 September 2021 (2 pages)
2 September 2021Appointment of Mr Mark Andrew Saunders as a director on 1 September 2021 (2 pages)
21 March 2021Micro company accounts made up to 31 December 2020 (8 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
12 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
9 January 2019Termination of appointment of Mary Saunders as a secretary on 19 February 2018 (1 page)
9 January 2019Termination of appointment of Mary Saunders as a director on 19 February 2018 (1 page)
9 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50,110
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50,110
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,110
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,110
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 50,110
(5 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 50,110
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 January 2010Director's details changed for Mrs Mary Saunders on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Richard James Saunders on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Michael Charles Johnson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mrs Mary Saunders on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Mr Michael Charles Johnson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Richard James Saunders on 27 January 2010 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 March 2009Return made up to 31/12/08; full list of members (5 pages)
3 March 2009Return made up to 31/12/08; full list of members (5 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 February 2008Registered office changed on 18/02/08 from: unit 15 holme mills ind park britannia road milnsbridge huddersfield west yorkshire HD3 4QF (1 page)
18 February 2008Location of register of members (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Return made up to 31/12/07; full list of members (4 pages)
18 February 2008Registered office changed on 18/02/08 from: unit 15 holme mills ind park britannia road milnsbridge huddersfield west yorkshire HD3 4QF (1 page)
18 February 2008Location of debenture register (1 page)
18 February 2008Location of debenture register (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Location of register of members (1 page)
18 February 2008Return made up to 31/12/07; full list of members (4 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 January 2007Return made up to 31/12/06; full list of members (4 pages)
26 January 2007Return made up to 31/12/06; full list of members (4 pages)
3 March 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
3 March 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
3 February 2006Return made up to 31/12/05; full list of members (9 pages)
3 February 2006Return made up to 31/12/05; full list of members (9 pages)
10 February 2005Return made up to 31/12/04; full list of members (9 pages)
10 February 2005Return made up to 31/12/04; full list of members (9 pages)
16 December 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 December 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (9 pages)
23 January 2004Return made up to 31/12/03; full list of members (9 pages)
24 January 2003Return made up to 31/12/02; full list of members (9 pages)
24 January 2003Return made up to 31/12/02; full list of members (9 pages)
13 November 2002Registered office changed on 13/11/02 from: unit 26 holme mills ind park britannia road milnsbridge huddersfield west yorkshire HD3 4QF (1 page)
13 November 2002Registered office changed on 13/11/02 from: unit 26 holme mills ind park britannia road milnsbridge huddersfield west yorkshire HD3 4QF (1 page)
13 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
13 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
8 February 2002Return made up to 31/12/01; full list of members (8 pages)
8 February 2002Return made up to 31/12/01; full list of members (8 pages)
17 May 2001Accounts for a small company made up to 31 December 1999 (8 pages)
17 May 2001Accounts for a small company made up to 31 December 1999 (8 pages)
28 March 2001Return made up to 31/12/00; full list of members (8 pages)
28 March 2001Return made up to 31/12/00; full list of members (8 pages)
10 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
10 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 March 1999Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 1999 (5 pages)
10 March 1999Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 1999 (5 pages)
25 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 25/01/99
(4 pages)
25 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 25/01/99
(4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 March 1998Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 1998 (6 pages)
24 March 1998Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 1998 (6 pages)
18 November 1997Return made up to 14/11/97; full list of members
  • 363(287) ‐ Registered office changed on 18/11/97
(6 pages)
18 November 1997Return made up to 14/11/96; no change of members (4 pages)
18 November 1997Return made up to 14/11/97; full list of members
  • 363(287) ‐ Registered office changed on 18/11/97
(6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 April 1997Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 1997 (2 pages)
7 April 1997Voluntary arrangement supervisor's abstract of receipts and payments to 19 January 1996 (2 pages)
7 April 1997Voluntary arrangement supervisor's abstract of receipts and payments to 19 January 1996 (2 pages)
7 April 1997Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 1997 (2 pages)
2 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
2 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
23 November 1995Return made up to 14/11/95; no change of members
  • 363(287) ‐ Registered office changed on 23/11/95
(4 pages)
23 November 1995Return made up to 14/11/95; no change of members
  • 363(287) ‐ Registered office changed on 23/11/95
(4 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 October 1995Registered office changed on 11/10/95 from: ing wood mills greetland nr halifax HX4 8BG (1 page)
11 October 1995Registered office changed on 11/10/95 from: ing wood mills greetland nr halifax HX4 8BG (1 page)
30 April 1995Accounts for a small company made up to 31 December 1993 (8 pages)
30 April 1995Accounts for a small company made up to 31 December 1993 (8 pages)
24 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
24 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
19 December 1966Incorporation (13 pages)
19 December 1966Incorporation (13 pages)