Company NameM. Kettlewell (Melmerby) Limited
Company StatusActive
Company Number01106048
CategoryPrivate Limited Company
Incorporation Date3 April 1973(51 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Joan Elizabeth Kettlewell
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressStation Depot
Melmerby
Ripon
Yorks
HG4 5EX
Director NameMr Paul Robert Kettlewell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStation View Melmerby
Ripon
North Yorkshire
HG4 5EX
Secretary NameMiss Angela Kathleen Kettlewell
NationalityBritish
StatusCurrent
Appointed30 June 2005(32 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Depot
Melmerby
Ripon
Yorks
HG4 5EX
Director NameMiss Angela Kathleen Kettlewell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2007(34 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleDirector / Company Secretary
Country of ResidenceEngland
Correspondence AddressStation Depot
Melmerby
Ripon
Yorks
HG4 5EX
Director NameMalcolm Kettlewell
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 9 months after company formation)
Appointment Duration15 years (resigned 12 January 2007)
RoleHaulier
Correspondence Address70 Harrogate Road
Ripon
HG4 1SZ
Director NameMr Kevin Gordon Kettlewell
Date of BirthApril 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed29 December 1991(18 years, 9 months after company formation)
Appointment Duration28 years, 2 months (resigned 05 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStation Depot
Melmerby
Ripon
Yorks
HG4 5EX
Secretary NameMalcolm Kettlewell
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 1993)
RoleCompany Director
Correspondence AddressStation Depot
Melmerby
Ripon
North Yorks
Hg4
Secretary NameHoward Kettlewell
NationalityBritish
StatusResigned
Appointed04 June 1993(20 years, 2 months after company formation)
Appointment Duration12 years (resigned 30 June 2005)
RoleCompany Director
Correspondence Address5 Filey Avenue
Ripon
North Yorkshire
HG4 2DH
Director NameMr Trevor Malcolm Kettlewell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(20 years, 9 months after company formation)
Appointment Duration26 years, 3 months (resigned 14 April 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressStation Depot
Melmerby
Ripon
Yorks
HG4 5EX

Contact

Websitemelmerbytraining.co.uk
Email address[email protected]
Telephone01765 640518
Telephone regionRipon

Location

Registered AddressStation Depot
Melmerby
Ripon
Yorks
HG4 5EX
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishWath
WardWathvale
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1Angela Kathleen Kettlewell
4.00%
Ordinary
1k at £1K.g. Kettlewell
27.55%
Ordinary
1k at £1P.r. Kettlewell
27.55%
Ordinary
850 at £1J.e. Kettlewell
22.67%
Ordinary
684 at £1T.m. Kettlewell
18.24%
Ordinary

Financials

Year2014
Turnover£21,344,695
Gross Profit£5,698,926
Net Worth£4,073,235
Cash£1,797,481
Current Liabilities£2,496,490

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

27 February 2003Delivered on: 28 February 2003
Satisfied on: 21 May 2014
Persons entitled: Yorkshire 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
5 June 1990Delivered on: 21 June 1990
Satisfied on: 21 May 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - land situate and k/a station depot, melmerby rippon north yorkshire.
Fully Satisfied
8 June 1990Delivered on: 12 June 1990
Satisfied on: 23 February 2000
Persons entitled: Total Oil Great Britain Limited

Classification: Legal charge
Secured details: All monies due or to become due from kettlewell fuels limited to the chargee under the terms of the charge.
Particulars: The company may have in the goodwill of the business carried on by kettlewell fuels limited at kettlewells fuels depot, melmerby rippon, north yorkshire (see 395 ref: M95 for full details).
Fully Satisfied

Filing History

5 January 2024Director's details changed for Mr Paul Robert Kettlewell on 5 January 2024 (2 pages)
5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
31 December 2023Confirmation statement made on 16 December 2023 with updates (5 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (14 pages)
16 December 2022Director's details changed for Miss Angela Kathleen Kettlewell on 16 December 2022 (2 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (14 pages)
28 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
21 July 2021Unaudited abridged accounts made up to 31 October 2020 (14 pages)
5 February 2021Confirmation statement made on 21 December 2020 with updates (5 pages)
30 July 2020Group of companies' accounts made up to 31 October 2019 (19 pages)
22 April 2020Termination of appointment of Trevor Malcolm Kettlewell as a director on 14 April 2020 (1 page)
11 March 2020Notification of M.Kettlewell Holdings Limited as a person with significant control on 5 March 2020 (2 pages)
11 March 2020Termination of appointment of Kevin Gordon Kettlewell as a director on 5 March 2020 (1 page)
11 March 2020Cessation of Kevin Gordon Kettlewell as a person with significant control on 5 March 2020 (1 page)
11 March 2020Cessation of Paul Robert Kettlewell as a person with significant control on 5 March 2020 (1 page)
27 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
11 July 2019Group of companies' accounts made up to 31 October 2018 (20 pages)
28 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
27 July 2018Group of companies' accounts made up to 31 October 2017 (20 pages)
8 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
12 October 2017Amended group of companies' accounts made up to 31 October 2016 (22 pages)
12 October 2017Amended group of companies' accounts made up to 31 October 2016 (22 pages)
25 July 2017Group of companies' accounts made up to 31 October 2016 (18 pages)
25 July 2017Group of companies' accounts made up to 31 October 2016 (18 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
26 July 2016Group of companies' accounts made up to 31 October 2015 (18 pages)
26 July 2016Group of companies' accounts made up to 31 October 2015 (18 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 7,500
(7 pages)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 7,500
(7 pages)
29 June 2015Group of companies' accounts made up to 31 October 2014 (17 pages)
29 June 2015Group of companies' accounts made up to 31 October 2014 (17 pages)
19 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 7,500
(10 pages)
19 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 7,500
(10 pages)
19 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 7,500
(10 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 June 2015Statement of company's objects (2 pages)
18 June 2015Statement of company's objects (2 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3,750
(6 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3,750
(6 pages)
24 June 2014Group of companies' accounts made up to 31 October 2013 (17 pages)
24 June 2014Group of companies' accounts made up to 31 October 2013 (17 pages)
21 May 2014Satisfaction of charge 2 in full (1 page)
21 May 2014Satisfaction of charge 3 in full (1 page)
21 May 2014Satisfaction of charge 3 in full (1 page)
21 May 2014Satisfaction of charge 2 in full (1 page)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,750
(6 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,750
(6 pages)
17 July 2013Group of companies' accounts made up to 31 October 2012 (16 pages)
17 July 2013Group of companies' accounts made up to 31 October 2012 (16 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
9 July 2012Group of companies' accounts made up to 31 October 2011 (17 pages)
9 July 2012Group of companies' accounts made up to 31 October 2011 (17 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
10 May 2011Group of companies' accounts made up to 31 October 2010 (17 pages)
10 May 2011Group of companies' accounts made up to 31 October 2010 (17 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
17 August 2010Amended full accounts made up to 31 October 2009 (17 pages)
17 August 2010Amended full accounts made up to 31 October 2009 (17 pages)
28 May 2010Group of companies' accounts made up to 31 October 2009 (16 pages)
28 May 2010Group of companies' accounts made up to 31 October 2009 (16 pages)
22 December 2009Director's details changed for Paul Robert Kettlewell on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Trevor Malcolm Kettlewell on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Miss Angela Kathleen Kettlewell on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Joan Elizabeth Kettlewell on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
22 December 2009Director's details changed for Miss Angela Kathleen Kettlewell on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Kevin Gordon Kettlewell on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
22 December 2009Director's details changed for Kevin Gordon Kettlewell on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Paul Robert Kettlewell on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Miss Angela Kathleen Kettlewell on 22 December 2009 (1 page)
22 December 2009Director's details changed for Mrs Joan Elizabeth Kettlewell on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Trevor Malcolm Kettlewell on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Miss Angela Kathleen Kettlewell on 22 December 2009 (1 page)
18 August 2009Group of companies' accounts made up to 31 October 2008 (16 pages)
18 August 2009Group of companies' accounts made up to 31 October 2008 (16 pages)
6 January 2009Return made up to 21/12/08; full list of members (5 pages)
6 January 2009Return made up to 21/12/08; full list of members (5 pages)
1 September 2008Full accounts made up to 31 October 2007 (13 pages)
1 September 2008Full accounts made up to 31 October 2007 (13 pages)
3 January 2008Return made up to 21/12/07; full list of members (4 pages)
3 January 2008Return made up to 21/12/07; full list of members (4 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
11 June 2007Full accounts made up to 31 October 2006 (13 pages)
11 June 2007Full accounts made up to 31 October 2006 (13 pages)
6 February 2007Return made up to 21/12/06; full list of members (4 pages)
6 February 2007Return made up to 21/12/06; full list of members (4 pages)
6 July 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
6 July 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
15 February 2006Full accounts made up to 31 July 2005 (13 pages)
15 February 2006Full accounts made up to 31 July 2005 (13 pages)
10 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 November 2005New secretary appointed (1 page)
25 November 2005New secretary appointed (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
3 May 2005Full accounts made up to 31 July 2004 (13 pages)
3 May 2005Full accounts made up to 31 July 2004 (13 pages)
29 December 2004Return made up to 21/12/04; full list of members (9 pages)
29 December 2004Return made up to 21/12/04; full list of members (9 pages)
3 June 2004Amended full accounts made up to 31 July 2003 (13 pages)
3 June 2004Amended full accounts made up to 31 July 2003 (13 pages)
13 February 2004Full accounts made up to 31 July 2003 (19 pages)
13 February 2004Full accounts made up to 31 July 2003 (19 pages)
15 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2003Particulars of mortgage/charge (4 pages)
28 February 2003Particulars of mortgage/charge (4 pages)
10 February 2003Full accounts made up to 31 July 2002 (13 pages)
10 February 2003Full accounts made up to 31 July 2002 (13 pages)
19 December 2002Return made up to 21/12/02; full list of members (9 pages)
19 December 2002Return made up to 21/12/02; full list of members (9 pages)
5 March 2002Full accounts made up to 31 July 2001 (13 pages)
5 March 2002Full accounts made up to 31 July 2001 (13 pages)
22 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2001Full accounts made up to 31 July 2000 (12 pages)
17 January 2001Full accounts made up to 31 July 2000 (12 pages)
27 December 2000Return made up to 21/12/00; full list of members (8 pages)
27 December 2000Return made up to 21/12/00; full list of members (8 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1999Return made up to 21/12/99; full list of members (8 pages)
21 December 1999Return made up to 21/12/99; full list of members (8 pages)
5 December 1999Full accounts made up to 31 July 1999 (12 pages)
5 December 1999Full accounts made up to 31 July 1999 (12 pages)
19 March 1999Full accounts made up to 31 July 1998 (12 pages)
19 March 1999Full accounts made up to 31 July 1998 (12 pages)
26 January 1999Return made up to 21/12/98; full list of members (8 pages)
26 January 1999Return made up to 21/12/98; full list of members (8 pages)
5 March 1998Full accounts made up to 31 July 1997 (12 pages)
5 March 1998Full accounts made up to 31 July 1997 (12 pages)
14 January 1998Return made up to 21/12/97; full list of members (8 pages)
14 January 1998Return made up to 21/12/97; full list of members (8 pages)
5 July 1997Full accounts made up to 31 July 1996 (12 pages)
5 July 1997Full accounts made up to 31 July 1996 (12 pages)
7 January 1997Return made up to 21/12/96; full list of members (8 pages)
7 January 1997Return made up to 21/12/96; full list of members (8 pages)
18 January 1996Full accounts made up to 31 July 1995 (12 pages)
18 January 1996Full accounts made up to 31 July 1995 (12 pages)
27 December 1995Return made up to 21/12/95; no change of members (6 pages)
27 December 1995Return made up to 21/12/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 June 1990Particulars of mortgage/charge (3 pages)
21 June 1990Particulars of mortgage/charge (3 pages)
12 June 1990Particulars of mortgage/charge (3 pages)
12 June 1990Particulars of mortgage/charge (3 pages)
3 April 1973Incorporation (16 pages)
3 April 1973Incorporation (16 pages)