Melmerby
Ripon
Yorks
HG4 5EX
Director Name | Mr Paul Robert Kettlewell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Station View Melmerby Ripon North Yorkshire HG4 5EX |
Secretary Name | Miss Angela Kathleen Kettlewell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2005(32 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Depot Melmerby Ripon Yorks HG4 5EX |
Director Name | Miss Angela Kathleen Kettlewell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2007(34 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Director / Company Secretary |
Country of Residence | England |
Correspondence Address | Station Depot Melmerby Ripon Yorks HG4 5EX |
Director Name | Malcolm Kettlewell |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 12 January 2007) |
Role | Haulier |
Correspondence Address | 70 Harrogate Road Ripon HG4 1SZ |
Director Name | Mr Kevin Gordon Kettlewell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 05 March 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Station Depot Melmerby Ripon Yorks HG4 5EX |
Secretary Name | Malcolm Kettlewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | Station Depot Melmerby Ripon North Yorks Hg4 |
Secretary Name | Howard Kettlewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(20 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 5 Filey Avenue Ripon North Yorkshire HG4 2DH |
Director Name | Mr Trevor Malcolm Kettlewell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(20 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 14 April 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Station Depot Melmerby Ripon Yorks HG4 5EX |
Website | melmerbytraining.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01765 640518 |
Telephone region | Ripon |
Registered Address | Station Depot Melmerby Ripon Yorks HG4 5EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Wath |
Ward | Wathvale |
Address Matches | 2 other UK companies use this postal address |
150 at £1 | Angela Kathleen Kettlewell 4.00% Ordinary |
---|---|
1k at £1 | K.g. Kettlewell 27.55% Ordinary |
1k at £1 | P.r. Kettlewell 27.55% Ordinary |
850 at £1 | J.e. Kettlewell 22.67% Ordinary |
684 at £1 | T.m. Kettlewell 18.24% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,344,695 |
Gross Profit | £5,698,926 |
Net Worth | £4,073,235 |
Cash | £1,797,481 |
Current Liabilities | £2,496,490 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
27 February 2003 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 |
5 January 2024 | Director's details changed for Mr Paul Robert Kettlewell on 5 January 2024 (2 pages) |
---|---|
5 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
31 December 2023 | Confirmation statement made on 16 December 2023 with updates (5 pages) |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (14 pages) |
16 December 2022 | Director's details changed for Miss Angela Kathleen Kettlewell on 16 December 2022 (2 pages) |
16 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (14 pages) |
28 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
21 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (14 pages) |
5 February 2021 | Confirmation statement made on 21 December 2020 with updates (5 pages) |
30 July 2020 | Group of companies' accounts made up to 31 October 2019 (19 pages) |
22 April 2020 | Termination of appointment of Trevor Malcolm Kettlewell as a director on 14 April 2020 (1 page) |
11 March 2020 | Notification of M.Kettlewell Holdings Limited as a person with significant control on 5 March 2020 (2 pages) |
11 March 2020 | Termination of appointment of Kevin Gordon Kettlewell as a director on 5 March 2020 (1 page) |
11 March 2020 | Cessation of Kevin Gordon Kettlewell as a person with significant control on 5 March 2020 (1 page) |
11 March 2020 | Cessation of Paul Robert Kettlewell as a person with significant control on 5 March 2020 (1 page) |
27 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
11 July 2019 | Group of companies' accounts made up to 31 October 2018 (20 pages) |
28 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
27 July 2018 | Group of companies' accounts made up to 31 October 2017 (20 pages) |
8 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
12 October 2017 | Amended group of companies' accounts made up to 31 October 2016 (22 pages) |
12 October 2017 | Amended group of companies' accounts made up to 31 October 2016 (22 pages) |
25 July 2017 | Group of companies' accounts made up to 31 October 2016 (18 pages) |
25 July 2017 | Group of companies' accounts made up to 31 October 2016 (18 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
26 July 2016 | Group of companies' accounts made up to 31 October 2015 (18 pages) |
26 July 2016 | Group of companies' accounts made up to 31 October 2015 (18 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
7 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
29 June 2015 | Group of companies' accounts made up to 31 October 2014 (17 pages) |
29 June 2015 | Group of companies' accounts made up to 31 October 2014 (17 pages) |
19 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
18 June 2015 | Resolutions
|
18 June 2015 | Resolutions
|
18 June 2015 | Statement of company's objects (2 pages) |
18 June 2015 | Statement of company's objects (2 pages) |
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
24 June 2014 | Group of companies' accounts made up to 31 October 2013 (17 pages) |
24 June 2014 | Group of companies' accounts made up to 31 October 2013 (17 pages) |
21 May 2014 | Satisfaction of charge 2 in full (1 page) |
21 May 2014 | Satisfaction of charge 3 in full (1 page) |
21 May 2014 | Satisfaction of charge 3 in full (1 page) |
21 May 2014 | Satisfaction of charge 2 in full (1 page) |
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
17 July 2013 | Group of companies' accounts made up to 31 October 2012 (16 pages) |
17 July 2013 | Group of companies' accounts made up to 31 October 2012 (16 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Group of companies' accounts made up to 31 October 2011 (17 pages) |
9 July 2012 | Group of companies' accounts made up to 31 October 2011 (17 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Group of companies' accounts made up to 31 October 2010 (17 pages) |
10 May 2011 | Group of companies' accounts made up to 31 October 2010 (17 pages) |
4 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Amended full accounts made up to 31 October 2009 (17 pages) |
17 August 2010 | Amended full accounts made up to 31 October 2009 (17 pages) |
28 May 2010 | Group of companies' accounts made up to 31 October 2009 (16 pages) |
28 May 2010 | Group of companies' accounts made up to 31 October 2009 (16 pages) |
22 December 2009 | Director's details changed for Paul Robert Kettlewell on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Trevor Malcolm Kettlewell on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Miss Angela Kathleen Kettlewell on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Joan Elizabeth Kettlewell on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Director's details changed for Miss Angela Kathleen Kettlewell on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Kevin Gordon Kettlewell on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Director's details changed for Kevin Gordon Kettlewell on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Paul Robert Kettlewell on 22 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Miss Angela Kathleen Kettlewell on 22 December 2009 (1 page) |
22 December 2009 | Director's details changed for Mrs Joan Elizabeth Kettlewell on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Trevor Malcolm Kettlewell on 22 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Miss Angela Kathleen Kettlewell on 22 December 2009 (1 page) |
18 August 2009 | Group of companies' accounts made up to 31 October 2008 (16 pages) |
18 August 2009 | Group of companies' accounts made up to 31 October 2008 (16 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (13 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (13 pages) |
3 January 2008 | Return made up to 21/12/07; full list of members (4 pages) |
3 January 2008 | Return made up to 21/12/07; full list of members (4 pages) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
11 June 2007 | Full accounts made up to 31 October 2006 (13 pages) |
11 June 2007 | Full accounts made up to 31 October 2006 (13 pages) |
6 February 2007 | Return made up to 21/12/06; full list of members (4 pages) |
6 February 2007 | Return made up to 21/12/06; full list of members (4 pages) |
6 July 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
6 July 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
15 February 2006 | Full accounts made up to 31 July 2005 (13 pages) |
15 February 2006 | Full accounts made up to 31 July 2005 (13 pages) |
10 January 2006 | Return made up to 21/12/05; full list of members
|
10 January 2006 | Return made up to 21/12/05; full list of members
|
25 November 2005 | New secretary appointed (1 page) |
25 November 2005 | New secretary appointed (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
3 May 2005 | Full accounts made up to 31 July 2004 (13 pages) |
3 May 2005 | Full accounts made up to 31 July 2004 (13 pages) |
29 December 2004 | Return made up to 21/12/04; full list of members (9 pages) |
29 December 2004 | Return made up to 21/12/04; full list of members (9 pages) |
3 June 2004 | Amended full accounts made up to 31 July 2003 (13 pages) |
3 June 2004 | Amended full accounts made up to 31 July 2003 (13 pages) |
13 February 2004 | Full accounts made up to 31 July 2003 (19 pages) |
13 February 2004 | Full accounts made up to 31 July 2003 (19 pages) |
15 January 2004 | Return made up to 21/12/03; full list of members
|
15 January 2004 | Return made up to 21/12/03; full list of members
|
28 February 2003 | Particulars of mortgage/charge (4 pages) |
28 February 2003 | Particulars of mortgage/charge (4 pages) |
10 February 2003 | Full accounts made up to 31 July 2002 (13 pages) |
10 February 2003 | Full accounts made up to 31 July 2002 (13 pages) |
19 December 2002 | Return made up to 21/12/02; full list of members (9 pages) |
19 December 2002 | Return made up to 21/12/02; full list of members (9 pages) |
5 March 2002 | Full accounts made up to 31 July 2001 (13 pages) |
5 March 2002 | Full accounts made up to 31 July 2001 (13 pages) |
22 January 2002 | Return made up to 21/12/01; full list of members
|
22 January 2002 | Return made up to 21/12/01; full list of members
|
17 January 2001 | Full accounts made up to 31 July 2000 (12 pages) |
17 January 2001 | Full accounts made up to 31 July 2000 (12 pages) |
27 December 2000 | Return made up to 21/12/00; full list of members (8 pages) |
27 December 2000 | Return made up to 21/12/00; full list of members (8 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1999 | Return made up to 21/12/99; full list of members (8 pages) |
21 December 1999 | Return made up to 21/12/99; full list of members (8 pages) |
5 December 1999 | Full accounts made up to 31 July 1999 (12 pages) |
5 December 1999 | Full accounts made up to 31 July 1999 (12 pages) |
19 March 1999 | Full accounts made up to 31 July 1998 (12 pages) |
19 March 1999 | Full accounts made up to 31 July 1998 (12 pages) |
26 January 1999 | Return made up to 21/12/98; full list of members (8 pages) |
26 January 1999 | Return made up to 21/12/98; full list of members (8 pages) |
5 March 1998 | Full accounts made up to 31 July 1997 (12 pages) |
5 March 1998 | Full accounts made up to 31 July 1997 (12 pages) |
14 January 1998 | Return made up to 21/12/97; full list of members (8 pages) |
14 January 1998 | Return made up to 21/12/97; full list of members (8 pages) |
5 July 1997 | Full accounts made up to 31 July 1996 (12 pages) |
5 July 1997 | Full accounts made up to 31 July 1996 (12 pages) |
7 January 1997 | Return made up to 21/12/96; full list of members (8 pages) |
7 January 1997 | Return made up to 21/12/96; full list of members (8 pages) |
18 January 1996 | Full accounts made up to 31 July 1995 (12 pages) |
18 January 1996 | Full accounts made up to 31 July 1995 (12 pages) |
27 December 1995 | Return made up to 21/12/95; no change of members (6 pages) |
27 December 1995 | Return made up to 21/12/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 June 1990 | Particulars of mortgage/charge (3 pages) |
21 June 1990 | Particulars of mortgage/charge (3 pages) |
12 June 1990 | Particulars of mortgage/charge (3 pages) |
12 June 1990 | Particulars of mortgage/charge (3 pages) |
3 April 1973 | Incorporation (16 pages) |
3 April 1973 | Incorporation (16 pages) |