Company NameKettlewell Commercials Limited
DirectorsPaul Robert Kettlewell and Angela Kathleen Kettlewell
Company StatusActive
Company Number02147793
CategoryPrivate Limited Company
Incorporation Date16 July 1987(36 years, 8 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul Robert Kettlewell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStation Yard
Melmerby
Ripon
HG4 5EX
Director NameMiss Angela Kathleen Kettlewell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(23 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Yard
Melmerby
Ripon
HG4 5EX
Secretary NameMiss Angela Kathleen Kettlewell
StatusCurrent
Appointed24 January 2011(23 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressStation Yard
Melmerby
Ripon
HG4 5EX
Director NameMalcolm Kettlewell
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration15 years (resigned 12 January 2007)
RoleHaulier
Correspondence Address70 Harrogate Road
Ripon
HG4 1SZ
Director NameBryan Russell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 December 1996)
RoleFuel Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressWaldbry
Maunby
Thirsk
North Yorkshire
YO7 4HD
Director NameSusan Russell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 December 1996)
RoleSecretary
Correspondence AddressWaldbry
Maunby
Thirsk
North Yorkshire
YO7 4HD
Director NameMr Kevin Gordon Kettlewell
Date of BirthApril 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration28 years, 2 months (resigned 10 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStation Yard
Melmerby
Ripon
HG4 5EX
Secretary NameMr Paul Robert Kettlewell
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration19 years (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation View
Melmerby
Ripon
North Yorkshire
HG4 5EX
Director NameMr Trevor Malcolm Kettlewell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(9 years, 5 months after company formation)
Appointment Duration23 years, 4 months (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Yard
Melmerby
Ripon
HG4 5EX
Director NameMr John Marshall Edward Skinner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2019(31 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStation Yard
Melmerby
Ripon
HG4 5EX

Contact

Websitemelmerbytraining.co.uk
Email address[email protected]
Telephone01765 640221
Telephone regionRipon

Location

Registered AddressStation Yard
Melmerby
Ripon
HG4 5EX
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishWath
WardWathvale

Shareholders

1000 at £1M Kettlewell (Melmerby) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return27 December 2023 (3 months ago)
Next Return Due10 January 2025 (9 months, 2 weeks from now)

Charges

17 January 2011Delivered on: 22 January 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as kettlewell fuel services limited to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 December 2023Confirmation statement made on 27 December 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 30 October 2022 (10 pages)
2 February 2023Cessation of Paul Robert Kettlewell as a person with significant control on 1 December 2022 (1 page)
2 February 2023Cessation of Kevin Gordon Kettlewell as a person with significant control on 1 December 2022 (1 page)
2 February 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
2 February 2023Notification of M Kettlewell(Melmerby) Limited as a person with significant control on 1 December 2022 (2 pages)
16 December 2022Director's details changed for Miss Angela Kathleen Kettlewell on 16 December 2022 (2 pages)
28 July 2022Total exemption full accounts made up to 30 October 2021 (11 pages)
28 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
22 July 2021Unaudited abridged accounts made up to 30 October 2020 (10 pages)
5 February 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
30 July 2020Accounts for a small company made up to 30 October 2019 (12 pages)
22 April 2020Termination of appointment of John Marshall Edward Skinner as a director on 14 April 2020 (1 page)
22 April 2020Termination of appointment of Trevor Malcolm Kettlewell as a director on 14 April 2020 (1 page)
11 March 2020Termination of appointment of Kevin Gordon Kettlewell as a director on 10 March 2020 (1 page)
27 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
5 July 2019Accounts for a small company made up to 30 October 2018 (11 pages)
2 May 2019Appointment of Mr John Marshall Edward Skinner as a director on 22 April 2019 (2 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
19 September 2018Accounts for a small company made up to 30 October 2017 (10 pages)
1 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-31
(3 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
15 January 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
4 September 2017Satisfaction of charge 1 in full (1 page)
4 September 2017Satisfaction of charge 1 in full (1 page)
13 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
13 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
13 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-12
(3 pages)
13 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-12
(3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
5 July 2016Micro company accounts made up to 31 October 2015 (2 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 1,000
(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 1,000
(5 pages)
26 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
26 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
17 July 2013Full accounts made up to 31 October 2012 (11 pages)
17 July 2013Full accounts made up to 31 October 2012 (11 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 July 2012Full accounts made up to 30 September 2011 (10 pages)
9 July 2012Full accounts made up to 31 October 2011 (10 pages)
9 July 2012Full accounts made up to 31 October 2011 (10 pages)
9 July 2012Full accounts made up to 30 September 2011 (10 pages)
27 March 2012Previous accounting period shortened from 30 September 2012 to 31 October 2011 (1 page)
27 March 2012Previous accounting period shortened from 30 September 2012 to 31 October 2011 (1 page)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 October 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
28 October 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
2 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 March 2011Appointment of Miss Angela Kathleen Kettlewell as a secretary (1 page)
1 March 2011Termination of appointment of Paul Kettlewell as a secretary (1 page)
1 March 2011Appointment of Miss Angela Kathleen Kettlewell as a director (2 pages)
1 March 2011Director's details changed for Mr Trevor Malcolm Kettlewell on 16 February 2011 (2 pages)
1 March 2011Director's details changed for Mr Paul Robert Kettlewell on 16 February 2011 (2 pages)
1 March 2011Termination of appointment of Paul Kettlewell as a secretary (1 page)
1 March 2011Director's details changed for Mr Kevin Gordon Kettlewell on 16 February 2011 (2 pages)
1 March 2011Appointment of Miss Angela Kathleen Kettlewell as a secretary (1 page)
1 March 2011Director's details changed for Mr Kevin Gordon Kettlewell on 16 February 2011 (2 pages)
1 March 2011Director's details changed for Mr Paul Robert Kettlewell on 16 February 2011 (2 pages)
1 March 2011Appointment of Miss Angela Kathleen Kettlewell as a director (2 pages)
1 March 2011Director's details changed for Mr Trevor Malcolm Kettlewell on 16 February 2011 (2 pages)
24 January 2011Company name changed kettlewell fuel services LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2011Company name changed kettlewell fuel services LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 1,000
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 1,000
(3 pages)
21 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
21 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Director resigned (1 page)
2 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 March 2007Return made up to 31/12/06; full list of members (3 pages)
2 March 2007Return made up to 31/12/06; full list of members (3 pages)
25 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 December 2005Return made up to 31/12/05; full list of members (8 pages)
23 December 2005Return made up to 31/12/05; full list of members (8 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
31 January 2003Return made up to 31/12/02; full list of members (8 pages)
31 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
29 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Full accounts made up to 31 March 1998 (3 pages)
21 January 1999Full accounts made up to 31 March 1998 (3 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
23 December 1997Full accounts made up to 31 March 1997 (3 pages)
23 December 1997Full accounts made up to 31 March 1997 (3 pages)
7 February 1997Return made up to 31/12/96; no change of members (6 pages)
7 February 1997Return made up to 31/12/96; no change of members (6 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
20 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
27 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1995Full accounts made up to 31 March 1995 (3 pages)
12 December 1995Full accounts made up to 31 March 1995 (3 pages)
2 September 1987Company name changed\certificate issued on 02/09/87 (2 pages)
2 September 1987Company name changed\certificate issued on 02/09/87 (2 pages)
16 July 1987Incorporation (12 pages)
16 July 1987Incorporation (12 pages)