Company NameKesford Limited
DirectorGary Trevor Wheeler
Company StatusActive
Company Number04835005
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Gary Trevor Wheeler
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(3 months after company formation)
Appointment Duration20 years, 1 month
RoleJoiner
Country of ResidenceEngland
Correspondence Address51 Hotham Road North
Hull
East Yorkshire
HU5 4NP
Secretary NameLisa Wheeler
NationalityBritish
StatusCurrent
Appointed20 October 2003(3 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address51 Hotham Road North
Hull
East Yorkshire
HU5 4NP
Director NameRichard Mark Sellman
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(2 weeks, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 October 2003)
RoleSales Director
Correspondence Address11 Brandon Terrace
Shadwell
Leeds
West Yorkshire
LS17 8AT
Secretary NameDavid John Firth
NationalityBritish
StatusResigned
Appointed04 August 2003(2 weeks, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 October 2003)
RoleCompany Director
Correspondence Address38 Trinity Court
Hull
East Yorkshire
HU1 2NB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01720 342994
Telephone regionIsles of Scilly

Location

Registered Address51 Hotham Road North
Hull
East Yorkshire
HU5 4NP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Gary Trevor Wheeler
51.00%
Ordinary
49 at £1Lisa Wheeler
49.00%
Ordinary

Financials

Year2014
Net Worth-£1,342
Cash£688
Current Liabilities£3,275

Accounts

Latest Accounts31 October 2022 (1 year, 1 month ago)
Next Accounts Due31 July 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return16 July 2023 (4 months, 4 weeks ago)
Next Return Due30 July 2024 (7 months, 3 weeks from now)

Filing History

21 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 July 2013Secretary's details changed for Lisa Wheeler on 1 January 2013 (1 page)
25 July 2013Director's details changed for Gary Trevor Wheeler on 1 January 2013 (2 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(3 pages)
25 July 2013Director's details changed for Gary Trevor Wheeler on 1 January 2013 (2 pages)
25 July 2013Secretary's details changed for Lisa Wheeler on 1 January 2013 (1 page)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 30 October 2011 (6 pages)
19 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Gary Trevor Wheeler on 16 July 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 August 2009Return made up to 16/07/09; full list of members (3 pages)
29 July 2008Return made up to 16/07/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 October 2007Return made up to 16/07/07; full list of members (2 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 August 2006Return made up to 16/07/06; full list of members (2 pages)
21 September 2005Return made up to 16/07/05; full list of members (6 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 August 2004Return made up to 16/07/04; full list of members (6 pages)
18 May 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
30 October 2003Registered office changed on 30/10/03 from: suite h 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page)
30 October 2003Ad 20/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003New director appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003New director appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: 788-790 finchley road london NW11 7TJ (1 page)
16 July 2003Incorporation (16 pages)