Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
Director Name | Mr Wayne Barry |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2015(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wadsworth Road Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
Director Name | Miss Jody Louise Stephenson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2015(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wadsworth Road Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
Director Name | Gary Richard Bush |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 32 St. Michaels Drive Hedon East Yorkshire HU12 8QG |
Director Name | David James Varley |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Castle Drive South Cave Brough North Humberside HU15 2ES |
Director Name | Laurence Anthony White |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Southburn Driffield North Humberside YO25 9ED |
Secretary Name | Gary Richard Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 25 Woodgates Lane North Ferriby North Humberside HU14 3JR |
Secretary Name | Carl Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wadsworth Road Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
Director Name | Mr David James Whittle |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wadsworth Road Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
Director Name | Mr Nigel Mellor |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wadsworth Road Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
Website | kalgone.co.uk |
---|
Registered Address | Wadsworth Road Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Kirkburn |
Ward | Driffield and Rural |
Built Up Area | Kelleythorpe |
Address Matches | 5 other UK companies use this postal address |
3 at £1 | Kal-gone Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
25 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
25 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
18 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 May 2020 | Notification of a person with significant control statement (2 pages) |
6 May 2020 | Termination of appointment of Nigel Mellor as a director on 3 April 2020 (1 page) |
6 May 2020 | Cessation of Nigel Mellor as a person with significant control on 3 April 2020 (1 page) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 May 2018 | Director's details changed for Mrs Jody Allan on 22 May 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
9 October 2017 | Director's details changed for Mrs Jody Allan on 1 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mrs Jody Allan on 1 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Wayne Barry on 1 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Wayne Barry on 1 October 2017 (2 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
8 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2015 (20 pages) |
8 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2015 (20 pages) |
4 December 2015 | Termination of appointment of David James Whittle as a director on 27 November 2015 (1 page) |
4 December 2015 | Appointment of Mr Paul Chambers as a director on 26 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Wayne Barry as a director on 26 November 2015 (2 pages) |
4 December 2015 | Appointment of Mrs Jody Allan as a director on 26 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of David James Whittle as a director on 27 November 2015 (1 page) |
4 December 2015 | Appointment of Mr Wayne Barry as a director on 26 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Paul Chambers as a director on 26 November 2015 (2 pages) |
4 December 2015 | Appointment of Mrs Jody Allan as a director on 26 November 2015 (2 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
Statement of capital on 2015-12-08
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
Statement of capital on 2015-12-08
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Termination of appointment of Carl Edwards as a secretary (1 page) |
27 February 2014 | Termination of appointment of Carl Edwards as a secretary (1 page) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 February 2013 | Director's details changed for David James Whittle on 1 October 2012 (2 pages) |
26 February 2013 | Secretary's details changed for Carl Edwards on 1 October 2012 (1 page) |
26 February 2013 | Director's details changed for David James Whittle on 1 October 2012 (2 pages) |
26 February 2013 | Secretary's details changed for Carl Edwards on 1 October 2012 (1 page) |
26 February 2013 | Director's details changed for David James Whittle on 1 October 2012 (2 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Director's details changed for Nigel Mellor on 1 October 2012 (2 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Director's details changed for Nigel Mellor on 1 October 2012 (2 pages) |
26 February 2013 | Director's details changed for Nigel Mellor on 1 October 2012 (2 pages) |
26 February 2013 | Secretary's details changed for Carl Edwards on 1 October 2012 (1 page) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
11 December 2008 | Director appointed david james whittle (2 pages) |
11 December 2008 | Director appointed david james whittle (2 pages) |
10 December 2008 | Appointment terminated director gary bush (1 page) |
10 December 2008 | Appointment terminated director gary bush (1 page) |
9 December 2008 | Director appointed nigel mellor (2 pages) |
9 December 2008 | Director appointed nigel mellor (2 pages) |
11 November 2008 | Director's change of particulars / gary bush / 31/10/2008 (1 page) |
11 November 2008 | Director's change of particulars / gary bush / 31/10/2008 (1 page) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 February 2006 | Return made up to 25/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 25/02/06; full list of members (3 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
28 June 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
28 June 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
22 April 2005 | Return made up to 25/02/05; full list of members (3 pages) |
22 April 2005 | Return made up to 25/02/05; full list of members (3 pages) |
25 February 2004 | Incorporation (8 pages) |
25 February 2004 | Incorporation (8 pages) |