Company NameM. Kettlewell Holdings Limited
Company StatusActive
Company Number12342080
CategoryPrivate Limited Company
Incorporation Date2 December 2019(4 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Joan Elizabeth Kettlewell
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Depot Melmerby
Ripon
North Yorkshire
HG4 5EX
Director NameMr Paul Robert Kettlewell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Depot Melmerby
Ripon
North Yorkshire
HG4 5EX
Director NameMiss Angela Kathleen Kettlewell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Depot Melmerby
Ripon
North Yorkshire
HG4 5EX
Secretary NameMiss Angela Kathleen Kettlewell
StatusCurrent
Appointed02 December 2019(same day as company formation)
RoleCompany Director
Correspondence AddressStation Depot Station Depot
Melmerby
Ripon
North Yorkshire
HG4 5EX

Location

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

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
9 July 2023Director's details changed for Mr Paul Robert Kettlewell on 9 July 2023 (2 pages)
8 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
16 December 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
6 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
22 July 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
17 March 2021Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page)
5 February 2021Confirmation statement made on 1 December 2020 with updates (4 pages)
29 January 2021Secretary's details changed for Mrs Angela Kathleen Kettlewell on 29 January 2021 (1 page)
29 January 2021Director's details changed for Miss Angela Kathleen Kettlewell on 29 January 2021 (2 pages)
29 January 2021Secretary's details changed for Mrs Angela Kathleen Kettlewell on 29 January 2021 (1 page)
7 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 January 2021Particulars of variation of rights attached to shares (3 pages)
7 January 2021Memorandum and Articles of Association (11 pages)
27 April 2020Memorandum and Articles of Association (12 pages)
27 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2020Cessation of Trevor Malcolm Kettlewell as a person with significant control on 14 April 2020 (1 page)
22 April 2020Change of details for Mr Paul Robert Kettlewell as a person with significant control on 14 April 2020 (2 pages)
16 April 2020Change of share class name or designation (2 pages)
15 April 2020Particulars of variation of rights attached to shares (3 pages)
14 April 2020Statement by Directors (1 page)
14 April 2020Statement of capital on 14 April 2020
  • GBP 4,303,772
(8 pages)
14 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 April 2020Solvency Statement dated 25/03/20 (1 page)
16 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 March 2020Cessation of Angela Kathleen Kettlewell as a person with significant control on 5 March 2020 (1 page)
13 March 2020Change of details for Mr Trevor Malcolm Kettlewell as a person with significant control on 5 March 2020 (2 pages)
13 March 2020Notification of Joan Elizabeth Kettlewell as a person with significant control on 5 March 2020 (2 pages)
13 March 2020Notification of Paul Robert Kettlewell as a person with significant control on 5 March 2020 (2 pages)
13 March 2020Notification of Trevor Malcolm Kettlewell as a person with significant control on 5 March 2020 (2 pages)
11 March 2020Statement of capital following an allotment of shares on 5 March 2020
  • GBP 5,751,770
(5 pages)
9 December 2019Change of details for Mrs Angela Kathleen Kettlewell as a person with significant control on 9 December 2019 (2 pages)
2 December 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-02
  • GBP 1
(33 pages)