Kellands (bristol) Limited

General information

Name:

Kellands (bristol) Ltd

Office Address:

Quays Office Park Conference Avenue BS20 7LZ Portishead

Number: 04038310

Incorporation date: 2000-07-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kellands (bristol) Limited has existed in the business for twenty four years. Registered with number 04038310 in 2000, it is registered at Quays Office Park, Portishead BS20 7LZ. Established as Quayshelfco 787, the company used the business name up till 20th September 2000, when it was replaced by Kellands (bristol) Limited. The company's declared SIC number is 64999 which stands for Financial intermediation not elsewhere classified. The most recent annual accounts describe the period up to 2022-12-31 and the latest confirmation statement was released on 2023-07-14.

There is a group of four directors leading this particular business at the moment, specifically Edward D., Guy K., Carole-Ann R. and Steven K. who have been performing the directors duties since July 2021. What is more, the director's assignments are regularly helped with by a secretary - Helen B., who joined the business on 11th July 2019.

  • Previous company's names
  • Kellands (bristol) Limited 2000-09-20
  • Quayshelfco 787 Limited 2000-07-21

Financial data based on annual reports

Company staff

Edward D.

Role: Director

Appointed: 12 July 2021

Latest update: 25 February 2024

Guy K.

Role: Director

Appointed: 16 December 2019

Latest update: 25 February 2024

Helen B.

Role: Secretary

Appointed: 11 July 2019

Latest update: 25 February 2024

Carole-Ann R.

Role: Director

Appointed: 31 May 2019

Latest update: 25 February 2024

Steven K.

Role: Director

Appointed: 16 November 2000

Latest update: 25 February 2024

People with significant control

The companies with significant control over the firm are as follows: Benchmark Capital Limited owns 1/2 or less of company shares. This company can be reached in Horsham at Langhurstwood Road, RH12 4QP. Stephen K. owns over 1/2 to 3/4 of company shares .

Benchmark Capital Limited
Address: Holmwood House, Broadlands Business Campus Langhurstwood Road, Horsham, RH12 4QP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 May 2019
Nature of control:
1/2 or less of shares
Stephen K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 August 2014
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 June 2015
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 1 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 8 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 11th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Albert Goodman Lewis Limited

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies