Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KELLETT (UK) LIMITED
Company Information for

KELLETT (UK) LIMITED

UNIVERSAL COMPONENTS UK LTD, ASHROYD BUSINESS PARK ASHROYDS WAY, HOYLAND, BARNSLEY, SOUTH YORKSHIRE, S74 9SB,
Company Registration Number
00153935
Private Limited Company
Active

Company Overview

About Kellett (uk) Ltd
KELLETT (UK) LIMITED was founded on 1919-03-28 and has its registered office in Barnsley. The organisation's status is listed as "Active". Kellett (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KELLETT (UK) LIMITED
 
Legal Registered Office
UNIVERSAL COMPONENTS UK LTD
ASHROYD BUSINESS PARK ASHROYDS WAY
HOYLAND
BARNSLEY
SOUTH YORKSHIRE
S74 9SB
Other companies in PR6
 
Filing Information
Company Number 00153935
Company ID Number 00153935
Date formed 1919-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-06 09:38:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELLETT (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KELLETT (UK) LIMITED

Current Directors
Officer Role Date Appointed
PAUL ROBERTS
Company Secretary 2011-11-25
DAVID RICHARD KERNAHAN
Director 2011-11-25
PAUL JOHN ROBERTS
Director 2011-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SLEE
Director 2011-11-25 2014-09-12
JUDITH HADLEY
Company Secretary 2004-09-27 2011-11-30
GARY HADLEY
Director 2004-09-27 2011-11-30
PAMELA MARY COLES
Company Secretary 2000-05-22 2004-09-27
PETER ROBERT HARRIS
Director 1999-09-01 2004-09-27
ANDREW HARRISON
Director 2002-05-13 2004-09-27
BRIAN JOSEPH SNEYD
Director 1999-09-01 2004-09-27
HELEN PATRICIA ASHCROFT
Director 1999-09-01 2002-05-31
JOHN STEPHENSON
Director 1999-09-01 2002-03-31
MARK LEES YOUNG
Company Secretary 1999-09-01 2000-05-22
ADRIAN SEALEY
Company Secretary 1999-03-01 1999-09-01
STEWART SIMON ASHALL
Director 1997-06-23 1999-09-01
PETER DAVID FINCH
Director 1995-03-24 1999-09-01
DUNCAN HUGH MOSS
Director 1999-01-04 1999-09-01
ADRIAN SEALEY
Director 1999-03-01 1999-09-01
ALAN HALL TRAFFORD
Director 1995-03-24 1999-09-01
STEVE MCCRACKEN
Director 1997-06-23 1999-07-31
DAVID ARUNDALE
Company Secretary 1997-08-01 1999-03-01
DAVID ARUNDALE
Director 1997-08-01 1999-03-01
PETER RAYMOND BEAUMONT
Director 1991-05-04 1998-12-31
JOHN ESMOND BRUCE
Director 1991-05-04 1998-02-13
SIMON HARLEY RODGER
Company Secretary 1996-06-24 1997-07-18
SIMON HARLEY RODGER
Director 1997-06-23 1997-07-18
ALASDAIR MURDOCH MACINTOSH
Director 1996-09-08 1997-05-09
PETER DAVID FINCH
Company Secretary 1995-03-24 1996-06-24
DEREK STANLEY DOMAN
Company Secretary 1991-05-04 1995-03-24
DEREK STANLEY DOMAN
Director 1991-05-04 1995-03-24
DAVID KELLETT
Director 1991-05-04 1995-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD KERNAHAN WREA HURST PARTS DISTRIBUTION LIMITED Director 2014-05-15 CURRENT 2012-01-25 Active
DAVID RICHARD KERNAHAN WHITLEY WILLOWS DEVELOPMENTS LIMITED Director 2013-05-31 CURRENT 2013-05-31 Liquidation
DAVID RICHARD KERNAHAN UNIVERSAL COMPONENTS UK (CORPORATE TRUSTEE) LIMITED Director 2011-11-25 CURRENT 2005-03-16 Liquidation
DAVID RICHARD KERNAHAN EUROPEAN TRUCK & TRAILER LTD Director 2005-09-30 CURRENT 2002-10-18 Liquidation
PAUL JOHN ROBERTS RICO LOGISTICS LTD Director 2012-09-28 CURRENT 1993-11-04 Active
PAUL JOHN ROBERTS TRI-TEC COMPUTER SUPPORT LIMITED Director 2012-09-28 CURRENT 1993-01-18 Active
PAUL JOHN ROBERTS TVS C J COMPONENTS LIMITED Director 2012-03-23 CURRENT 1989-12-13 Dissolved 2013-12-25
PAUL JOHN ROBERTS TVS AUTOMOTIVE EUROPE LIMITED Director 2012-03-23 CURRENT 1997-02-19 Dissolved 2015-01-16
PAUL JOHN ROBERTS EUROPEAN TRUCK & TRAILER LTD Director 2011-11-25 CURRENT 2002-10-18 Liquidation
PAUL JOHN ROBERTS UNIVERSAL COMPONENTS UK LIMITED Director 2011-11-25 CURRENT 2004-07-07 Active
PAUL JOHN ROBERTS UNIVERSAL COMPONENTS UK (CORPORATE TRUSTEE) LIMITED Director 2011-11-25 CURRENT 2005-03-16 Liquidation
PAUL JOHN ROBERTS REFLECTED LIGHT LIMITED Director 2011-11-25 CURRENT 2005-08-26 Liquidation
PAUL JOHN ROBERTS POLLARD BEAUMONT LIMITED Director 2011-11-25 CURRENT 2006-04-10 Liquidation
PAUL JOHN ROBERTS TVS EUROPE DISTRIBUTION LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
PAUL JOHN ROBERTS TVS LOGISTICS INVESTMENT UK LIMITED Director 2011-07-14 CURRENT 2009-08-28 Active
PAUL JOHN ROBERTS YELESTRE HOLDINGS LIMITED Director 2008-04-11 CURRENT 2008-01-22 Dissolved 2014-03-20
PAUL JOHN ROBERTS TVS SUPPLY CHAIN SOLUTIONS LIMITED Director 2006-09-07 CURRENT 1992-09-21 Active
PAUL JOHN ROBERTS MSYS SOFTWARE SOLUTIONS LIMITED Director 2006-09-07 CURRENT 1995-06-20 Active - Proposal to Strike off
PAUL JOHN ROBERTS MULTIPART LIMITED Director 2006-09-07 CURRENT 2006-03-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2023-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-11-02AP03Appointment of Mr Richard Charles Thomas as company secretary on 2023-11-02
2023-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN ROBERTS
2023-11-02TM02Termination of appointment of Paul Roberts on 2023-11-02
2023-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2022-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 190017
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 190017
2016-05-24AR0104/05/16 ANNUAL RETURN FULL LIST
2015-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 190017
2015-05-11AR0104/05/15 ANNUAL RETURN FULL LIST
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SLEE
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/14 FROM 8 Stevenson Way Sheffield South Yorkshire S9 3WZ
2014-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 190017
2014-05-06AR0104/05/14 ANNUAL RETURN FULL LIST
2013-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-15AR0104/05/13 ANNUAL RETURN FULL LIST
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-12AR0104/05/12 ANNUAL RETURN FULL LIST
2012-06-22MEM/ARTSARTICLES OF ASSOCIATION
2012-05-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY JUDITH HADLEY
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY HADLEY
2012-05-15RES01ADOPT ARTICLES 15/05/12
2012-04-26AP03SECRETARY APPOINTED PAUL ROBERTS
2012-04-26AP01DIRECTOR APPOINTED PAUL JOHN ROBERTS
2012-04-24AP01DIRECTOR APPOINTED RICHARD SLEE
2012-04-24AP01DIRECTOR APPOINTED MR DAVID KERNAHAN
2012-03-22AA01CURRSHO FROM 31/12/2012 TO 31/03/2012
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-31AR0104/05/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-05AR0104/05/10 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-12363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-06-12288cSECRETARY'S CHANGE OF PARTICULARS / JUDITH WILSON / 01/02/2009
2009-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / GARY HADLEY / 01/02/2009
2008-08-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-08363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-31363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-23363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-23363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-12-02288bSECRETARY RESIGNED
2004-12-02288aNEW DIRECTOR APPOINTED
2004-12-02288aNEW SECRETARY APPOINTED
2004-12-02288bDIRECTOR RESIGNED
2004-12-02288bDIRECTOR RESIGNED
2004-12-02288bDIRECTOR RESIGNED
2004-12-02287REGISTERED OFFICE CHANGED ON 02/12/04 FROM: 17 CONNAUGHT PLACE LONDON W2 2EL
2004-09-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-26363aRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2003-05-14363aRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-05-14287REGISTERED OFFICE CHANGED ON 14/05/03 FROM: LEX HOUSE 17 CONNAUGHT PLACE LONDON W2 2EL
2003-05-14353LOCATION OF REGISTER OF MEMBERS
2003-03-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-15288bDIRECTOR RESIGNED
2002-06-11288aNEW DIRECTOR APPOINTED
2002-06-02AUDAUDITOR'S RESIGNATION
2002-06-01363aRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-05-21288bDIRECTOR RESIGNED
2002-01-23288cDIRECTOR'S PARTICULARS CHANGED
2001-12-13ELRESS386 DISP APP AUDS 21/11/01
2001-12-13ELRESS366A DISP HOLDING AGM 21/11/01
2001-05-18363aRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-05-18353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KELLETT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KELLETT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-10-27 Satisfied LLOYDS BANK PLC
DEBENTURE 1998-09-03 Satisfied LLOYDS BANK PLC
GUARANTEE AND DEBENTURE 1995-03-24 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1994-12-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-12-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1986-05-02 Satisfied LLOYDS BANK PLC
CHARGE 1984-04-03 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31
Annual Accounts
2012-03-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KELLETT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of KELLETT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELLETT (UK) LIMITED
Trademarks
We have not found any records of KELLETT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELLETT (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as KELLETT (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where KELLETT (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELLETT (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KELLETT (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.