Company Information for KEWELL CONVERTERS LIMITED
KCL HOUSE, STATION ROAD, EDENBRIDGE, KENT, TN8 6HL,
|
Company Registration Number
01028194
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
KEWELL CONVERTERS LIMITED | |||
Legal Registered Office | |||
KCL HOUSE STATION ROAD EDENBRIDGE KENT TN8 6HL Other companies in TN8 | |||
| |||
Company Number | 01028194 | |
---|---|---|
Company ID Number | 01028194 | |
Date formed | 1971-10-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/07/2024 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB218278649 |
Last Datalog update: | 2024-05-05 09:46:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COLIN CHARLES KEWELL |
||
COLIN CHARLES KEWELL |
||
MARCOS KEWELL |
||
NICHOLAS KEWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN JAMES BROOKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONYX CONSTRUCTION & PROPERTIES LTD | Director | 2013-10-22 - 2015-06-11 | RESIGNED | 2013-10-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010281940006 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010281940006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010281940007 | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010281940006 | |
MR05 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES | |
PSC04 | Change of details for Mr Daniels Kewell as a person with significant control on 2019-02-19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS KEWELL | |
PSC07 | CESSATION OF CAROLE ANN KEWELL AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Marcos Kewell on 2019-06-04 | |
PSC07 | CESSATION OF COLIN CHARLES KEWELL AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Colin Charles Kewell on 2019-02-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CHARLES KEWELL | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 09/10/17 STATEMENT OF CAPITAL;GBP 20 | |
SH19 | 09/10/17 STATEMENT OF CAPITAL GBP 20 | |
CAP-SS | SOLVENCY STATEMENT DATED 31/07/17 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 31/07/2017 | |
SH01 | 31/07/17 STATEMENT OF CAPITAL GBP 100 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 09/10/17 STATEMENT OF CAPITAL GBP 20 | |
CAP-SS | SOLVENCY STATEMENT DATED 31/07/17 | |
RES06 | REDUCE ISSUED CAPITAL 31/07/2017 | |
SH01 | 31/07/17 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 70 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/15 FROM Kcl House Station Road Edenbridge Kent TN8 6EG | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KEWELL / 01/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS KEWELL / 01/10/2014 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Marcos Kewell on 2012-08-24 | |
AR01 | 01/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas Kewell on 2012-01-26 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES KEWELL / 12/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN CHARLES KEWELL / 12/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 60 HOLMETHORPE AVENUE HOLMETHORPE INDUSTRIAL ESTATE REDHILL SURREY RH1 2NL | |
AR01 | 01/10/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEWELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS KEWELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES KEWELL / 01/10/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARCOS KEWELL / 04/03/2008 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
123 | NC INC ALREADY ADJUSTED 30/07/99 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS | |
88(2)R | AD 01/08/99-31/07/00 £ SI 20@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 21/10/97 | |
363s | RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
169 | £ IC 100/50 20/12/96 £ SR 50@1=50 | |
SRES09 | P.O.S 50 £1 SH 20/12/96 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
SRES01 | ADOPT MEM AND ARTS 11/12/96 | |
363s | RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1063770 | Expired | Licenced property: KCL HOUSE STATION ROAD EDENBRIDGE TN8 6EG; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1063770 | Expired | Licenced property: KCL HOUSE STATION ROAD EDENBRIDGE TN8 6EG; |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK LTD |
Creditors Due After One Year | 2013-07-31 | £ 985,119 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 968,561 |
Creditors Due After One Year | 2012-07-31 | £ 968,561 |
Creditors Due After One Year | 2011-07-31 | £ 1,075,162 |
Creditors Due Within One Year | 2013-07-31 | £ 527,339 |
Creditors Due Within One Year | 2012-07-31 | £ 657,566 |
Creditors Due Within One Year | 2012-07-31 | £ 657,566 |
Creditors Due Within One Year | 2011-07-31 | £ 572,422 |
Provisions For Liabilities Charges | 2013-07-31 | £ 55,847 |
Provisions For Liabilities Charges | 2012-07-31 | £ 41,897 |
Provisions For Liabilities Charges | 2012-07-31 | £ 41,897 |
Provisions For Liabilities Charges | 2011-07-31 | £ 47,219 |
Creditors and other liabilities
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 KEWELL CONVERTERS LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 14,549 |
Cash Bank In Hand | 2012-07-31 | £ 86,341 |
Cash Bank In Hand | 2012-07-31 | £ 86,341 |
Cash Bank In Hand | 2011-07-31 | £ 11,595 |
Current Assets | 2013-07-31 | £ 430,686 |
Current Assets | 2012-07-31 | £ 533,366 |
Current Assets | 2012-07-31 | £ 533,366 |
Current Assets | 2011-07-31 | £ 413,742 |
Debtors | 2013-07-31 | £ 201,268 |
Debtors | 2012-07-31 | £ 242,854 |
Debtors | 2012-07-31 | £ 242,854 |
Debtors | 2011-07-31 | £ 258,710 |
Secured Debts | 2013-07-31 | £ 981,185 |
Secured Debts | 2012-07-31 | £ 1,065,501 |
Secured Debts | 2012-07-31 | £ 1,065,501 |
Secured Debts | 2011-07-31 | £ 1,092,415 |
Shareholder Funds | 2013-07-31 | £ 837,691 |
Shareholder Funds | 2012-07-31 | £ 786,828 |
Shareholder Funds | 2012-07-31 | £ 786,828 |
Shareholder Funds | 2011-07-31 | £ 679,453 |
Stocks Inventory | 2013-07-31 | £ 214,869 |
Stocks Inventory | 2012-07-31 | £ 204,171 |
Stocks Inventory | 2012-07-31 | £ 204,171 |
Stocks Inventory | 2011-07-31 | £ 143,437 |
Tangible Fixed Assets | 2013-07-31 | £ 1,975,310 |
Tangible Fixed Assets | 2012-07-31 | £ 1,921,486 |
Tangible Fixed Assets | 2012-07-31 | £ 1,921,486 |
Tangible Fixed Assets | 2011-07-31 | £ 1,960,514 |
Debtors and other cash assets
KEWELL CONVERTERS LIMITED owns 2 domain names.
kewell-converters.co.uk kewellconverters.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
Supplies & Services |
Stockton-On-Tees Borough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Tunbridge Wells Borough Council | |
|
MUSEUM EXHIBITS - MAINTENANCE |
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Middlesbrough Council | |
|
Equipment Purchase |
Middlesbrough Council | |
|
Equipment Purchase |
Stockton-On-Tees Borough Council | |
|
|
Isle of Wight Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Fittings,equip,blinds & signs |
Reading Borough Council | |
|
|
Reading Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39211310 | Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39211390 | Plates, sheets, film, foil and strip, of rigid cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39211390 | Plates, sheets, film, foil and strip, of rigid cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39211310 | Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39211310 | Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39211900 | Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39211310 | Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39211310 | Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39211310 | Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39211310 | Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39211900 | Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
39219010 | Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918) | |||
90189085 | ||||
39211310 | Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |