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

KELTBRAY LIMITED

ST ANDREW'S HOUSE, PORTSMOUTH ROAD, ESHER, SURREY, KT10 9TA,
Company Registration Number
01274344
Private Limited Company
Active

Company Overview

About Keltbray Ltd
KELTBRAY LIMITED was founded on 1976-08-23 and has its registered office in Esher. The organisation's status is listed as "Active". Keltbray Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KELTBRAY LIMITED
 
Legal Registered Office
ST ANDREW'S HOUSE
PORTSMOUTH ROAD
ESHER
SURREY
KT10 9TA
Other companies in KT10
 
Filing Information
Company Number 01274344
Company ID Number 01274344
Date formed 1976-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 05:23:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELTBRAY 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.
Companies with same name KELTBRAY LIMITED
The following companies were found which have the same name as KELTBRAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KELTBRAY (IRELAND) LIMITED SKYBRIDGE HOUSE CORBALLIS ROAD NORTH DUBLIN AIRPORT SWORDS CO. DUBLIN SWORDS, DUBLIN, K67P6K2, IRELAND K67P6K2 Active Company formed on the 2019-05-03
KELTBRAY (BE) HOLDINGS LIMITED ST. ANDREWS HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9TA Active Company formed on the 2023-05-19
KELTBRAY AWS LIMITED St. Andrew's House Portsmouth Road Esher SURREY KT10 9TA Active Company formed on the 2003-07-17
KELTBRAY BUILDING SERVICES LIMITED St. Andrew's House Portsmouth Road Esher SURREY KT10 9TA Active Company formed on the 1996-12-13
KELTBRAY BUILT ENVIRONMENT LIMITED ST. ANDREWS HOUSE PORTSMOUTH ROAD ESHER KT10 9TA Active Company formed on the 2020-04-06
KELTBRAY CONSULTING & ENGINEERING LIMITED ST. ANDREWS HOUSE PORTSMOUTH ROAD ESHER KT10 9TA Active Company formed on the 2020-10-06
KELTBRAY DEMOLITION LIMITED St. Andrew's House Portsmouth Road Esher SURREY KT10 9TA Active Company formed on the 1981-04-01
KELTBRAY DEVELOPMENTS LIMITED 2 ATLANTIC SQUARE 31 YORK STREET GLASGOW G2 8AS Active Company formed on the 2021-10-20
KELTBRAY ENVIRONMENTAL LTD ST ANDREW'S HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9TA Active Company formed on the 2008-04-14
KELTBRAY ENVIRONMENTAL MATERIALS MANAGEMENT LIMITED ST ANDREWS HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9TA Active Company formed on the 2009-04-07
KELTBRAY ELECTRIFICATION PLANT LIMITED St. Andrew's House Portsmouth Road Esher SURREY KT10 9TA Active Company formed on the 2001-10-16
KELTBRAY ENERGY LIMITED ST. ANDREWS HOUSE PORTSMOUTH ROAD ESHER KT10 9TA Active Company formed on the 2020-10-05
KELTBRAY FLEET LIMITED First Floor 1 Des Roches Square Witan Way Witney OX28 4BE Active Company formed on the 2023-04-11
KELTBRAY GROUP (HOLDINGS) LIMITED ST ANDREW'S HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9TA Active Company formed on the 1993-04-20
KELTBRAY GROUP LIMITED ST ANDREWS HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9TA Active Company formed on the 2015-10-28
KELTBRAY HOLDINGS LIMITED ST. ANDREWS HOUSE PORTSMOUTH ROAD ESHER KT10 9TA Active Company formed on the 2020-04-02
KELTBRAY HIGHWAYS LIMITED ST ANDREWS HOUSE PORTSMOUTH ROAD ESHER KT10 9TA Active Company formed on the 2020-08-03
KELTBRAY IDEC POWER LIMITED ST. ANDREW'S HOUSE PORTSMOUTH ROAD ESHER KT10 9TA Active Company formed on the 2011-10-07
KELTBRAY INTERNATIONAL LIMITED British Columbia Active Company formed on the 2018-02-16
KELTBRAY IDEC GROUP LIMITED St. Andrew's House Portsmouth Road Esher KT10 9TA Active Company formed on the 2019-01-03

Company Officers of KELTBRAY LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES BURNSIDE
Company Secretary 2018-05-08
PETER JAMES BURNSIDE
Director 2018-05-08
PAUL FRANCIS DEACY
Director 2016-06-08
DAVID ANTHONY HARRISON
Director 2017-10-06
JOHN PATRICK KEEHAN
Director 2012-07-23
BRENDAN MARTIN KERR
Director 1995-02-16
ANDREW JOHN MCCLAFFERTY
Director 2017-11-01
HOLLY PRICE
Director 2014-06-20
JOHN RICHARD PRICE
Director 2014-05-19
PHILIP REGINALD PRICE
Director 2010-06-01
PETER KONRAD SUCHY
Director 2014-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK KEEHAN
Company Secretary 2005-05-01 2018-05-07
DARREN WAYNE WICKINS
Director 2012-10-22 2017-10-06
ADRIAN JOHN SCOTT
Director 2010-06-01 2014-07-31
SALLY ANNE MASON
Company Secretary 2000-03-31 2005-04-30
ANTHONY JOSEPH FARRELL
Director 1992-07-20 2003-10-31
SALLY MASON
Director 2000-03-31 2002-07-11
MARGARET CECELIA FARRELL
Director 1992-07-20 2000-07-10
DAVID EWENS
Company Secretary 1997-03-31 2000-03-31
DAVID EWENS
Director 1992-07-20 2000-03-31
MARGARET ELIZABETH BURDEN
Company Secretary 1992-07-20 1997-03-31
HOWARD JOHN BURDEN
Director 1992-07-20 1997-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES BURNSIDE KELTBRAY ENVIRONMENTAL MATERIALS MANAGEMENT LIMITED Director 2018-05-08 CURRENT 2009-04-07 Active
PETER JAMES BURNSIDE KELTBRAY STRUCTURES LIMITED Director 2018-05-08 CURRENT 2016-08-11 Active
PETER JAMES BURNSIDE WENTWORTH HOUSE RAIL SYSTEMS LIMITED Director 2018-05-08 CURRENT 2008-09-12 Active
PETER JAMES BURNSIDE KELTBRAY ENVIRONMENTAL LTD Director 2018-05-08 CURRENT 2008-04-14 Active
PETER JAMES BURNSIDE CRUMLIN CAPITAL LIMITED Director 2018-05-08 CURRENT 2015-02-16 Active
PETER JAMES BURNSIDE KELTBRAY PLANT LIMITED Director 2018-05-08 CURRENT 1982-11-03 Active
PETER JAMES BURNSIDE KELTBRAY GROUP LIMITED Director 2018-05-08 CURRENT 2015-10-28 Active
PETER JAMES BURNSIDE KELTBRAY RAIL LIMITED Director 2018-05-07 CURRENT 2006-11-16 Active
PETER JAMES BURNSIDE CALLENDER STREET NOMINEES 1 LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
PAUL FRANCIS DEACY KELTBRAY GROUP (HOLDINGS) LIMITED Director 2015-02-16 CURRENT 1993-04-20 Active
PAUL FRANCIS DEACY KELTBRAY PLANT LIMITED Director 2014-04-29 CURRENT 1982-11-03 Active
JOHN PATRICK KEEHAN KELTBRAY GROUP LIMITED Director 2016-06-08 CURRENT 2015-10-28 Active
JOHN PATRICK KEEHAN KML OCCUPATIONAL HEALTH LIMITED Director 2014-07-07 CURRENT 2014-02-10 Active
JOHN PATRICK KEEHAN KELTBRAY ELECTRIFICATION PLANT LIMITED Director 2014-02-19 CURRENT 2001-10-16 Active
JOHN PATRICK KEEHAN KELTBRAY SPECIALIST WORKS LIMITED Director 2012-07-23 CURRENT 2006-04-06 Dissolved 2016-01-26
JOHN PATRICK KEEHAN NUCLEAR WASTE MANAGEMENT LIMITED Director 2012-07-23 CURRENT 2002-03-06 Dissolved 2016-01-26
JOHN PATRICK KEEHAN QUALIFIED RECRUITMENT LIMITED Director 2012-07-23 CURRENT 2004-07-27 Active
JOHN PATRICK KEEHAN KELTBRAY WASTE SERVICES LIMITED Director 2012-07-23 CURRENT 1986-09-02 Active - Proposal to Strike off
JOHN PATRICK KEEHAN KELTBRAY DEMOLITION LIMITED Director 2012-07-23 CURRENT 1981-04-01 Active
JOHN PATRICK KEEHAN KELTBRAY BUILDING SERVICES LIMITED Director 2012-07-23 CURRENT 1996-12-13 Active
BRENDAN MARTIN KERR SATURN LAND LIMITED Director 2011-02-22 CURRENT 2008-12-12 Active
BRENDAN MARTIN KERR KELTBRAY ENVIRONMENTAL LTD Director 2008-06-05 CURRENT 2008-04-14 Active
BRENDAN MARTIN KERR KELTBRAY SPECIALIST WORKS LIMITED Director 2006-04-06 CURRENT 2006-04-06 Dissolved 2016-01-26
BRENDAN MARTIN KERR NUCLEAR WASTE MANAGEMENT LIMITED Director 2006-03-09 CURRENT 2002-03-06 Dissolved 2016-01-26
BRENDAN MARTIN KERR QUALIFIED RECRUITMENT LIMITED Director 2004-07-30 CURRENT 2004-07-27 Active
BRENDAN MARTIN KERR KELTBRAY WASTE SERVICES LIMITED Director 2003-10-26 CURRENT 1986-09-02 Active - Proposal to Strike off
BRENDAN MARTIN KERR KELTBRAY GROUP (HOLDINGS) LIMITED Director 2000-07-20 CURRENT 1993-04-20 Active
BRENDAN MARTIN KERR KELTBRAY BUILDING SERVICES LIMITED Director 2000-03-31 CURRENT 1996-12-13 Active
BRENDAN MARTIN KERR KELTBRAY DEMOLITION LIMITED Director 1995-02-16 CURRENT 1981-04-01 Active
BRENDAN MARTIN KERR KELTBRAY PLANT LIMITED Director 1995-02-16 CURRENT 1982-11-03 Active
ANDREW JOHN MCCLAFFERTY KELTBRAY STRUCTURES LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
ANDREW JOHN MCCLAFFERTY SARKHOUSE FACILITIES RTM COMPANY LIMITED Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2014-10-07
ANDREW JOHN MCCLAFFERTY MCCLAFFERTY DEVELOPMENTS LIMITED Director 2004-08-31 CURRENT 2004-08-10 Dissolved 2013-12-24
HOLLY PRICE NATIONAL FEDERATION OF DEMOLITION CONTRACTORS LIMITED(THE) Director 2018-03-08 CURRENT 1946-04-03 Active
JOHN RICHARD PRICE KELTBRAY STRUCTURES LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
JOHN RICHARD PRICE KML OCCUPATIONAL HEALTH LIMITED Director 2016-07-28 CURRENT 2014-02-10 Active
JOHN RICHARD PRICE KELTBRAY ENVIRONMENTAL MATERIALS MANAGEMENT LIMITED Director 2015-03-04 CURRENT 2009-04-07 Active
JOHN RICHARD PRICE KELTBRAY PLANT LIMITED Director 2015-02-04 CURRENT 1982-11-03 Active
JOHN RICHARD PRICE KELTBRAY GROUP (HOLDINGS) LIMITED Director 2006-02-01 CURRENT 1993-04-20 Active
PHILIP REGINALD PRICE KELTBRAY ELECTRIFICATION PLANT LIMITED Director 2014-02-19 CURRENT 2001-10-16 Active
PHILIP REGINALD PRICE WENTWORTH HOUSE RAIL SYSTEMS LIMITED Director 2012-10-01 CURRENT 2008-09-12 Active
PHILIP REGINALD PRICE KELTBRAY RAIL LIMITED Director 2010-09-10 CURRENT 2006-11-16 Active
PHILIP REGINALD PRICE KELTBRAY GROUP (HOLDINGS) LIMITED Director 2010-06-01 CURRENT 1993-04-20 Active
PETER KONRAD SUCHY KELTBRAY ENVIRONMENTAL MATERIALS MANAGEMENT LIMITED Director 2016-03-29 CURRENT 2009-04-07 Active

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
2023-07-31CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-07-31APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD PRICE
2023-07-17FULL ACCOUNTS MADE UP TO 31/10/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-07-01AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY PRICE
2022-03-04AP03Appointment of Ms. Rhona Sittlington as company secretary on 2022-03-02
2022-03-04TM02Termination of appointment of Peter James Burnside on 2022-03-02
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT CORRIGAN
2020-12-17AP01DIRECTOR APPOINTED MS HOLLY PRICE
2020-12-07SH06Cancellation of shares. Statement of capital on 2020-11-01 GBP 18,000
2020-11-30PSC02Notification of Keltbray Holdings Limited as a person with significant control on 2020-11-01
2020-11-30PSC07CESSATION OF KELTBRAY GROUP (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-24AP01DIRECTOR APPOINTED MR PETER KONRAD SUCHY
2020-11-23MEM/ARTSARTICLES OF ASSOCIATION
2020-11-20RES12Resolution of varying share rights or name
2020-11-20SH08Change of share class name or designation
2020-11-19AP01DIRECTOR APPOINTED MR DARREN GLYN JAMES
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD PRICE
2020-10-13AP01DIRECTOR APPOINTED MR MICHAEL EDWARD O'HAGAN
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY HARRISON
2020-07-11AP01DIRECTOR APPOINTED MRS KYLA JOANNE FARMER
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCCLAFFERTY
2020-06-24AP01DIRECTOR APPOINTED MR TIMOTHY GARNET BOWEN
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-06-20AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-05-14AP01DIRECTOR APPOINTED MR PETER JAMES BURNSIDE
2018-05-14AP03Appointment of Mr Peter James Burnside as company secretary on 2018-05-08
2018-05-14TM02Termination of appointment of John Patrick Keehan on 2018-05-07
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 012743440006
2017-11-01AP01DIRECTOR APPOINTED MR ANDREW JOHN MCCLAFFERTY
2017-10-09AP01DIRECTOR APPOINTED MR DAVID ANTHONY HARRISON
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WAYNE WICKINS
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-06-08AP01DIRECTOR APPOINTED MR PAUL FRANCIS DEACY
2016-05-12AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 012743440005
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-02AR0120/07/15 ANNUAL RETURN FULL LIST
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 012743440004
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-11-14MISCSection 519
2014-11-04MISCSection 519 companies act 2006
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN SCOTT
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-13AR0120/07/14 FULL LIST
2014-08-11AP01DIRECTOR APPOINTED MR PETER KONRAD SUCHY
2014-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-06-25AP01DIRECTOR APPOINTED MRS HOLLY PRICE
2014-05-21AP01DIRECTOR APPOINTED MR JOHN RICHARD PRICE
2013-08-14AR0120/07/13 FULL LIST
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-10-22AP01DIRECTOR APPOINTED MR DARREN WAYNE WICKINS
2012-08-08AR0120/07/12 FULL LIST
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-07-23AP01DIRECTOR APPOINTED MR JOHN PATRICK KEEHAN
2011-08-17AR0120/07/11 FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MARTIN KERR / 01/04/2011
2011-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK KEEHAN / 01/04/2011
2010-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-02AR0120/07/10 FULL LIST
2010-07-29AP01DIRECTOR APPOINTED MR PHILIP PRICE
2010-07-28AP01DIRECTOR APPOINTED MR ADRIAN SCOTT
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM WENTWORTH HOUSE DORMAY STREET WANDSWORTH LONDON SW18 1EY
2010-05-10AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-08-10363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-08-15363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM WESTWORTH HOUSE DORMAY STREET WANDSWORTH LONDON SW18 1EY
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 141 NELSON ROAD LONDON N8 9PR
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM WENTWORTH HOUSE DORMAY STREET LONDON SW18 1EY
2008-03-07AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-17363sRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-08-17123NC INC ALREADY ADJUSTED 23/02/07
2007-08-17RES13SHARE ISSUE 23/02/07
2007-08-17RES04£ NC 100/50000 23/02/
2007-08-1788(2)RAD 23/02/07--------- £ SI 49900@1=49900 £ IC 100/50000
2007-03-28AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-09-11288cSECRETARY'S PARTICULARS CHANGED
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-08-10363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-08-22363(288)SECRETARY RESIGNED
2005-08-22363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-05-13288aNEW SECRETARY APPOINTED
2005-03-09288cSECRETARY'S PARTICULARS CHANGED
2004-09-14288cDIRECTOR'S PARTICULARS CHANGED
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-11-06288bDIRECTOR RESIGNED
2003-08-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-07-15363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2002-08-30288bDIRECTOR RESIGNED
2002-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2002-07-24363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2001-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2001-07-12363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99
2000-07-17288bDIRECTOR RESIGNED
2000-07-17363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-28287REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 24 GRAYS INN ROAD LONDON WC1X 8HR
2000-02-21288cDIRECTOR'S PARTICULARS CHANGED
1994-10-30Return made up to 20/07/94; full list of members
1994-03-16Director's particulars changed
1993-10-01Return made up to 20/07/93; full list of members
1992-08-27Return made up to 20/07/92; full list of members
1991-09-10Return made up to 20/07/91; full list of members
1991-03-04Return made up to 20/07/90; full list of members
1989-12-14Return made up to 20/07/89; full list of members
1988-09-12Return made up to 20/07/88; full list of members
1987-10-30Return made up to 20/07/87; full list of members
1986-09-19Return made up to 20/09/85; full list of members
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1103407 Active Licenced property: COBBSWOOD INDUSTRIAL ESTATE, OLD FOUNDRY WORKS BRUNSWICK ROAD ASHFORD BRUNSWICK ROAD GB TN23 1EN;BEDFONT INDUSTRIAL PARK NORTH PLOT 3 CHALLENGE ROAD ASHFORD CHALLENGE ROAD GB TW15 1AX. Correspondance address: PO BOX 50 WALLINGFORD GB OX10 9XG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 KELTBRAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-31 Outstanding SWAN NEW HOMES LIMITED
2016-01-11 Outstanding L&Q NEW HOMES LIMITED
2015-03-03 Outstanding SANTANDER UK PLC
MORTGAGE 2010-10-28 Satisfied BARCLAYS BANK PLC (THE "MORTGAGEE")
DEED OF CHARGE 1982-12-07 Satisfied WILLIAMS & GLYN'S BANK PLC
DEBENTURE 1982-12-07 Satisfied WILLIAMS & GLYN'S BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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 KELTBRAY LIMITED

Intangible Assets
Patents
We have not found any records of KELTBRAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELTBRAY LIMITED
Trademarks
We have not found any records of KELTBRAY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KELTBRAY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-03-24 GBP £678
London Borough of Southwark 2015-03-24 GBP £1,809
London Borough of Southwark 2015-03-24 GBP £8,639
Dartford Borough Council 2013-05-30 GBP £5,000
Gateshead Council 2012-05-09 GBP £11,586
Gateshead Council 2011-11-09 GBP £25,501
Gateshead Council 2011-10-10 GBP £37,435
Gateshead Council 2011-09-27 GBP £38,392
Gateshead Council 2011-08-22 GBP £82,472
London Borough of Merton 2011-01-27 GBP £1,500 Fund Balances

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Renfrewshire Council Demolition work 2013/05/17 GBP 10,000,000

Framework Agreement:

Outgoings
Business Rates/Property Tax
Business rates information was found for KELTBRAY LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES SUITE 13 NUMBER 5 THE HARVESTER CARRWOOD PARK SELBY ROAD LEEDS LS15 4LG 2,45031/08/2010
OFFICES AND PREMISES SUITE 25 NUMBER 5 THE HARVESTER CARRWOOD PARK SELBY ROAD LEEDS LS15 4LG 2,40001/05/2009
OFFICES AND PREMISES SUITE 12 NUMBER 5 THE HARVESTER CARRWOOD PARK SELBY ROAD LEEDS LS15 4LG 14,25028/09/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELTBRAY 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 KELTBRAY 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.