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

KELVIN CAVE LIMITED

ROE DEER FARM, DRAYTON, LANGPORT, SOMERSET, TA10 0LP,
Company Registration Number
01706353
Private Limited Company
Active

Company Overview

About Kelvin Cave Ltd
KELVIN CAVE LIMITED was founded on 1983-03-14 and has its registered office in Langport. The organisation's status is listed as "Active". Kelvin Cave Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KELVIN CAVE LIMITED
 
Legal Registered Office
ROE DEER FARM
DRAYTON
LANGPORT
SOMERSET
TA10 0LP
Other companies in TA10
 
Filing Information
Company Number 01706353
Company ID Number 01706353
Date formed 1983-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB378715705  
Last Datalog update: 2024-05-05 09:44:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELVIN CAVE 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 KELVIN CAVE LIMITED

Current Directors
Officer Role Date Appointed
BARBARA ANNE CAVE
Company Secretary 1994-04-13
BARBARA ANNE CAVE
Director 1994-04-13
KELVIN CAVE
Director 1992-05-20
IAN GEORGE HALL
Director 1999-11-01
ANDREW KAZIMIERZ STRZELECKI
Director 2002-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH PERRY WILLIAMSON
Director 2002-09-09 2011-10-14
KENNETH ROBERT CAVE
Company Secretary 1992-05-20 1994-04-13
KENNETH ROBERT CAVE
Director 1992-05-20 1994-04-13
ANDREW JAMES BAILEY
Director 1992-05-20 1992-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA ANNE CAVE FEEDMASTERS LIMITED Company Secretary 2003-06-18 CURRENT 2003-06-17 Active
BARBARA ANNE CAVE HARVEST MASTERS LIMITED Company Secretary 2002-07-18 CURRENT 2001-10-05 Active
BARBARA ANNE CAVE THE CRIMPING COMPANY LIMITED Company Secretary 2001-04-09 CURRENT 2001-03-28 Active
BARBARA ANNE CAVE FEEDMASTERS LIMITED Director 2003-06-18 CURRENT 2003-06-17 Active
BARBARA ANNE CAVE HARVEST MASTERS LIMITED Director 2002-07-18 CURRENT 2001-10-05 Active
BARBARA ANNE CAVE THE CRIMPING COMPANY LIMITED Director 2001-04-09 CURRENT 2001-03-28 Active
KELVIN CAVE FEEDMASTERS LIMITED Director 2003-06-18 CURRENT 2003-06-17 Active
KELVIN CAVE HARVEST MASTERS LIMITED Director 2002-07-18 CURRENT 2001-10-05 Active
KELVIN CAVE THE CRIMPING COMPANY LIMITED Director 2001-04-09 CURRENT 2001-03-28 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
2024-05-02CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES
2023-05-03CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CH01Director's details changed for Mr Michael Carpenter on 2022-06-29
2022-06-15AP01DIRECTOR APPOINTED MR MICHAEL CARPENTER
2022-05-03CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KAZIMIERZ STRZELECKI
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2020-09-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2019-11-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2018-09-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2017-09-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 63500
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 63500
2016-05-05AR0102/05/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 63500
2015-05-08AR0102/05/15 ANNUAL RETURN FULL LIST
2014-09-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 63500
2014-05-16AR0102/05/14 ANNUAL RETURN FULL LIST
2013-07-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0102/05/13 ANNUAL RETURN FULL LIST
2012-06-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0102/05/12 ANNUAL RETURN FULL LIST
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAMSON
2011-09-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06AR0102/05/11 ANNUAL RETURN FULL LIST
2011-03-24MG01Particulars of a mortgage or charge / charge no: 5
2010-06-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-04AR0102/05/10 ANNUAL RETURN FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PERRY WILLIAMSON / 02/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KAZIMIERZ STRZELECKI / 02/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE HALL / 02/05/2010
2009-08-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAMSON / 30/08/2008
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW STRZELECKI / 25/09/2007
2008-06-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-03363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-03363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-10363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2004-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-11363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2003-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-3188(2)RAD 09/09/02--------- £ SI 3500@1
2003-05-19363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2002-11-01288aNEW DIRECTOR APPOINTED
2002-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-05-22363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-02-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-02-2288(2)RAD 30/01/02--------- £ SI 28684@1=28684 £ IC 1316/30000
2002-02-15RES14CAPITALISE £28684.00 30/01/02
2002-02-12288aNEW DIRECTOR APPOINTED
2001-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-22363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-15363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-11-29288aNEW DIRECTOR APPOINTED
1999-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-21363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1998-06-05363sRETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS
1998-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-21363sRETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS
1996-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-03395PARTICULARS OF MORTGAGE/CHARGE
1996-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-20363sRETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS
1995-06-12363(288)SECRETARY'S PARTICULARS CHANGED
1995-06-12363sRETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS
1995-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-05-19363sRETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS
1994-05-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-04-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-25287REGISTERED OFFICE CHANGED ON 25/04/94 FROM: BARTLETT'S COTTAGE LITTLETON SOMERTON SOMERSET TA11 6NP
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0216304 Active Licenced property: CROFTLAND LANE ROE DEER FARM DRAYTON LANGPORT DRAYTON GB TA10 0LP.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0216304 Active Licenced property: CROFTLAND LANE ROE DEER FARM DRAYTON LANGPORT DRAYTON GB TA10 0LP.

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 KELVIN CAVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-24 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-03-22 Outstanding BARCLAYS BANK PLC
FIRST FIXED AND FLOATING CHARGE 1996-10-01 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
SINGLE DEBENTURE 1993-07-15 Satisfied LLOYDS BANK PLC
DEBENTURE 1983-06-03 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 KELVIN CAVE LIMITED

Intangible Assets
Patents
We have not found any records of KELVIN CAVE LIMITED registering or being granted any patents
Domain Names

KELVIN CAVE LIMITED owns 2 domain names.

ADPLANT.co.uk   kelvincave.co.uk  

Trademarks
We have not found any records of KELVIN CAVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELVIN CAVE 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 (47990 - Other retail sale not in stores, stalls or markets) as KELVIN CAVE LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where KELVIN CAVE 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.
Import/Export of Goods
Goods imported/exported by KELVIN CAVE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-09-0184339000Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s.
2011-05-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-04-0184339000Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s.
2011-03-0184339000Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s.
2010-11-0184339000Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s.
2010-11-0184349000Parts of milking machines and dairy machinery, n.e.s.
2010-04-0184339000Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
KELVIN CAVE LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 22,979

CategoryAward Date Award/Grant
Development of silage inoculants to improve mineral composition of animal products : Feasibility Study 2014-02-01 £ 19,784
An integrated programme for the development of Lupins as a sustainable protein source for UK Agriculture and Aquaculture (LUKAA) : Collaborative Research and Development 2012-02-01 £ 3,195

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded KELVIN CAVE 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.