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

KELNIGAL LIMITED

200 GREAT DOVER STREET, LONDON, SE1 4YB,
Company Registration Number
01898695
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kelnigal Ltd
KELNIGAL LIMITED was founded on 1985-03-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Kelnigal Limited is a Private Limited Company registered in ENGLAND 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
KELNIGAL LIMITED
 
Legal Registered Office
200 GREAT DOVER STREET
LONDON
SE1 4YB
Other companies in SE1
 
Telephone0121 236 1993
 
Previous Names
HIGH-POINT RENDEL LIMITED04/08/2015
Filing Information
Company Number 01898695
Company ID Number 01898695
Date formed 1985-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2015
Account next due 30/06/2017
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts FULL
Last Datalog update: 2019-05-04 22:30:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELNIGAL 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 KELNIGAL LIMITED
The following companies were found which have the same name as KELNIGAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KELNIGAL (TRUSTEES) LIMITED 200 GREAT DOVER STREET LONDON ENGLAND SE1 4YB Dissolved Company formed on the 1977-05-26
KELNIGAL (UK) LIMITED 200 GREAT DOVER STREET LONDON ENGLAND SE1 4YB Dissolved Company formed on the 1985-03-25
KELNIGAL EUROPE LIMITED 200 GREAT DOVER STREET LONDON ENGLAND SE1 4YB Dissolved Company formed on the 1977-05-31
KELNIGAL GROUP LIMITED 200 GREAT DOVER STREET LONDON ENGLAND SE1 4YB Active - Proposal to Strike off Company formed on the 1970-05-08
KELNIGAL HOLDINGS LIMITED SUITE A, 7TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS Liquidation Company formed on the 2003-03-14
KELNIGAL INTERNATIONAL LIMITED 200 GREAT DOVER STREET LONDON ENGLAND SE1 4YB Active - Proposal to Strike off Company formed on the 1985-01-14
KELNIGAL MECHEL LIMITED 200 GREAT DOVER STREET LONDON ENGLAND SE1 4YB Dissolved Company formed on the 1985-04-12
KELNIGAL PRACTICES LIMITED 200 GREAT DOVER STREET LONDON ENGLAND SE1 4YB Dissolved Company formed on the 1985-04-10
KELNIGAL SCHAER LIMITED 200 GREAT DOVER STREET LONDON ENGLAND SE1 4YB Dissolved Company formed on the 1979-08-02

Company Officers of KELNIGAL LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE LOUISE PARSONS
Company Secretary 2009-07-27
NIGEL STUART BELL
Director 2008-11-11
ALAN COCKSHAW
Director 2015-03-02
KELVIN WILLIAM THOMAS HINGLEY
Director 1997-12-05
VARDAMAN JONES
Director 2013-04-18
CHARLOTTE LOUISE PARSONS
Director 2009-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM KENNETH LINN
Director 2013-04-18 2016-04-30
SUSAN JANE VINCENT
Company Secretary 2004-01-16 2009-07-27
JOHN BRADLEY
Director 2000-08-17 2004-05-17
SARAH LIVERMORE
Company Secretary 2002-11-12 2004-01-16
SUSAN OLLERTON
Company Secretary 2001-04-01 2002-11-11
PAT DESMOND
Director 2001-04-01 2002-06-20
STEPHEN LYON DARLING
Director 2000-08-17 2001-08-31
STEPHEN HAROLD GREENWOOD
Company Secretary 2000-07-03 2001-03-31
STEPHEN HAROLD GREENWOOD
Director 1997-12-05 2001-03-31
MICHAEL LESLIE HILDEBRANDT
Director 1997-12-05 2000-08-17
SUZANNE DAVISON
Company Secretary 1999-04-16 2000-06-30
IAN SCOTT FINDLAY
Company Secretary 1997-01-03 1999-04-15
DAVID VALENTINE HATTRELL
Director 1992-11-06 1997-12-29
ALAN ROY CLARK
Director 1992-11-06 1997-12-22
DEREK WILLIAM FLETCHER
Director 1992-11-06 1997-12-22
DEREK JOHN HEAD
Director 1992-11-06 1997-12-22
DAVID CARMICHAEL
Director 1992-11-06 1997-05-30
JOHN MICHAEL HUNTER KELLY
Director 1992-11-06 1997-03-31
RENWICK JEFFREY DAY
Company Secretary 1996-04-01 1997-01-02
RENWICK JEFFREY DAY
Director 1993-10-25 1997-01-02
PETER JOHN CLARK
Director 1992-11-06 1996-12-31
DAVID WILFRED HOOKWAY
Director 1992-11-06 1996-07-07
RONALD BRUCE CLAXTON
Company Secretary 1995-09-05 1996-03-28
RONALD BRUCE CLAXTON
Director 1992-11-06 1996-03-28
PAUL ARTHUR FOULKES
Director 1995-02-21 1996-02-02
JAMES ROBERT HYDE
Director 1992-11-06 1995-11-10
RENWICK JEFFREY DAY
Company Secretary 1994-04-08 1995-09-05
RONALD BRUCE CLAXTON
Company Secretary 1992-11-06 1994-04-07
DAVID ERNEST BINGHAM
Director 1992-11-06 1993-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLOTTE LOUISE PARSONS RENDEL PALMER & TRITTON LIMITED Company Secretary 2009-07-27 CURRENT 1987-08-06 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL EUROPE LIMITED Company Secretary 2009-07-27 CURRENT 1977-05-31 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL PRACTICES LIMITED Company Secretary 2009-07-27 CURRENT 1985-04-10 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL SCHAER LIMITED Company Secretary 2009-07-27 CURRENT 1979-08-02 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL MECHEL LIMITED Company Secretary 2009-07-27 CURRENT 1985-04-12 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL (UK) LIMITED Company Secretary 2009-07-27 CURRENT 1985-03-25 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS HPR CONSULTING LIMITED Company Secretary 2009-07-27 CURRENT 1995-07-11 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL INTERNATIONAL LIMITED Company Secretary 2009-07-27 CURRENT 1985-01-14 Active - Proposal to Strike off
NIGEL STUART BELL SHELLCO 140 LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-07-14
NIGEL STUART BELL KELNIGAL GROUP LIMITED Director 2008-11-11 CURRENT 1970-05-08 Active - Proposal to Strike off
NIGEL STUART BELL KELNIGAL HOLDINGS LIMITED Director 2003-08-14 CURRENT 2003-03-14 Liquidation
ALAN COCKSHAW ARKE PROPERTY HOLDINGS (UK) LTD Director 2013-11-19 CURRENT 2013-04-30 Active
ALAN COCKSHAW CANAL QUARTER DEVELOPMENTS LIMITED Director 2011-01-03 CURRENT 2004-08-10 Dissolved 2018-08-07
ALAN COCKSHAW CIBITAS LIMITED Director 2009-10-09 CURRENT 2009-02-23 Active - Proposal to Strike off
ALAN COCKSHAW KELNIGAL HOLDINGS LIMITED Director 2003-08-14 CURRENT 2003-03-14 Liquidation
ALAN COCKSHAW SHAWBRIDGE MANAGEMENT LIMITED Director 1996-10-27 CURRENT 1996-08-06 Active
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL (TRUSTEES) LIMITED Director 2013-04-05 CURRENT 1977-05-26 Dissolved 2017-06-20
KELVIN WILLIAM THOMAS HINGLEY SHELLCO 140 LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-07-14
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL MECHEL LIMITED Director 2006-08-01 CURRENT 1985-04-12 Dissolved 2017-06-20
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL HOLDINGS LIMITED Director 2003-08-14 CURRENT 2003-03-14 Liquidation
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL PRACTICES LIMITED Director 2000-08-17 CURRENT 1985-04-10 Dissolved 2017-06-20
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL SCHAER LIMITED Director 2000-08-17 CURRENT 1979-08-02 Dissolved 2017-06-20
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL (UK) LIMITED Director 2000-08-17 CURRENT 1985-03-25 Dissolved 2017-06-20
KELVIN WILLIAM THOMAS HINGLEY HPR CONSULTING LIMITED Director 2000-07-04 CURRENT 1995-07-11 Dissolved 2017-06-20
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL EUROPE LIMITED Director 1997-12-05 CURRENT 1977-05-31 Dissolved 2017-06-20
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL INTERNATIONAL LIMITED Director 1996-05-09 CURRENT 1985-01-14 Active - Proposal to Strike off
KELVIN WILLIAM THOMAS HINGLEY RENDEL PALMER & TRITTON LIMITED Director 1996-04-12 CURRENT 1987-08-06 Dissolved 2017-06-20
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL GROUP LIMITED Director 1995-05-12 CURRENT 1970-05-08 Active - Proposal to Strike off
VARDAMAN JONES RENDEL LIMITED Director 2015-05-20 CURRENT 2014-12-16 Active
CHARLOTTE LOUISE PARSONS NON-EXECUTIVE FD LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
CHARLOTTE LOUISE PARSONS KELNIGAL (TRUSTEES) LIMITED Director 2010-01-28 CURRENT 1977-05-26 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL HOLDINGS LIMITED Director 2009-08-25 CURRENT 2003-03-14 Liquidation
CHARLOTTE LOUISE PARSONS RENDEL PALMER & TRITTON LIMITED Director 2009-07-27 CURRENT 1987-08-06 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL EUROPE LIMITED Director 2009-07-27 CURRENT 1977-05-31 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL PRACTICES LIMITED Director 2009-07-27 CURRENT 1985-04-10 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL SCHAER LIMITED Director 2009-07-27 CURRENT 1979-08-02 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL MECHEL LIMITED Director 2009-07-27 CURRENT 1985-04-12 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL (UK) LIMITED Director 2009-07-27 CURRENT 1985-03-25 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS HPR CONSULTING LIMITED Director 2009-07-27 CURRENT 1995-07-11 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL GROUP LIMITED Director 2009-07-27 CURRENT 1970-05-08 Active - Proposal to Strike off
CHARLOTTE LOUISE PARSONS KELNIGAL INTERNATIONAL LIMITED Director 2009-07-27 CURRENT 1985-01-14 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
2019-05-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-13DS01Application to strike the company off the register
2018-09-11AC92Restoration by order of the court
2017-11-21GAZ2Final Gazette dissolved via compulsory strike-off
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-02AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM 61 Southwark Street London SE1 1SA
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNETH LINN
2016-01-12SH20Statement by Directors
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-12SH19Statement of capital on 2016-01-12 GBP 1
2016-01-12CAP-SSSolvency Statement dated 07/12/15
2016-01-12RES13APPROVAL AND AUTHORISATION OF REDUCTION 07/12/2015
2016-01-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Approval and authorisation of reduction 07/12/2015
  • Resolution of reduction in issued share capital
2015-12-29AR0110/11/15 ANNUAL RETURN FULL LIST
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-04RES15CHANGE OF NAME 02/07/2015
2015-08-04CERTNMCompany name changed high-point rendel LIMITED\certificate issued on 04/08/15
2015-08-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018986950016
2015-03-04AP01DIRECTOR APPOINTED SIR ALAN COCKSHAW
2014-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018986950017
2014-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 832574
2014-11-11AR0110/11/14 ANNUAL RETURN FULL LIST
2014-05-22AUDAUDITOR'S RESIGNATION
2014-04-09AA01Previous accounting period shortened from 19/04/14 TO 31/03/14
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 018986950017
2014-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 19/04/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 832574
2013-11-12AR0106/11/13 FULL LIST
2013-09-18AA01PREVSHO FROM 31/07/2013 TO 19/04/2013
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-06-10AP01DIRECTOR APPOINTED MR WILLIAM KENNETH LINN
2013-05-21AP01DIRECTOR APPOINTED MR VARDAMAN JONES
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 018986950016
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-12-05AR0106/11/12 FULL LIST
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE LOUISE PARSONS / 06/07/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN WILLIAM THOMAS HINGLEY / 01/08/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STUART BELL / 01/08/2012
2012-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE LOUISE PARSONS / 06/07/2012
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-11-09AR0106/11/11 FULL LIST
2011-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-12-07AR0106/11/10 FULL LIST
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-04AR0106/11/09 FULL LIST
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE LOUISE PARSONS / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE LOUISE PARSONS / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KELVIN WILLIAM THOMAS HINGLEY / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART BELL / 01/10/2009
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY SUSAN VINCENT
2009-08-26288aSECRETARY APPOINTED MS CHARLOTTE LOUISE PARSONS
2009-08-26288aDIRECTOR APPOINTED MS CHARLOTTE LOUISE PARSONS
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / KELVIN HINGLEY / 28/11/2008
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM TRENDELL
2008-11-20288aDIRECTOR APPOINTED NIGEL STUART BELL
2008-11-19363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-04-04353LOCATION OF REGISTER OF MEMBERS
2008-03-29AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-09363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-11363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-12-07363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-11-23363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-06-21353LOCATION OF REGISTER OF MEMBERS
2004-06-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to KELNIGAL 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 KELNIGAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-11 Satisfied HSBC BANK PLC
2013-05-10 Satisfied 20-20 TRUSTEES LIMITED
CHARGE OF DEPOSIT 2012-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE BY THE COMPANY AND HIGH-POINT EUROPE LIMITED, HIGH POINT RENDEL GROUP PLC, VANTAGEPOINT MANAGEMENT CONSULTANTS (PUBLIC SECTOR) LIMITED 2001-07-04 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1995-10-09 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1992-11-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-14 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1986-12-15 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1985-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DIRECT DEBENTURE 1985-06-18 Satisfied CITIBANK, N.A.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-04-19

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 KELNIGAL LIMITED

Intangible Assets
Patents
We have not found any records of KELNIGAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

KELNIGAL LIMITED owns 1 domain names.

highpointrendel.com  

Trademarks
We have not found any records of KELNIGAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KELNIGAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2014-12-19 GBP £4,075 Flood Drainage and Coast Prtn
Brighton & Hove City Council 2014-09-17 GBP £6,750 Flood Drainage and Coast Prtn
Brighton & Hove City Council 2014-07-02 GBP £5,175 Flood Drainage and Coast Prtn
Brighton & Hove City Council 2013-03-01 GBP £5,337 Flood Drainage and Coast Prtn

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.

Outgoings
Business Rates/Property Tax
No properties were found where KELNIGAL 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 KELNIGAL 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 KELNIGAL 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.