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

THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED

The Old Dairy, Broadfield Road, Sheffield, SOUTH YORKSHIRE, S8 0XQ,
Company Registration Number
02266628
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Kelham Island Development Corporation Ltd
THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED was founded on 1988-06-10 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". The Kelham Island Development Corporation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED
 
Legal Registered Office
The Old Dairy
Broadfield Road
Sheffield
SOUTH YORKSHIRE
S8 0XQ
Other companies in S8
 
Previous Names
ETERNO MEDICAL SKIN CLINIC LIMITED27/03/2019
THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED26/10/2018
Filing Information
Company Number 02266628
Company ID Number 02266628
Date formed 1988-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-03-31
Account next due 2021-12-31
Latest return 2020-12-01
Return next due 2021-12-15
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB646321938  
Last Datalog update: 2023-06-13 23:58:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE KELHAM ISLAND DEVELOPMENT CORPORATION 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 THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DAVIES PRINCE
Company Secretary 2000-04-21
DEBBIE LORRAINE PRINCE
Director 2018-07-02
PHILIP DAVIES PRINCE
Director 2000-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD WILLIAM WADE
Director 2004-11-08 2018-06-01
DEBBIE LORRAINE PRINCE
Director 2001-11-16 2004-11-08
CHRISTOPHER GEORGE LITTLEWOOD
Director 1998-02-18 2001-11-16
PATRICIA ANN SEAMAN
Company Secretary 1998-02-18 2000-04-21
DEBBIE LORRAINE ATTER
Director 1995-01-27 1998-12-01
PHILIP DAVIES PRINCE
Company Secretary 1991-12-01 1998-02-19
PHILIP DAVIES PRINCE
Director 1991-12-01 1998-02-19
HELEN DAVIES PARR
Director 1991-12-01 1995-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DAVIES PRINCE OLD DAIRY PROPERTIES LIMITED Company Secretary 2006-04-19 CURRENT 2006-04-19 Active
PHILIP DAVIES PRINCE CENTENARY BUSINESS PARK LIMITED Company Secretary 2003-08-08 CURRENT 2003-08-08 Active
PHILIP DAVIES PRINCE BROADFIELD HOLDINGS LIMITED Company Secretary 1997-11-18 CURRENT 1973-02-20 Active
DEBBIE LORRAINE PRINCE THE CONCEPTUA GROUP LIMITED Director 1995-01-27 CURRENT 1993-04-15 Active
PHILIP DAVIES PRINCE SKY-HOUSE CO. (WAVERLEY) LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
PHILIP DAVIES PRINCE BROADFIELD PROPERTIES LIMITED Director 2011-01-11 CURRENT 2008-11-25 Active
PHILIP DAVIES PRINCE HARP PROPERTY INVESTMENTS LIMITED Director 2009-02-02 CURRENT 2009-02-02 Active
PHILIP DAVIES PRINCE OLD DAIRY PROPERTIES LIMITED Director 2006-04-19 CURRENT 2006-04-19 Active
PHILIP DAVIES PRINCE WELBURN HOMES LIMITED Director 2004-11-24 CURRENT 2004-11-24 Active
PHILIP DAVIES PRINCE SKY-HOUSE CO. (FOX VALLEY) LIMITED Director 2004-04-01 CURRENT 2004-04-01 Active
PHILIP DAVIES PRINCE CENTENARY BUSINESS PARK LIMITED Director 2003-08-08 CURRENT 2003-08-08 Active
PHILIP DAVIES PRINCE ETERNO MEDICAL SKIN CLINIC LIMITED Director 2003-06-23 CURRENT 2003-06-23 Active
PHILIP DAVIES PRINCE BROADFIELD HOLDINGS LIMITED Director 1997-11-18 CURRENT 1973-02-20 Active
PHILIP DAVIES PRINCE THE CONCEPTUA GROUP LIMITED Director 1994-02-04 CURRENT 1993-04-15 Active
PHILIP DAVIES PRINCE WELLINGTON HOUSE ESTATES LIMITED Director 1991-02-28 CURRENT 1985-11-28 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
2024-10-31Bona Vacantia disclaimer
2023-06-20SECOND GAZETTE not voluntary dissolution
2021-11-26SOAS(A)Voluntary dissolution strike-off suspended
2021-11-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-09DS01Application to strike the company off the register
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-18PSC02Notification of Harp Property Investments Limited as a person with significant control on 2019-04-08
2019-07-18PSC07CESSATION OF HANNAH DAVIES DEPLEDGE AS A PERSON OF SIGNIFICANT CONTROL
2019-07-18AP01DIRECTOR APPOINTED MR PHILIP DAVIES PRINCE
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH DAVIES DEPLEDGE
2019-03-27RES15CHANGE OF COMPANY NAME 27/03/19
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-11TM02Termination of appointment of Philip Davies Prince on 2018-12-11
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE LORRAINE PRINCE
2018-12-11AP01DIRECTOR APPOINTED HANNAH DAVIES DEPLEDGE
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DEPLEDGE
2018-10-31PSC07CESSATION OF HARP PROPERTY INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-26RES15CHANGE OF COMPANY NAME 26/10/18
2018-08-07PSC05Change of details for Harp Property Investments Ltd as a person with significant control on 2018-06-01
2018-07-03AP01DIRECTOR APPOINTED DEBBIE LORRAINE PRINCE
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAM WADE
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-12-14PSC05Change of details for Harp Property Investments Ltd as a person with significant control on 2016-04-06
2017-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-19CH01Director's details changed for Mr Philip Davies Prince on 2017-04-14
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-16AR0101/12/15 ANNUAL RETURN FULL LIST
2015-11-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0101/12/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0101/12/13 FULL LIST
2012-12-20AR0101/12/12 FULL LIST
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-20AR0101/12/11 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-20AR0101/12/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WILLIAM WADE / 01/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVIES PRINCE / 01/12/2010
2010-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DAVIES PRINCE / 01/12/2010
2010-11-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-22AR0101/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WILLIAM WADE / 22/12/2009
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-02363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2007-12-21363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-04363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-14363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-07363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-11-16288bDIRECTOR RESIGNED
2004-11-12RES13SHAREHOLD WAIVE PRE EMP 08/11/04
2004-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-0888(2)RAD 16/02/04--------- £ SI 98@1=98 £ IC 2/100
2004-02-04395PARTICULARS OF MORTGAGE/CHARGE
2003-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-09363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-11-13395PARTICULARS OF MORTGAGE/CHARGE
2003-07-17225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04
2003-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-12363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-05363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-11-30288bDIRECTOR RESIGNED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-12-18363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-05288bSECRETARY RESIGNED
2000-05-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-07363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1998-12-18363(288)DIRECTOR RESIGNED
1998-12-18363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-27CERTNMCOMPANY NAME CHANGED BELMAYNE HOUSE LIMITED CERTIFICATE ISSUED ON 28/08/98
1998-03-05SRES01ADOPT MEM AND ARTS 23/02/98
1998-02-23288aNEW DIRECTOR APPOINTED
1998-02-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-02-23288aNEW SECRETARY APPOINTED
1998-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-27287REGISTERED OFFICE CHANGED ON 27/01/98 FROM: THE OLD DAIRY BROADFIELD ROAD SHEFFIELD S8 0XQ
1997-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/97
1997-12-05363sRETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS
1997-09-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to THE KELHAM ISLAND DEVELOPMENT CORPORATION 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 THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-02-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1997-09-18 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-04-25 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1996-01-12 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED
Trademarks
We have not found any records of THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE KELHAM ISLAND DEVELOPMENT CORPORATION 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 (41100 - Development of building projects) as THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THE KELHAM ISLAND DEVELOPMENT CORPORATION 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 THE KELHAM ISLAND DEVELOPMENT CORPORATION 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 THE KELHAM ISLAND DEVELOPMENT CORPORATION 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.