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

KEPSTON HOLDINGS LIMITED

UNITS 13-15, WESTERN WAY, WEDNESBURY, WS10 7BW,
Company Registration Number
02593885
Private Limited Company
Active

Company Overview

About Kepston Holdings Ltd
KEPSTON HOLDINGS LIMITED was founded on 1991-03-21 and has its registered office in Wednesbury. The organisation's status is listed as "Active". Kepston Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KEPSTON HOLDINGS LIMITED
 
Legal Registered Office
UNITS 13-15
WESTERN WAY
WEDNESBURY
WS10 7BW
Other companies in WS9
 
Filing Information
Company Number 02593885
Company ID Number 02593885
Date formed 1991-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 10:29:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEPSTON HOLDINGS 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 KEPSTON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA SARAH TAYLOR
Company Secretary 2002-11-11
BRENT DOUGLAS MILLAGE
Director 1992-03-21
TRACY JAYNE MILLAGE
Director 2009-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW IAN JOHNSON
Company Secretary 2001-07-02 2002-06-25
ANDREW IAN JOHNSON
Director 2001-07-02 2002-06-25
RODNEY PEARSON
Company Secretary 2001-01-31 2001-07-02
RODNEY PEARSON
Director 2001-01-31 2001-07-02
WILLIAM BROWN HAMILTON
Company Secretary 1992-03-21 2001-01-31
WILLIAM BROWN HAMILTON
Director 1992-03-21 2001-01-31
GEORGE DOUGLAS MILLAGE
Director 1991-06-11 1997-09-26
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-03-21 1991-06-11
LONDON LAW SERVICES LIMITED
Nominated Director 1991-03-21 1991-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA SARAH TAYLOR KEPSTON LIMITED Company Secretary 2002-06-25 CURRENT 1923-07-09 Active
BRENT DOUGLAS MILLAGE KEPTECH LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
BRENT DOUGLAS MILLAGE KEPSTON MTECH LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
BRENT DOUGLAS MILLAGE KEPSTON LIMITED Director 1992-02-18 CURRENT 1923-07-09 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
2024-03-21Change of details for Mr Brent Douglas Millage as a person with significant control on 2016-07-01
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-03-23CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM Unit 1 Coppice Lane Aldridge Walsall WS9 9AA
2022-02-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-06-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA SARAH TAYLOR on 2018-06-22
2018-05-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA SARAH TAYLOR on 2018-05-01
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 10967
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-04CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA SARAH PITT on 2016-10-24
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 10967
2016-03-21AR0121/03/16 ANNUAL RETURN FULL LIST
2016-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 10967
2015-03-23AR0121/03/15 ANNUAL RETURN FULL LIST
2014-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-03-24SH08Change of share class name or designation
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 10967
2014-03-21AR0121/03/14 ANNUAL RETURN FULL LIST
2014-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-01-04RES01ADOPT ARTICLES 04/01/14
2013-03-21AR0121/03/13 ANNUAL RETURN FULL LIST
2013-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-03-23AR0121/03/12 ANNUAL RETURN FULL LIST
2011-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-03-23AR0121/03/11 ANNUAL RETURN FULL LIST
2011-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-03-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-25AR0121/03/10 ANNUAL RETURN FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY JAYNE MILLAGE / 25/03/2010
2009-07-24288aDIRECTOR APPOINTED TRACY JAYNE MILLAGE
2009-07-09169GBP IC 21502/10967 18/06/09 GBP SR 10535@1=10535
2009-06-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-03-27363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-04-09363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-01363sRETURN MADE UP TO 21/03/07; NO CHANGE OF MEMBERS
2006-04-06363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-09-27AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-04-07363sRETURN MADE UP TO 21/03/05; NO CHANGE OF MEMBERS
2004-12-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: UNIT 1 COPPICE LANE ALDRIDGE WALSALL, WS9 9AA
2004-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/04
2004-04-06363sRETURN MADE UP TO 21/03/04; NO CHANGE OF MEMBERS
2004-02-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-27363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-02-11AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-21288aNEW SECRETARY APPOINTED
2002-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-25363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-03-18AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-28363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2001-02-06AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
2000-04-13363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
1999-03-12363sRETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS
1999-03-09AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-03-31363sRETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS
1998-03-02AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-10-02288bDIRECTOR RESIGNED
1997-06-25AUDAUDITOR'S RESIGNATION
1997-03-19363sRETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS
1997-03-19AAFULL GROUP ACCOUNTS MADE UP TO 30/06/96
1996-04-10AAFULL GROUP ACCOUNTS MADE UP TO 30/06/95
1996-04-10363sRETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS
1995-03-21363sRETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS
1995-03-21AAFULL GROUP ACCOUNTS MADE UP TO 30/06/94
1994-03-22363sRETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS
1994-01-07AAFULL GROUP ACCOUNTS MADE UP TO 30/06/93
1994-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-03-31363sRETURN MADE UP TO 21/03/93; NO CHANGE OF MEMBERS
1993-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/93
1992-11-25AAFULL GROUP ACCOUNTS MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KEPSTON HOLDINGS 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 KEPSTON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KEPSTON HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2021-06-30

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 KEPSTON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of KEPSTON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEPSTON HOLDINGS LIMITED
Trademarks
We have not found any records of KEPSTON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEPSTON HOLDINGS 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 (70100 - Activities of head offices) as KEPSTON HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KEPSTON HOLDINGS 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 KEPSTON HOLDINGS 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 KEPSTON HOLDINGS 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.