Active
Company Information for KELTBRAY GROUP (HOLDINGS) LIMITED
ST ANDREW'S HOUSE, PORTSMOUTH ROAD, ESHER, SURREY, KT10 9TA,
|
Company Registration Number
02810840
Private Limited Company
Active |
Company Name | |
---|---|
KELTBRAY GROUP (HOLDINGS) LIMITED | |
Legal Registered Office | |
ST ANDREW'S HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9TA Other companies in KT10 | |
Company Number | 02810840 | |
---|---|---|
Company ID Number | 02810840 | |
Date formed | 1993-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB761484222 |
Last Datalog update: | 2024-08-05 22:55:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER JAMES BURNSIDE |
||
VINCENT CORRIGAN |
||
PAUL FRANCIS DEACY |
||
ANTONY JOHN DOUGLAS |
||
JOHN PATRICK KEEHAN |
||
BRENDAN MARTIN KERR |
||
JOHN RICHARD PRICE |
||
PHILIP REGINALD PRICE |
||
PETER KONRAD SUCHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PATRICK KEEHAN |
Company Secretary | ||
JOHN KEITH ELLIOTT |
Director | ||
OWEN ROBERT WOOD |
Director | ||
JOHN ANDERSON CUNNINGHAM |
Director | ||
GEOFFREY HARCROFT WRIGHT |
Director | ||
MICHAEL ANTHONY LAGAN |
Director | ||
PETER MICHAEL LEVINE |
Director | ||
MICHAEL ANTHONY PATEFIELD |
Director | ||
SALLY ANNE MASON |
Company Secretary | ||
ANTHONY JOSEPH FARRELL |
Director | ||
PENELOPE ANN STAINES |
Company Secretary | ||
DAVID EWENS |
Director | ||
MARGARET ELIZABETH BURDEN |
Company Secretary | ||
HOWARD JOHN BURDEN |
Director | ||
CCS SECRETARIES LIMITED |
Nominated Secretary | ||
CCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KELTBRAY LIMITED | Director | 2016-06-08 | CURRENT | 1976-08-23 | Active | |
KELTBRAY PLANT LIMITED | Director | 2014-04-29 | CURRENT | 1982-11-03 | Active | |
KELTBRAY ENVIRONMENTAL MATERIALS MANAGEMENT LIMITED | Director | 2010-12-22 | CURRENT | 2009-04-07 | Active | |
SATURN LAND LIMITED | Director | 2008-12-12 | CURRENT | 2008-12-12 | Active | |
KELTBRAY AWS LIMITED | Director | 2007-05-21 | CURRENT | 2003-07-17 | Active | |
SATURN LAND LIMITED | Director | 2011-02-22 | CURRENT | 2008-12-12 | Active | |
KELTBRAY ENVIRONMENTAL LTD | Director | 2008-06-05 | CURRENT | 2008-04-14 | Active | |
KELTBRAY SPECIALIST WORKS LIMITED | Director | 2006-04-06 | CURRENT | 2006-04-06 | Dissolved 2016-01-26 | |
NUCLEAR WASTE MANAGEMENT LIMITED | Director | 2006-03-09 | CURRENT | 2002-03-06 | Dissolved 2016-01-26 | |
QUALIFIED RECRUITMENT LIMITED | Director | 2004-07-30 | CURRENT | 2004-07-27 | Active | |
KELTBRAY WASTE SERVICES LIMITED | Director | 2003-10-26 | CURRENT | 1986-09-02 | Active - Proposal to Strike off | |
KELTBRAY BUILDING SERVICES LIMITED | Director | 2000-03-31 | CURRENT | 1996-12-13 | Active | |
KELTBRAY LIMITED | Director | 1995-02-16 | CURRENT | 1976-08-23 | Active | |
KELTBRAY DEMOLITION LIMITED | Director | 1995-02-16 | CURRENT | 1981-04-01 | Active | |
KELTBRAY PLANT LIMITED | Director | 1995-02-16 | CURRENT | 1982-11-03 | Active | |
KELTBRAY STRUCTURES LIMITED | Director | 2016-08-11 | CURRENT | 2016-08-11 | Active | |
KML OCCUPATIONAL HEALTH LIMITED | Director | 2016-07-28 | CURRENT | 2014-02-10 | Active | |
KELTBRAY ENVIRONMENTAL MATERIALS MANAGEMENT LIMITED | Director | 2015-03-04 | CURRENT | 2009-04-07 | Active | |
KELTBRAY PLANT LIMITED | Director | 2015-02-04 | CURRENT | 1982-11-03 | Active | |
KELTBRAY LIMITED | Director | 2014-05-19 | CURRENT | 1976-08-23 | Active | |
KELTBRAY ELECTRIFICATION PLANT LIMITED | Director | 2014-02-19 | CURRENT | 2001-10-16 | Active | |
WENTWORTH HOUSE RAIL SYSTEMS LIMITED | Director | 2012-10-01 | CURRENT | 2008-09-12 | Active | |
KELTBRAY RAIL LIMITED | Director | 2010-09-10 | CURRENT | 2006-11-16 | Active | |
KELTBRAY LIMITED | Director | 2010-06-01 | CURRENT | 1976-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 028108400005 | ||
CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK KEEHAN | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
FULL ACCOUNTS MADE UP TO 31/10/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 028108400004 | ||
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES | ||
Termination of appointment of Peter James Burnside on 2023-03-21 | ||
Termination of appointment of Peter James Burnside on 2023-03-21 | ||
Appointment of Ms. Rhona Sittlington as company secretary on 2023-03-21 | ||
Appointment of Ms. Rhona Sittlington as company secretary on 2023-03-21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT CORRIGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY DOUGLAS | |
AP01 | DIRECTOR APPOINTED MR BRENDAN KERR | |
AP01 | DIRECTOR APPOINTED MR PETER KONRAD SUCHY | |
PSC02 | Notification of Keltbray Holdings Limited as a person with significant control on 2020-11-01 | |
PSC07 | CESSATION OF KELTBRAY GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS DEACY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19 | |
AP01 | DIRECTOR APPOINTED MR DARREN GLYN JAMES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES BURNSIDE | |
AP03 | Appointment of Mr Peter James Burnside as company secretary on 2018-05-08 | |
TM02 | Termination of appointment of John Patrick Keehan on 2018-05-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH ELLIOTT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028108400003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028108400002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR PAUL FRANCIS DEACY | |
AP01 | DIRECTOR APPOINTED MR VINCENT CORRIGAN | |
MISC | Section 519 | |
MISC | Section 519 companies act 2006 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 20/04/14 FULL LIST | |
RP04 | SECOND FILING WITH MUD 20/04/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 20/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM ST ANDREW'S HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9SA ENGLAND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 20/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWEN WOOD | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 23/03/2011 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 20/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRICE / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MARTIN KERR / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK KEEHAN / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH ELLIOTT / 01/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK KEEHAN / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KONRAD SUCHY / 01/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WRIGHT | |
AP01 | DIRECTOR APPOINTED MR OWEN ROBERT WOOD | |
AP01 | DIRECTOR APPOINTED MR PHILIP PRICE | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RT HON LORD JOHN ANDERSON CUNNINGHAM / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRICE / 01/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2010 FROM WENTWORTH HOUSE DORMAY STREET LONDON SW18 1EY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 | |
AP01 | DIRECTOR APPOINTED MR ANTONY JOHN DOUGLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAGAN | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/2009 FROM WENTWORTH HOUSE DORMAY STREET LONDON SW18 1EY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08 | |
288a | DIRECTOR APPOINTED RT HON LORD JOHN ANDERSON CUNNINGHAM | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
Outstanding | SANTANDER UK PLC | ||
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as KELTBRAY GROUP (HOLDINGS) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84272019 | Works trucks, self-propelled, with a lifting height >= 1 m, non- powered with an electric motor (excl. rough terrain fork-lift trucks and other stacking trucks) | |||
84295290 | Self-propelling mechanical shovels with a 360° revolving superstructure (other than on track-laying excavators) | |||
86040000 | Railway or tramway maintenance or service vehicles, whether or not self-propelled, e.g., workshops, cranes, ballast tampers, trackliners, testing coaches and track inspection vehicles | |||
87099000 | Parts of self-propelled works trucks, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms, n.e.s. | |||
73181300 | Screw hooks and screw rings, of iron or steel | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
84263000 | Portal or pedestal jib cranes | |||
84295199 | Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders) | |||
84295210 | Self-propelled track-laying excavators, with a 360° revolving superstructure | |||
84305000 | Self-propelled earth-moving machinery, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |