Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KELTBRAY GROUP (HOLDINGS) LIMITED
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 Overview

About Keltbray Group (holdings) Ltd
KELTBRAY GROUP (HOLDINGS) LIMITED was founded on 1993-04-20 and has its registered office in Esher. The organisation's status is listed as "Active". Keltbray Group (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KELTBRAY GROUP (HOLDINGS) LIMITED
 
Legal Registered Office
ST ANDREW'S HOUSE
PORTSMOUTH ROAD
ESHER
SURREY
KT10 9TA
Other companies in KT10
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELTBRAY GROUP (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 KELTBRAY GROUP (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES BURNSIDE
Company Secretary 2018-05-08
VINCENT CORRIGAN
Director 2015-02-04
PAUL FRANCIS DEACY
Director 2015-02-16
ANTONY JOHN DOUGLAS
Director 2010-02-01
JOHN PATRICK KEEHAN
Director 2005-05-01
BRENDAN MARTIN KERR
Director 2000-07-20
JOHN RICHARD PRICE
Director 2006-02-01
PHILIP REGINALD PRICE
Director 2010-06-01
PETER KONRAD SUCHY
Director 2005-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK KEEHAN
Company Secretary 2005-05-01 2018-05-07
JOHN KEITH ELLIOTT
Director 2005-05-01 2016-02-29
OWEN ROBERT WOOD
Director 2010-08-01 2011-06-16
JOHN ANDERSON CUNNINGHAM
Director 2009-03-01 2010-10-31
GEOFFREY HARCROFT WRIGHT
Director 2008-02-01 2010-10-31
MICHAEL ANTHONY LAGAN
Director 2007-11-19 2009-10-05
PETER MICHAEL LEVINE
Director 2004-02-01 2007-05-31
MICHAEL ANTHONY PATEFIELD
Director 2005-05-01 2006-01-31
SALLY ANNE MASON
Company Secretary 2000-07-20 2005-04-30
ANTHONY JOSEPH FARRELL
Director 2000-07-20 2003-10-31
PENELOPE ANN STAINES
Company Secretary 1997-03-31 2000-07-19
DAVID EWENS
Director 1993-04-20 2000-07-19
MARGARET ELIZABETH BURDEN
Company Secretary 1993-04-20 1997-03-31
HOWARD JOHN BURDEN
Director 1993-04-20 1997-03-31
CCS SECRETARIES LIMITED
Nominated Secretary 1993-04-20 1993-04-20
CCS DIRECTORS LIMITED
Nominated Director 1993-04-20 1993-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FRANCIS DEACY KELTBRAY LIMITED Director 2016-06-08 CURRENT 1976-08-23 Active
PAUL FRANCIS DEACY KELTBRAY PLANT LIMITED Director 2014-04-29 CURRENT 1982-11-03 Active
JOHN PATRICK KEEHAN KELTBRAY ENVIRONMENTAL MATERIALS MANAGEMENT LIMITED Director 2010-12-22 CURRENT 2009-04-07 Active
JOHN PATRICK KEEHAN SATURN LAND LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
JOHN PATRICK KEEHAN KELTBRAY AWS LIMITED Director 2007-05-21 CURRENT 2003-07-17 Active
BRENDAN MARTIN KERR SATURN LAND LIMITED Director 2011-02-22 CURRENT 2008-12-12 Active
BRENDAN MARTIN KERR KELTBRAY ENVIRONMENTAL LTD Director 2008-06-05 CURRENT 2008-04-14 Active
BRENDAN MARTIN KERR KELTBRAY SPECIALIST WORKS LIMITED Director 2006-04-06 CURRENT 2006-04-06 Dissolved 2016-01-26
BRENDAN MARTIN KERR NUCLEAR WASTE MANAGEMENT LIMITED Director 2006-03-09 CURRENT 2002-03-06 Dissolved 2016-01-26
BRENDAN MARTIN KERR QUALIFIED RECRUITMENT LIMITED Director 2004-07-30 CURRENT 2004-07-27 Active
BRENDAN MARTIN KERR KELTBRAY WASTE SERVICES LIMITED Director 2003-10-26 CURRENT 1986-09-02 Active - Proposal to Strike off
BRENDAN MARTIN KERR KELTBRAY BUILDING SERVICES LIMITED Director 2000-03-31 CURRENT 1996-12-13 Active
BRENDAN MARTIN KERR KELTBRAY LIMITED Director 1995-02-16 CURRENT 1976-08-23 Active
BRENDAN MARTIN KERR KELTBRAY DEMOLITION LIMITED Director 1995-02-16 CURRENT 1981-04-01 Active
BRENDAN MARTIN KERR KELTBRAY PLANT LIMITED Director 1995-02-16 CURRENT 1982-11-03 Active
JOHN RICHARD PRICE KELTBRAY STRUCTURES LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
JOHN RICHARD PRICE KML OCCUPATIONAL HEALTH LIMITED Director 2016-07-28 CURRENT 2014-02-10 Active
JOHN RICHARD PRICE KELTBRAY ENVIRONMENTAL MATERIALS MANAGEMENT LIMITED Director 2015-03-04 CURRENT 2009-04-07 Active
JOHN RICHARD PRICE KELTBRAY PLANT LIMITED Director 2015-02-04 CURRENT 1982-11-03 Active
JOHN RICHARD PRICE KELTBRAY LIMITED Director 2014-05-19 CURRENT 1976-08-23 Active
PHILIP REGINALD PRICE KELTBRAY ELECTRIFICATION PLANT LIMITED Director 2014-02-19 CURRENT 2001-10-16 Active
PHILIP REGINALD PRICE WENTWORTH HOUSE RAIL SYSTEMS LIMITED Director 2012-10-01 CURRENT 2008-09-12 Active
PHILIP REGINALD PRICE KELTBRAY RAIL LIMITED Director 2010-09-10 CURRENT 2006-11-16 Active
PHILIP REGINALD PRICE KELTBRAY LIMITED Director 2010-06-01 CURRENT 1976-08-23 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
2024-07-30SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2024-06-21REGISTRATION OF A CHARGE / CHARGE CODE 028108400005
2024-05-01CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-07-31APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK KEEHAN
2023-07-21Memorandum articles filed
2023-07-20Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-07-10FULL ACCOUNTS MADE UP TO 31/10/22
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE 028108400004
2023-05-02CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-03-22Termination of appointment of Peter James Burnside on 2023-03-21
2023-03-22Termination of appointment of Peter James Burnside on 2023-03-21
2023-03-22Appointment of Ms. Rhona Sittlington as company secretary on 2023-03-21
2023-03-22Appointment of Ms. Rhona Sittlington as company secretary on 2023-03-21
2022-07-01AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-07-01AP01DIRECTOR APPOINTED MR JOHN RICHARD PRICE
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT CORRIGAN
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-04-01AP01DIRECTOR APPOINTED MR ANTHONY DOUGLAS
2021-03-30AP01DIRECTOR APPOINTED MR BRENDAN KERR
2021-02-18AP01DIRECTOR APPOINTED MR PETER KONRAD SUCHY
2020-11-17PSC02Notification of Keltbray Holdings Limited as a person with significant control on 2020-11-01
2020-11-17PSC07CESSATION OF KELTBRAY GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS DEACY
2020-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-06-24AP01DIRECTOR APPOINTED MR DARREN GLYN JAMES
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-06-03RES12Resolution of varying share rights or name
2019-05-29SH10Particulars of variation of rights attached to shares
2019-05-29SH08Change of share class name or designation
2019-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-03-25AP01DIRECTOR APPOINTED MR PETER JAMES BURNSIDE
2018-05-14AP03Appointment of Mr Peter James Burnside as company secretary on 2018-05-08
2018-05-14TM02Termination of appointment of John Patrick Keehan on 2018-05-07
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-16AR0120/04/16 ANNUAL RETURN FULL LIST
2016-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH ELLIOTT
2015-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-11AR0120/04/15 ANNUAL RETURN FULL LIST
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028108400003
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028108400002
2015-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-02AP01DIRECTOR APPOINTED MR PAUL FRANCIS DEACY
2015-02-04AP01DIRECTOR APPOINTED MR VINCENT CORRIGAN
2014-11-14MISCSection 519
2014-11-04MISCSection 519 companies act 2006
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-12AR0120/04/14 FULL LIST
2014-03-11RP04SECOND FILING WITH MUD 20/04/13 FOR FORM AR01
2014-03-11ANNOTATIONClarification
2013-07-12AR0120/04/13 FULL LIST
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM ST ANDREW'S HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9SA ENGLAND
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-05-02AR0120/04/12 FULL LIST
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR OWEN WOOD
2011-08-03MEM/ARTSARTICLES OF ASSOCIATION
2011-08-03RES12VARYING SHARE RIGHTS AND NAMES
2011-08-03RES01ADOPT ARTICLES 23/03/2011
2011-08-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-05-09AR0120/04/11 FULL LIST
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRICE / 01/04/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MARTIN KERR / 01/04/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK KEEHAN / 01/04/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH ELLIOTT / 01/04/2011
2011-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK KEEHAN / 01/04/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KONRAD SUCHY / 01/04/2011
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WRIGHT
2010-10-04AP01DIRECTOR APPOINTED MR OWEN ROBERT WOOD
2010-07-29AP01DIRECTOR APPOINTED MR PHILIP PRICE
2010-06-14AR0120/04/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON LORD JOHN ANDERSON CUNNINGHAM / 01/04/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRICE / 01/04/2010
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM WENTWORTH HOUSE DORMAY STREET LONDON SW18 1EY
2010-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-03-01AP01DIRECTOR APPOINTED MR ANTONY JOHN DOUGLAS
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAGAN
2009-05-18363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-05-18190LOCATION OF DEBENTURE REGISTER
2009-05-18353LOCATION OF REGISTER OF MEMBERS
2009-05-18287REGISTERED OFFICE CHANGED ON 18/05/2009 FROM WENTWORTH HOUSE DORMAY STREET LONDON SW18 1EY
2009-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-03-25288aDIRECTOR APPOINTED RT HON LORD JOHN ANDERSON CUNNINGHAM
2008-05-16363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-02-15288aNEW DIRECTOR APPOINTED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-06-11288bDIRECTOR RESIGNED
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17363sRETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2007-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2006-09-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-07-06363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-20288bDIRECTOR RESIGNED
2005-08-24363aRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-08-24288bSECRETARY RESIGNED
2005-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-05-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-03-09288cSECRETARY'S PARTICULARS CHANGED
2004-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2004-09-14288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition



Licences & Regulatory approval
We could not find any licences issued to KELTBRAY GROUP (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 KELTBRAY GROUP (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-03 Outstanding SANTANDER UK PLC
2015-03-03 Outstanding SANTANDER UK PLC
DEBENTURE 2002-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of KELTBRAY GROUP (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELTBRAY GROUP (HOLDINGS) LIMITED
Trademarks
We have not found any records of KELTBRAY GROUP (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELTBRAY GROUP (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 (42990 - Construction of other civil engineering projects n.e.c.) as KELTBRAY GROUP (HOLDINGS) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where KELTBRAY GROUP (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.
Import/Export of Goods
Goods imported/exported by KELTBRAY GROUP (HOLDINGS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0084272019Works 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)
2018-05-0084295290Self-propelling mechanical shovels with a 360° revolving superstructure (other than on track-laying excavators)
2018-05-0086040000Railway or tramway maintenance or service vehicles, whether or not self-propelled, e.g., workshops, cranes, ballast tampers, trackliners, testing coaches and track inspection vehicles
2018-05-0087099000Parts 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.
2016-06-0073181300Screw hooks and screw rings, of iron or steel
2010-07-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2010-06-0184263000Portal or pedestal jib cranes
2010-06-0184295199Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders)
2010-06-0184295210Self-propelled track-laying excavators, with a 360° revolving superstructure
2010-06-0184305000Self-propelled earth-moving machinery, 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
The Technology Strategy Board has not awarded KELTBRAY GROUP (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 KELTBRAY GROUP (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.