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

KELSALL STEELE INVESTMENT SERVICES LIMITED

WOODLANDS COURT, TRURO BUSINESS PARK, TRURO, CORNWALL, TR4 9NH,
Company Registration Number
03393709
Private Limited Company
Active

Company Overview

About Kelsall Steele Investment Services Ltd
KELSALL STEELE INVESTMENT SERVICES LIMITED was founded on 1997-06-23 and has its registered office in Truro. The organisation's status is listed as "Active". Kelsall Steele Investment Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KELSALL STEELE INVESTMENT SERVICES LIMITED
 
Legal Registered Office
WOODLANDS COURT
TRURO BUSINESS PARK
TRURO
CORNWALL
TR4 9NH
Other companies in TR4
 
Filing Information
Company Number 03393709
Company ID Number 03393709
Date formed 1997-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-05 23:07:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELSALL STEELE INVESTMENT SERVICES 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 KELSALL STEELE INVESTMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BERNARD BERTRAM POOLEY
Company Secretary 1997-06-23
CHRISTOPHER MICHAEL BLACKMORE
Director 2014-08-01
BERNARD BERTRAM POOLEY
Director 1997-06-23
LUCIEN NICHOLAS TRATHEN
Director 1997-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID HUTCHINSON
Director 2000-04-06 2012-11-30
ERNEST PETER BIRKENHEAD KELSALL
Director 1997-06-23 2008-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-06-23 1997-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD BERTRAM POOLEY ZPM LIMITED Company Secretary 2007-08-30 CURRENT 2001-08-02 Active - Proposal to Strike off
BERNARD BERTRAM POOLEY KELSALL STEELE LIMITED Company Secretary 2002-11-26 CURRENT 2002-11-26 Liquidation
BERNARD BERTRAM POOLEY NEWHAM QUAY MANAGEMENT LIMITED Company Secretary 1992-06-13 CURRENT 1988-04-20 Active
BERNARD BERTRAM POOLEY CALL CATERLINK LTD Director 2017-02-07 CURRENT 1993-09-15 Active
BERNARD BERTRAM POOLEY THE WAVERLEY BAKERY LIMITED Director 2017-02-06 CURRENT 1999-04-08 Active
BERNARD BERTRAM POOLEY NIC ICE LIMITED Director 2017-02-06 CURRENT 1945-04-06 Active
BERNARD BERTRAM POOLEY MARCANTONIO FOODS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
BERNARD BERTRAM POOLEY 20 CHAPEL STREET MANAGEMENT CO LTD Director 2016-04-08 CURRENT 2016-04-08 Active
BERNARD BERTRAM POOLEY ST EVAL CANDLE CO LTD Director 2015-05-14 CURRENT 2002-09-19 Active
BERNARD BERTRAM POOLEY NIC ENTERPRISES LIMITED Director 2013-07-03 CURRENT 2006-06-08 Active
BERNARD BERTRAM POOLEY DMT PROPERTY SERVICES LTD Director 2003-07-29 CURRENT 2003-07-29 Active
BERNARD BERTRAM POOLEY KELSALL STEELE LIMITED Director 2002-11-26 CURRENT 2002-11-26 Liquidation

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
2024-07-29Resolutions passed:<ul><li>Resolution Reduce capital redemption reserve 29/07/2024</ul>
2024-07-29Resolutions passed:<ul><li>Resolution Reduce capital redemption reserve 29/07/2024<li>Resolution reduction in capital</ul>
2024-07-29Solvency Statement dated 29/07/24
2024-07-29Statement by Directors
2024-07-29Statement of capital on GBP 1
2024-06-26CONFIRMATION STATEMENT MADE ON 23/06/24, WITH NO UPDATES
2024-04-23Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-04-23Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-04-23Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-04-23Audit exemption subsidiary accounts made up to 2023-03-31
2024-02-06APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM JOHN SPAIN
2023-06-28CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-05-18Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-05-18Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-05-18Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-05-18Audit exemption subsidiary accounts made up to 2022-03-31
2023-05-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL BLACKMORE
2023-01-04DIRECTOR APPOINTED MR ALEXANDER JOHN DOMINIC EASTON
2023-01-04DIRECTOR APPOINTED MR ANDREW THOMAS WANDLESS
2022-10-1231/03/22 STATEMENT OF CAPITAL GBP 1054768
2022-10-12SH0131/03/22 STATEMENT OF CAPITAL GBP 1054768
2022-07-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-07-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-07-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-07-11MEM/ARTSARTICLES OF ASSOCIATION
2022-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033937090003
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY LLOYD BERNARD NIXON
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JASON PETER WINTIE
2020-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 033937090002
2020-10-29AP01DIRECTOR APPOINTED MR WESLEY LLOYD BERNARD NIXON
2020-10-26AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM JOHN SPAIN
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/20 FROM 68 King William Street London EC4N 7DZ England
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BERTRAM POOLEY
2019-10-21TM02Termination of appointment of Bernard Bertram Pooley on 2019-07-29
2019-10-08RES01ADOPT ARTICLES 08/10/19
2019-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033937090001
2019-09-13SH06Cancellation of shares. Statement of capital on 2019-07-29 GBP 150
2019-09-13SH03Purchase of own shares
2019-09-03SH08Change of share class name or designation
2019-09-03RES12Resolution of varying share rights or name
2019-08-28SH06Cancellation of shares. Statement of capital on 2019-07-29 GBP 150
2019-08-28RES09Resolution of authority to purchase a number of shares
2019-08-28SH03Purchase of own shares
2019-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/19 FROM Woodlands Court, Truro Business Park, Truro Cornwall TR4 9NH
2019-08-20PSC07CESSATION OF LUCIEN TRATHEN AS A PERSON OF SIGNIFICANT CONTROL
2019-08-20PSC02Notification of Independent Wealth Planners Uk Limited as a person with significant control on 2019-07-29
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-05-29CH01Director's details changed for Lucien Nicholas Trathen on 2018-05-29
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD POOLEY
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIEN TRATHEN
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 310
2016-06-30AR0123/06/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 310
2015-07-03AR0123/06/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL BLACKMORE
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 310
2014-07-24AR0123/06/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0123/06/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUTCHINSON
2012-07-12AR0123/06/12 ANNUAL RETURN FULL LIST
2011-11-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-24AR0123/06/11 ANNUAL RETURN FULL LIST
2011-01-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-15AR0123/06/10 ANNUAL RETURN FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD BERTRAM POOLEY / 23/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN NICHOLAS TRATHEN / 23/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HUTCHINSON / 23/06/2010
2010-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD BERTRAM POOLEY / 23/06/2010
2010-01-05AA31/03/09 TOTAL EXEMPTION FULL
2009-07-22363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / LUCIEN TRATHEN / 21/07/2009
2009-01-12AA31/03/08 TOTAL EXEMPTION FULL
2008-07-18363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR ERNEST KELSALL
2008-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-14363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-10363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/05
2005-07-13363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-07-08288cDIRECTOR'S PARTICULARS CHANGED
2005-03-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 20 CHAPEL STREET CAMBORNE CORNWALL TR14 8ED
2004-07-05363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/03
2003-09-15363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2002-10-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-1588(2)RAD 08/07/02--------- £ SI 50@1=50 £ IC 260/310
2002-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-12363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2001-11-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-17363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-07-1788(2)RAD 04/07/00--------- £ SI 10@1=10 £ IC 250/260
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-29123NC INC ALREADY ADJUSTED 14/06/00
2000-06-29SRES04£ NC 1100/1150 14/06/0
2000-06-22363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-06-06288aNEW DIRECTOR APPOINTED
2000-06-06287REGISTERED OFFICE CHANGED ON 06/06/00 FROM: MORLAIX HOUSE NEWHAM ROAD TRURO CORNWALL TR1 2DP
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-28363sRETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS
1999-05-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-13363sRETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS
1998-04-16225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98
1997-07-09288aNEW SECRETARY APPOINTED
1997-06-28288bSECRETARY RESIGNED
1997-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers

66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding

66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities


Licences & Regulatory approval
We could not find any licences issued to KELSALL STEELE INVESTMENT SERVICES 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 KELSALL STEELE INVESTMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of KELSALL STEELE INVESTMENT SERVICES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 112,339

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
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 KELSALL STEELE INVESTMENT SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 157,872
Current Assets 2013-03-31 £ 273,953
Debtors 2013-03-31 £ 116,081
Shareholder Funds 2013-03-31 £ 166,169
Tangible Fixed Assets 2013-03-31 £ 4,555

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KELSALL STEELE INVESTMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELSALL STEELE INVESTMENT SERVICES LIMITED
Trademarks
We have not found any records of KELSALL STEELE INVESTMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELSALL STEELE INVESTMENT SERVICES 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 (66220 - Activities of insurance agents and brokers) as KELSALL STEELE INVESTMENT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KELSALL STEELE INVESTMENT SERVICES 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 KELSALL STEELE INVESTMENT SERVICES 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 KELSALL STEELE INVESTMENT SERVICES 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.