Company Information for KELLANDS (GLOUCESTER) LIMITED
THE MUSTARD HOUSE, 13-14 BARTON STREET, TEWKESBURY, GLOUCESTERSHIRE, GL20 5PP,
|
Company Registration Number
03743176
Private Limited Company
Active |
Company Name | |
---|---|
KELLANDS (GLOUCESTER) LIMITED | |
Legal Registered Office | |
THE MUSTARD HOUSE 13-14 BARTON STREET TEWKESBURY GLOUCESTERSHIRE GL20 5PP Other companies in GL20 | |
Company Number | 03743176 | |
---|---|---|
Company ID Number | 03743176 | |
Date formed | 1999-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 23:13:39 |
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 |
---|---|---|
CAROLE ANN ROWLEY |
||
STEVEN MARK CHRISTOPHER KELLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN JAMES MILES |
Director | ||
PAUL ADRIAN LIGHT |
Company Secretary | ||
BARRY POPE |
Director | ||
SIMON OLIVE |
Director | ||
PATRICIA HELEN MCGARVA |
Company Secretary | ||
PATRICIA HELEN MCGARVA |
Director | ||
GERALD ROBERT SOMMER |
Director | ||
GORDON BOSSONS |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEARORBIT LIMITED | Company Secretary | 2007-05-10 | CURRENT | 2005-05-19 | Active | |
KELLAND AND PARTNERS HOLDINGS LIMITED | Company Secretary | 2004-08-01 | CURRENT | 1992-05-29 | Active | |
KELLAND & PARTNERS (TRUSTEE) LIMITED | Company Secretary | 2004-08-01 | CURRENT | 2000-07-21 | Active | |
KELLANDS (CENTRAL UK) LIMITED | Company Secretary | 2004-08-01 | CURRENT | 2000-09-06 | Active | |
VIEW FINANCIAL LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active | |
KELLAND & PARTNERS (TRUSTEE) LIMITED | Director | 2001-08-09 | CURRENT | 2000-07-21 | Active | |
KELLANDS (CENTRAL UK) LIMITED | Director | 2000-12-15 | CURRENT | 2000-09-06 | Active | |
KELLANDS (BRISTOL) LIMITED | Director | 2000-11-16 | CURRENT | 2000-07-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL BRYANT | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Paul Bryant on 2022-07-27 | |
CH01 | Director's details changed for Mr Steven Mark Christopher Kelland on 2022-07-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS CAROLE-ANN HELEN ROWLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIBBLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
AP03 | Appointment of Mrs Helen Louise Bishop as company secretary on 2021-02-02 | |
TM02 | Termination of appointment of Carole Ann Rowley on 2021-02-02 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jon Dibble on 2020-02-25 | |
AP01 | DIRECTOR APPOINTED MR PAUL BRYANT | |
CH01 | Director's details changed for Mr Steven Mark Christopher Kelland on 2019-10-07 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Steven Mark Christopher Kelland on 2014-09-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS CAROLE ANN ROWLEY on 2014-09-23 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MILES | |
363a | Return made up to 25/03/09; full list of members | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CAROLE ROWLEY / 01/01/2008 | |
288a | DIRECTOR APPOINTED MR MARTIN JAMES MILES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 69 EASTGATE STREET GLOUCESTER GL1 1PN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SOMMER FINANCIAL MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 12/10/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 07/10/99 | |
88(2)R | AD 27/07/99--------- £ SI 9998@1=9998 £ IC 2/10000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due Within One Year | 2012-12-31 | £ 824,698 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 793,883 |
Provisions For Liabilities Charges | 2012-12-31 | £ 165,344 |
Provisions For Liabilities Charges | 2011-12-31 | £ 166,574 |
Creditors and other liabilities
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 KELLANDS (GLOUCESTER) LIMITED
Called Up Share Capital | 2012-12-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 10,000 |
Cash Bank In Hand | 2012-12-31 | £ 351,732 |
Cash Bank In Hand | 2011-12-31 | £ 628,964 |
Current Assets | 2012-12-31 | £ 1,344,386 |
Current Assets | 2011-12-31 | £ 1,083,314 |
Debtors | 2012-12-31 | £ 711,727 |
Debtors | 2011-12-31 | £ 454,350 |
Fixed Assets | 2012-12-31 | £ 248,529 |
Fixed Assets | 2011-12-31 | £ 258,038 |
Shareholder Funds | 2012-12-31 | £ 602,873 |
Shareholder Funds | 2011-12-31 | £ 380,895 |
Tangible Fixed Assets | 2012-12-31 | £ 28,029 |
Tangible Fixed Assets | 2011-12-31 | £ 34,538 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as KELLANDS (GLOUCESTER) LIMITED are:
ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED | £ 5,053,043 |
ABRDN FUND MANAGERS LIMITED | £ 3,017,531 |
PICTET ASSET MANAGEMENT LIMITED | £ 647,110 |
DORSET HOUSE LTD | £ 572,427 |
ALLPAY LIMITED | £ 461,876 |
ARLINGCLOSE LIMITED | £ 227,102 |
FIL PENSIONS MANAGEMENT | £ 105,751 |
ASSET ADVANTAGE GROUP LIMITED | £ 92,418 |
CLOSE INVOICE FINANCE LIMITED | £ 61,134 |
3C PAYMENT UK LTD | £ 37,584 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
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. |