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

KELLANDS (BRISTOL) LIMITED

QUAYS OFFICE PARK, CONFERENCE AVENUE, PORTISHEAD, BRISTOL, BS20 7LZ,
Company Registration Number
04038310
Private Limited Company
Active

Company Overview

About Kellands (bristol) Ltd
KELLANDS (BRISTOL) LIMITED was founded on 2000-07-21 and has its registered office in Portishead. The organisation's status is listed as "Active". Kellands (bristol) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KELLANDS (BRISTOL) LIMITED
 
Legal Registered Office
QUAYS OFFICE PARK
CONFERENCE AVENUE
PORTISHEAD
BRISTOL
BS20 7LZ
Other companies in BS20
 
Filing Information
Company Number 04038310
Company ID Number 04038310
Date formed 2000-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 10:15:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELLANDS (BRISTOL) 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 KELLANDS (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
CAROLE-ANN ROWLEY
Company Secretary 2017-09-11
MYLES HAYDN JACOBS
Director 2001-08-01
STEVEN MARK CHRISTOPHER KELLAND
Director 2000-11-16
ROBIN EDWARD STOAKLEY
Director 2018-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
MYLES HAYDN JACOBS
Company Secretary 2016-11-28 2017-09-11
ROBIN EDWARD STOAKLEY
Director 2017-02-02 2017-02-02
PETER CHARLES BALL
Company Secretary 2015-05-27 2016-11-28
MYLES HAYDN JACOBS
Company Secretary 2001-08-01 2015-05-27
PETER CHARLES BALL
Director 2002-04-01 2009-03-09
MATTHEW JOHN HOWCROFT
Director 2002-04-01 2002-12-01
SIMON OLIVE
Company Secretary 2001-01-24 2001-06-29
SIMON OLIVE
Director 2000-12-07 2001-06-29
JUDY FOSTER
Company Secretary 2000-11-16 2001-01-24
NQH (CO SEC) LIMITED
Nominated Secretary 2000-07-21 2000-11-16
NQH LIMITED
Nominated Director 2000-07-21 2000-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MARK CHRISTOPHER KELLAND VIEW FINANCIAL LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
STEVEN MARK CHRISTOPHER KELLAND KELLANDS (GLOUCESTER) LIMITED Director 2004-08-01 CURRENT 1999-03-25 Active
STEVEN MARK CHRISTOPHER KELLAND KELLAND & PARTNERS (TRUSTEE) LIMITED Director 2001-08-09 CURRENT 2000-07-21 Active
STEVEN MARK CHRISTOPHER KELLAND KELLANDS (CENTRAL UK) LIMITED Director 2000-12-15 CURRENT 2000-09-06 Active
ROBIN EDWARD STOAKLEY BENCHMARK CAPITAL LIMITED Director 2016-12-15 CURRENT 2015-01-26 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
2023-07-18CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRYANT
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-07-26PSC02Notification of Benchmark Capital Limited as a person with significant control on 2019-05-31
2022-07-26CH01Director's details changed for Mr Steven Mark Christopher Kelland on 2022-07-26
2022-07-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10PSC04Change of details for Mr Stephen Mark Christopher Kelland as a person with significant control on 2021-10-18
2021-08-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-07-13AP01DIRECTOR APPOINTED MR EDWARD DYMOTT
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SAMUEL HARE
2021-01-06AP01DIRECTOR APPOINTED MR PAUL BRYANT
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-06-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09AP01DIRECTOR APPOINTED MR KEITH SAMUEL HARE
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHN GREENSTED HEWITT
2019-12-17AP01DIRECTOR APPOINTED MR GUY WILLIAM ANTONY KELLAND
2019-08-09AP01DIRECTOR APPOINTED MR ROBIN JOHN GREENSTED HEWITT
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN EDWARD STOAKLEY
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-07-11AP03Appointment of Mrs Helen Louise Bishop as company secretary on 2019-07-11
2019-07-11TM02Termination of appointment of Carole-Ann Rowley on 2019-07-11
2019-06-17RES12Resolution of varying share rights or name
2019-06-03AP01DIRECTOR APPOINTED MISS CAROLE-ANN HELEN ROWLEY
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MYLES HAYDN JACOBS
2019-05-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-04-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16AP01DIRECTOR APPOINTED MR ROBIN EDWARD STOAKLEY
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN EDWARD STOAKLEY
2018-02-16AP01DIRECTOR APPOINTED MR ROBIN EDWARD STOAKLEY
2018-01-15SH08Change of share class name or designation
2018-01-11RES01ADOPT ARTICLES 02/10/2017
2018-01-11RES01ADOPT ARTICLES 02/10/2017
2018-01-11RES13Resolutions passed:Creation of new classes; a ordinary shares of £1.00 and b ordinary shares of £1.00. redesignation of share capital, upon the transfer of 19 ordinary shares of £1.00, the existing share capital be redesignated; shares having the ri...
2017-11-01SH06Cancellation of shares. Statement of capital on 2016-08-30 GBP 78
2017-10-17SH03Purchase of own shares
2017-09-12AP03SECRETARY APPOINTED MISS CAROLE-ANN ROWLEY
2017-09-12TM02APPOINTMENT TERMINATED, SECRETARY MYLES JACOBS
2017-09-12AP03SECRETARY APPOINTED MISS CAROLE-ANN ROWLEY
2017-09-12TM02APPOINTMENT TERMINATED, SECRETARY MYLES JACOBS
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 78
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02AP03Appointment of Mr Myles Haydn Jacobs as company secretary on 2016-11-28
2016-12-02TM02Termination of appointment of Peter Charles Ball on 2016-11-28
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-06-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13CH03SECRETARY'S DETAILS CHNAGED FOR PETER CHARLES BALL on 2015-05-27
2016-04-12AP03Appointment of Peter Charles Ball as company secretary on 2015-05-27
2016-04-11TM02Termination of appointment of Myles Haydn Jacobs on 2015-05-27
2016-01-19CH01Director's details changed for Mr Steven Mark Christopher Kelland on 2015-05-29
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0121/07/15 ANNUAL RETURN FULL LIST
2015-06-23AA31/12/14 TOTAL EXEMPTION SMALL
2014-08-13AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0121/07/14 FULL LIST
2013-07-26AR0121/07/13 FULL LIST
2013-05-15AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-23AR0121/07/12 FULL LIST
2012-05-31AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-01AR0121/07/11 FULL LIST
2011-06-07AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-29AR0121/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MYLES HAYDN JACOBS / 21/07/2010
2010-05-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR PETER BALL
2009-04-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-27363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-07-21363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-16MEM/ARTSARTICLES OF ASSOCIATION
2005-11-08363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS; AMEND
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-08363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-08-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-14287REGISTERED OFFICE CHANGED ON 14/12/04 FROM: CLIFTON HEIGHTS TRIANGLE WEST BRISTOL BS8 1EJ
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-12363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-05-17AUDAUDITOR'S RESIGNATION
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-18363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2002-12-11288bDIRECTOR RESIGNED
2002-10-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-27363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-05-02288aNEW DIRECTOR APPOINTED
2002-05-02288aNEW DIRECTOR APPOINTED
2002-04-26225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2001-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-27363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-27363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-02-02288bSECRETARY RESIGNED
2001-02-02288aNEW SECRETARY APPOINTED
2000-12-20288aNEW DIRECTOR APPOINTED
2000-11-30288aNEW SECRETARY APPOINTED
2000-11-30288bSECRETARY RESIGNED
2000-11-30288aNEW DIRECTOR APPOINTED
2000-11-30288bDIRECTOR RESIGNED
2000-11-30287REGISTERED OFFICE CHANGED ON 30/11/00 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL AVON BS1 4AH
2000-09-19CERTNMCOMPANY NAME CHANGED QUAYSHELFCO 787 LIMITED CERTIFICATE ISSUED ON 20/09/00
2000-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due Within One Year 2012-12-31 £ 281,175
Creditors Due Within One Year 2011-12-31 £ 196,397
Provisions For Liabilities Charges 2012-12-31 £ 81,378
Provisions For Liabilities Charges 2011-12-31 £ 135,929

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KELLANDS (BRISTOL) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 287,402
Cash Bank In Hand 2011-12-31 £ 208,167
Current Assets 2012-12-31 £ 568,975
Current Assets 2011-12-31 £ 287,288
Fixed Assets 2012-12-31 £ 17,477
Fixed Assets 2011-12-31 £ 181,540
Shareholder Funds 2012-12-31 £ 223,899
Shareholder Funds 2011-12-31 £ 136,502
Tangible Fixed Assets 2012-12-31 £ 17,437
Tangible Fixed Assets 2011-12-31 £ 6,495

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KELLANDS (BRISTOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELLANDS (BRISTOL) LIMITED
Trademarks
We have not found any records of KELLANDS (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELLANDS (BRISTOL) 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 (64999 - Financial intermediation not elsewhere classified) as KELLANDS (BRISTOL) 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
Outgoings
Business Rates/Property Tax
No properties were found where KELLANDS (BRISTOL) 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 KELLANDS (BRISTOL) 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 KELLANDS (BRISTOL) 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.