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

KELSALL STEELE LIMITED

C/O RICHARD J SMITH & CO, 53 FORE STREET, IVYBRIDGE, DEVON, PL21 9AE,
Company Registration Number
04601356
Private Limited Company
Liquidation

Company Overview

About Kelsall Steele Ltd
KELSALL STEELE LIMITED was founded on 2002-11-26 and has its registered office in Ivybridge. The organisation's status is listed as "Liquidation". Kelsall Steele 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
KELSALL STEELE LIMITED
 
Legal Registered Office
C/O RICHARD J SMITH & CO
53 FORE STREET
IVYBRIDGE
DEVON
PL21 9AE
Other companies in TR4
 
Filing Information
Company Number 04601356
Company ID Number 04601356
Date formed 2002-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB131899644  
Last Datalog update: 2020-07-05 23:57:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELSALL STEELE 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.
Companies with same name KELSALL STEELE LIMITED
The following companies were found which have the same name as KELSALL STEELE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KELSALL STEELE INVESTMENT SERVICES LIMITED WOODLANDS COURT TRURO BUSINESS PARK TRURO CORNWALL TR4 9NH Active Company formed on the 1997-06-23

Company Officers of KELSALL STEELE LIMITED

Current Directors
Officer Role Date Appointed
BERNARD BERTRAM POOLEY
Company Secretary 2002-11-26
MALCOLM GORDON PETERS
Director 2011-05-09
BERNARD BERTRAM POOLEY
Director 2002-11-26
CLARE JULIA VAUGHAN
Director 2011-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
LUCIEN NICHOLAS TRATHEN
Director 2003-02-20 2013-01-01
MICHAEL DAVID HUTCHINSON
Director 2002-11-26 2012-11-30
ROSS DAVID MARTIN
Director 2011-05-09 2012-11-30
IAN ROBERT FORBES
Director 2008-07-01 2011-08-31
ERNEST PETER BIRKENHEAD KELSALL
Director 2002-11-26 2008-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-11-26 2002-11-26

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 INVESTMENT SERVICES LIMITED Company Secretary 1997-06-23 CURRENT 1997-06-23 Active
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 INVESTMENT SERVICES LIMITED Director 1997-06-23 CURRENT 1997-06-23 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
2023-01-31Voluntary liquidation Statement of receipts and payments to 2022-12-15
2022-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-15
2021-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-15
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH
2019-12-30LIQ01Voluntary liquidation declaration of solvency
2019-12-30600Appointment of a voluntary liquidator
2019-12-30LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-16
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-16AP03Appointment of Mrs Clare Julia Vaughan as company secretary on 2019-03-13
2019-05-16TM02Termination of appointment of Bernard Bertram Pooley on 2019-03-13
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CLARE JULIA VAUGHAN
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-10-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 405404
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 405404
2015-12-18AR0103/12/15 ANNUAL RETURN FULL LIST
2015-09-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 405404
2014-12-31AR0103/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30SH06Cancellation of shares. Statement of capital on 2014-05-27 GBP 202
2014-06-26SH02Statement of capital on 2014-06-19 GBP251
2014-06-26SH0119/06/14 STATEMENT OF CAPITAL GBP 251
2014-06-20SH03Purchase of own shares
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09AR0103/12/13 ANNUAL RETURN FULL LIST
2013-12-09CH01Director's details changed for Mr Malcolm Gordon Peters on 2013-04-27
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR LUCIEN TRATHEN
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0103/12/12 ANNUAL RETURN FULL LIST
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE JULIA VAUGHAN / 06/08/2012
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GORDON PETERS / 01/08/2011
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MARTIN
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUTCHINSON
2011-12-08AR0126/11/11 ANNUAL RETURN FULL LIST
2011-11-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN FORBES
2011-05-19AP01DIRECTOR APPOINTED MR MALCOLM GORDON PETERS
2011-05-19AP01DIRECTOR APPOINTED MR ROSS DAVID MARTIN
2011-05-19AP01DIRECTOR APPOINTED MRS CLARE JULIA VAUGHAN
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-20AR0126/11/10 FULL LIST
2009-12-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-22AR0126/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD BERTRAM POOLEY / 26/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN NICHOLAS TRATHEN / 26/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HUTCHINSON / 26/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT FORBES / 26/11/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD BERTRAM POOLEY / 26/11/2009
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / LUCIEN TRATHEN / 17/11/2008
2008-07-07288aDIRECTOR APPOINTED IAN ROBERT FORBES
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR ERNEST KELSALL
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-18363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-03-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-12122£ SR 11000@1 15/08/05
2007-02-05122£ SR 34000@1 30/06/05
2007-02-05122£ SR 34000@1 30/06/05
2007-02-05122£ SR 34000@1 30/06/05
2007-02-05122£ SR 34000@1 30/06/05
2006-12-19363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-01363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-03-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/04
2004-12-02363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-08-24287REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 20 CHAPEL STREET CAMBORNE CORNWALL TR14 8ED
2003-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-20123NC INC ALREADY ADJUSTED 01/04/03
2003-08-20RES12VARYING SHARE RIGHTS AND NAMES
2003-08-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-08-20RES04£ NC 1000/256000 01/04
2003-08-2088(2)RAD 31/03/03--------- £ SI 255000@1=255000 £ IC 3/255003
2003-04-13225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03
2003-03-22395PARTICULARS OF MORTGAGE/CHARGE
2003-02-27288aNEW DIRECTOR APPOINTED
2002-12-04288bSECRETARY RESIGNED
2002-11-26NEWINCINCORPORATION 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

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

Licences & Regulatory approval
We could not find any licences issued to KELSALL STEELE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-12-17
Appointmen2019-12-17
Notices to2019-12-17
Fines / Sanctions
No fines or sanctions have been issued against KELSALL STEELE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-22 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 228,080
Creditors Due Within One Year 2012-03-31 £ 463,211
Provisions For Liabilities Charges 2013-03-31 £ 4,391
Provisions For Liabilities Charges 2012-03-31 £ 3,006

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

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 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-31 £ 36,404
Cash Bank In Hand 2013-03-31 £ 105,706
Cash Bank In Hand 2012-03-31 £ 219,070
Current Assets 2013-03-31 £ 700,770
Current Assets 2012-03-31 £ 1,236,114
Debtors 2013-03-31 £ 595,064
Debtors 2012-03-31 £ 1,017,044
Fixed Assets 2013-03-31 £ 676,118
Fixed Assets 2012-03-31 £ 782,949
Secured Debts 2013-03-31 £ 275,734
Secured Debts 2012-03-31 £ 278,759
Shareholder Funds 2013-03-31 £ 865,057
Shareholder Funds 2012-03-31 £ 1,268,782
Tangible Fixed Assets 2013-03-31 £ 84,619
Tangible Fixed Assets 2012-03-31 £ 67,799

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KELSALL STEELE LIMITED registering or being granted any patents
Domain Names

KELSALL STEELE LIMITED owns 3 domain names.

kelsallsteele.co.uk   finance4chiropractors.co.uk   finance4osteopaths.co.uk  

Trademarks
We have not found any records of KELSALL STEELE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELSALL STEELE 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 KELSALL STEELE 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 KELSALL STEELE 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyKELSALL STEELE LIMITEDEvent Date2019-12-17
 
Initiating party Event TypeAppointmen
Defending partyKELSALL STEELE LIMITEDEvent Date2019-12-17
Company Number: 04601356 Name of Company: KELSALL STEELE LIMITED Trading Name: Kelsall Steele Nature of Business: Accountancy Services Type of Liquidation: Members' Voluntary Liquidation Registered of…
 
Initiating party Event TypeNotices to
Defending partyKELSALL STEELE LIMITEDEvent Date2019-12-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELSALL STEELE 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 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.