Kelshall Contracting Limited ROYSTON


Kelshall Contracting started in year 1998 as Private Limited Company with registration number 03508364. The Kelshall Contracting company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Royston at Lake House. Postal code: SG8 9JN. Since Thursday 5th November 2009 Kelshall Contracting Limited is no longer carrying the name The Therfield Combined Farming Company.

Currently there are 2 directors in the the company, namely Andrew K. and John K.. In addition one secretary - Elisabeth K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kelshall Contracting Limited Address / Contact

Office Address Lake House
Office Address2 Market Hill
Town Royston
Post code SG8 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03508364
Date of Incorporation Wed, 11th Feb 1998
Industry Support activities for crop production
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Andrew K.

Position: Director

Appointed: 18 June 1998

Elisabeth K.

Position: Secretary

Appointed: 18 June 1998

John K.

Position: Director

Appointed: 18 June 1998

Steven D.

Position: Director

Appointed: 01 November 2009

Resigned: 30 April 2014

Peter W.

Position: Director

Appointed: 14 May 2002

Resigned: 31 March 2004

Edward D.

Position: Director

Appointed: 17 June 1998

Resigned: 01 September 2009

Matthew C.

Position: Secretary

Appointed: 17 June 1998

Resigned: 18 June 1998

John S.

Position: Director

Appointed: 11 February 1998

Resigned: 17 June 1998

Michael W.

Position: Nominee Director

Appointed: 11 February 1998

Resigned: 17 June 1998

John S.

Position: Secretary

Appointed: 11 February 1998

Resigned: 17 June 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Andrew K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John K. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Therfield Combined Farming Company November 5, 2009
Tayvin 101 May 8, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand   854117 41439 39843 224
Current Assets151 446172 413200 862163 319269 895242 778269 390
Debtors122 966133 919181 113161 340141 119196 253217 440
Net Assets Liabilities185 944184 523221 831229 947305 286306 571277 953
Property Plant Equipment402 033624 652560 681516 779649 951680 120801 514
Total Inventories28 48038 49419 7491 12511 3627 1278 726
Other
Accumulated Depreciation Impairment Property Plant Equipment388 757451 138525 109559 511416 018466 989428 186
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   19 19421 02650 885 
Creditors141 088338 413257 644235 873313 532272 423409 407
Disposals Decrease In Depreciation Impairment Property Plant Equipment   40 798224 99954 501145 977
Disposals Property Plant Equipment   102 500288 22473 000363 165
Increase From Depreciation Charge For Year Property Plant Equipment 62 381 75 20081 506105 472107 174
Net Current Assets Liabilities1 196-37 915-16 41833 02373 87554 76728 466
Number Shares Issued Fully Paid 30 30303030
Par Value Share 1 1111
Property Plant Equipment Gross Cost790 7901 075 7901 085 7901 076 2901 065 9691 147 1091 229 700
Provisions  64 78883 982105 008155 893142 620
Provisions For Liabilities Balance Sheet Subtotal76 19763 80164 78883 982105 008155 893142 620
Total Additions Including From Business Combinations Property Plant Equipment 285 000 93 000277 903154 140445 756
Total Assets Less Current Liabilities403 229586 737544 263549 802723 826734 887829 980
Average Number Employees During Period   3333

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 21st, June 2017
Free Download (7 pages)

Company search

Advertisements